Company NameKnowlton And Newman Limited
DirectorsVincent Michael Benedict McGurk and Helen Sarah Shaw
Company StatusActive
Company Number04690033
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Vincent Michael Benedict McGurk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMs Helen Sarah Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Daniel James Knowlton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Michael John Knowlton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Secretary NameMr Michael John Knowlton
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Barry Timothy Knowlton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2020)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Paul Nicholas Knowlton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2020)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Robert Charles Knowlton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2020)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMrs Caroline Mary Jean Knowlton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMrs Claire Michelle Knowlton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMrs Emma Louise Knowlton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMrs Katrina Knowlton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Mark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMs CÉCile Parker
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2020(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteknowlton-newman.co.uk

Location

Registered AddressDakota House
Concord Business Park
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Mr Robert Charles Knowlton
20.00%
Ordinary
200 at £1Mr Barry T. Knowlton
10.00%
Ordinary
200 at £1Mr Daniel Knowlton
10.00%
Ordinary
200 at £1Mr Michael Knowlton
10.00%
Ordinary
200 at £1Mr Paul Knowlton
10.00%
Ordinary
200 at £1Mrs Caroline Mary Jean Knowlton
10.00%
Ordinary
200 at £1Mrs Claire Michelle Knowlton
10.00%
Ordinary
200 at £1Mrs Emma Louise Knowlton
10.00%
Ordinary
200 at £1Mrs Katrina Knowlton
10.00%
Ordinary

Financials

Year2014
Net Worth£1,160,032
Cash£76,725
Current Liabilities£1,763,107

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

2 August 2022Delivered on: 9 August 2022
Persons entitled: Elavon Financial Services Dac, UK Branch as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
2 August 2022Delivered on: 3 August 2022
Persons entitled: Elavon Financial Services Dac, UK Branch as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
31 January 2007Delivered on: 2 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a units 21 and 22 eddistone road, south hampshire industrial estate, totton hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2006Delivered on: 19 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 gladepoint gleaming wood drive chatham kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 December 2006Delivered on: 12 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

