Downham
Billericay
Essex
CM11 1JT
Secretary Name | Mr Roger Colin Frith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 30 Kingsway Harwich Essex CO12 3AB |
Director Name | Mrs Elizabeth Walters |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Phoenix Pavilions Lower Marine Parade Harwich Essex CO12 3SS |
Director Name | Mr Terrance Heathfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(9 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 22 Phoenix Pavillions Lower Marine Parade Harwich Essex CO12 3SS |
Director Name | Ms Susan June Bloomfield |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(14 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Phoenix Pavilions Lower Marine Parade Harwich Essex CO12 3SS |
Director Name | Mrs Irene Copsey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(14 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Safe Guarding Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Phoenix Pavilions Lower Marine Parade Harwich CO12 3SS |
Director Name | Mr Stephen Copsey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(14 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Phoenix Pavilions Lower Marine Parade Harwich CO12 3SS |
Director Name | Mr Terry Fay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(14 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Phoenix Pavilions Lower Marine Parade Harwich Essex CO12 3SS |
Director Name | Mr William Sydney John Howlett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(14 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Phoenix Pavilions Lower Marine Parade Harwich Essex CO12 3SS |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Joseph Edward Martin Dunne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2007) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 83 Beresford Road Hornsey London N8 0AG |
Secretary Name | Stephen Paul Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Glenfield Close, Brockham Betchworth Surrey RH3 7HS |
Director Name | Barry George Gilbert |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Burgh Heath Road Epsom Surrey KT17 4LU |
Director Name | Stephen Paul Morgan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Glenfield Close, Brockham Betchworth Surrey RH3 7HS |
Director Name | Gordon Ernest Jarrett |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2009) |
Role | Retired |
Correspondence Address | Flat 3 Phoenix Pavilions Lower Marine Parade Dovercourt Essex CO12 3SS |
Director Name | Marjory Palmer |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2010) |
Role | Retired |
Correspondence Address | 11 Phoenix Pavilions Lower Marine Parade Dovercourt Harwich Essex CO12 3SS |
Director Name | Margaret Bull |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 July 2017) |
Role | Retired |
Correspondence Address | 7 Phoenix Pavilions Lower Marine Parade Dovercourt Harwich Essex CO12 3SS |
Director Name | Mr Robert Dick |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Kingsway Dovercourt Harwich Essex CO12 3AB |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | 195 Main Road Dovercourt Harwich CO12 3PH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Barry George Gilbert & Lilian Mary Gilbert 7.69% Ordinary |
---|---|
2 at £1 | Steve Morgan & Maria Krystyna Morgan 7.69% Ordinary |
1 at £1 | Adam Saunders 3.85% Ordinary |
1 at £1 | Andrew Hughes & Carol Hughes 3.85% Ordinary |
1 at £1 | David Mole 3.85% Ordinary |
1 at £1 | Derek Fisher & Sandra Fisher 3.85% Ordinary |
1 at £1 | Douglas Allan Stephen Hutchins & Thelma Betty Hutchins 3.85% Ordinary |
1 at £1 | Executors Of A.r. Graves 3.85% Ordinary |
1 at £1 | Janice Vida Ogden & Steve Haith 3.85% Ordinary |
1 at £1 | John Stuart Roe & Mabel Florence Roe 3.85% Ordinary |
1 at £1 | Joyce Rose Silverthorne 3.85% Ordinary |
1 at £1 | Kusol Saimoon 3.85% Ordinary |
1 at £1 | Margaret Bell Bull 3.85% Ordinary |
1 at £1 | Natasha Jane Elizabeth Brown 3.85% Ordinary |
1 at £1 | Robert Dick & Flora Dick 3.85% Ordinary |
1 at £1 | S. Johal & N.s. Johal 3.85% Ordinary |
1 at £1 | Simon Palmer 3.85% Ordinary |
1 at £1 | Susan Horrex 3.85% Ordinary |
1 at £1 | Terry Heathfield & Ida Heathfield 3.85% Ordinary |
1 at £1 | William Gould & Tina Gould 3.85% Ordinary |
- | OTHER 15.38% - |
Year | 2014 |
---|---|
Net Worth | £30,650 |
Cash | £28,790 |
Current Liabilities | £2,967 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
11 August 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
24 July 2023 | Termination of appointment of Elizabeth Walters as a director on 4 August 2021 (1 page) |
24 July 2023 | Confirmation statement made on 1 July 2023 with updates (7 pages) |
24 July 2023 | Change of details for Compass Management (Harwich) Limited as a person with significant control on 13 March 2023 (2 pages) |
13 March 2023 | Registered office address changed from C/O Finnigan & Co 37 Lower Brook Street Ipswich Suffolk IP4 1AQ to 195 Main Road Dovercourt Harwich CO12 3PH on 13 March 2023 (1 page) |
21 July 2022 | Confirmation statement made on 1 July 2022 with updates (7 pages) |
30 March 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
7 July 2021 | Confirmation statement made on 1 July 2021 with updates (7 pages) |
21 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
10 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
24 July 2019 | Appointment of Mrs Irene Copsey as a director on 19 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Stephen Copsey as a director on 19 July 2019 (2 pages) |
23 July 2019 | Appointment of Ms Susan June Bloomfield as a director on 19 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr William Howlett as a director on 19 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Terry Fay as a director on 19 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
7 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with updates (7 pages) |
6 July 2018 | Director's details changed for Mrs Elizabeth Walters on 1 July 2018 (2 pages) |
13 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 July 2017 | Termination of appointment of Margaret Bull as a director on 14 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Robert Dick as a director on 8 November 2016 (1 page) |
