Company NameCrossroads Tendring & Colchester Ltd
Company StatusActive
Company Number05019338
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2004(20 years, 3 months ago)
Previous NamesTendring Crossroads Limited and Crossroads Care Tendring & Colchester Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Valerie Evelyn Pretty
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(8 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Constable Close
Lawford
Manningtree
Essex
CO11 2LD
Secretary NameMs Dawn Breame
StatusCurrent
Appointed23 October 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address17 Cottage Walk 17 Cottage Walk
Brookings Elm
Clacton On Sea
CO16 8DG
Director NameMiss Karoline Hlubek
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed21 November 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Hilltop Crescent
Weeley
Clacton-On-Sea
CO16 9HZ
Director NameCannon Edward Hugh Beavan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed21 November 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Wordsworth Road
Colchester
CO3 4HR
Director NameMrs Noreen Stoker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(14 years after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 3 Central Avenue
Frinton On Sea
Essex
Director NameMr Darren Wardle
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2022(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressBarnards Farm Colchester Road
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0AD
Director NameMrs Sandra Gooch
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(18 years, 3 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address87 Woodberry Way
Walton On The Naze
CO14 8EW
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameBrian John Rolfe
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(4 days after company formation)
Appointment Duration11 years, 9 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 School Lane
Lawford
Manningtree
Essex
CO11 2HZ
Secretary NameMargaret Ann Dunford
NationalityBritish
StatusResigned
Appointed23 January 2004(4 days after company formation)
Appointment Duration13 years, 9 months (resigned 23 October 2017)
RoleCarer Development Officer
Correspondence Address12 Sunnyside Way
Little Clacton
Clacton On Sea
Essex
CO16 9PE
Director NameMr Neil Robin Stock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage
Little Bromley
Manningtree
Essex
CO11 1PZ
Director NameSusan Jennifer Sykes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gainsborough Drive
Lawford
Manningtree
Essex
CO11 2JU
Director NameFrances O'Dowd
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2011)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Chaplin Road
East Bergholt
Colchester
Essex
CO7 6SR
Director NameRoger Frank Anderson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleRetired
Correspondence Address49 Western Promenade
Point Clear
St Osyth Clacton
Essex
CO16 8NA
Director NameMr Bryan Fredrick Parish
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 3 Unit 3 Bosworth House
High Street Thorpe Le Soken
Essex
CO16 0EA
Director NameMrs Pauline Klein
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2012)
RoleOutreach Worker
Country of ResidenceEngland
Correspondence AddressSuite 3 Unit 3 Bosworth House
High Street Thorpe Le Soken
Essex
CO16 0EA
Director NameMrs Anne Elizabeth Rodgers
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Kiln Lane
Manningtree
Essex
CO11 1HQ
Director NameMr John Vincent
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Grimston Way
Walton On The Naze
Essex
CO14 8SY
Director NameMrs Patrticia Budd
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2011(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Grenfell Avenue
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5XL
Director NameMrs Mary Forsyth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Lawford Place
Lawford
Manningtree
Essex
CO11 2PT
Director NameMrs Jacqueline Yael Trudgett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Unit 3 Bosworth House
High Street Thorpe Le Soken
Essex
CO16 0EA
Director NameMr Graeme Robert Forsyth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 23 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 3 Unit 3 Bosworth House
High Street Thorpe Le Soken
Essex
CO16 0EA
Director NameMr David Ross MacDonald
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(8 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2022)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Unit 3 Bosworth House
High Street Thorpe Le Soken
Essex
CO16 0EA
Director NameMr Roger John Bennett
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 May 2016)
RoleRetired
Country of ResidenceBritain
Correspondence AddressGrane House Grane House
Colchester Road
Wix Manningtree
Essex
CO11 2RT
Director NameMr Edward Butlin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(12 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Vaux Avenue
Harwich
Essex
CO12 4XP
Director NameMrs Shelia Negus
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2016(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSecret Waters Harwich Road
