Company NameG C Construction ( UK ) Ltd
Company StatusActive
Company Number05614654
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Previous NameKitwe Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Kenneth Dalton
NationalityBritish
StatusCurrent
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
Director NameMr Kenneth Dalton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernbank
Mount Drive
Oswestry
Salop
SY11 1BG
Wales
Director NameMiss Ashling Elizabeth Francis Whelan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(7 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleMarketing Director
Country of ResidenceWales
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
Director NameMr Ravinder Singh Chawla
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
Director NameKatie Dalton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressFernbank
Mount Drive
Oswestry
Shropshire
SY11 1BG
Wales
Director NameMrs Eileen Joan Dalton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank
Mount Drive
Oswestry
Shropshire
SY11 1BG
Wales
Director NameMr Stephen John Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address193 Cyncoed Road
Cyncoed
Cardiff
South Glamorgan
CF23 6AJ
Wales
Director NameMrs Eileen Joan Dalton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(10 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank
Mount Drive
Oswestry
Shropshire
SY11 1BG
Wales
Director NameAlison Jane Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address193 Cyncoed Road
Cyncoed
Cardiff
CF23 6AJ
Wales
Director NameMr Joseph Barrie Sandham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 August 2019)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ

Contact

Websitekitwedevelopments.co.uk
Telephone01691 659832
Telephone regionOswestry

Location

Registered AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

250 at £1Eileen Dalton
25.00%
Ordinary B
250 at £1Eileen Dalton
25.00%
Ordinary D
250 at £1Kenneth Dalton
25.00%
Ordinary A
250 at £1Kenneth Dalton
25.00%
Ordinary C

Financials

Year2014
Net Worth£1,130
Cash£106,785
Current Liabilities£189,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

28 August 2009Delivered on: 3 September 2009
Satisfied on: 9 April 2013
Persons entitled: Barclays Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a nant y glog 1 y dryll llanarmon dyffryn ceirog llangollen t/no WA535035.
Fully Satisfied
28 August 2009Delivered on: 3 September 2009
Satisfied on: 9 April 2013
Persons entitled: Barclays Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 9 pals ffynnon way oswestry t/no SL128412.
Fully Satisfied
25 June 2008Delivered on: 27 June 2008
Satisfied on: 9 April 2013
Persons entitled: Barclays 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: Bramley morda road oswestry.
Fully Satisfied
12 December 2007Delivered on: 19 December 2007
Satisfied on: 9 April 2013
Persons entitled: Barclays 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: 7 whitehall mansions monkmoor road shrewsbury and parking space.
Fully Satisfied
6 August 2007Delivered on: 7 August 2007
Satisfied on: 9 April 2013
Persons entitled: Barclays 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 mission room, beatrice street, oswestry, shropshire.
Fully Satisfied
16 July 2007Delivered on: 24 July 2007
Satisfied on: 9 April 2013
Persons entitled: Barclays 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 downs, victoria street, oswestry, shropshire.
Fully Satisfied
30 April 2007Delivered on: 15 May 2007
Satisfied on: 9 April 2013
Persons entitled: Barclays 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: Queens house, queens road, oswestry shropshire.
Fully Satisfied
7 November 2006Delivered on: 21 November 2006
Satisfied on: 9 April 2013
Persons entitled: Barclays 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 f/h property k/a land at holbache house oswestry shropshire.
Fully Satisfied
15 March 2006Delivered on: 18 March 2006
Satisfied on: 9 April 2013
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 2011Delivered on: 18 June 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re kitwe developments limited business premium account number 83698661.
Outstanding

