Llandrindod Wells
Powys
LD1 6BU
Wales
Director Name | Mr Roy Austin Prosser |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 18 Windmill Lane Inkberrow Worcester WR7 4HG |
Director Name | Mr Robert Ian Slater |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Glyn Barry Hayler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(19 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | John Cowgill |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Queen Elizabeth Drive Beccles Suffolk NR34 9LA |
Secretary Name | Irene Cowgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 89 Queen Elizabeth Drive Beccles Suffolk NR34 9LA |
Director Name | Vivien Clair Lampard |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 May 2009) |
Role | Company Director |
Correspondence Address | 319 High Street Cottenham Cambridgeshire CB4 8TX |
Director Name | Alan James Henry Lampard |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 2007) |
Role | Company Director |
Correspondence Address | 319 High Street Cottenham Cambridgeshire CB4 8TX |
Director Name | Mr James Powell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bramley Close Northampton Northamptonshire NN7 1LY |
Director Name | Derek Flavell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Keycol Hill Newington Sittingbourne Kent ME9 8NE |
Director Name | Irene Cowgill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 89 Queen Elizabeth Drive Beccles Suffolk NR34 9LA |
Director Name | Bernard Ernest Brown |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2006) |
Role | Company Director |
Correspondence Address | 35 Keithleigh Gardens Pitmedden Ellon Aberdeenshire AB41 7GF Scotland |
Director Name | Timothy Alan Brocklehurst |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2006) |
Role | Company Director |
Correspondence Address | 20 Fram Street Salford Manchester Gtr Manchester M6 5GB |
Director Name | Richard Newton Birchenough |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2006) |
Role | Teacher |
Correspondence Address | 89 Hassall Road Winterley Sandbach Cheshire CW11 4RT |
Secretary Name | John Edward Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 05 June 2005) |
Role | Company Director |
Correspondence Address | 37 Oxcroft Lane Stanfree Chesterfield Derbyshire S44 6AU |
Director Name | Christopher Lee |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 09 April 2006) |
Role | HR Manager |
Correspondence Address | 27 Pewfist Green Daisy Hill Westhoughton Bolton Lancashire BL5 2EP |
Secretary Name | Timothy Alan Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 2006) |
Role | Company Director |
Correspondence Address | 20 Fram Street Salford Manchester Gtr Manchester M6 5GB |
Director Name | Jack Thomas Joy |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2007) |
Role | Painter & Decorator |
Correspondence Address | 133 Roding Road Hackney London E5 0DR |
Director Name | Michael John Gallaher Wrigley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2007) |
Role | Motor Dealer |
Correspondence Address | 2 Howards Lane Rowtown Addlestone Surrey KT15 1ET |
Director Name | Edward Fane Franklin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2005(9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2009) |
Role | Company Director |
Correspondence Address | Greenways Ashbrittle Wellington Somerset TA21 0LE |
Director Name | Rebecca Denise Palmer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 April 2010) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Mayhill House London Road West Malling Kent ME19 5AN |
Secretary Name | Edward Fane Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2009) |
Role | Designer |
Correspondence Address | Greenways Ashbrittle Wellington Somerset TA21 0LE |
Director Name | Mr Malcolm John Bailey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2017) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Mayhill House London Road, Addington West Malling Kent ME19 5AN |
Director Name | Michael Peter Fawke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 April 2018) |
Role | Marine Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 10 Millfield View Worksop S80 3QB |
Director Name | Mr Sebastian David O'Halloran |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2013) |
Role | University Manager |
Country of Residence | England |
Correspondence Address | Mayhill House London Road West Malling Kent ME19 5AN |
Director Name | Mr Alasdair Scott Worsley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2020) |
Role | Process Engineer |
Country of Residence | England |
Correspondence Address | C/O Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Glyn Barry Hayler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Millfield View Worksop S80 3QB |
Director Name | Mr Michael Paul Chambers |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | renaultownersclub.com |
---|
Registered Address | C/O Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £7,940 |
Cash | £8,064 |
Current Liabilities | £1,038 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
16 February 2024 | Appointment of Mr Glyn Barry Hayler as a director on 16 February 2024 (2 pages) |
---|---|
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
14 September 2023 | Notification of Robert Ian Slater as a person with significant control on 8 September 2023 (2 pages) |
14 September 2023 | Withdrawal of a person with significant control statement on 14 September 2023 (2 pages) |
13 June 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 28 February 2022 (7 pages) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
5 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 28 February 2020 (7 pages) |
16 July 2020 | Notification of a person with significant control statement (2 pages) |
9 July 2020 | Cessation of Alasdair Scott Worsley as a person with significant control on 29 October 2017 (1 page) |
9 July 2020 | Termination of appointment of Alasdair Scott Worsley as a director on 9 July 2020 (1 page) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
20 February 2020 | Director's details changed for Mr Alasdair Scott Worsley on 19 February 2020 (2 pages) |
19 February 2020 | Change of details for Mr Alasdair Scott Worsley as a person with significant control on 29 October 2017 (2 pages) |
14 January 2020 | Registered 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 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
21 May 2019 | Resolutions
|
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Glyn Barry Hayler as a director on 17 December 2018 (1 page) |
2 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
3 May 2018 | Resolutions
|
23 April 2018 | Appointment of Mr Michael Chambers as a director on 22 April 2018 (2 pages) |
22 April 2018 | Termination of appointment of Michael Peter Fawke as a director on 15 April 2018 (1 page) |
30 March 2018 | Appointment of Mr Glyn Barry Hayler as a director on 30 March 2018 (2 pages) |
