Company NameHome-Start Chelmsford
Company StatusDissolved
Company Number05552702
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 September 2005(18 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Marie Helen Neale
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Primrose Hill
Chelmsford
Essex
CM1 2RH
Secretary NameMrs Marie Helen Neale
NationalityBritish
StatusClosed
Appointed14 October 2005(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Primrose Hill
Chelmsford
Essex
CM1 2RH
Director NameMrs Prudence Diana Reynolds
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(3 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 19 February 2019)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence AddressRose Island Heyford Hill Lane
Littlemore
Oxford
OX4 4YH
Director NameMrs Heather Anne Mitchell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 19 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Fitzwalter Road
Flitch Green
Dunmow
Essex
CM6 3FH
Director NameMr Christopher John O'Shea
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 19 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSchool House Sabines Road
Navestock
Romford
Essex
RM4 1HH
Director NameMr David Edward Henry Neale
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Primrose Hill
Chelmsford
Essex
CM1 2RH
Director NameDavid John Grigson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HY
Director NameMr Ian Lee McCarthy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Scratton Road
Stanford Le Hope
Essex
SS17 0PA
Director NameSusan Margaret Gander
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleHealth Visitor
Correspondence Address44 Molrams Lane
Chelmsford
Essex
CM2 7AJ
Director NameJennifer Dorothy Coates
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleSenior Manager Adult Community
Country of ResidenceUnited Kingdom
Correspondence Address26 Medway Close
Chelmsford
Essex
CM1 2LH
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Director NameKathleen Foreman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(10 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameLorna Ann Hudson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2009)
RoleAccountant
Correspondence Address79 Avon Road
Chelmsford
Essex
CM1 2JX
Director NameVanessa Joy Adams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFircroft House Maypole Road
Wickham Bishops
Essex
CM8 3NW
Director NameTherese Cochrane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 2010)
RoleHousing Manager
Correspondence Address35 Spencer Court
South Woodham Ferrers
Chelmsford
Essex
CM3 5WQ
Director NameMrs Ursula Mary Heelis
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitehouse Crescent
Chelmsford
Essex
CM2 7LP
Director NameMr John Richard Tilsley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Patching Hall Lane
Chelmsford
Essex
CM1 4DB
Director NameMr Robert David Cappin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address145 Swiss Avenue
Chelmsford
Essex
CM1 2AF
Director NameMrs Marion Loraine Delaney
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Long Brandocks
Writtle
Chelmsford
CM1 3JL
Director NameMrs Lauretta Anne Fox
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9a, Reeds Farm Roxwell Road
Writtle
Chelmsford
CM1 3ST
Director NameMrs Clare Rose Goggin
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 2015)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressUnit 9a, Reeds Farm Roxwell Road
Writtle
Chelmsford
CM1 3ST
Director NameMr Peter Fairley
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(11 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 February 2017)
RoleLocal Authority Employee
Country of ResidenceEngland
Correspondence AddressUnit 9a, Reeds Farm Roxwell Road
Writtle
Chelmsford
CM1 3ST
Director NameMr Thomas William Sweetman
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(11 years, 5 months after company formation)
Appointment Duration2 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9a, Reeds Farm Roxwell Road
Writtle
Chelmsford
CM1 3ST

Contact

Websitehome-startchelmsford.com
Telephone01245 421222
Telephone regionChelmsford

Location

Registered AddressUnit 16d, Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Financials

