Company NameBritish Textile Machinery Association
Company StatusActive
Company Number05115096
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 2004(20 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Mark Andrew Yare
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(10 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMark Nicholas Jarvis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(3 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Richard Martin Armitage
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(8 years after company formation)
Appointment Duration12 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Jason James Kent
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Neil Robert Miller
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(11 years, 11 months after company formation)
Appointment Duration8 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMrs Clare Elizabeth Mowbray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(13 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Barry Robert Michael Goodwin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(13 years after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Richard William Slack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(16 years after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
Lancashire
M30 7RU
Director NameMr Victor Vincent Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(17 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Colin Britten Hull
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(17 years, 12 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr John Robert Harding
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish,American
StatusCurrent
Appointed22 April 2022(17 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Alan Little
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameTimothy Charles Sugden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Rosehill Drive
Birkby
Huddersfield
HD2 2GA
Director NameDavid Ingham Porritt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGhyll Brae
Ghyll Head
Windermere
Cumbria
LA23 3LJ
Director NameJack Bell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Pasture Lane
Clayton
Bradford
West Yorkshire
BD14 6JR
Director NameMr David Brunnschweiler
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleTextile Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBalderstone Lodge
Balderstone
Blackburn
Lancs
BB2 7LP
Director NameMr Geoffrey Hemingway
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Glazebrook Lane
Glazebrook
Warrington
WA3 5BN
Director NameMr Stephen Robert Combes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Brae 8 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HQ
Director NameRichard Golonko
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Rowan Mews
Macclesfield
Cheshire
SK11 7AZ
Secretary NameMr Alan Little
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Victor Vincent Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(4 weeks, 1 day after company formation)
Appointment Duration12 years, 11 months (resigned 16 May 2017)
RoleTextile Machinery
Country of ResidenceUnited Kingdom
Correspondence AddressByways Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameHarry Pennington
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(10 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Close
Blackrod
Bolton
Lancashire
BL6 5DL
Director NameAnthony John Ashton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Hall Clough
Lostock
Bolton
Lancashire
BL6 4LB
Director NamePaul Gilbert Dakin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Station Road
Cropston
Leicester
Leicestershire
LE7 7HF
Director NameMr David Ulrich Armitage
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToothill Court
Rastrick
Brighouse
West Yorkshire
HD6 3SE
Director NameDr Babak Bahojb-Allafan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant
Glazebrook Lane
Glazebrook Warrington
Cheshire
WA3 5BN
Director NameMr Roger James Attwood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Gerrerd Robert Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2016)
RoleGlobal Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Jonathan Paul Badrock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(10 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant
Glazebrook Lane
Glazebrook Warrington
Cheshire
WA3 5BN
Director NameMr Matthew James Kimpton-Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 August 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Kimpton Drive Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Peter Henry Banham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Stephen Douglas Kay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
Lancashire
M30 7RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.btma.org.uk/
Telephone0161 7755740
Telephone regionManchester

Location

Registered AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7RU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam

Financials

Year2014
Net Worth£226,154
Cash£191,800
Current Liabilities£68,883

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 April 2024 (3 days ago)
Next Return Due13 May 2025 (1 year from now)