Filing History

27 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages)
27 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
27 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
27 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (28 pages)
29 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
7 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
7 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
20 December 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
19 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
19 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (35 pages)
24 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages)
24 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (37 pages)
2 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (36 pages)
5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
30 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
30 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages)
30 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
11 September 2019Termination of appointment of Joseph Barrie Sandham as a director on 30 August 2019 (1 page)
21 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
10 October 2018Notification of Goldcrest Finance Limited as a person with significant control on 30 September 2018 (2 pages)
10 October 2018Cessation of Kenneth Dalton as a person with significant control on 30 September 2018 (1 page)
10 October 2018Cessation of Eileen Joan Dalton as a person with significant control on 30 September 2018 (1 page)
3 October 2018Appointment of Mr Ravinder Chawla as a director on 1 October 2018 (2 pages)
2 October 2018Secretary's details changed for Mr Kenneth Dalton on 1 October 2018 (1 page)
21 September 2018Registered office address changed from 2nd Floor the Don Bailey Head Oswestry Shropshire SY11 1PZ to Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 21 September 2018 (1 page)
13 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
(3 pages)
5 April 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(6 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(6 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(6 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(6 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 April 2013Satisfaction of charge 4 in full (3 pages)
9 April 2013Satisfaction of charge 3 in full (3 pages)
9 April 2013Satisfaction of charge 4 in full (3 pages)
9 April 2013Satisfaction of charge 6 in full (3 pages)
9 April 2013Satisfaction of charge 6 in full (3 pages)
9 April 2013Satisfaction of charge 9 in full (3 pages)
9 April 2013Satisfaction of charge 2 in full (3 pages)
9 April 2013Satisfaction of charge 1 in full (3 pages)
9 April 2013Satisfaction of charge 9 in full (3 pages)
9 April 2013Satisfaction of charge 7 in full (3 pages)
9 April 2013Satisfaction of charge 1 in full (3 pages)
9 April 2013Satisfaction of charge 7 in full (3 pages)
9 April 2013Satisfaction of charge 8 in full (3 pages)
9 April 2013Satisfaction of charge 5 in full (3 pages)
9 April 2013Satisfaction of charge 3 in full (3 pages)
9 April 2013Satisfaction of charge 8 in full (3 pages)
9 April 2013Satisfaction of charge 5 in full (3 pages)
9 April 2013Satisfaction of charge 2 in full (3 pages)
25 February 2013Termination of appointment of Eileen Dalton as a director (1 page)
25 February 2013Registered office address changed from Fernbank Mount Drive Oswestry SY11 1BG on 25 February 2013 (1 page)
25 February 2013Appointment of Mr Joseph Barrie Sandham as a director (2 pages)
25 February 2013Appointment of Miss Ashling Elizabeth Francis Whelan as a director (2 pages)
25 February 2013Termination of appointment of Eileen Dalton as a director (1 page)
25 February 2013Registered office address changed from Fernbank Mount Drive Oswestry SY11 1BG on 25 February 2013 (1 page)
25 February 2013Appointment of Mr Joseph Barrie Sandham as a director (2 pages)
25 February 2013Appointment of Miss Ashling Elizabeth Francis Whelan as a director (2 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Termination of appointment of Stephen Jones as a director (1 page)
4 May 2011Termination of appointment of Alison Jones as a director (1 page)
4 May 2011Termination of appointment of Alison Jones as a director (1 page)
4 May 2011Termination of appointment of Stephen Jones as a director (1 page)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
25 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2009Director's details changed for Alison Jane Jones on 7 November 2009 (2 pages)
3 December 2009Director's details changed for Eileen Dalton on 7 November 2009 (2 pages)
3 December 2009Director's details changed for Alison Jane Jones on 7 November 2009 (2 pages)
3 December 2009Director's details changed for Eileen Dalton on 7 November 2009 (2 pages)
3 December 2009Director's details changed for Kenneth Dalton on 7 November 2009 (2 pages)
3 December 2009Director's details changed for Kenneth Dalton on 7 November 2009 (2 pages)
3 December 2009Director's details changed for Eileen Dalton on 7 November 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (8 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (8 pages)
3 December 2009Director's details changed for Kenneth Dalton on 7 November 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (8 pages)
3 December 2009Director's details changed for Alison Jane Jones on 7 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 November 2008Return made up to 07/11/08; full list of members (5 pages)
18 November 2008Return made up to 07/11/08; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 May 2008Return made up to 07/11/07; full list of members (5 pages)
22 May 2008Return made up to 07/11/07; full list of members (5 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
23 November 2006Return made up to 07/11/06; full list of members (8 pages)
23 November 2006Return made up to 07/11/06; full list of members (8 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 March 2006Particulars of mortgage/charge (9 pages)
18 March 2006Particulars of mortgage/charge (9 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
7 November 2005Incorporation (14 pages)
7 November 2005Incorporation (14 pages)