Company NameMagdalen Hall Company Limited
Company StatusActive
Company Number04351232
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jennifer Ann Stevens
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2004(2 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RolePartner In Auction Sales Co
Country of ResidenceEngland
Correspondence Address37 Darcy Road
Colchester
Essex
CO2 8BA
Director NameMrs Susan Mary Waite
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Coats Hutton Road
Colchester
CO2 9HJ
Director NameMr Robert John Finch
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2009(7 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Deben Road
Colchester
Essex
CO4 3UZ
Director NameMr Michael John Hogg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address60 St. Johns Road
Colchester
CO4 0JW
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameEdward Walter Crunden
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address27 The Jays
Highwoods
Colchester
Essex
CO4 9TW
Director NameMr Colin Leslie Sykes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(5 days after company formation)
Appointment Duration8 years, 8 months (resigned 18 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Wheatfield Road
Stanway
Colchester
CO3 0YJ
Director NameMr Ronald Rowe Pascoe
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address8 Richardson Walk
Lexden
Colchester
Essex
CO3 4AJ
Director NameSir Robert Edward Russell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(5 days after company formation)
Appointment Duration3 weeks (resigned 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Catchpool Road
Colchester
Essex
CO1 1XN
Secretary NameDerek William Hooper
NationalityBritish
StatusResigned
Appointed15 January 2002(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marlowe Way
Colchester
Essex
CO3 4JP
Director NameDr Elizabeth Hall
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 13 December 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Ireton Road
Colchester
Essex
CO3 3AT
Director NameWilma Margaret Sutton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2005)
RoleRetired
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Secretary NameJosephine Mary Hayes
NationalityBritish
StatusResigned
Appointed05 February 2005(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2009)
RoleBarrister
Correspondence Address2 Green's Yard
North Hill
Colchester
Essex
CO1 1QP
Director NameMr John William Stevens
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(3 years, 6 months after company formation)
Appointment Duration14 years, 12 months (resigned 20 July 2020)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address37 Darcy Road
Colchester
Essex
CO2 8BA
Director NameMr Anthony Barker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Roman Road
Colchester
Essex
CO1 1UR
Director NameMrs Susan Elizabeth Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address284 Mersea Road
Colchester
Essex
CO2 8QY
Director NameJohn Kenneth Stevens
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 January 2006)
RoleRetired
Correspondence Address78 Berechurch Road
Colchester
Essex
CO2 7QF
Director NameDavid Nigel Offen
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 July 2009)
RoleMedical Practitioner
Correspondence Address83 Drury Road
Colchester
Essex
CO2 7UU
Director NameCllr Raymond John Gamble
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 20 July 2020)
RoleRetired Probation Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Sheerwater Mews
Colchester
Essex
CO4 3FL
Secretary NameMr Barry Ronald Woodward
StatusResigned
Appointed26 September 2009(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 April 2020)
RoleCompany Director
Correspondence Address15 Heathfields House
Abbots Road
Colchester
Essex
CO2 8BJ
Director NameMrs Barbara Williamson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(8 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Byron Avenue
Colchester
Essex
CO4 4HG
Director NameMr Alan Geoffrey Hayman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2014)
RoleTelevision Journalist
Country of ResidenceEngland
Correspondence Address10 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameMr Colin McConachie Mudie
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2011(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address211a Mersea Road
Colchester
Essex
CO2 8PN
Director NameMs Josephine Mary Hayes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2 Greens Yard
North Hill
Colchester
Essex
CO1 1QP
Director NameMr Mark Anthony Warner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(11 years, 2 months after company formation)
Appointment Duration8 months (resigned 16 November 2013)
RolePostman
Country of ResidenceEngland
Correspondence Address9 Redwood Close
Colchester
CO4 3PA
Director NameMr Justin Knight
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(11 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address364 Old Heath Road
Colchester
CO2 8DD
Director NameDr Christopher Basil Hall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2014(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2020)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address1 Ireton Road
Colchester
CO3 3AT
Director NameMrs Wendy Barbara Floyde
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(15 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMagdalen Hall
Wimpole Road
Colchester
Essex
CO1 2DE
Director NameMrs Anne Turrell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMagdalen Hall
Wimpole Road
Colchester
Essex
CO1 2DE
Director NameMr David John King
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(16 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2020)
RoleBorough Councillor
Country of ResidenceEngland
Correspondence Address14 Sophy Way
Colchester
CO4 6AH
Director NameMr Callum Andrew Robertson
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2019(17 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 October 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address9 Baird House Avon Way
Colchester
CO4 3TZ
Director NameMr Michael John Spindler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2019(17 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2020)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address8 Queen Mary Avenue
Colchester
CO2 7PH
Director NameMr Christopher Guy Barritt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(18 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 2020)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address61 Prettygate Road
Colchester
CO3 4ED
Secretary NameMr Robert John Finch
StatusResigned
Appointed09 April 2020(18 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 2020)
RoleCompany Director
Correspondence Address38 Deben Road
Colchester
CO4 3UZ
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Contact

