Company NameRenowners Club Limited
Company StatusActive
Company Number05364708
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alexander Heath Millen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed10 April 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 New Street
Llandrindod Wells
Powys
LD1 6BU
Wales
Director NameMr Roy Austin Prosser
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address18 Windmill Lane
Inkberrow
Worcester
WR7 4HG
Director NameMr Robert Ian Slater
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(13 years, 1 month after company formation)
Appointment Duration6 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Lambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Glyn Barry Hayler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(19 years after company formation)
Appointment Duration2 months, 1 week
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Lambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameJohn Cowgill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address89 Queen Elizabeth Drive
Beccles
Suffolk
NR34 9LA
Secretary NameIrene Cowgill
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleSecretary
Correspondence Address89 Queen Elizabeth Drive
Beccles
Suffolk
NR34 9LA
Director NameVivien Clair Lampard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 2009)
RoleCompany Director
Correspondence Address319 High Street
Cottenham
Cambridgeshire
CB4 8TX
Director NameAlan James Henry Lampard
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 2007)
RoleCompany Director
Correspondence Address319 High Street
Cottenham
Cambridgeshire
CB4 8TX
Director NameMr James Powell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bramley Close
Northampton
Northamptonshire
NN7 1LY
Director NameDerek Flavell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 25 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Keycol Hill Newington
Sittingbourne
Kent
ME9 8NE
Director NameIrene Cowgill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 weeks after company formation)
Appointment Duration6 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address89 Queen Elizabeth Drive
Beccles
Suffolk
NR34 9LA
Director NameBernard Ernest Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2006)
RoleCompany Director
Correspondence Address35 Keithleigh Gardens
Pitmedden
Ellon
Aberdeenshire
AB41 7GF
Scotland
Director NameTimothy Alan Brocklehurst
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2006)
RoleCompany Director
Correspondence Address20 Fram Street
Salford
Manchester
Gtr Manchester
M6 5GB
Director NameRichard Newton Birchenough
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2006)
RoleTeacher
Correspondence Address89 Hassall Road
Winterley
Sandbach
Cheshire
CW11 4RT
Secretary NameJohn Edward Hart
NationalityBritish
StatusResigned
Appointed01 March 2005(2 weeks after company formation)
Appointment Duration3 months (resigned 05 June 2005)
RoleCompany Director
Correspondence Address37 Oxcroft Lane
Stanfree
Chesterfield
Derbyshire
S44 6AU
Director NameChristopher Lee
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 09 April 2006)
RoleHR Manager
Correspondence Address27 Pewfist Green
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2EP
Secretary NameTimothy Alan Brocklehurst
NationalityBritish
StatusResigned
Appointed05 June 2005(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 2006)
RoleCompany Director
Correspondence Address20 Fram Street
Salford
Manchester
Gtr Manchester
M6 5GB
Director NameJack Thomas Joy
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2007)
RolePainter & Decorator
Correspondence Address133 Roding Road
Hackney
London
E5 0DR
Director NameMichael John Gallaher Wrigley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2007)
RoleMotor Dealer
Correspondence Address2 Howards Lane
Rowtown
Addlestone
Surrey
KT15 1ET
Director NameEdward Fane Franklin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2005(9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2009)
RoleCompany Director
Correspondence AddressGreenways
Ashbrittle
Wellington
Somerset
TA21 0LE
Director NameRebecca Denise Palmer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2006(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 25 April 2010)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressMayhill House London Road
West Malling
Kent
ME19 5AN
Secretary NameEdward Fane Franklin
NationalityBritish
StatusResigned
Appointed31 March 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2009)
RoleDesigner
Correspondence AddressGreenways
Ashbrittle
Wellington
Somerset
TA21 0LE
Director NameMr Malcolm John Bailey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(2 years, 8 months after company formation)
Appointment Duration10 years (resigned 29 October 2017)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressMayhill House
London Road, Addington
West Malling
Kent
ME19 5AN
Director NameMichael Peter Fawke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 15 April 2018)
RoleMarine Pilot
Country of ResidenceUnited Kingdom
Correspondence Address10 Millfield View
Worksop
