Company NameChild Rights International Network - Crin
Company StatusActive
Company Number06653398
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 2008(15 years, 9 months ago)
Previous NameChild Rights Information Network - Crin

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameEva Christina Geidenmark
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed23 February 2009(7 months after company formation)
Appointment Duration15 years, 2 months
RoleSenior Adviser
Country of ResidenceSweden
Correspondence AddressSkoldg 6
Stockholm
11863
Sweden
Director NameMr Adem Arkadas-Thibert
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench,Turkish
StatusCurrent
Appointed03 November 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleHead Of Human Child Rights Programme
Country of ResidenceFrance
Correspondence AddressUnit Sb.152 China Works
Black Prince Road
London
SE1 7SJ
Director NameMs Margaret Tuite
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address52 Avenue Du Monoplan
1150 Woluwe St Pierre
Brussels
Belgium
Director NameMs Kirsten Sandberg
Date of BirthApril 1954 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 March 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleProfessor Of Law
Country of ResidenceNorway
Correspondence Address0 Dept Of Public And International Law
Box 6706 St. Olavs Plass
0130 Oslo
Norway
Director NameMs Aoife Nolan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address48 Lady Somerset Road
London
NW5 1TU
Director NameMs Enakshi Ganguly Thukral
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed16 June 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleIndependent Consultant
Country of ResidenceIndia
Correspondence Address1343 1343 Sector A Pocket B
Vasant Kunj
New Delhi 110070
India
Director NameMr Kevin In-Chuen Koh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySingaporean
StatusCurrent
Appointed16 June 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleChild Rights Specialist
Country of ResidenceSwitzerland
Correspondence Address38 Rue Prevost Martin 38
Ch-1205
Geneva
Switzerland
Director NameMs Jerusha Maliza Burnham
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleSenior Program Manager
Country of ResidenceSpain
Correspondence Address13 Carrer Camil Fabra, 13
Atic 3
Barcelona 08030
Spain
Director NameMr Tomas Ayuso
Date of BirthJune 1986 (Born 37 years ago)
NationalityHonduran
StatusCurrent
Appointed16 June 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleJournalist
Country of ResidenceHonduras
Correspondence Address1691 Calle La Alhambra, Casa #1691
Barrio La Leona
Tegucigalpa
Honduras
Director NameSven Bertil Allan Winberg
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleConsultant
Correspondence AddressStregatan 48
Stockholm
Se 11436
Sweden
Director NameWilliam Sloan Bell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleManager In The Voluntary Sector
Country of ResidenceUnited Kingdom
Correspondence Address10 Oldbury Close
Ightham
Sevenoaks
Kent
TN15 9DJ
Secretary NameMr Peter Webb Newell
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254 Alexandra Park Road
London
N22 4BG
Director NameMike Annison
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(7 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 November 2015)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Vere Road
Brighton
BN1 4NQ
Director NameMs Gema Vicente
Date of BirthJune 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed23 February 2009(7 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 November 2015)
RoleInformation Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 59b Rodwell Road
East Dulwich
London
SE22 9LE
Director NameAndres Carlos Guerrero-Feliu
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed23 February 2009(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2012)
RoleUn Official
Country of ResidenceSwitzerland
Correspondence Address31 Chemindes Pinsons
Geneva
1226
Switzerland
Director NamePaul Bode
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed23 February 2009(7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 January 2010)
RoleAnthropologist
Correspondence Address22 Park View Court
Woking
Surrey
GU22 7SE
Secretary NamePaul Bode
NationalityDutch
StatusResigned
Appointed23 February 2009(7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 January 2010)
RoleAnthropologist
Correspondence Address22 Park View Court
Woking
Surrey
GU22 7SE
Director NameKnut Haanes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed13 May 2009(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2015)
RoleDeputy Ombudsman For Children
Country of ResidenceNorway
Correspondence AddressMarcus Thranesgate 43
Oslo
0473
Norway
Secretary NameMs Gema Vicente
StatusResigned
Appointed25 May 2010(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 November 2015)