30 March 2018 | Director's details changed for Mr Glyn Barry Hayler on 30 March 2018 (2 pages) |
30 March 2018 | Appointment of Mr Robert Ian Slater as a director on 30 March 2018 (2 pages) |
30 March 2018 | Director's details changed for Mr Robert Ian Slater on 30 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 October 2017 | Termination of appointment of Malcolm John Bailey as a director on 29 October 2017 (1 page) |
29 October 2017 | Cessation of Alasdair Scott Worslet as a person with significant control on 29 October 2017 (1 page) |
29 October 2017 | Appointment of Mr Alasdair Scott Worsley as a director on 29 October 2017 (2 pages) |
29 October 2017 | Notification of Alasdair Scott Worsley as a person with significant control on 29 October 2017 (2 pages) |
29 October 2017 | Notification of Alasdair Scott Worslet as a person with significant control on 29 October 2017 (2 pages) |
29 October 2017 | Appointment of Mr Roy Austin Prosser as a director on 29 October 2017 (2 pages) |
29 October 2017 | Cessation of Alasdair Scott Worslet as a person with significant control on 29 October 2017 (1 page) |
29 October 2017 | Notification of Alasdair Scott Worslet as a person with significant control on 29 October 2017 (2 pages) |
29 October 2017 | Appointment of Mr Alasdair Scott Worsley as a director on 29 October 2017 (2 pages) |
29 October 2017 | Appointment of Mr Roy Austin Prosser as a director on 29 October 2017 (2 pages) |
29 October 2017 | Termination of appointment of Malcolm John Bailey as a director on 29 October 2017 (1 page) |
29 October 2017 | Notification of Alasdair Scott Worsley as a person with significant control on 29 October 2017 (2 pages) |
29 October 2017 | Cessation of Malcolm John Bailey as a person with significant control on 29 October 2017 (1 page) |
29 October 2017 | Cessation of Malcolm John Bailey as a person with significant control on 29 October 2017 (1 page) |
28 October 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
24 May 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 March 2016 | Annual return made up to 15 February 2016 no member list (4 pages) |
25 March 2016 | Annual return made up to 15 February 2016 no member list (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 March 2015 | Annual return made up to 15 February 2015 no member list (4 pages) |
10 March 2015 | Annual return made up to 15 February 2015 no member list (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 March 2014 | Annual return made up to 15 February 2014 no member list (4 pages) |
12 March 2014 | Termination of appointment of Sebastian O'halloran as a director (1 page) |
12 March 2014 | Termination of appointment of Sebastian O'halloran as a director (1 page) |
12 March 2014 | Annual return made up to 15 February 2014 no member list (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 15 February 2013 no member list (5 pages) |
7 March 2013 | Annual return made up to 15 February 2013 no member list (5 pages) |
6 March 2013 | Director's details changed for Alexander Heath Millen on 1 August 2012 (3 pages) |
6 March 2013 | Director's details changed for Alexander Heath Millen on 1 August 2012 (3 pages) |
6 March 2013 | Director's details changed for Alexander Heath Millen on 1 August 2012 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 February 2012 | Annual return made up to 15 February 2012 no member list (5 pages) |
20 February 2012 | Annual return made up to 15 February 2012 no member list (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Termination of appointment of Derek Flavell as a director (1 page) |
9 March 2011 | Annual return made up to 15 February 2011 no member list (5 pages) |
9 March 2011 | Termination of appointment of Derek Flavell as a director (1 page) |
9 March 2011 | Annual return made up to 15 February 2011 no member list (5 pages) |
9 March 2011 | Termination of appointment of Rebecca Palmer as a director (1 page) |
9 March 2011 | Termination of appointment of Rebecca Palmer as a director (1 page) |
7 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 March 2010 | Director's details changed for Derek Flavell on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sebastian David O'halloran on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 15 February 2010 no member list (4 pages) |
9 March 2010 | Annual return made up to 15 February 2010 no member list (4 pages) |
9 March 2010 | Director's details changed for Michael Peter Fawke on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Rebecca Denise Palmer on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Rebecca Denise Palmer on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sebastian David O'halloran on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Peter Fawke on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Rebecca Denise Palmer on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Peter Fawke on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Derek Flavell on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sebastian David O'halloran on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Derek Flavell on 9 March 2010 (2 pages) |
26 September 2009 | Appointment terminated director vivien lampard (1 page) |
26 September 2009 | Appointment terminated director vivien lampard (1 page) |
5 August 2009 | Director appointed sebastian david o'halloran (2 pages) |
5 August 2009 | Director appointed sebastian david o'halloran (2 pages) |
24 July 2009 | Appointment terminated director and secretary edward franklin (1 page) |
24 July 2009 | Appointment terminated director and secretary edward franklin (1 page) |
29 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 April 2009 | Annual return made up to 15/02/09 (4 pages) |
6 April 2009 | Annual return made up to 15/02/09 (4 pages) |
12 February 2009 | Annual return made up to 15/02/08 (4 pages) |
12 February 2009 | Annual return made up to 15/02/08 (4 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 7 hungate beccles suffolk NR34 9TT (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 7 hungate beccles suffolk NR34 9TT (1 page) |
15 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 March 2008 | Appointment terminated director jack joy (1 page) |
5 March 2008 | Appointment terminated director jack joy (1 page) |
29 February 2008 | Director appointed michael peter fawke (2 pages) |
29 February 2008 | Director appointed michael peter fawke (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
19 June 2007 | Annual return made up to 15/02/07
|
19 June 2007 | Annual return made up to 15/02/07
|
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
19 June 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
19 June 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
27 April 2006 | Annual return made up to 15/02/06 (3 pages) |
27 April 2006 | Annual return made up to 15/02/06 (3 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
15 February 2005 | Incorporation (21 pages) |
15 February 2005 | Incorporation (21 pages) |