26 July 2017 | Confirmation statement made on 1 July 2017 with updates (7 pages) |
26 July 2017 | Termination of appointment of Margaret Bull as a director on 14 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 1 July 2017 with updates (7 pages) |
26 July 2017 | Termination of appointment of Robert Dick as a director on 8 November 2016 (1 page) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2015 | Annual return made up to 1 July 2015 Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 July 2015 Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 July 2015 Statement of capital on 2015-07-15
|
17 June 2015 | Termination of appointment of Stephen Paul Morgan as a director on 1 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Stephen Paul Morgan as a director on 1 May 2015 (1 page) |
17 June 2015 | Appointment of Mr Terrance Heathfield as a director on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Terrance Heathfield as a director on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Terrance Heathfield as a director on 1 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Stephen Paul Morgan as a director on 1 May 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Appointment of Mrs Elizabeth Walters as a director (2 pages) |
21 September 2010 | Appointment of Mr Robert Dick as a director (2 pages) |
21 September 2010 | Appointment of Mrs Elizabeth Walters as a director (2 pages) |
21 September 2010 | Appointment of Mr Robert Dick as a director (2 pages) |
15 September 2010 | Termination of appointment of Marjory Palmer as a director (1 page) |
15 September 2010 | Termination of appointment of Marjory Palmer as a director (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (7 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (7 pages) |
7 May 2009 | Director appointed marjory palmer (2 pages) |
7 May 2009 | Director appointed marjory palmer (2 pages) |
7 May 2009 | Director appointed margaret bull (2 pages) |
7 May 2009 | Appointment terminated director gordon jarrett (1 page) |
7 May 2009 | Appointment terminated director gordon jarrett (1 page) |
7 May 2009 | Director appointed margaret bull (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
26 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
23 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from fulford house newbold terrace leamington spa warwickshire CV32 4EA (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from fulford house newbold terrace leamington spa warwickshire CV32 4EA (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 28 kingsway harwich essex CO12 3AB (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 28 kingsway harwich essex CO12 3AB (1 page) |
28 April 2008 | Director appointed derek john fisher (2 pages) |
28 April 2008 | Director appointed derek john fisher (2 pages) |
22 April 2008 | Secretary appointed roger frith (2 pages) |
22 April 2008 | Secretary appointed roger frith (2 pages) |
17 April 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
17 April 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
16 April 2008 | Appointment terminated director barry gilbert (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 61 bedford street leamington spa warwickshire CV32 5DN (1 page) |
16 April 2008 | Appointment terminated secretary stephen morgan (1 page) |
16 April 2008 | Director appointed gordon ernest jarrett (2 pages) |
16 April 2008 | Appointment terminated secretary stephen morgan (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 61 bedford street leamington spa warwickshire CV32 5DN (1 page) |
16 April 2008 | Appointment terminated director barry gilbert (1 page) |
16 April 2008 | Director appointed gordon ernest jarrett (2 pages) |
25 March 2008 | Ad 10/03/08\gbp si 1@1=1\gbp ic 17/18\ (2 pages) |
25 March 2008 | Ad 10/03/08\gbp si 1@1=1\gbp ic 17/18\ (2 pages) |
17 March 2008 | Ad 29/02/08\gbp si 1@1=1\gbp ic 16/17\ (2 pages) |
17 March 2008 | Ad 29/02/08\gbp si 1@1=1\gbp ic 16/17\ (2 pages) |
20 February 2008 | Ad 02/01/08--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
20 February 2008 | Ad 02/01/08--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
10 December 2007 | Ad 20/11/07--------- £ si 2@1=2 £ ic 13/15 (2 pages) |
10 December 2007 | Ad 20/11/07--------- £ si 2@1=2 £ ic 13/15 (2 pages) |
10 December 2007 | Ad 15/11/07--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
10 December 2007 | Ad 15/11/07--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
18 September 2007 | Ad 08/08/07--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
18 September 2007 | Ad 08/08/07--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
10 September 2007 | Ad 25/07/07--------- £ si 2@1=2 £ ic 9/11 (2 pages) |
10 September 2007 | Ad 25/07/07--------- £ si 2@1=2 £ ic 9/11 (2 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
26 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page) |
15 June 2007 | Ad 15/05/07--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
15 June 2007 | Ad 15/05/07--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
25 May 2007 | Ad 01/05/07--------- £ si 7@1=7 £ ic 9/16 (3 pages) |
25 May 2007 | Ad 01/05/07--------- £ si 7@1=7 £ ic 9/16 (3 pages) |
10 October 2006 | Ad 01/09/06--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
10 October 2006 | Ad 01/09/06--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
9 August 2006 | Ad 21/07/06--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
9 August 2006 | Ad 21/07/06--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
10 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
29 June 2006 | Ad 08/05/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
29 June 2006 | Ad 22/05/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
29 June 2006 | Ad 08/05/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
29 June 2006 | Ad 22/05/06--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
29 June 2006 | Ad 22/05/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
29 June 2006 | Ad 22/05/06--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | Director resigned (1 page) |
1 July 2005 | Incorporation (26 pages) |
1 July 2005 | Incorporation (26 pages) |