London
SW1P 1WG
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Neville David Buch |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lansdowne Road London W11 2LQ |
Director Name | Mr Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Secretary Name | Mr Peter Francis Cargill Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Dr Robert Martin Goldman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2012) |
Role | Medical Doctor |
Country of Residence | United States |
Correspondence Address | A4m, 1510 West Montana Street Chicago Illinois 60614 Foreign |
Director Name | Dr Ronald Mark Klatz |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2012) |
Role | Medical Doctor |
Country of Residence | United States |
Correspondence Address | A4m, 1510 West Montana Street Chicago Illinois 60614 Foreign |
Director Name | Mr George Edward Greenwood |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portobello Mews London W11 3DQ |
Director Name | Mr David Michael Steel |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Kingsway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NX |
Secretary Name | Mr Simon Joseph Smith |
---|---|
Status | Resigned |
Appointed | 26 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 17 April 2023) |
Role | Company Director |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Simon Joseph Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mark Temple-Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2023(15 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | tarsus.com |
---|---|
Telephone | 020 88462700 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
89m at £0.01 | Tarsus Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,947,025 |
Cash | £704 |
Current Liabilities | £155,576 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
---|---|
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 December 2009 | Delivered on: 5 January 2010 Satisfied on: 28 October 2010 Persons entitled: Kbc Bank N.V. London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 January 2024 | Appointment of Mr Simon Robert Bane as a director on 18 December 2023 (2 pages) |
---|---|
3 January 2024 | Termination of appointment of Mark Temple-Smith as a director on 18 December 2023 (1 page) |
4 October 2023 | Change of details for Tiger Acquisitions Uk Limited as a person with significant control on 30 September 2023 (2 pages) |
2 October 2023 | Registered office address changed from Metro Building 9th Floor 1 Butterwick London W6 8DL to 5 Howick Place London SW1P 1WG on 2 October 2023 (1 page) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 August 2023 | Second filing of Confirmation Statement dated 17 November 2022 (3 pages) |
3 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
4 May 2023 | Appointment of Mr Nicholas Michael Perkins as a director on 17 April 2023 (2 pages) |
4 May 2023 | Appointment of Sinead Catherine Davies as a director on 17 April 2023 (2 pages) |
4 May 2023 | Appointment of Mark Temple-Smith as a director on 17 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Douglas Emslie as a director on 17 April 2023 (1 page) |
27 April 2023 | Termination of appointment of Daniel Philip O'brien as a director on 17 April 2023 (1 page) |
27 April 2023 | Termination of appointment of Simon Joseph Smith as a director on 17 April 2023 (1 page) |
27 April 2023 | Appointment of Informa Cosec Limited as a secretary on 17 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Simon Joseph Smith as a secretary on 17 April 2023 (1 page) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates
|
11 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages) |
11 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
9 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
31 October 2019 | Change of details for Tiger Acquisitions Uk Limited as a person with significant control on 14 August 2019 (2 pages) |
24 October 2019 | Notification of Tiger Acquisitions Uk Limited as a person with significant control on 14 August 2019 (2 pages) |
23 October 2019 | Satisfaction of charge 2 in full (1 page) |
22 October 2019 | Cessation of Tarsus Group Plc as a person with significant control on 14 August 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 February 2019 | Resolutions
|
28 January 2019 | Satisfaction of charge 062649290003 in full (4 pages) |
23 January 2019 | Termination of appointment of George Edward Greenwood as a director on 23 January 2019 (1 page) |
2 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
31 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
7 March 2017 | Memorandum and Articles of Association (10 pages) |
7 March 2017 | Memorandum and Articles of Association (10 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 December 2016 | Registration of charge 062649290003, created on 2 December 2016 (56 pages) |
9 December 2016 | Registration of charge 062649290003, created on 2 December 2016 (56 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