Year2014
Turnover£123,788
Net Worth£75,303
Cash£75,084

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019Voluntary strike-off action has been suspended (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Application to strike the company off the register (3 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 January 2017 (12 pages)
12 December 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
12 December 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
2 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 August 2017Registered office address changed from Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3st to Unit 16D, Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3st to Unit 16D, Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 7 August 2017 (1 page)
7 April 2017Termination of appointment of Thomas William Sweetman as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Thomas William Sweetman as a director on 7 April 2017 (1 page)
6 March 2017Termination of appointment of Peter Fairley as a director on 27 February 2017 (1 page)
6 March 2017Termination of appointment of Peter Fairley as a director on 27 February 2017 (1 page)
8 February 2017Director's details changed for Mr Peter Fairley on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Peter Fairley on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Peter Fairley on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Peter Fairley on 7 February 2017 (2 pages)
6 February 2017Appointment of Mr Peter Fairley as a director on 1 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Peter Fairley on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Peter Fairley on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Thomas William Sweetman as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Mr Thomas William Sweetman as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Mr Peter Fairley as a director on 1 February 2017 (2 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (8 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 June 2016Termination of appointment of a director (1 page)
16 June 2016Termination of appointment of a director (1 page)
15 June 2016Termination of appointment of Marion Loraine Delaney as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Marion Loraine Delaney as a director on 15 June 2016 (1 page)
15 June 2016Director's details changed for Prudence Diana Reynolds on 15 June 2016 (2 pages)
15 June 2016Termination of appointment of Clare Rose Goggin as a director on 15 June 2015 (1 page)
15 June 2016Termination of appointment of Marion Loraine Delaney as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Lauretta Anne Fox as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Lauretta Anne Fox as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Marion Loraine Delaney as a director on 15 June 2016 (1 page)
15 June 2016Director's details changed for Prudence Diana Reynolds on 15 June 2016 (2 pages)
15 June 2016Termination of appointment of Clare Rose Goggin as a director on 15 June 2015 (1 page)
11 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
2 September 2015Annual return made up to 2 September 2015 no member list (9 pages)
2 September 2015Annual return made up to 2 September 2015 no member list (9 pages)
2 September 2015Annual return made up to 2 September 2015 no member list (9 pages)
30 June 2015Appointment of Mr David Edward Henry Neale as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr David Edward Henry Neale as a director on 18 June 2015 (2 pages)
17 February 2015Registered office address changed from 9B the Old Dairy Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3ST to Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3ST on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 9B the Old Dairy Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3ST to Unit 9a, Reeds Farm Roxwell Road Writtle Chelmsford CM1 3ST on 17 February 2015 (1 page)
28 January 2015Appointment of Mrs Clare Rose Goggin as a director on 27 January 2015 (2 pages)
28 January 2015Appointment of Mrs Clare Rose Goggin as a director on 27 January 2015 (2 pages)
28 January 2015Appointment of Mrs Clare Rose Goggin as a director (2 pages)
28 January 2015Appointment of Mrs Clare Rose Goggin as a director (2 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
2 September 2014Director's details changed for Marie Helen Neale on 1 April 2012 (2 pages)
2 September 2014Director's details changed for Marie Helen Neale on 1 April 2012 (2 pages)
2 September 2014Annual return made up to 2 September 2014 no member list (8 pages)
2 September 2014Annual return made up to 2 September 2014 no member list (8 pages)
2 September 2014Annual return made up to 2 September 2014 no member list (8 pages)
2 September 2014Director's details changed for Marie Helen Neale on 1 April 2012 (2 pages)
29 July 2014Termination of appointment of John Richard Tilsley as a director on 23 July 2014 (1 page)
29 July 2014Termination of appointment of John Richard Tilsley as a director on 23 July 2014 (1 page)
22 October 2013Appointment of Mr Christopher John O'shea as a director (2 pages)
22 October 2013Appointment of Mr Christopher John O'shea as a director (2 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 2 September 2013 no member list (8 pages)
4 September 2013Annual return made up to 2 September 2013 no member list (8 pages)
4 September 2013Annual return made up to 2 September 2013 no member list (8 pages)
25 June 2013Appointment of Mrs Lauretta Anne Fox as a director (2 pages)
25 June 2013Appointment of Mrs Lauretta Anne Fox as a director (2 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Annual return made up to 2 September 2012 no member list (7 pages)
