Company NameThe Ice Works (Altrincham) Management Company Limited
Company StatusActive
Company Number04788746
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 2003(20 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 NameMr Christopher Butterworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookdale Conifers Burford Lane
Lymm
Cheshire
WA13 0SG
Director NameMs Jaymeni Patel
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(13 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMiss Nina Sofie Daniels
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleClinical Assistant/Receptionist
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMs Sarah Mawson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameRobert Guy Handford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressMiddle Studlehurst Farm
Osbaldeston Lane Osbaldeston
Blackburn
BB2 7LZ
Director NameMr Robert John Holbrook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wardley Hall Lane Roe Green
Worsley
Manchester
M28 2RL
Director NameNeil Goodwin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherbourne House
Cookes Court
Tattenhall
Cheshire
CH3 9RH
Wales
Director NameMr John Craig Hird
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(5 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN
Director NameMs Dawn Louise Hylands
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 March 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Christopher Butterworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 2016)
RoleGovernment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameDr Mahendraprasad Kantilal Bhatt
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2010)
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address6 Wolsey Drive
Bowdon
Cheshire
WA14 3QU
Director NameMiss Alexandra Mackey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 May 2017)
RoleSales
Country of ResidenceEngland
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN
Secretary NameAlexandra Claire Mackey
NationalityBritish
StatusResigned
Appointed21 October 2009(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 August 2010)
RoleCompany Director
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Elliot Fordham
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 351
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Carmel Mary Marshall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address25 Manchester Road
Altrincham
WA14 4RQ
Director NameMs Alison Jane Davenport
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN
Director NameMr Alec Roy Townley
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2022)
RoleRig Manager
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2016)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 January 2017(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
10 November 2022Appointment of Ms Sarah Mawson as a director on 8 November 2022 (2 pages)
11 October 2022Termination of appointment of Alec Roy Townley as a director on 16 September 2022 (1 page)
6 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 January 2022Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 18 January 2022 (1 page)
18 January 2022Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page)
18 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
18 January 2022Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages)
18 August 2021Termination of appointment of John Craig Hird as a director on 18 August 2021 (1 page)
15 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 March 2021Termination of appointment of Carmel Mary Marshall as a director on 2 March 2021 (1 page)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2019Appointment of Mr Alec Roy Townley as a director on 1 May 2019 (2 pages)
12 July 2019Termination of appointment of Alison Jane Davenport as a director on 11 July 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 May 2018Appointment of Miss Nina Sofie Daniels as a director on 1 May 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
13 September 2017Termination of appointment of Mahendraprasad Kantilal Bhatt as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Mahendraprasad Kantilal Bhatt as a director on 13 September 2017 (1 page)
16 May 2017Termination of appointment of Alexandra Mackey as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Alexandra Mackey as a director on 16 May 2017 (1 page)
25 April 2017Appointment of Ms Alison Jane Davenport as a director on 1 January 2017 (2 pages)
25 April 2017Appointment of Ms Alison Jane Davenport as a director on 1 January 2017 (2 pages)
25 April 2017Appointment of Ms Jaymeni Patel as a director on 1 January 2017 (2 pages)
25 April 2017Appointment of Ms Jaymeni Patel as a director on 1 January 2017 (2 pages)
15 February 2017Appointment of Dr Mahendraprasad Kantilal Bhatt as a director on 1 January 2017 (2 pages)
15 February 2017Appointment of Dr Mahendraprasad Kantilal Bhatt as a director on 1 January 2017 (2 pages)
23 January 2017Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 December 2016 (1 page)
23 January 2017Appointment of Roger W. Dean and Company Limited as a secretary on 1 January 2017 (2 pages)
23 January 2017Appointment of Roger W. Dean and Company Limited as a secretary on 1 January 2017 (2 pages)
23 January 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 December 2016 (1 page)
23 January 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 23 January 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2016Appointment of Mrs Carmel Mary Marshall as a director on 30 June 2016 (2 pages)
30 August 2016Appointment of Mrs Carmel Mary Marshall as a director on 30 June 2016 (2 pages)
18 July 2016Appointment of Mr Christopher Butterworth as a director on 18 November 2009 (2 pages)
18 July 2016Appointment of Mr Christopher Butterworth as a director on 18 November 2009 (2 pages)
20 January 2016Termination of appointment of Christopher Butterworth as a director on 15 January 2016 (1 page)
20 January 2016Termination of appointment of Christopher Butterworth as a director on 15 January 2016 (1 page)
20 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
20 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
19 January 2016Termination of appointment of Christopher Butterworth as a director on 15 January 2016 (1 page)
19 January 2016Termination of appointment of Christopher Butterworth as a director on 15 January 2016 (1 page)
11 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 November 2015Termination of appointment of Dawn Louise Hylands as a director on 26 March 2015 (1 page)
5 November 2015Termination of appointment of Dawn Louise Hylands as a director on 26 March 2015 (1 page)
14 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
14 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
12 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 August 2014Termination of appointment of Elliot Fordham as a director on 28 July 2014 (1 page)
19 August 2014Termination of appointment of Elliot Fordham as a director on 28 July 2014 (1 page)
