Company NameRochmere Country Park Management Company Limited
Company StatusActive
Company Number04440599
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months 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 NameMs Mary Elaine Hickman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(4 years, 11 months after company formation)
Appointment Duration17 years
RoleSales Advisor
Country of ResidenceUnited Kingdom
Correspondence Address32 Redmere Drive
Bury
Lancashire
BL9 9GB
Director NameMiss Naomi Rickman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(10 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Director NameMr Anthony Colin Carroll
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(10 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Secretary NameMr Brent James Patterson
StatusCurrent
Appointed05 March 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address269 Altrincham Road
Manchester
M22 4NY
Director NameStewart John Astley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleAccountant
Correspondence AddressHolly House 173c Liverpool Road
Hutton
Preston
Lancashire
PR4 5FE
Director NameMr Kevin John Marren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Secretary NameStewart John Astley
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleAccountant
Correspondence AddressHolly House 173c Liverpool Road
Hutton
Preston
Lancashire
PR4 5FE
Director NameSamantha Whalan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2005)
RoleRegistered Nurse
Correspondence Address40 Redmere Drive
Bury
Greater Manchester
BL9 9GB
Director NameAndrew Tinkler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 year, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Redmere Drive
Bury
Greater Manchester
BL9 9GB
Director NameMelvyn John Diggins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 year, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 January 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address16 Redmere Drive
Bury
Lancashire
BL9 9GB
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed24 November 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMargaret Ethel Essex
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Redmere Drive
Bury
Lancashire
BL9 9GB
Secretary NameMr Michael David Willans
NationalityBritish
StatusResigned
Appointed21 May 2009(7 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address36 Fairways Drive
Harrogate
North Yorkshire
HG2 7ER
Secretary NameMrs Sharon Tracey Morley
NationalityBritish
StatusResigned
Appointed01 August 2009(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleSecretary
Correspondence Address8 Hall Cross Grove
Huddersfield
West Yorkshire
HD5 8LE
Secretary NameMrs Alexandra Fay Heald
StatusResigned
Appointed17 May 2010(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressPennine House Russell Street
Leeds
West Yorkshire
LS1 5RN
Secretary NameHelena Murphy
StatusResigned
Appointed13 January 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMiss Danielle Clare McCarthy
StatusResigned
Appointed02 September 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed10 November 2017(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2019)
RoleCompany Director
Correspondence Address269 Altrincham Road
Manchester
M22 4NY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed15 October 2007(5 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 May 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2008(6 years after company formation)
Appointment Duration1 year (resigned 21 May 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressJmb Property Management Ltd Suite 117, Imperial House
79-81 Hornby Street
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Champion & Mr Evans
5.56%
Ordinary
1 at £1David Robinson
5.56%
Ordinary
1 at £1Jennifer Lynn Heap
5.56%
Ordinary
1 at £1Margaret Ethel Essex
5.56%
Ordinary
1 at £1Margaret Taylor
5.56%
Ordinary
1 at £1Mary Elaine Hickman
5.56%
Ordinary
1 at £1Mr A.g. Magnall
5.56%
Ordinary
1 at £1Mr Nichola Deegan
5.56%
Ordinary
1 at £1Mr R. Green
5.56%
Ordinary
1 at £1Mr R. Howarth
5.56%
Ordinary
1 at £1Mr R. Maghoub
5.56%
Ordinary
1 at £1Ms Claire Louise Huddart
5.56%
Ordinary
1 at £1Ms S. Juggler
5.56%
Ordinary
1 at £1Naomi Rickman
5.56%
Ordinary
1 at £1Sharon Baker & David Derek Baker & Emily Baker
5.56%
Ordinary
1 at £1Stewart William Collins & Katie Pennington Collins
5.56%
Ordinary
2 at £1Louise M. Brooks
11.11%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

11 December 2020Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020 (1 page)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
12 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 March 2019Termination of appointment of Elizabeth Harriet Price as a secretary on 5 March 2019 (1 page)
5 March 2019Appointment of Mr Brent James Patterson as a secretary on 5 March 2019 (2 pages)
5 March 2019Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on 5 March 2019 (1 page)
29 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
16 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 September 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
29 September 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
13 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 13 July 2016 (1 page)
13 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 18
(8 pages)
13 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 13 July 2016 (1 page)
13 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 18
(8 pages)
4 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 18
(7 pages)
13 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 18
(7 pages)
3 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 18
(7 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 18
(7 pages)
23 January 2014Termination of appointment of Margaret Essex as a director (1 page)
