Company NameThe Royal (Salford) Management Company Limited
Company StatusActive
Company Number03978436
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stuart James Bowden
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(7 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameMs Jane Bridget Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameMr Michael Klontzas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameMs Peggy Manning
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(23 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameMs Danielle Louise Farthing
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(23 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameMr Glen Wilson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(23 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Secretary NameRevolution Property Management Ltd (Corporation)
StatusCurrent
Appointed01 July 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 9 months
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed15 June 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
Director NameMary June Knight
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleConveyancing Executive
Correspondence Address7 Delph Way
Whittle Le Woods
Chorley
Lancashire
PR6 7TG
Secretary NameBryan Kenneth Johnson
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGala House
3 Raglan Road
Birmingham
West Midlands
B5 7RA
Director NameStephen Spencer Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address40 Perrymead Street
London
SW6 3SP
Director NameMilton Lord
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2003)
RoleDeveloper
Correspondence AddressGreendale 47 Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QP
Director NameMr Alexis Shirazi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameAnthony Michael Bell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 January 2008)
RoleGeneral Manager
Correspondence Address321 Hasland Road
Chesterfield
S41 0AQ
Secretary NameMr Alexis Shirazi
NationalityBritish
StatusResigned
Appointed24 January 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
Wellington Avenue
Virginia Water
Surrey
GU25 4QN
Secretary NameMr Lee Anthony Burkitt
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 121 Princess Street
Manchester
M1 7AG
Director NameMr Andrew McGrath
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 08 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameMr Adam Clayton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 121 Princess Street
Manchester
M1 7AG
Director NameMr Gabriel John Campbell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
M3 4LA
Director NameSusan Ann Langley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 September 2020)
RoleNurse
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameRevolution Property Management Limited (Corporation)
StatusResigned
Appointed01 July 2013(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 June 2022)
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED

Location

Registered Address5-9 Duke Street
Manchester
Greater Manchester
M3 4NF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Filing History