Little Oakley
Harwich
CO12 5JF
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Contact

Telephone01255 860960
Telephone regionClacton-on-Sea

Location

Registered AddressSuite 3 Unit 3 Bosworth House
High Street Thorpe Le Soken
Essex
CO16 0EA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Financials

Year2014
Turnover£599,509
Net Worth£234,834
Cash£220,214
Current Liabilities£27,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Shelia Negus as a director on 28 November 2019 (1 page)
24 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 January 2018Appointment of Mrs Noreen Stoker as a director on 16 January 2018 (2 pages)
22 November 2017Appointment of Miss Karoline Hlubek as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Cannon Edward Hugh Beavan as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Cannon Edward Hugh Beavan as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Miss Karoline Hlubek as a director on 21 November 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Termination of appointment of Margaret Ann Dunford as a secretary on 23 October 2017 (1 page)
24 October 2017Appointment of Ms Dawn Breame as a secretary on 23 October 2017 (2 pages)
24 October 2017Termination of appointment of Mary Forsyth as a director on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Mary Forsyth as a director on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Graeme Robert Forsyth as a director on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Margaret Ann Dunford as a secretary on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Graeme Robert Forsyth as a director on 23 October 2017 (1 page)
24 October 2017Appointment of Ms Dawn Breame as a secretary on 23 October 2017 (2 pages)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
17 November 2016Memorandum and Articles of Association (31 pages)
17 November 2016Memorandum and Articles of Association (31 pages)
11 October 2016Appointment of Mrs Shelia Negus as a director on 10 October 2016 (2 pages)
11 October 2016Appointment of Mrs Shelia Negus as a director on 10 October 2016 (2 pages)
29 June 2016Full accounts made up to 31 March 2016 (15 pages)
29 June 2016Full accounts made up to 31 March 2016 (15 pages)
10 June 2016Appointment of Mr Edward Butlin as a director on 1 June 2016 (2 pages)
10 June 2016Appointment of Mr Edward Butlin as a director on 1 June 2016 (2 pages)
18 May 2016Termination of appointment of Roger John Bennett as a director on 17 May 2016 (1 page)
18 May 2016Termination of appointment of Roger John Bennett as a director on 17 May 2016 (1 page)
15 February 2016Annual return made up to 19 January 2016 no member list (7 pages)
15 February 2016Annual return made up to 19 January 2016 no member list (7 pages)
22 October 2015Termination of appointment of Anne Elizabeth Rodgers as a director on 20 October 2015 (1 page)
22 October 2015Termination of appointment of Anne Elizabeth Rodgers as a director on 20 October 2015 (1 page)
22 October 2015Termination of appointment of John Vincent as a director on 20 October 2015 (1 page)
22 October 2015Termination of appointment of John Vincent as a director on 20 October 2015 (1 page)
22 October 2015Termination of appointment of Brian John Rolfe as a director on 20 October 2015 (1 page)
22 October 2015Termination of appointment of Brian John Rolfe as a director on 20 October 2015 (1 page)
8 July 2015Full accounts made up to 31 March 2015 (15 pages)
8 July 2015Full accounts made up to 31 March 2015 (15 pages)
21 January 2015Annual return made up to 19 January 2015 no member list (10 pages)
21 January 2015Annual return made up to 19 January 2015 no member list (10 pages)
8 September 2014Full accounts made up to 31 March 2014 (15 pages)
8 September 2014Full accounts made up to 31 March 2014 (15 pages)
21 May 2014Appointment of Mr Roger Bennett as a director (2 pages)
21 May 2014Appointment of Mr Roger Bennett as a director (2 pages)
23 January 2014Annual return made up to 19 January 2014 no member list (8 pages)
23 January 2014Annual return made up to 19 January 2014 no member list (8 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
18 April 2013Termination of appointment of Jacqueline Trudgett as a director (1 page)
18 April 2013Termination of appointment of Jacqueline Trudgett as a director (1 page)
7 February 2013Appointment of Mrs Anne Elizabeth Rodgers as a director (2 pages)
7 February 2013Appointment of Mr John Vincent as a director (2 pages)
7 February 2013Appointment of Mrs Anne Elizabeth Rodgers as a director (2 pages)
7 February 2013Appointment of Mr John Vincent as a director (2 pages)
25 January 2013Annual return made up to 19 January 2013 no member list (7 pages)
25 January 2013Annual return made up to 19 January 2013 no member list (7 pages)
4 December 2012Appointment of Miss Valerie Evelyn Pretty as a director (2 pages)
4 December 2012Appointment of Miss Valerie Evelyn Pretty as a director (2 pages)
20 September 2012Termination of appointment of Bryan Parish as a director (1 page)
20 September 2012Termination of appointment of Bryan Parish as a director (1 page)