RoleCompany Director
Correspondence Address59a Rodwell Road
London
SE22 9LE
Director NameMs Elda Villanueva Moreno
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed03 September 2010(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleSpecial Advisor To The Council Of Europe
Country of ResidenceFrance
Correspondence AddressW125-127 Westminster Business Square 1-45 Durham S
London
SE11 5JH
Director NameMr Sebastian Kohn
Date of BirthMarch 1983 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 2011(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 May 2018)
RoleProgram Co-Ordinator, Open Society Justice Initiat
Country of ResidenceUnited States
Correspondence Address88 Suite 152
88 Lower Marsh
London
SE1 7AB
Director NameMs Anne Phipps
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 December 2018)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address15 15 Jutland Close
London
Director NameMs Michele Madden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 13 Cranworth Gardens
London
Director NameMr Peter Webb Newell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254 Alexandra Park Road
London
N22 7BG
Secretary NameMs Michele Madden
StatusResigned
Appointed03 November 2015(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address13 Cranworth Gardens
London
SW9 0NS
Director NameMs Chris Dodd
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2020)
RoleCoordinator Churches' Network For Non-Violence
Country of ResidenceEngland
Correspondence AddressEnderley North Road
Chorleywood
Rickmansworth
WD3 5LE
Director NameMr Ed Velasco
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed08 May 2018(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2021)
RoleHealth Scientist
Country of ResidenceGermany
Correspondence Address23 Bergstrasse 23
10115 Berlin
Berlin
Germany
Director NameMs Anja Josten
Date of BirthOctober 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2020(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 2021)
RoleAccounts Manager
Country of ResidenceGermany
Correspondence Address18 Alfonsstrabe 18
12524 Berlin
Berlin
Germany

Contact

Websitewww.crin.org/
Email address[email protected]
Telephone020 74012257
Telephone regionLondon

Location

Registered AddressUnit Sb.152 China Works
Black Prince Road
London
SE1 7SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Turnover£407,407
Net Worth£276,325
Cash£298,925
Current Liabilities£55,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

23 February 2021Accounts for a small company made up to 31 December 2019 (24 pages)
4 November 2020Registered office address changed from Cottage 2 Old Paradise Yard 20 Carlisle Lane London SE1 7LG England to Unit 4 Carlisle Lane London SE1 7LG on 4 November 2020 (1 page)
26 October 2020Appointment of Ms Anja Josten as a director on 14 October 2020 (2 pages)
19 October 2020Appointment of Ms Aoife Nolan as a director on 14 October 2020 (2 pages)
1 July 2020Termination of appointment of Michele Madden as a secretary on 30 June 2019 (1 page)
1 July 2020Termination of appointment of Chris Dodd as a director on 30 June 2020 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 April 2019Accounts for a small company made up to 31 December 2018 (25 pages)
1 April 2019Appointment of Ms Kirsten Sandberg as a director on 29 March 2019 (2 pages)
18 December 2018Director's details changed for Mr Adem Arkadas-Thibert on 7 December 2018 (2 pages)
17 December 2018Termination of appointment of Anne Phipps as a director on 7 December 2018 (1 page)
27 November 2018Registered office address changed from PO Box 152 88 Suite 152 88 Lower Marsh London SE1 7AB England to Cottage 2 Old Paradise Yard 20 Carlisle Lane London SE1 7LG on 27 November 2018 (1 page)
27 November 2018Appointment of Ms Margaret Tuite as a director on 23 November 2018 (2 pages)
7 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (23 pages)
21 May 2018Appointment of Ms Chris Dodd as a director on 8 May 2018 (2 pages)
9 May 2018Termination of appointment of Sebastian Kohn as a director on 8 May 2018 (1 page)
9 May 2018Appointment of Mr Ed Velasco as a director on 8 May 2018 (2 pages)
7 September 2017Registered office address changed from Unit 1.14 Unit 1.14 the Foundry 17 Oval Way London London SE11 5RR England to PO Box 152 88 Suite 152 88 Lower Marsh London SE1 7AB on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Unit 1.14 Unit 1.14 the Foundry 17 Oval Way London London SE11 5RR England to PO Box 152 88 Suite 152 88 Lower Marsh London SE1 7AB on 7 September 2017 (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
17 June 2017Full accounts made up to 31 December 2016 (21 pages)
17 June 2017Full accounts made up to 31 December 2016 (21 pages)
22 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
22 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (18 pages)