S80 3QB
Director NameMr Sebastian David O'Halloran
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2009(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2013)
RoleUniversity Manager
Country of ResidenceEngland
Correspondence AddressMayhill House London Road
West Malling
Kent
ME19 5AN
Director NameMr Alasdair Scott Worsley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2020)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence AddressC/O Lambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Glyn Barry Hayler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2018(13 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Millfield View
Worksop
S80 3QB
Director NameMr Michael Paul Chambers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Lambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterenaultownersclub.com

Location

Registered AddressC/O Lambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£7,940
Cash£8,064
Current Liabilities£1,038

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

16 February 2024Appointment of Mr Glyn Barry Hayler as a director on 16 February 2024 (2 pages)
15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
14 September 2023Notification of Robert Ian Slater as a person with significant control on 8 September 2023 (2 pages)
14 September 2023Withdrawal of a person with significant control statement on 14 September 2023 (2 pages)
13 June 2023Micro company accounts made up to 28 February 2023 (6 pages)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 28 February 2022 (7 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
21 May 2021Micro company accounts made up to 28 February 2021 (7 pages)
5 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 28 February 2020 (7 pages)
16 July 2020Notification of a person with significant control statement (2 pages)
9 July 2020Cessation of Alasdair Scott Worsley as a person with significant control on 29 October 2017 (1 page)
9 July 2020Termination of appointment of Alasdair Scott Worsley as a director on 9 July 2020 (1 page)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr Alasdair Scott Worsley on 19 February 2020 (2 pages)
19 February 2020Change of details for Mr Alasdair Scott Worsley as a person with significant control on 29 October 2017 (2 pages)
14 January 2020Registered office address changed from 10 Millfield View Worksop S80 3QB England to C/O Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 14 January 2020 (1 page)
21 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
21 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Glyn Barry Hayler as a director on 17 December 2018 (1 page)
2 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 April 2018Appointment of Mr Michael Chambers as a director on 22 April 2018 (2 pages)
22 April 2018Termination of appointment of Michael Peter Fawke as a director on 15 April 2018 (1 page)
30 March 2018Appointment of Mr Glyn Barry Hayler as a director on 30 March 2018 (2 pages)
30 March 2018Director's details changed for Mr Glyn Barry Hayler on 30 March 2018 (2 pages)
30 March 2018Appointment of Mr Robert Ian Slater as a director on 30 March 2018 (2 pages)
30 March 2018Director's details changed for Mr Robert Ian Slater on 30 March 2018 (2 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 October 2017Termination of appointment of Malcolm John Bailey as a director on 29 October 2017 (1 page)
29 October 2017Cessation of Alasdair Scott Worslet as a person with significant control on 29 October 2017 (1 page)
29 October 2017Appointment of Mr Alasdair Scott Worsley as a director on 29 October 2017 (2 pages)
29 October 2017Notification of Alasdair Scott Worsley as a person with significant control on 29 October 2017 (2 pages)
29 October 2017Notification of Alasdair Scott Worslet as a person with significant control on 29 October 2017 (2 pages)
29 October 2017Appointment of Mr Roy Austin Prosser as a director on 29 October 2017 (2 pages)
29 October 2017Cessation of Alasdair Scott Worslet as a person with significant control on 29 October 2017 (1 page)
29 October 2017Notification of Alasdair Scott Worslet as a person with significant control on 29 October 2017 (2 pages)
29 October 2017Appointment of Mr Alasdair Scott Worsley as a director on 29 October 2017 (2 pages)
29 October 2017Appointment of Mr Roy Austin Prosser as a director on 29 October 2017 (2 pages)
29 October 2017Termination of appointment of Malcolm John Bailey as a director on 29 October 2017 (1 page)
29 October 2017Notification of Alasdair Scott Worsley as a person with significant control on 29 October 2017 (2 pages)
29 October 2017Cessation of Malcolm John Bailey as a person with significant control on 29 October 2017 (1 page)
29 October 2017Cessation of Malcolm John Bailey as a person with significant control on 29 October 2017 (1 page)
28 October 2017Registered office address changed from Mayhill House London Road West Malling Kent ME19 5AN to 10 Millfield View Worksop S80 3QB on 28 October 2017 (1 page)
28 October 2017Registered office address changed from Mayhill House London Road West Malling Kent ME19 5AN to 10 Millfield View Worksop S80 3QB on 28 October 2017 (1 page)