15 June 2012Termination of appointment of Pauline Klein as a director (1 page)
15 June 2012Termination of appointment of Pauline Klein as a director (1 page)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Appointment of Mr David Ross Macdonald as a director (2 pages)
10 April 2012Appointment of Mr David Ross Macdonald as a director (2 pages)
8 March 2012Termination of appointment of Patrticia Budd as a director (1 page)
8 March 2012Appointment of Mr Graeme Robert Forsyth as a director (2 pages)
8 March 2012Appointment of Mr Graeme Robert Forsyth as a director (2 pages)
8 March 2012Termination of appointment of Patrticia Budd as a director (1 page)
20 January 2012Termination of appointment of Susan Sykes as a director (1 page)
20 January 2012Annual return made up to 19 January 2012 no member list (7 pages)
20 January 2012Annual return made up to 19 January 2012 no member list (7 pages)
20 January 2012Termination of appointment of Susan Sykes as a director (1 page)
4 October 2011Appointment of Mrs Jacqueline Yael Trudgett as a director (2 pages)
4 October 2011Appointment of Mrs Jacqueline Yael Trudgett as a director (2 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
5 August 2011Appointment of Mrs Mary Forsyth as a director (2 pages)
5 August 2011Appointment of Mrs Mary Forsyth as a director (2 pages)
15 February 2011Appointment of Mrs Patrticia Budd as a director (2 pages)
15 February 2011Appointment of Mrs Patrticia Budd as a director (2 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (19 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (19 pages)
19 January 2011Termination of appointment of Frances O'dowd as a director (1 page)
19 January 2011Termination of appointment of Frances O'dowd as a director (1 page)
19 January 2011Annual return made up to 19 January 2011 no member list (5 pages)
19 January 2011Annual return made up to 19 January 2011 no member list (5 pages)
24 September 2010Company name changed tendring crossroads LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(2 pages)
24 September 2010Change of name notice (4 pages)
24 September 2010Company name changed tendring crossroads LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(2 pages)
24 September 2010Change of name notice (4 pages)
22 January 2010Director's details changed for Frances O'dowd on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Susan Jennifer Sykes on 19 January 2010 (2 pages)
22 January 2010Annual return made up to 19 January 2010 no member list (5 pages)
22 January 2010Director's details changed for Brian John Rolfe on 19 January 2010 (2 pages)
22 January 2010Annual return made up to 19 January 2010 no member list (5 pages)
22 January 2010Director's details changed for Susan Jennifer Sykes on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Frances O'dowd on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Brian John Rolfe on 19 January 2010 (2 pages)
26 October 2009Appointment of Mrs Pauline Klein as a director (2 pages)
26 October 2009Appointment of Mr Bryan Fredrick Parish as a director (2 pages)
26 October 2009Appointment of Mr Bryan Fredrick Parish as a director (2 pages)
26 October 2009Appointment of Mrs Pauline Klein as a director (2 pages)
14 October 2009Termination of appointment of Roger Anderson as a director (1 page)
14 October 2009Termination of appointment of Roger Anderson as a director (1 page)
25 September 2009Appointment terminated director neil stock (1 page)
25 September 2009Appointment terminated director neil stock (1 page)
23 June 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
20 January 2009Registered office changed on 20/01/2009 from suite 2 unit 3 bosworth house high street thorpe le soken essex CO16 0EA (1 page)
20 January 2009Annual return made up to 19/01/09 (3 pages)
20 January 2009Registered office changed on 20/01/2009 from suite 2 unit 3 bosworth house high street thorpe le soken essex CO16 0EA (1 page)
20 January 2009Annual return made up to 19/01/09 (3 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
8 August 2008Director appointed roger frank anderson (1 page)
8 August 2008Director appointed roger frank anderson (1 page)
8 August 2008Director appointed frances o'dowd (2 pages)
8 August 2008Director appointed frances o'dowd (2 pages)
21 January 2008Annual return made up to 19/01/08 (2 pages)
21 January 2008Annual return made up to 19/01/08 (2 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
13 February 2007Annual return made up to 19/01/07 (4 pages)
13 February 2007Annual return made up to 19/01/07 (4 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
27 January 2006Annual return made up to 19/01/06 (4 pages)
27 January 2006Annual return made up to 19/01/06 (4 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
26 January 2005Annual return made up to 19/01/05
  • 363(287) ‐ Registered office changed on 26/01/05
(3 pages)
26 January 2005Annual return made up to 19/01/05
  • 363(287) ‐ Registered office changed on 26/01/05
(3 pages)
3 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
19 January 2004Incorporation (18 pages)
19 January 2004Incorporation (18 pages)