Company NameWayside Trade Parts Limited
DirectorsDavid Neil Williamson and Philip Daniel Wilbraham
Company StatusActive
Company Number06182925
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Previous NameSilbury 349 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr David Neil Williamson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr Philip Daniel Wilbraham
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(16 years, 3 months after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Secretary NameMr Richard James Maloney
StatusCurrent
Appointed25 March 2024(17 years after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Farm
Mill Hill Keysoe
Bedford
Bedfordshire
MK44 2HP
Secretary NameMr Ian Foster
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Director NameMr Anthony John Bailey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 12 May 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House Denbigh Road
Bletchley
Milton Keynes
Bucks
MK1 1DF
Director NameMr Richard John Forman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House Denbigh Road
Bletchley
Milton Keynes
Bucks
MK1 1DF
Director NameMr George Roger Oscroft
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House Denbigh Road
Bletchley
Milton Keynes
Bucks
MK1 1DF
Secretary NameMr Clive Gear
NationalityBritish
StatusResigned
Appointed10 May 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 12 May 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House Denbigh Road
Bletchley
Milton Keynes
Bucks
MK1 1DF
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Andrew Francis Dick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameRichard James Macnamara
StatusResigned
Appointed12 May 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMark Finch
StatusResigned
Appointed14 January 2013(5 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 March 2024)
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameCraig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Contact

Websitewww.waysidegroup.co.uk
Telephone029 49060499
Telephone regionCardiff

Location

Registered AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,075,000
Gross Profit£730,000
Net Worth£1,230,000
Cash£1,000
Current Liabilities£1,073,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

15 February 2010Delivered on: 20 February 2010
Satisfied on: 21 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 September 2023Memorandum and Articles of Association (5 pages)
18 September 2023Registration of charge 061829250002, created on 15 September 2023 (36 pages)
23 August 2023Secretary's details changed for Mark Finch on 1 February 2023 (1 page)
22 August 2023Director's details changed for Mr David Neil Williamson on 1 February 2023 (2 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
25 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
25 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 July 2023Termination of appointment of David John Muir as a director on 30 June 2023 (1 page)
26 June 2023Appointment of Mr Philip Daniel Wilbraham as a director on 21 June 2023 (2 pages)
24 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
1 February 2023Registered office address changed from 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 1 February 2023 (1 page)
22 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
22 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
22 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
10 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
10 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
12 April 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
8 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
28 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
8 January 2019Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page)
8 January 2019Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
13 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
13 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 114
(5 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 114
(5 pages)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 114
(5 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 114
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 114
(5 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 114
(5 pages)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
22 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
22 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
23 January 2013Termination of appointment of Alun Jones as a director (1 page)
23 January 2013Appointment of Mark Finch as a secretary (2 pages)
23 January 2013Termination of appointment of Alun Jones as a director (1 page)
23 January 2013Appointment of Mark Finch as a secretary (2 pages)
22 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
22 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2012Termination of appointment of Andrew Dick as a director (1 page)
10 January 2012Termination of appointment of Andrew Dick as a director (1 page)
30 June 2011Appointment of Mr Andrew Francis Dick as a director (2 pages)
30 June 2011Appointment of Mr Andrew Francis Dick as a director (2 pages)
27 June 2011Appointment of Mark Philip Herbert as a director (2 pages)
27 June 2011Registered office address changed from Denbigh House Denbigh Road Bletchley Milton Keynes Bucks MK1 1DF Uk on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Denbigh House Denbigh Road Bletchley Milton Keynes Bucks MK1 1DF Uk on 27 June 2011 (1 page)
27 June 2011Appointment of Mark Philip Herbert as a director (2 pages)
27 June 2011Appointment of Richard James Macnamara as a secretary (2 pages)
27 June 2011Appointment of Mr Alun Morton Jones as a director (2 pages)
27 June 2011Appointment of Richard James Macnamara as a secretary (2 pages)
27 June 2011Appointment of Mr Alun Morton Jones as a director (2 pages)
24 June 2011Termination of appointment of Anthony Bailey as a director (1 page)
24 June 2011Termination of appointment of Andrew Dick as a director (1 page)
24 June 2011Termination of appointment of George Oscroft as a director (1 page)
24 June 2011Termination of appointment of Andrew Dick as a director (1 page)
24 June 2011Termination of appointment of George Oscroft as a director (1 page)
24 June 2011Termination of appointment of Anthony Bailey as a director (1 page)
24 June 2011Termination of appointment of Clive Gear as a secretary (1 page)
24 June 2011Termination of appointment of Richard Forman as a director (1 page)
24 June 2011Termination of appointment of Richard Forman as a director (1 page)
24 June 2011Termination of appointment of Clive Gear as a secretary (1 page)
12 May 2011Full accounts made up to 31 December 2010 (19 pages)
12 May 2011Full accounts made up to 31 December 2010 (19 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
27 May 2010Full accounts made up to 31 December 2009 (19 pages)
27 May 2010Full accounts made up to 31 December 2009 (19 pages)
6 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Mr Andrew Francis Dick on 12 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Clive Gear on 12 April 2010 (1 page)
5 May 2010Director's details changed for Mr Richard John Forman on 12 April 2010 (2 pages)
5 May 2010Director's details changed for Anthony John Bailey on 12 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Clive Gear on 12 April 2010 (1 page)
5 May 2010Director's details changed for Anthony John Bailey on 12 April 2010 (2 pages)
5 May 2010Director's details changed for Mr George Roger Oscroft on 12 April 2010 (2 pages)
5 May 2010Director's details changed for Mr George Roger Oscroft on 12 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Richard John Forman on 12 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Andrew Francis Dick on 12 April 2010 (2 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 114
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 114
(4 pages)
10 August 2009Ad 07/08/09\gbp si [email protected]=109.89\gbp ic 1/110.89\ (2 pages)
10 August 2009Ad 07/08/09\gbp si [email protected]=109.89\gbp ic 1/110.89\ (2 pages)
10 August 2009Particulars of contract relating to shares (2 pages)
10 August 2009Particulars of contract relating to shares (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (20 pages)
29 July 2009Full accounts made up to 31 December 2008 (20 pages)
6 April 2009Return made up to 26/03/09; full list of members (4 pages)
6 April 2009Return made up to 26/03/09; full list of members (4 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Registered office changed on 01/04/2009 from denbigh house, denbigh road bletchley milton keynes MK1 1DF (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from denbigh house, denbigh road bletchley milton keynes MK1 1DF (1 page)
1 April 2009Location of debenture register (1 page)
17 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
31 October 2008Full accounts made up to 29 February 2008 (17 pages)
31 October 2008Full accounts made up to 29 February 2008 (17 pages)
20 October 2008Ad 03/10/08\gbp si [email protected]=0.11\gbp ic 1/1.11\ (2 pages)
20 October 2008Ad 03/10/08\gbp si [email protected]=0.11\gbp ic 1/1.11\ (2 pages)
20 October 2008S-div (1 page)
20 October 2008S-div (1 page)
20 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
9 August 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
9 August 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
29 May 2007Memorandum and Articles of Association (11 pages)
29 May 2007Memorandum and Articles of Association (11 pages)
24 May 2007Registered office changed on 24/05/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page)
24 May 2007Registered office changed on 24/05/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page)
21 May 2007Company name changed silbury 349 LIMITED\certificate issued on 21/05/07 (2 pages)
21 May 2007Company name changed silbury 349 LIMITED\certificate issued on 21/05/07 (2 pages)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (2 pages)
26 March 2007Incorporation (16 pages)
26 March 2007Incorporation (16 pages)