17 January 2014Annual return made up to 12 January 2014 no member list (5 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (5 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 January 2013Annual return made up to 12 January 2013 no member list (5 pages)
17 January 2013Annual return made up to 12 January 2013 no member list (5 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
26 January 2012Annual return made up to 12 January 2012 no member list (5 pages)
26 January 2012Annual return made up to 12 January 2012 no member list (5 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 June 2011Director's details changed for Ms Alexandra Mackey on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Ms Dawn Louise Hylands on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Ms Dawn Louise Hylands on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Christopher Butterworth on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Christopher Butterworth on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr John Craig Hird on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr John Craig Hird on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Ms Alexandra Mackey on 23 June 2011 (2 pages)
7 June 2011Annual return made up to 5 June 2011 no member list (7 pages)
7 June 2011Annual return made up to 5 June 2011 no member list (7 pages)
7 June 2011Annual return made up to 5 June 2011 no member list (7 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
23 August 2010Director's details changed for Elliot Fordham on 23 August 2010 (3 pages)
23 August 2010Annual return made up to 5 June 2010 no member list (6 pages)
23 August 2010Annual return made up to 5 June 2010 no member list (6 pages)
23 August 2010Annual return made up to 5 June 2010 no member list (6 pages)
23 August 2010Director's details changed for Elliot Fordham on 23 August 2010 (3 pages)
20 August 2010Director's details changed for Dawn Louise Hylands on 5 June 2010 (2 pages)
20 August 2010Director's details changed for John Craig Hird on 5 June 2010 (2 pages)
20 August 2010Director's details changed for Alexandra Mackey on 5 June 2010 (2 pages)
20 August 2010Director's details changed for Alexandra Mackey on 5 June 2010 (2 pages)
20 August 2010Director's details changed for Dawn Louise Hylands on 5 June 2010 (2 pages)
20 August 2010Director's details changed for Christopher Butterworth on 5 June 2010 (2 pages)
20 August 2010Director's details changed for Alexandra Mackey on 5 June 2010 (2 pages)
20 August 2010Director's details changed for John Craig Hird on 5 June 2010 (2 pages)
20 August 2010Director's details changed for Christopher Butterworth on 5 June 2010 (2 pages)
20 August 2010Director's details changed for Dawn Louise Hylands on 5 June 2010 (2 pages)
20 August 2010Director's details changed for Christopher Butterworth on 5 June 2010 (2 pages)
20 August 2010Director's details changed for John Craig Hird on 5 June 2010 (2 pages)
19 August 2010Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
19 August 2010Termination of appointment of Alexandra Mackey as a secretary (1 page)
19 August 2010Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
19 August 2010Termination of appointment of Alexandra Mackey as a secretary (1 page)
23 March 2010Appointment of Elliot Fordham as a director (3 pages)
23 March 2010Termination of appointment of Mahendraprasad Bhatt as a director (2 pages)
23 March 2010Appointment of Elliot Fordham as a director (3 pages)
23 March 2010Termination of appointment of Mahendraprasad Bhatt as a director (2 pages)
27 November 2009Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
27 November 2009Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
26 November 2009Appointment of Alexandra Claire Mackey as a secretary (3 pages)
26 November 2009Appointment of Alexandra Claire Mackey as a secretary (3 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 June 2009Annual return made up to 05/06/09 (3 pages)
8 June 2009Registered office changed on 08/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 June 2009Registered office changed on 08/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 June 2009Annual return made up to 05/06/09 (3 pages)
9 April 2009Director appointed alexandra mackey (2 pages)
9 April 2009Director appointed alexandra mackey (2 pages)
26 March 2009Director appointed dr mahendraprasad bhatt (2 pages)
26 March 2009Director appointed john craig hird (2 pages)
26 March 2009Director appointed christopher butterworth (2 pages)
26 March 2009Appointment terminated director neil goodwin (1 page)
26 March 2009Appointment terminated director neil goodwin (1 page)
26 March 2009Appointment terminated director robert holbrook (1 page)
26 March 2009Director appointed dawn louise hylands (2 pages)
26 March 2009Director appointed dawn louise hylands (2 pages)
26 March 2009Director appointed john craig hird (2 pages)
26 March 2009Director appointed christopher butterworth (2 pages)
26 March 2009Director appointed dr mahendraprasad bhatt (2 pages)
26 March 2009Appointment terminated director robert holbrook (1 page)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 June 2008Annual return made up to 05/06/08 (2 pages)
11 June 2008Annual return made up to 05/06/08 (2 pages)
10 June 2008Registered office changed on 10/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 June 2008Registered office changed on 10/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
26 June 2007Annual return made up to 05/06/07 (4 pages)
26 June 2007Annual return made up to 05/06/07 (4 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
27 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
27 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
19 June 2006Annual return made up to 05/06/06 (4 pages)
19 June 2006Annual return made up to 05/06/06 (4 pages)
3 March 2006Full accounts made up to 30 June 2005 (10 pages)
3 March 2006Full accounts made up to 30 June 2005 (10 pages)
17 June 2005Annual return made up to 05/06/05
  • 363(287) ‐ Registered office changed on 17/06/05
(4 pages)
17 June 2005Annual return made up to 05/06/05
  • 363(287) ‐ Registered office changed on 17/06/05
(4 pages)
7 February 2005Resolutions
  • RES13 ‐ Exempt from audit accs 31/01/05
(1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 February 2005Resolutions
  • RES13 ‐ Exempt from audit accs 31/01/05
(1 page)
27 July 2004Annual return made up to 05/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 July 2004Annual return made up to 05/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 November 2003New director appointed (3 pages)
10 November 2003New director appointed (3 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
24 June 2003New director appointed (3 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (3 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (3 pages)
24 June 2003New director appointed (3 pages)
5 June 2003Incorporation (45 pages)
5 June 2003Incorporation (45 pages)