Eccles
Manchester
M30 0SF
Director Name | Mrs Nadine Yarwood |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Graham Peter Hill |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Tug Operator |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Stuart Andrew Clarke |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mrs Sharon Bennion |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mrs Barbara Ann Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Secretary Name | Casserly Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Graham Stewart Cherry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fridays Fox Road Mashbury Chelmsford Essex CM1 4TJ |
Director Name | Mr Ian Russell Kelley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fenwick Close Westhoughton Bolton Lancashire BL5 2GQ |
Secretary Name | Mr Graham Stewart Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fridays Fox Road Mashbury Chelmsford Essex CM1 4TJ |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Christopher Millington |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 November 2020) |
Role | Production Manager/Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Jean Cunliffe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 November 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Jeffrey Patrick Brookes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 162 Holywell Drive Trinity Green Warrington WA1 2GG |
Director Name | Barry Hughes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2014) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 121 Princess Street Manchester M1 7AG |
Director Name | Mr Stuart Andrew Clarke |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 2015) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 22 Pinders Farm Drive Warrington WA1 2GF |
Director Name | Mrs Sharon Lesley Thomason |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 November 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Mr John Roger Brooks |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Jeffrey Patrick Brookes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2013) |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU |
Secretary Name | Revolution Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2019) |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Registered Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
8 January 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
2 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
14 December 2020 | Termination of appointment of Sharon Lesley Thomason as a director on 10 December 2020 (1 page) |
11 December 2020 | Appointment of Mrs Barbara Ann Jones as a director on 9 December 2020 (2 pages) |
9 December 2020 | Appointment of Mr Graham Peter Hill as a director on 25 November 2020 (2 pages) |
8 December 2020 | Appointment of Mrs Sharon Bennion as a director on 25 November 2020 (2 pages) |
3 December 2020 | Appointment of Mr Stuart Andrew Clarke as a director on 25 November 2020 (2 pages) |
2 December 2020 | Appointment of Mrs Nadine Yarwood as a director on 25 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Jeffrey Patrick Brookes as a director on 24 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Jean Cunliffe as a director on 18 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Christopher Millington as a director on 18 November 2020 (1 page) |
5 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
18 November 2019 | Termination of appointment of John Roger Brooks as a director on 14 November 2019 (1 page) |
2 October 2019 | Appointment of Casserly Property Management Ltd as a secretary on 1 October 2019 (2 pages) |
1 October 2019 | Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to 10 James Nasmyth Way Eccles Manchester M30 0SF on 1 October 2019 (1 page) |
1 October 2019 | Termination of appointment of Revolution Property Management Ltd as a secretary on 1 October 2019 (1 page) |
26 July 2019 | Appointment of Mr Jeffrey Patrick Brookes as a director on 19 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr John Roger Brooks as a director on 10 July 2019 (2 pages) |
1 July 2019 | Appointment of Mr Marc Walker as a director on 1 July 2019 (2 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
6 February 2019 | Termination of appointment of Jeffrey Patrick Brookes as a director on 4 February 2019 (1 page) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
9 May 2017 | Appointment of Mrs Sharon Lesley Thomason as a director on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Mrs Sharon Lesley Thomason as a director on 9 May 2017 (2 pages) |
8 November 2016 | Termination of appointment of Sharon Lesley Thomason as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Sharon Lesley Thomason as a director on 8 November 2016 (1 page) |
27 May 2016 | Annual return made up to 27 May 2016 no member list (5 pages) |
27 May 2016 | Annual return made up to 27 May 2016 no member list (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Stuart Andrew Clarke as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Stuart Andrew Clarke as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Stuart Andrew Clarke as a director on 8 July 2015 (1 page) |
27 May 2015 | Annual return made up to 27 May 2015 no member list (6 pages) |
27 May 2015 | Annual return made up to 27 May 2015 no member list (6 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 October 2014 | Termination of appointment of Barry Hughes as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Barry Hughes as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Barry Hughes as a director on 1 October 2014 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
27 May 2014 | Annual return made up to 27 May 2014 no member list (6 pages) |
27 May 2014 | Annual return made up to 27 May 2014 no member list (6 pages) |
19 December 2013 | Appointment of Mrs Sharon Lesley Thomason as a director (2 pages) |
19 December 2013 | Appointment of Mrs Sharon Lesley Thomason as a director (2 pages) |
24 June 2013 | Annual return made up to 27 May 2013 no member list (6 pages) |