3 September 2012Annual return made up to 2 September 2012 no member list (7 pages)
3 September 2012Annual return made up to 2 September 2012 no member list (7 pages)
2 July 2012Termination of appointment of Kathleen Foreman as a director (1 page)
2 July 2012Appointment of Mrs Marion Loraine Delaney as a director (2 pages)
2 July 2012Termination of appointment of Kathleen Foreman as a director (1 page)
2 July 2012Appointment of Mrs Marion Loraine Delaney as a director (2 pages)
22 June 2012Appointment of Mrs Heather Anne Mitchell as a director (2 pages)
22 June 2012Termination of appointment of Vanessa Adams as a director (1 page)
22 June 2012Appointment of Mrs Heather Anne Mitchell as a director (2 pages)
22 June 2012Termination of appointment of Vanessa Adams as a director (1 page)
9 March 2012Termination of appointment of Robert Cappin as a director (1 page)
9 March 2012Termination of appointment of Robert Cappin as a director (1 page)
18 October 2011Appointment of Mr Robert David Cappin as a director (2 pages)
18 October 2011Appointment of Mr Robert David Cappin as a director (2 pages)
20 September 2011Registered office address changed from 9B the Old Dairy Reeds Farm Cow Watering Lane, Writtle Chelmsford Essex CM1 3ST England on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 9B the Old Dairy Reeds Farm Cow Watering Lane, Writtle Chelmsford Essex CM1 3ST England on 20 September 2011 (1 page)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 2 September 2011 no member list (7 pages)
2 September 2011Annual return made up to 2 September 2011 no member list (7 pages)
2 September 2011Annual return made up to 2 September 2011 no member list (7 pages)
30 June 2011Appointment of Mr John Richard Tilsley as a director (2 pages)
30 June 2011Appointment of Mr John Richard Tilsley as a director (2 pages)
29 June 2011Termination of appointment of David Grigson as a director (1 page)
29 June 2011Termination of appointment of David Grigson as a director (1 page)
29 June 2011Registered office address changed from Home Start Chelmsford Writtle Wick Family Centre 62 Chignal Road Chelmsford Essex CM1 2JB on 29 June 2011 (1 page)
29 June 2011Termination of appointment of Ursula Heelis as a director (1 page)
29 June 2011Registered office address changed from Home Start Chelmsford Writtle Wick Family Centre 62 Chignal Road Chelmsford Essex CM1 2JB on 29 June 2011 (1 page)
29 June 2011Termination of appointment of Ursula Heelis as a director (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Annual return made up to 2 September 2010 no member list (8 pages)
2 September 2010Director's details changed for Marie Helen Neale on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Vanessa Joy Adams on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Vanessa Joy Adams on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Kathleen Foreman on 2 September 2010 (2 pages)
2 September 2010Annual return made up to 2 September 2010 no member list (8 pages)
2 September 2010Director's details changed for David John Grigson on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Prudence Diana Reynolds on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Marie Helen Neale on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Kathleen Foreman on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Kathleen Foreman on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Prudence Diana Reynolds on 2 September 2010 (2 pages)
2 September 2010Director's details changed for David John Grigson on 2 September 2010 (2 pages)
2 September 2010Director's details changed for David John Grigson on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Prudence Diana Reynolds on 2 September 2010 (2 pages)
2 September 2010Annual return made up to 2 September 2010 no member list (8 pages)
2 September 2010Director's details changed for Vanessa Joy Adams on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Marie Helen Neale on 2 September 2010 (2 pages)
18 June 2010Termination of appointment of Therese Cochrane as a director (1 page)
18 June 2010Termination of appointment of Therese Cochrane as a director (1 page)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Annual return made up to 02/09/09 (4 pages)
2 September 2009Annual return made up to 02/09/09 (4 pages)
26 August 2009Director appointed vanessa joy adams (1 page)
26 August 2009Director appointed vanessa joy adams (1 page)
22 July 2009Director appointed ursula mary heelis (2 pages)
22 July 2009Director appointed ursula mary heelis (2 pages)
16 July 2009Director appointed therese cochrane (2 pages)
16 July 2009Appointment terminated director lorna hudson (1 page)
16 July 2009Director appointed therese cochrane (2 pages)
16 July 2009Appointment terminated director lorna hudson (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Annual return made up to 02/09/08 (3 pages)
16 October 2008Annual return made up to 02/09/08 (3 pages)
10 October 2008Director appointed prudence diana reynolds (2 pages)
10 October 2008Appointment terminated director jennifer coates (1 page)
10 October 2008Appointment terminated director jennifer coates (1 page)
10 October 2008Director appointed prudence diana reynolds (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 September 2007Annual return made up to 02/09/07 (2 pages)
18 September 2007Annual return made up to 02/09/07 (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 October 2006Annual return made up to 02/09/06 (6 pages)
3 October 2006Annual return made up to 02/09/06 (6 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
25 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
25 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
2 September 2005Incorporation (25 pages)
2 September 2005Incorporation (25 pages)