15 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 November 2013 | Director's details changed for Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Douglas Emslie on 6 November 2013 (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Termination of appointment of Ronald Klatz as a director (1 page) |
25 June 2012 | Termination of appointment of Robert Goldman as a director (1 page) |
25 June 2012 | Termination of appointment of Ronald Klatz as a director (1 page) |
25 June 2012 | Termination of appointment of Robert Goldman as a director (1 page) |
2 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
2 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Termination of appointment of David Steel as a director (1 page) |
28 June 2011 | Termination of appointment of David Steel as a director (1 page) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Director's details changed for Dr Ronald Mark Klatz on 26 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Robert Martin Goldman on 26 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Robert Martin Goldman on 26 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Ronald Mark Klatz on 26 March 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr David Michael Steel on 26 March 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr George Edward Greenwood on 26 March 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr George Edward Greenwood on 26 March 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr David Michael Steel on 26 March 2010 (2 pages) |
21 July 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
21 July 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
21 July 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
21 July 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
8 June 2010 | Termination of appointment of Neville Buch as a director (1 page) |
8 June 2010 | Termination of appointment of Neville Buch as a director (1 page) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 September 2009 | Re-registration of Memorandum and Articles (14 pages) |
7 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 September 2009 | Resolutions
|
7 September 2009 | Application for reregistration from PLC to private (1 page) |
7 September 2009 | Application for reregistration from PLC to private (1 page) |
7 September 2009 | Re-registration of Memorandum and Articles (14 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Return made up to 31/07/09; full list of members (10 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (10 pages) |
17 August 2009 | Statement of affairs (93 pages) |
17 August 2009 | Statement of affairs (93 pages) |
17 August 2009 | Ad 29/07/09\gbp si [email protected]=735100\gbp ic 155000/890100\ (2 pages) |
17 August 2009 | Ad 29/07/09\gbp si [email protected]=735100\gbp ic 155000/890100\ (2 pages) |
4 August 2009 | Memorandum and Articles of Association (72 pages) |
4 August 2009 | Memorandum and Articles of Association (72 pages) |
28 July 2009 | Certificate of reduction of issued capital (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Reduction of iss capital and minute (oc) \gbp ic 890100/890100 (11 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Certificate of reduction of issued capital (1 page) |
28 July 2009 | Reduction of iss capital and minute (oc) \gbp ic 890100/890100 (11 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (45 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (45 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page) |
16 February 2009 | Return made up to 31/05/08; bulk list available separately (6 pages) |
16 February 2009 | Return made up to 31/05/08; bulk list available separately (6 pages) |
19 January 2009 | Director appointed george edward greenwood (2 pages) |
19 January 2009 | Director appointed george edward greenwood (2 pages) |
4 December 2008 | Director appointed david michael steel (2 pages) |
4 December 2008 | Director appointed david michael steel (2 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (36 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (36 pages) |
27 July 2007 | Application to commence business (2 pages) |
27 July 2007 | Application to commence business (2 pages) |
27 July 2007 | Certificate of authorisation to commence business and borrow (1 page) |
27 July 2007 | Certificate of authorisation to commence business and borrow (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Nc inc already adjusted 22/06/07 (2 pages) |
25 July 2007 | Memorandum and Articles of Association (3 pages) |
25 July 2007 | Nc inc already adjusted 22/06/07 (2 pages) |
25 July 2007 | Memorandum and Articles of Association (3 pages) |
25 July 2007 | Ad 22/06/07--------- £ si [email protected]=249998 £ ic 2/250000 (2 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Ad 22/06/07--------- £ si [email protected]=249998 £ ic 2/250000 (2 pages) |
14 July 2007 | S-div 22/06/07 (1 page) |
14 July 2007 | S-div 22/06/07 (1 page) |
12 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 44 southampton buildings london WC2A 1AP (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 44 southampton buildings london WC2A 1AP (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Incorporation (11 pages) |
31 May 2007 | Incorporation (11 pages) |