18 July 2023Full accounts made up to 31 December 2022 (22 pages)
21 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
21 March 2023Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages)
1 March 2023Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023 (1 page)
20 February 2023Appointment of Mr Richard Bowring as a director on 20 February 2023 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (22 pages)
9 August 2022Registration of charge 046900330005, created on 2 August 2022 (51 pages)
3 August 2022Registration of charge 046900330004, created on 2 August 2022 (51 pages)
4 May 2022Second filing for the termination of Cecile Parker as a director (5 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
4 February 2022Termination of appointment of Cécile Parker as a director on 2 February 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 04/05/2022.
(2 pages)
25 January 2022Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022 (2 pages)
25 January 2022Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022 (1 page)
25 January 2022Appointment of Ms Helen Sarah Shaw as a director on 25 January 2022 (2 pages)
1 October 2021Current accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
20 May 2021Total exemption full accounts made up to 30 December 2020 (6 pages)
9 March 2021Previous accounting period extended from 30 November 2020 to 30 December 2020 (1 page)
9 March 2021Memorandum and Articles of Association (39 pages)
9 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
5 January 2021Notification of Brammer Uk Limited as a person with significant control on 31 December 2020 (2 pages)
5 January 2021Withdrawal of a person with significant control statement on 5 January 2021 (2 pages)
4 January 2021Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page)
4 January 2021Termination of appointment of Barry Timothy Knowlton as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Michael John Knowlton as a secretary on 31 December 2020 (1 page)
4 January 2021Appointment of Mr Mark Robert Graham Dixon as a director on 31 December 2020 (2 pages)
4 January 2021Termination of appointment of Claire Michelle Knowlton as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Robert Charles Knowlton as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Ms Cécile Parker as a director on 31 December 2020 (2 pages)
4 January 2021Registered office address changed from Unit 4 the Admiral Park Airport Service Road Portsmouth Hampshire PO3 5RQ to Dakota House Concord Business Park Manchester M22 0RR on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Caroline Mary Jean Knowlton as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Emma Louise Knowlton as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Michael John Knowlton as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Katrina Knowlton as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Daniel James Knowlton as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Paul Nicholas Knowlton as a director on 31 December 2020 (1 page)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 November 2020Satisfaction of charge 3 in full (2 pages)
20 November 2020Satisfaction of charge 1 in full (1 page)
20 November 2020Satisfaction of charge 2 in full (2 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
7 March 2019Secretary's details changed for Mr Michael John Knowlton on 7 March 2019 (1 page)
22 November 2018Director's details changed for Mr Paul Nicholas Knowlton on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mrs Emma Louise Knowlton on 22 November 2018 (2 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
14 March 2018Director's details changed for Mr Barry Timothy Knowlton on 1 March 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 May 2017Director's details changed for Mr Robert Charles Knowlton on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Robert Charles Knowlton on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Michael John Knowlton on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mrs Caroline Mary Jean Knowlton on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Paul Nicholas Knowlton on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Michael John Knowlton on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Paul Nicholas Knowlton on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mrs Caroline Mary Jean Knowlton on 10 May 2017 (2 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000
(8 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000
(8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(8 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(8 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000
(8 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000
(8 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000
(8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Appointment of Mrs Claire Michelle Knowlton as a director (2 pages)
5 August 2013Appointment of Mrs Emma Louise Knowlton as a director (2 pages)
5 August 2013Appointment of Mrs Caroline Mary Jean Knowlton as a director (2 pages)
5 August 2013Appointment of Mrs Katrina Knowlton as a director (2 pages)
5 August 2013Appointment of Mrs Caroline Mary Jean Knowlton as a director (2 pages)
5 August 2013Appointment of Mrs Claire Michelle Knowlton as a director (2 pages)
5 August 2013Appointment of Mrs Katrina Knowlton as a director (2 pages)
5 August 2013Director's details changed for Mrs Emma Louise Knowlton on 27 June 2013 (2 pages)
5 August 2013Appointment of Mrs Emma Louise Knowlton as a director (2 pages)
5 August 2013Director's details changed for Mrs Emma Louise Knowlton on 27 June 2013 (2 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
29 October 2012Accounts made up to 31 March 2012 (19 pages)
29 October 2012Accounts made up to 31 March 2012 (19 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts made up to 31 March 2011 (18 pages)
29 December 2011Accounts made up to 31 March 2011 (18 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 October 2011Director's details changed for Mr Daniel James Knowlton on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Daniel James Knowlton on 14 October 2011 (2 pages)
5 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
5 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
5 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
21 May 2010Director's details changed for Michael John Knowlton on 31 March 2010 (2 pages)
21 May 2010Director's details changed for Paul Nicholas Knowlton on 31 March 2010 (2 pages)
21 May 2010Director's details changed for Paul Nicholas Knowlton on 31 March 2010 (2 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
21 May 2010Director's details changed for Mr Barry Timothy Knowlton on 31 March 2010 (2 pages)
21 May 2010Director's details changed for Daniel James Knowlton on 31 March 2010 (2 pages)
21 May 2010Director's details changed for Daniel James Knowlton on 31 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Barry Timothy Knowlton on 31 March 2010 (2 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
21 May 2010Director's details changed for Michael John Knowlton on 31 March 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 06/03/09; full list of members (5 pages)
16 March 2009Return made up to 06/03/09; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 06/03/08; full list of members (5 pages)
17 April 2008Return made up to 06/03/08; full list of members (5 pages)
17 April 2008Director and secretary's change of particulars / michael knowlton / 30/06/2007 (1 page)
17 April 2008Director and secretary's change of particulars / michael knowlton / 30/06/2007 (1 page)
12 April 2008Capitals not rolled up (3 pages)
12 April 2008Capitals not rolled up (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 March 2007Location of register of members (1 page)
6 March 2007Return made up to 06/03/07; full list of members (4 pages)
6 March 2007Return made up to 06/03/07; full list of members (4 pages)
6 March 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: belvidere works belvidere terrace northam southampton hampshire SO14 5QR (1 page)
16 February 2007Registered office changed on 16/02/07 from: belvidere works belvidere terrace northam southampton hampshire SO14 5QR (1 page)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
16 March 2006Return made up to 07/03/06; full list of members (3 pages)
16 March 2006Return made up to 07/03/06; full list of members (3 pages)
2 February 2006Amended accounts made up to 31 March 2004 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Amended accounts made up to 31 March 2004 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 March 2004Return made up to 07/03/04; full list of members (7 pages)
13 March 2004Return made up to 07/03/04; full list of members (7 pages)
5 June 2003Ad 07/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 2003Ad 07/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 7 bournemouth road, chandlers ford, eastleigh hampshire SO53 3DA (1 page)
12 April 2003Registered office changed on 12/04/03 from: 7 bournemouth road, chandlers ford, eastleigh hampshire SO53 3DA (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
7 March 2003Incorporation (16 pages)
7 March 2003Incorporation (16 pages)