23 January 2014Termination of appointment of Margaret Essex as a director (1 page)
23 January 2014Termination of appointment of Melvyn Diggins as a director (1 page)
23 January 2014Termination of appointment of Andrew Tinkler as a director (1 page)
23 January 2014Termination of appointment of Andrew Tinkler as a director (1 page)
23 January 2014Termination of appointment of Melvyn Diggins as a director (1 page)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
22 April 2013Appointment of Mr Anthony Colin Carroll as a director (2 pages)
22 April 2013Appointment of Mr Anthony Colin Carroll as a director (2 pages)
28 November 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 July 2012Appointment of Miss Naomi Rickman as a director (2 pages)
4 July 2012Appointment of Miss Naomi Rickman as a director (2 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
28 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
19 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
19 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (12 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (12 pages)
3 June 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
3 June 2010Director's details changed for Margaret Ethel Essex on 16 May 2010 (2 pages)
3 June 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
3 June 2010Director's details changed for Margaret Ethel Essex on 16 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Mary Elaine Hickman on 16 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Mary Elaine Hickman on 16 May 2010 (2 pages)
3 June 2010Director's details changed for Melvyn John Diggins on 16 May 2010 (2 pages)
3 June 2010Director's details changed for Andrew Tinkler on 16 May 2010 (2 pages)
3 June 2010Director's details changed for Andrew Tinkler on 16 May 2010 (2 pages)
3 June 2010Director's details changed for Melvyn John Diggins on 16 May 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 August 2009Secretary appointed mrs sharon tracey morley (1 page)
4 August 2009Appointment terminated secretary michael willans (1 page)
4 August 2009Appointment terminated secretary michael willans (1 page)
4 August 2009Secretary appointed mrs sharon tracey morley (1 page)
3 July 2009Return made up to 16/05/09; full list of members (11 pages)
3 July 2009Return made up to 16/05/09; full list of members (11 pages)
29 May 2009Secretary appointed michael david willans (2 pages)
29 May 2009Secretary appointed michael david willans (2 pages)
29 May 2009Registered office changed on 29/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
29 May 2009Registered office changed on 29/05/2009 from pennine house russell street leeds west yorkshire LS1 5RN united kingdom (1 page)
29 May 2009Registered office changed on 29/05/2009 from pennine house russell street leeds west yorkshire LS1 5RN united kingdom (1 page)
29 May 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
29 May 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
29 May 2009Registered office changed on 29/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
29 October 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
11 June 2008Return made up to 16/05/08; full list of members (12 pages)
11 June 2008Return made up to 16/05/08; full list of members (12 pages)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley rpad croydon cro 2NW (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley rpad croydon cro 2NW (1 page)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
9 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
9 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
17 March 2008Appointment terminated secretary anthony farrell (1 page)
17 March 2008Secretary appointed residential management group LIMITED (1 page)
17 March 2008Appointment terminated secretary anthony farrell (1 page)
17 March 2008Director appointed ms mary elaine hickman (1 page)
17 March 2008Director appointed ms mary elaine hickman (1 page)
17 March 2008Secretary appointed residential management group LIMITED (1 page)
12 March 2008Registered office changed on 12/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
12 March 2008Registered office changed on 12/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
20 July 2007Return made up to 16/05/07; change of members (9 pages)
20 July 2007Return made up to 16/05/07; change of members (9 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
19 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2005Return made up to 16/05/05; full list of members (14 pages)
20 June 2005Return made up to 16/05/05; full list of members (14 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
26 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 April 2005Accounting reference date shortened from 31/05/05 to 30/06/04 (1 page)
25 April 2005Accounting reference date shortened from 31/05/05 to 30/06/04 (1 page)
16 August 2004Return made up to 16/05/04; full list of members (14 pages)
16 August 2004Return made up to 16/05/04; full list of members (14 pages)
10 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: cedar house woodlands park aston road newton le willows merseyside WA12 0HR (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: cedar house woodlands park aston road newton le willows merseyside WA12 0HR (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
13 July 2003Registered office changed on 13/07/03 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page)
13 July 2003Registered office changed on 13/07/03 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page)
13 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 June 2002New director appointed (3 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (3 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Incorporation (16 pages)
16 May 2002Incorporation (16 pages)