11 July 2016Full accounts made up to 31 December 2015 (18 pages)
24 June 2016Termination of appointment of Peter Webb Newell as a director on 21 May 2016 (1 page)
24 June 2016Termination of appointment of Peter Webb Newell as a director on 21 May 2016 (1 page)
4 May 2016Termination of appointment of Gema Vicente as a director on 3 November 2015 (1 page)
4 May 2016Termination of appointment of Gema Vicente as a director on 3 November 2015 (1 page)
4 May 2016Appointment of Ms Michele Madden as a secretary on 3 November 2015 (2 pages)
4 May 2016Appointment of Ms Michele Madden as a secretary on 3 November 2015 (2 pages)
14 December 2015Registered office address changed from W125-127 Westminster Business Square 1-45 Durham Street London SE11 5JH to Unit 1.14 Unit 1.14 the Foundry 17 Oval Way London London SE11 5RR on 14 December 2015 (1 page)
14 December 2015Registered office address changed from W125-127 Westminster Business Square 1-45 Durham Street London SE11 5JH to Unit 1.14 Unit 1.14 the Foundry 17 Oval Way London London SE11 5RR on 14 December 2015 (1 page)
12 November 2015Appointment of Mr Adem Arkadas-Thibert as a director on 3 November 2015 (2 pages)
12 November 2015Appointment of Mr Adem Arkadas-Thibert as a director on 3 November 2015 (2 pages)
12 November 2015Appointment of Mr Adem Arkadas-Thibert as a director on 3 November 2015 (2 pages)
11 November 2015Termination of appointment of Gema Vicente as a secretary on 3 November 2015 (1 page)
11 November 2015Termination of appointment of Gema Vicente as a secretary on 3 November 2015 (1 page)
11 November 2015Termination of appointment of Mike Annison as a director on 3 November 2015 (1 page)
11 November 2015Termination of appointment of Mike Annison as a director on 3 November 2015 (1 page)
11 November 2015Termination of appointment of Gema Vicente as a secretary on 3 November 2015 (1 page)
11 November 2015Termination of appointment of Mike Annison as a director on 3 November 2015 (1 page)
9 September 2015Termination of appointment of Knut Haanes as a director on 3 September 2015 (1 page)
9 September 2015Termination of appointment of Knut Haanes as a director on 3 September 2015 (1 page)
9 September 2015Termination of appointment of Knut Haanes as a director on 3 September 2015 (1 page)
23 July 2015Annual return made up to 22 July 2015 no member list (10 pages)
23 July 2015Annual return made up to 22 July 2015 no member list (10 pages)
2 July 2015Full accounts made up to 31 December 2014 (18 pages)
2 July 2015Full accounts made up to 31 December 2014 (18 pages)
17 March 2015Termination of appointment of Elda Villanueva Moreno as a director on 14 February 2014 (1 page)
17 March 2015Termination of appointment of Elda Villanueva Moreno as a director on 14 February 2014 (1 page)
8 January 2015Appointment of Mr Peter Webb Newell as a director on 10 December 2014 (2 pages)
8 January 2015Appointment of Mr Peter Webb Newell as a director on 10 December 2014 (2 pages)
25 November 2014Appointment of Ms Michele Madden as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Ms Anne Phipps as a director on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of William Sloan Bell as a director on 24 November 2014 (1 page)
25 November 2014Appointment of Ms Anne Phipps as a director on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of William Sloan Bell as a director on 24 November 2014 (1 page)
25 November 2014Termination of appointment of Peter Webb Newell as a director on 24 November 2014 (1 page)
25 November 2014Appointment of Ms Michele Madden as a director on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of Peter Webb Newell as a director on 24 November 2014 (1 page)
6 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 September 2014Full accounts made up to 31 March 2014 (18 pages)
6 September 2014Full accounts made up to 31 March 2014 (18 pages)
23 July 2014Annual return made up to 22 July 2014 no member list (10 pages)
23 July 2014Annual return made up to 22 July 2014 no member list (10 pages)
23 July 2014Registered office address changed from East Studio 2 Pontypool Place London SE1 8QF to W125-127 Westminster Business Square 1-45 Durham Street London SE11 5JH on 23 July 2014 (1 page)
23 July 2014Registered office address changed from East Studio 2 Pontypool Place London SE1 8QF to W125-127 Westminster Business Square 1-45 Durham Street London SE11 5JH on 23 July 2014 (1 page)
24 October 2013Full accounts made up to 31 March 2013 (17 pages)
24 October 2013Full accounts made up to 31 March 2013 (17 pages)
30 July 2013Annual return made up to 22 July 2013 no member list (10 pages)
30 July 2013Annual return made up to 22 July 2013 no member list (10 pages)
30 July 2013Termination of appointment of Andres Guerrero-Feliu as a director (1 page)
30 July 2013Termination of appointment of Andres Guerrero-Feliu as a director (1 page)
