London
SW1Y 4AD
Director Name | John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Katherine Frances Anthony-Wilkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | Cranbrook 45 Long Ashton Road, Long Ashton Bristol BS41 9HW |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Stanton Stanton Drew Bristol BS39 4EG |
Director Name | Roy Millington |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Corporate Secretary |
Correspondence Address | 483 Strathcona Avenue Westmount Quebec H3y 2x2 |
Director Name | Ian Clay Ratnage |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 April 2008) |
Role | Group Treasurer |
Correspondence Address | Frieslawn House Hodsoll Street Wrotham Kent TN15 7LH |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 March 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Christopher Lenon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 08 December 2008) |
Role | Global Head Of Taxation |
Correspondence Address | 73 Cheyne Court Chelsea London SW3 5TT |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Roger Peter Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2008(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2014) |
Role | Global Head Of Treasury |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 19 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Janine Claire Juggins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(5 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Eleanor Bronwen Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Mark Damien Andrewes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2017) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Delwin Gunther Witthoft |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Jonathan Thomas Charles Slade |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2017) |
Role | Chartered Accountant And Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Michael Philip Bossick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2019) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. James's Square London SW1Y 4AD |
Director Name | Abel Martins Alexandre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 June 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2021) |
Role | Treasurer |
Country of Residence | Singapore |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | riotinto.com |
---|---|
Telephone | 020 77812000 |
Telephone region | London |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
101 at $1 | Rio Tinto International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,822,232 |
Current Liabilities | £1,518,532,979 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
15 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
12 June 2019 | Termination of appointment of Paul Ian Hedley as a director on 7 June 2019 (1 page) |
12 June 2019 | Appointment of Abel Martins Alexandre as a director on 7 June 2019 (2 pages) |
23 April 2019 | Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
8 January 2018 | Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages) |
8 January 2018 | Appointment of Paul Ian Hedley as a director on 18 December 2017 (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
8 September 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
8 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
24 April 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page) |
24 April 2015 | Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages) |
24 April 2015 | Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages) |
16 January 2015 | Resolutions
|
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
9 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 March 2014 | Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages) |
20 March 2014 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
20 March 2014 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
20 March 2014 | Termination of appointment of Ulf Quellmann as a director (1 page) |
20 March 2014 | Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages) |
20 March 2014 | Termination of appointment of Daniel Larsen as a director (1 page) |
19 March 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
19 March 2014 | Termination of appointment of Eleanor Evans as a director (1 page) |
5 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 August 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
1 August 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
1 August 2013 | Appointment of Mark Damien Andrewes as a director (2 pages) |
1 August 2013 | Termination of appointment of Michael Bossick as a director (1 page) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
3 July 2013 | Appointment of Eleanor Bronwen Evans as a director (2 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
30 May 2013 | Appointment of Michael Philip Bossick as a director (2 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
10 April 2013 | Termination of appointment of Janine Juggins as a director (1 page) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
6 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
6 July 2012 | Appointment of Janine Claire Juggins as a director (2 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 July 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
19 July 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
7 April 2010 | Termination of appointment of a secretary (1 page) |
7 April 2010 | Termination of appointment of a secretary (1 page) |
5 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page) |
11 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
11 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
28 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
24 October 2008 | Director's change of particulars / benedict mathews / 30/11/2007 (1 page) |
24 October 2008 | Director's change of particulars / benedict mathews / 30/11/2007 (1 page) |
30 September 2008 | Director appointed ulf quellmann (2 pages) |
30 September 2008 | Director appointed ulf quellmann (2 pages) |
29 September 2008 | Appointment terminated director roy millington (1 page) |
29 September 2008 | Appointment terminated director ian ratnage (1 page) |
29 September 2008 | Director appointed christopher lenon (2 pages) |
29 September 2008 | Director appointed benedict john spurway mathews (1 page) |
29 September 2008 | Director appointed benedict john spurway mathews (1 page) |
29 September 2008 | Appointment terminated director katherine anthony-wilkinson (1 page) |
29 September 2008 | Director appointed ian clay ratnage (1 page) |
29 September 2008 | Appointment terminated director ian ratnage (1 page) |
29 September 2008 | Secretary appointed roger peter dowding (1 page) |
29 September 2008 | Director appointed daniel shane larsen (2 pages) |
29 September 2008 | Appointment terminated director timothy kilbride (1 page) |
29 September 2008 | Director appointed daniel shane larsen (2 pages) |
29 September 2008 | Appointment terminated director timothy kilbride (1 page) |
29 September 2008 | Appointment terminated director roy millington (1 page) |
29 September 2008 | Appointment terminated director katherine anthony-wilkinson (1 page) |
29 September 2008 | Director appointed christopher lenon (2 pages) |
29 September 2008 | Director appointed ian clay ratnage (1 page) |
29 September 2008 | Secretary appointed roger peter dowding (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from a-l house 83 tower road north warmley bristol BS30 8XP (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from a-l house 83 tower road north warmley bristol BS30 8XP (1 page) |
26 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
26 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
19 October 2007 | Incorporation (38 pages) |
19 October 2007 | Incorporation (38 pages) |