24 May 2017Micro company accounts made up to 28 February 2017 (1 page)
24 May 2017Micro company accounts made up to 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 March 2016Annual return made up to 15 February 2016 no member list (4 pages)
25 March 2016Annual return made up to 15 February 2016 no member list (4 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 15 February 2015 no member list (4 pages)
10 March 2015Annual return made up to 15 February 2015 no member list (4 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 March 2014Annual return made up to 15 February 2014 no member list (4 pages)
12 March 2014Termination of appointment of Sebastian O'halloran as a director (1 page)
12 March 2014Termination of appointment of Sebastian O'halloran as a director (1 page)
12 March 2014Annual return made up to 15 February 2014 no member list (4 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 15 February 2013 no member list (5 pages)
7 March 2013Annual return made up to 15 February 2013 no member list (5 pages)
6 March 2013Director's details changed for Alexander Heath Millen on 1 August 2012 (3 pages)
6 March 2013Director's details changed for Alexander Heath Millen on 1 August 2012 (3 pages)
6 March 2013Director's details changed for Alexander Heath Millen on 1 August 2012 (3 pages)
22 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
22 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 February 2012Annual return made up to 15 February 2012 no member list (5 pages)
20 February 2012Annual return made up to 15 February 2012 no member list (5 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Termination of appointment of Derek Flavell as a director (1 page)
9 March 2011Annual return made up to 15 February 2011 no member list (5 pages)
9 March 2011Termination of appointment of Derek Flavell as a director (1 page)
9 March 2011Annual return made up to 15 February 2011 no member list (5 pages)
9 March 2011Termination of appointment of Rebecca Palmer as a director (1 page)
9 March 2011Termination of appointment of Rebecca Palmer as a director (1 page)
7 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 March 2010Director's details changed for Derek Flavell on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sebastian David O'halloran on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 15 February 2010 no member list (4 pages)
9 March 2010Annual return made up to 15 February 2010 no member list (4 pages)
9 March 2010Director's details changed for Michael Peter Fawke on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Rebecca Denise Palmer on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Rebecca Denise Palmer on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sebastian David O'halloran on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Peter Fawke on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Rebecca Denise Palmer on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Peter Fawke on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Derek Flavell on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sebastian David O'halloran on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Derek Flavell on 9 March 2010 (2 pages)
26 September 2009Appointment terminated director vivien lampard (1 page)
26 September 2009Appointment terminated director vivien lampard (1 page)
5 August 2009Director appointed sebastian david o'halloran (2 pages)
5 August 2009Director appointed sebastian david o'halloran (2 pages)
24 July 2009Appointment terminated director and secretary edward franklin (1 page)
24 July 2009Appointment terminated director and secretary edward franklin (1 page)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 April 2009Annual return made up to 15/02/09 (4 pages)
6 April 2009Annual return made up to 15/02/09 (4 pages)
12 February 2009Annual return made up to 15/02/08 (4 pages)
12 February 2009Annual return made up to 15/02/08 (4 pages)
17 June 2008Registered office changed on 17/06/2008 from 7 hungate beccles suffolk NR34 9TT (1 page)
17 June 2008Registered office changed on 17/06/2008 from 7 hungate beccles suffolk NR34 9TT (1 page)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 March 2008Appointment terminated director jack joy (1 page)
5 March 2008Appointment terminated director jack joy (1 page)
29 February 2008Director appointed michael peter fawke (2 pages)
29 February 2008Director appointed michael peter fawke (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
19 June 2007Annual return made up to 15/02/07
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 June 2007Annual return made up to 15/02/07
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
19 June 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
19 June 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
27 April 2006Annual return made up to 15/02/06 (3 pages)
27 April 2006Annual return made up to 15/02/06 (3 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
15 February 2005Incorporation (21 pages)
15 February 2005Incorporation (21 pages)