Telephone01206 768523
Telephone regionColchester

Location

Registered AddressMagdalen Hall
Wimpole Road
Colchester
Essex
CO1 2DE
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £50Christopher Hall
6.54%
Ordinary
545 at £50Mrs Jennifer Ann Stevens & Mr Gerald H. Daldry
35.62%
Ordinary
60 at £50Mr Colin Leslie Sykes
3.92%
Ordinary
50 at £50Dr Elizabeth Hall
3.27%
Ordinary
50 at £50Mr Robert J. Finch
3.27%
Ordinary
50 at £50Mrs Patricia C. Slade & Mr Terence Slade
3.27%
Ordinary
50 at £50N.a. Ahmad & Mrs Syeda T. Ahmad
3.27%
Ordinary
40 at £50Mr John R. Martin
2.61%
Ordinary
40 at £50Mrs Elizabeth Silverwood Cope
2.61%
Ordinary
40 at £50Mrs Jennifer Ann Stevens & Mr John William Stevens
2.61%
Ordinary
40 at £50Nisar Ahmad
2.61%
Ordinary
38 at £50Julia Pauline Havis
2.48%
Ordinary
35 at £50Michael Hogg
2.29%
Ordinary
-OTHER
15.23%
-
30 at £50Raymond Gamble
1.96%
Ordinary
29 at £50Paul Edward Smith
1.90%
Ordinary
20 at £50Miss Jennifer Young
1.31%
Ordinary
20 at £50Mr Alan Whelan
1.31%
Ordinary
20 at £50Mr Ronald Rowe Pascoe
1.31%
Ordinary
20 at £50Mrs Lilian Sandford & Mr Wesley E. Sandford
1.31%
Ordinary
20 at £50Mrs Patricia Lilian Pascoe
1.31%
Ordinary

Financials

Year2014
Net Worth£127,022
Cash£792
Current Liabilities£1,248

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

25 May 2002Delivered on: 31 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St mary magdalen hall wimpole road colchester essex.
Outstanding