Filing History

8 January 2021Accounts for a small company made up to 30 April 2020 (10 pages)
6 May 2020Appointment of Mr Richard William Slack as a director on 1 May 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Peter Henry Banham as a director on 31 January 2020 (1 page)
4 December 2019Accounts for a small company made up to 30 April 2019 (9 pages)
2 May 2019Appointment of Mr Stephen Douglas Kay as a director on 1 May 2019 (2 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 30 April 2018 (9 pages)
25 October 2018Director's details changed for Mr Mark Andrew Yare on 25 October 2018 (2 pages)
25 October 2018Termination of appointment of Anthony John Ashton as a director on 25 October 2018 (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
10 November 2017Accounts for a small company made up to 30 April 2017 (10 pages)
10 November 2017Accounts for a small company made up to 30 April 2017 (10 pages)
2 August 2017Termination of appointment of Matthew James Kimpton-Smith as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Matthew James Kimpton-Smith as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Peter Henry Banham as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Peter Henry Banham as a director on 1 August 2017 (2 pages)
16 May 2017Appointment of Mr Barry Robert Michael Goodwin as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mrs Clare Elizabeth Mowbray as a director on 16 May 2017 (2 pages)
16 May 2017Termination of appointment of Victor Vincent Matthews as a director on 16 May 2017 (1 page)
16 May 2017Appointment of Mr Barry Robert Michael Goodwin as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mrs Clare Elizabeth Mowbray as a director on 16 May 2017 (2 pages)
16 May 2017Termination of appointment of Victor Vincent Matthews as a director on 16 May 2017 (1 page)
3 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
22 November 2016Termination of appointment of Roger James Attwood as a director on 18 November 2016 (1 page)
22 November 2016Termination of appointment of Roger James Attwood as a director on 18 November 2016 (1 page)
10 November 2016Accounts for a small company made up to 30 April 2016 (7 pages)
10 November 2016Accounts for a small company made up to 30 April 2016 (7 pages)
4 May 2016Annual return made up to 28 April 2016 no member list (11 pages)
4 May 2016Annual return made up to 28 April 2016 no member list (11 pages)
20 April 2016Termination of appointment of Gerrerd Robert Taylor as a director on 11 April 2016 (1 page)
20 April 2016Appointment of Mr Neil Robert Miller as a director on 13 April 2016 (2 pages)
20 April 2016Appointment of Mr Neil Robert Miller as a director on 13 April 2016 (2 pages)
20 April 2016Termination of appointment of Gerrerd Robert Taylor as a director on 11 April 2016 (1 page)
26 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
26 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
4 August 2015Appointment of Mr Matthew James Kimpton-Smith as a director on 23 July 2015 (2 pages)
4 August 2015Appointment of Mr Matthew James Kimpton-Smith as a director on 23 July 2015 (2 pages)
20 May 2015Registered office address changed from Mount Pleasant Glazebrook Lane Glazebrook Warrington Cheshire WA3 5BN to City Heliport Liverpool Road Eccles Manchester M30 7RU on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Mount Pleasant Glazebrook Lane Glazebrook Warrington Cheshire WA3 5BN to City Heliport Liverpool Road Eccles Manchester M30 7RU on 20 May 2015 (1 page)
11 May 2015Termination of appointment of Jonathan Paul Badrock as a director on 1 April 2015 (1 page)
11 May 2015Annual return made up to 28 April 2015 no member list (10 pages)
11 May 2015Termination of appointment of Jonathan Paul Badrock as a director on 1 April 2015 (1 page)
11 May 2015Annual return made up to 28 April 2015 no member list (10 pages)
11 May 2015Termination of appointment of Jonathan Paul Badrock as a director on 1 April 2015 (1 page)
17 December 2014Termination of appointment of David Ulrich Armitage as a director on 5 December 2014 (1 page)
17 December 2014Appointment of Mr Jonathan Paul Badrock as a director on 5 December 2014 (2 pages)
17 December 2014Termination of appointment of David Ulrich Armitage as a director on 5 December 2014 (1 page)
17 December 2014Appointment of Mr Jonathan Paul Badrock as a director on 5 December 2014 (2 pages)
17 December 2014Appointment of Mr Jonathan Paul Badrock as a director on 5 December 2014 (2 pages)
17 December 2014Termination of appointment of David Ulrich Armitage as a director on 5 December 2014 (1 page)
11 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
11 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 28 April 2014 no member list (12 pages)
6 May 2014Annual return made up to 28 April 2014 no member list (12 pages)
24 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
24 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
30 July 2013Appointment of Mr Jason James Kent as a director (2 pages)
30 July 2013Appointment of Mr Jason James Kent as a director (2 pages)
17 July 2013Appointment of Mr Roger James Attwood as a director (2 pages)
17 July 2013Appointment of Mr Roger James Attwood as a director (2 pages)
9 July 2013Appointment of Mr Gerrerd Robert Taylor as a director (2 pages)
9 July 2013Appointment of Mr Gerrerd Robert Taylor as a director (2 pages)
2 July 2013Termination of appointment of Geoffrey Hemingway as a director (1 page)
2 July 2013Termination of appointment of Geoffrey Hemingway as a director (1 page)
2 July 2013Termination of appointment of Paul Dakin as a director (1 page)
2 July 2013Termination of appointment of Paul Dakin as a director (1 page)
7 May 2013Annual return made up to 28 April 2013 no member list (11 pages)
7 May 2013Annual return made up to 28 April 2013 no member list (11 pages)
26 February 2013Director's details changed for Mr Geoffrey Hemingway on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Geoffrey Hemingway on 26 February 2013 (2 pages)
12 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
12 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
1 November 2012Termination of appointment of Stephen Combes as a director (1 page)
1 November 2012Termination of appointment of Stephen Combes as a director (1 page)
9 August 2012Appointment of Mr. Richard Martin Armitage as a director (2 pages)
9 August 2012Appointment of Mr. Richard Martin Armitage as a director (2 pages)
1 May 2012Annual return made up to 28 April 2012 no member list (11 pages)
1 May 2012Annual return made up to 28 April 2012 no member list (11 pages)
15 February 2012Termination of appointment of Harry Pennington as a director (1 page)
15 February 2012Termination of appointment of Harry Pennington as a director (1 page)
22 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
22 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
28 June 2011Termination of appointment of Babak Bahojb-Allafan as a director (1 page)
28 June 2011Termination of appointment of Babak Bahojb-Allafan as a director (1 page)
3 May 2011Annual return made up to 28 April 2011 no member list (13 pages)
3 May 2011Annual return made up to 28 April 2011 no member list (13 pages)
11 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
11 August 2010Appointment of Dr. Babak Bahojb-Allafan as a director (2 pages)
11 August 2010Appointment of Dr. Babak Bahojb-Allafan as a director (2 pages)
11 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
4 May 2010Annual return made up to 28 April 2010 no member list (7 pages)
4 May 2010Annual return made up to 28 April 2010 no member list (7 pages)
10 December 2009Termination of appointment of David Brunnschweiler as a director (1 page)
10 December 2009Termination of appointment of David Brunnschweiler as a director (1 page)
10 November 2009Director's details changed for Mr Geoffrey Hemingway on 5 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Geoffrey Hemingway on 5 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Geoffrey Hemingway on 5 October 2009 (2 pages)
31 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
31 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
30 April 2009Annual return made up to 28/04/09 (5 pages)
30 April 2009Annual return made up to 28/04/09 (5 pages)
2 September 2008Accounts for a small company made up to 30 April 2008 (7 pages)
2 September 2008Accounts for a small company made up to 30 April 2008 (7 pages)
26 June 2008Annual return made up to 28/04/08 (8 pages)
26 June 2008Annual return made up to 28/04/08 (8 pages)
29 February 2008Director appointed mark nicholas jarvis (2 pages)
29 February 2008Director appointed mark nicholas jarvis (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
6 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
6 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
14 May 2007Annual return made up to 28/04/07 (8 pages)
14 May 2007Annual return made up to 28/04/07 (8 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
27 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
27 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
11 May 2006Annual return made up to 28/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Annual return made up to 28/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
13 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
20 May 2005Annual return made up to 28/04/05 (7 pages)
20 May 2005Annual return made up to 28/04/05 (7 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
28 April 2004Incorporation (31 pages)
28 April 2004Incorporation (31 pages)