8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 September 2020Termination of appointment of Susan Ann Langley as a director on 10 September 2020 (1 page)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 February 2020Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page)
29 January 2020Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page)
29 January 2020Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
18 October 2017Director's details changed for Jane Hughes on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Jane Hughes on 18 October 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 September 2017Appointment of Susan Ann Langley as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Susan Ann Langley as a director on 7 September 2017 (2 pages)
1 August 2017Termination of appointment of Gabriel John Campbell as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Gabriel John Campbell as a director on 1 August 2017 (1 page)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 June 2016Termination of appointment of Alexis Shirazi as a director on 17 June 2016 (1 page)
17 June 2016Appointment of Mr Michael Klontzas as a director on 17 June 2016 (2 pages)
17 June 2016Termination of appointment of Alexis Shirazi as a director on 17 June 2016 (1 page)
17 June 2016Appointment of Mr Michael Klontzas as a director on 17 June 2016 (2 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 144
(16 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 144
(16 pages)
8 April 2016Termination of appointment of Andrew Mcgrath as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Andrew Mcgrath as a director on 8 April 2016 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page)
18 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 144
(16 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 144
(16 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 144
(16 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 144
(16 pages)
11 July 2013Termination of appointment of Lee Burkitt as a secretary (1 page)
11 July 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
11 July 2013Appointment of Revolution Property Management Ltd as a secretary (2 pages)
11 July 2013Termination of appointment of Lee Burkitt as a secretary (1 page)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (16 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (16 pages)
16 January 2013Secretary's details changed for Mr Lee Burkitt on 16 January 2013 (1 page)
16 January 2013Secretary's details changed for Mr Lee Burkitt on 16 January 2013 (1 page)
18 December 2012Appointment of Mr Gabriel John Campbell as a director (2 pages)
18 December 2012Appointment of Mr Gabriel John Campbell as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (15 pages)
15 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (15 pages)
4 May 2012Termination of appointment of Adam Clayton as a director (1 page)
4 May 2012Termination of appointment of Adam Clayton as a director (1 page)
24 November 2011Appointment of Jane Hughes as a director (2 pages)
24 November 2011Appointment of Jane Hughes as a director (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Director's details changed for Mr Adam Clayton on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Alexis Shirazi on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Alexis Shirazi on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Andrew Mcgrath on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Adam Clayton on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Alexis Shirazi on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Andrew Mcgrath on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Adam Clayton on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Stuart James Bowden on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Stuart James Bowden on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Andrew Mcgrath on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Stuart James Bowden on 3 June 2011 (2 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (19 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (19 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (68 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (68 pages)
14 May 2010Director's details changed for Andrew Mcgrath on 20 April 2010 (2 pages)
14 May 2010Director's details changed for Andrew Mcgrath on 20 April 2010 (2 pages)
14 May 2010Director's details changed for Adam Clayton on 20 April 2010 (2 pages)
14 May 2010Director's details changed for Stuart James Bowden on 20 April 2010 (2 pages)
14 May 2010Director's details changed for Adam Clayton on 20 April 2010 (2 pages)
14 May 2010Director's details changed for Alexis Shirazi on 20 April 2010 (2 pages)
14 May 2010Director's details changed for Alexis Shirazi on 20 April 2010 (2 pages)
14 May 2010Director's details changed for Stuart James Bowden on 20 April 2010 (2 pages)
8 June 2009Return made up to 20/04/09; full list of members (14 pages)
8 June 2009Return made up to 20/04/09; full list of members (14 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Location of register of members (1 page)
26 May 2009Director appointed adam clayton (2 pages)
26 May 2009Director appointed andrew mcgrath (2 pages)
26 May 2009Director appointed adam clayton (2 pages)
26 May 2009Director appointed andrew mcgrath (2 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Registered office changed on 18/03/2009 from suite c 121 princess street manchester lancashire M1 7AG (1 page)
18 March 2009Registered office changed on 18/03/2009 from suite c 121 princess street manchester lancashire M1 7AG (1 page)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 20/04/08; full list of members (18 pages)
20 May 2008Return made up to 20/04/08; full list of members (18 pages)
8 May 2008Secretary appointed mr lee burkitt (1 page)
8 May 2008Secretary appointed mr lee burkitt (1 page)
3 March 2008Director appointed stuart james bowden (2 pages)
3 March 2008Director appointed stuart james bowden (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Registered office changed on 21/01/08 from: 34 the royal wilton place salford manchester M3 6WP (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Registered office changed on 21/01/08 from: 34 the royal wilton place salford manchester M3 6WP (1 page)
19 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 May 2007Return made up to 20/04/07; full list of members (19 pages)
22 May 2007Return made up to 20/04/07; full list of members (19 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 July 2006Return made up to 20/04/06; full list of members (22 pages)
12 July 2006Return made up to 20/04/06; full list of members (22 pages)
5 April 2006Full accounts made up to 31 December 2004 (11 pages)
5 April 2006Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Full accounts made up to 31 December 2003 (11 pages)
20 July 2005Full accounts made up to 31 December 2003 (11 pages)
14 July 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(19 pages)
14 July 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(19 pages)
8 November 2004Ad 07/10/04--------- £ si 1@1=1 £ ic 89/90 (2 pages)
8 November 2004Ad 07/10/04--------- £ si 1@1=1 £ ic 89/90 (2 pages)
14 September 2004Return made up to 20/04/04; full list of members (18 pages)
14 September 2004Return made up to 20/04/04; full list of members (18 pages)
23 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 January 2004Full accounts made up to 31 March 2003 (11 pages)
23 January 2004Full accounts made up to 30 April 2001 (10 pages)
23 January 2004Full accounts made up to 30 April 2001 (10 pages)
23 January 2004Full accounts made up to 31 March 2003 (11 pages)
23 January 2004Full accounts made up to 31 March 2002 (11 pages)
23 January 2004Full accounts made up to 31 March 2002 (11 pages)
25 November 2003Compulsory strike-off action has been discontinued (1 page)
25 November 2003Compulsory strike-off action has been discontinued (1 page)
20 November 2003Return made up to 20/04/03; full list of members (12 pages)
20 November 2003Return made up to 20/04/03; full list of members (12 pages)
20 November 2003Location of register of members (1 page)
20 November 2003Location of register of members (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
7 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: betesh partnership, cardinal house, saint marys parsonage manchester lancashire M3 2LY (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (1 page)
7 February 2003Registered office changed on 07/02/03 from: betesh partnership, cardinal house, saint marys parsonage manchester lancashire M3 2LY (1 page)
7 February 2003New secretary appointed (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
20 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Return made up to 20/04/02; full list of members (12 pages)
29 April 2002Return made up to 20/04/02; full list of members (12 pages)
9 August 2001Return made up to 20/04/01; full list of members (10 pages)
9 August 2001Return made up to 20/04/01; full list of members (10 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
26 April 2000Director resigned (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Director resigned (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
20 April 2000Incorporation (17 pages)
20 April 2000Incorporation (17 pages)