Filing History

15 November 2017Cessation of Gerald Daldry as a person with significant control on 19 June 2017 (1 page)
7 November 2017Appointment of Mrs Anne Turrell as a director on 31 October 2017 (2 pages)
6 November 2017Termination of appointment of Wendy Barbara Floyde as a director on 31 October 2017 (1 page)
6 November 2017Termination of appointment of Justin Knight as a director on 31 October 2017 (1 page)
10 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 March 2017Appointment of Mrs Wendy Barbara Floyde as a director on 29 March 2017 (2 pages)
21 January 2017Confirmation statement made on 10 January 2017 with updates (11 pages)
12 January 2017Appointment of Mr Michael John Hogg as a director on 17 December 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 76,500
(14 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 76,500
(15 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 August 2014Termination of appointment of Alan Geoffrey Hayman as a director on 9 August 2014 (1 page)
22 August 2014Termination of appointment of Alan Geoffrey Hayman as a director on 9 August 2014 (1 page)
22 August 2014Appointment of Dr Christopher Basil Hall as a director on 9 August 2014 (2 pages)
22 August 2014Appointment of Dr Christopher Basil Hall as a director on 9 August 2014 (2 pages)
5 February 2014Termination of appointment of Mark Warner as a director (1 page)
5 February 2014Appointment of Mr Justin Knight as a director (2 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 76,500
(15 pages)
5 February 2014Termination of appointment of Josephine Hayes as a director (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 March 2013Appointment of Mr Mark Anthony Warner as a director (2 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (14 pages)
4 February 2013Termination of appointment of Anthony Barker as a director (1 page)
4 February 2013Termination of appointment of Colin Mudie as a director (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (17 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
21 September 2011Director's details changed for Mr Colin Mcconachie Mudie on 11 September 2011 (2 pages)
6 September 2011Secretary's details changed for Mr Barry Ronald Woodward on 20 August 2011 (2 pages)
10 August 2011Resolutions
  • RES13 ‐ That the maximum number of directors be increased to nine 23/07/2011
(1 page)
10 August 2011Memorandum and Articles of Association (10 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2011Appointment of Ms Josephine Mary Hayes as a director (2 pages)
22 February 2011Appointment of Mr Colin Mcconachie Mudie as a director (2 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (16 pages)
5 February 2011Termination of appointment of Barbara Williamson as a director (1 page)
11 October 2010Appointment of Mrs Barbara Williamson as a director (2 pages)
3 October 2010Termination of appointment of Colin Sykes as a director (1 page)
3 October 2010Appointment of Mr Alan Geoffrey Hayman as a director (2 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 June 2010Termination of appointment of Susan Brooks as a director (1 page)
16 February 2010Director's details changed for Mr Robert John Finch on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Susan Elizabeth Brooks on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Jennifer Ann Stevens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Colin Leslie Sykes on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Anthony Barker on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Cllr Raymond John Gamble on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Cllr Raymond John Gamble on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Jennifer Ann Stevens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for John William Stevens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Colin Leslie Sykes on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Susan Mary Waite on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Susan Elizabeth Brooks on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Susan Mary Waite on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Anthony Barker on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (31 pages)
16 February 2010Director's details changed for John William Stevens on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Robert John Finch on 1 January 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 October 2009Appointment of Mr Robert John Finch as a director (2 pages)
14 October 2009Appointment of Mr Barry Ronald Woodward as a secretary (1 page)
14 October 2009Termination of appointment of Josephine Hayes as a secretary (1 page)
24 August 2009Appointment terminated director david offen (1 page)
13 August 2009S-div (1 page)
9 March 2009Director appointed cllr raymond john gamble (1 page)
3 March 2009Return made up to 10/01/09; full list of members (30 pages)
21 December 2008Appointment terminated director elizabeth hall (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 February 2008Return made up to 10/01/08; change of members (10 pages)
7 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 April 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
3 August 2006New director appointed (2 pages)
28 February 2006Return made up to 10/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2006Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 September 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
14 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Return made up to 10/01/05; full list of members (8 pages)
12 January 2005Director resigned (1 page)
15 December 2004Registered office changed on 15/12/04 from: 5 marlowe way colchester essex CO3 4JP (1 page)
15 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
24 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 January 2004Return made up to 10/01/04; full list of members (12 pages)
9 January 2004New director appointed (1 page)
15 December 2003Ad 07/01/03-02/12/03 £ si 62@250 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 January 2003Ad 27/04/02-06/01/03 £ si 5@250=1250 £ ic 59750/61000 (2 pages)
17 January 2003Return made up to 10/01/03; full list of members (18 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Ad 18/03/02-26/04/02 £ si 238@250=59500 £ ic 250/59750 (10 pages)
9 March 2002New director appointed (2 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 March 2002Nc inc already adjusted 08/02/02 (1 page)
12 February 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
10 January 2002Incorporation (15 pages)