16 November 2012Full accounts made up to 31 March 2012 (20 pages)
16 November 2012Full accounts made up to 31 March 2012 (20 pages)
3 August 2012Annual return made up to 22 July 2012 no member list (11 pages)
3 August 2012Annual return made up to 22 July 2012 no member list (11 pages)
14 October 2011Full accounts made up to 31 March 2011 (17 pages)
14 October 2011Full accounts made up to 31 March 2011 (17 pages)
28 September 2011Change of name notice (2 pages)
28 September 2011Company name changed child rights information network - crin\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
(1 page)
28 September 2011Company name changed child rights information network - crin\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
(1 page)
28 September 2011Change of name notice (2 pages)
4 August 2011Appointment of Mr Sebastian Kohn as a director (2 pages)
4 August 2011Appointment of Mr Sebastian Kohn as a director (2 pages)
4 August 2011Appointment of Ms Elda Villanueva Moreno as a director (2 pages)
4 August 2011Appointment of Ms Elda Villanueva Moreno as a director (2 pages)
4 August 2011Annual return made up to 22 July 2011 no member list (10 pages)
4 August 2011Annual return made up to 22 July 2011 no member list (10 pages)
21 September 2010Full accounts made up to 31 March 2010 (15 pages)
21 September 2010Full accounts made up to 31 March 2010 (15 pages)
11 August 2010Director's details changed for Mike Annison on 22 July 2010 (2 pages)
11 August 2010Director's details changed for Andres Carlos Guerrero-Feliu on 22 July 2010 (2 pages)
11 August 2010Annual return made up to 22 July 2010 no member list (9 pages)
11 August 2010Director's details changed for Knut Haanes on 22 July 2010 (2 pages)
11 August 2010Annual return made up to 22 July 2010 no member list (9 pages)
11 August 2010Director's details changed for Eva Christina Geidenmark on 22 July 2010 (2 pages)
11 August 2010Director's details changed for Andres Carlos Guerrero-Feliu on 22 July 2010 (2 pages)
11 August 2010Director's details changed for William Sloan Bell on 22 July 2010 (2 pages)
11 August 2010Director's details changed for William Sloan Bell on 22 July 2010 (2 pages)
11 August 2010Director's details changed for Mike Annison on 22 July 2010 (2 pages)
11 August 2010Director's details changed for Knut Haanes on 22 July 2010 (2 pages)
11 August 2010Director's details changed for Eva Christina Geidenmark on 22 July 2010 (2 pages)
3 June 2010Director's details changed for Gema Vicente on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Gema Vicente on 3 June 2010 (2 pages)
3 June 2010Appointment of Ms Gema Vicente as a secretary (1 page)
3 June 2010Appointment of Ms Gema Vicente as a secretary (1 page)
3 June 2010Director's details changed for Gema Vicente on 3 June 2010 (2 pages)
2 June 2010Termination of appointment of Sven Winberg as a director (1 page)
2 June 2010Termination of appointment of Sven Winberg as a director (1 page)
25 January 2010Termination of appointment of Paul Bode as a director (1 page)
25 January 2010Termination of appointment of Paul Bode as a secretary (1 page)
25 January 2010Termination of appointment of Paul Bode as a secretary (1 page)
25 January 2010Termination of appointment of Paul Bode as a director (1 page)
10 January 2010Full accounts made up to 31 March 2009 (15 pages)
10 January 2010Full accounts made up to 31 March 2009 (15 pages)
23 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
23 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
17 September 2009Director appointed knut haanes (2 pages)
17 September 2009Director appointed knut haanes (2 pages)
7 September 2009Annual return made up to 22/07/09 (4 pages)
7 September 2009Annual return made up to 22/07/09 (4 pages)
5 August 2009Registered office changed on 05/08/2009 from c/o save the children 1 st. John's lane london EC1M 4AR (1 page)
5 August 2009Registered office changed on 05/08/2009 from c/o save the children 1 st. John's lane london EC1M 4AR (1 page)
12 March 2009Director and secretary appointed paul bode (2 pages)
12 March 2009Director appointed mike annison (1 page)
12 March 2009Director appointed andres carlos guerrero-feliu (2 pages)
12 March 2009Appointment terminated secretary peter newell (1 page)
12 March 2009Director appointed gema vicente (1 page)
12 March 2009Director appointed andres carlos guerrero-feliu (2 pages)
12 March 2009Director appointed gema vicente (1 page)
12 March 2009Director appointed eva christina geidenmark (1 page)
12 March 2009Director and secretary appointed paul bode (2 pages)
12 March 2009Appointment terminated secretary peter newell (1 page)
12 March 2009Director appointed mike annison (1 page)
12 March 2009Director appointed eva christina geidenmark (1 page)
22 July 2008Incorporation (25 pages)
22 July 2008Incorporation (25 pages)