24 June 2013 | Annual return made up to 27 May 2013 no member list (6 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
30 January 2013 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
30 January 2013 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Director's details changed for Christopher Millington on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Stuart Andrew Clarke on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Barry Hughes on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Jean Cunliffe on 30 January 2013 (2 pages) |
30 January 2013 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
30 January 2013 | Director's details changed for Christopher Millington on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Stuart Andrew Clarke on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Director's details changed for Jean Cunliffe on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Barry Hughes on 30 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
9 January 2013 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
6 June 2012 | Annual return made up to 27 May 2012 no member list (7 pages) |
6 June 2012 | Annual return made up to 27 May 2012 no member list (7 pages) |
31 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
31 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
31 May 2011 | Annual return made up to 27 May 2011 no member list (7 pages) |
31 May 2011 | Annual return made up to 27 May 2011 no member list (7 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
14 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
13 October 2010 | Registered office address changed from 162 Holywell Drive Trinity Green Warrington Cheshire WA1 2GG England on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 162 Holywell Drive Trinity Green Warrington Cheshire WA1 2GG England on 13 October 2010 (1 page) |
13 October 2010 | Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages) |
13 October 2010 | Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
30 June 2010 | Appointment of Mr Stuart Andrew Clarke as a director (2 pages) |
30 June 2010 | Appointment of Mr Stuart Andrew Clarke as a director (2 pages) |
3 June 2010 | Director's details changed for Christopher Millington on 25 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 27 May 2010 no member list (4 pages) |
3 June 2010 | Director's details changed for Jean Cunliffe on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jeffrey Patrick Brookes on 3 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Jeffrey Patrick Brookes on 3 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Jeffrey Patrick Brookes on 3 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 27 May 2010 no member list (4 pages) |
3 June 2010 | Director's details changed for Barry Hughes on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jean Cunliffe on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Christopher Millington on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Barry Hughes on 25 May 2010 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
12 June 2009 | Annual return made up to 27/05/09 (3 pages) |
12 June 2009 | Annual return made up to 27/05/09 (3 pages) |
23 January 2009 | Director appointed barry hughes (1 page) |
23 January 2009 | Director appointed barry hughes (1 page) |
29 September 2008 | Director appointed christopher millington (1 page) |
29 September 2008 | Director appointed christopher millington (1 page) |
24 September 2008 | Appointment terminated secretary tracy warren (1 page) |
24 September 2008 | Appointment terminated director ian kelley (1 page) |
24 September 2008 | Appointment terminated director graham cherry (1 page) |
24 September 2008 | Appointment terminated director graham cherry (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from countryside house the drive brentwood CM13 3AT (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from countryside house the drive brentwood CM13 3AT (1 page) |
24 September 2008 | Appointment terminated director ian kelley (1 page) |
24 September 2008 | Appointment terminated secretary tracy warren (1 page) |
23 September 2008 | Director appointed jeffrey patrick brookes (2 pages) |
23 September 2008 | Director appointed jean cunliffe (1 page) |
23 September 2008 | Director appointed jeffrey patrick brookes (2 pages) |
23 September 2008 | Director appointed jean cunliffe (1 page) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
8 August 2008 | Secretary appointed tracy marina warren (1 page) |
8 August 2008 | Secretary appointed tracy marina warren (1 page) |
6 August 2008 | Appointment terminated secretary gary shillinglaw (1 page) |
6 August 2008 | Appointment terminated secretary gary shillinglaw (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 May 2008 | Annual return made up to 27/05/08 (2 pages) |
28 May 2008 | Annual return made up to 27/05/08 (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
3 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 May 2007 | Annual return made up to 27/05/07 (2 pages) |
30 May 2007 | Annual return made up to 27/05/07 (2 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Annual return made up to 27/05/06 (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Annual return made up to 27/05/06 (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 June 2005 | Annual return made up to 27/05/05 (2 pages) |
24 June 2005 | Annual return made up to 27/05/05 (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | New secretary appointed (2 pages) |
12 August 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
12 August 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
2 August 2004 | New director appointed (3 pages) |
2 August 2004 | New director appointed (3 pages) |
22 July 2004 | New secretary appointed;new director appointed (4 pages) |
22 July 2004 | New secretary appointed;new director appointed (4 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
27 May 2004 | Incorporation (17 pages) |
27 May 2004 | Incorporation (17 pages) |