Company NameRed7Marine Group Limited
Company StatusDissolved
Company Number06049204
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 2 months ago)
Dissolution Date10 October 2019 (4 years, 5 months ago)
Previous NameHaven Seaway Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Nicholas William Offord
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShore Farm Wrabness
Manningtree
Essex
CO11 2TG
Director NameMichael William Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(7 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 10 October 2019)
RoleCommercial Diver
Country of ResidenceEngland
Correspondence AddressC/O Ernst And Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Martin Spurr
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2011(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShore Farm Ash Street
Wrabness
Manningtree
Essex
CO11 2TG
Director NameMiss Hannah Elmer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed05 December 2012(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 10 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst And Young Llp 2 St Peters Square
Manchester
M2 3EY
Secretary NameMs Hannah Elmer
StatusClosed
Appointed21 May 2013(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 10 October 2019)
RoleCompany Director
Correspondence AddressC/O Ernst And Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Jean-Michael Yves Gabriel Runacher
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed15 November 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst And Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Andrew Thomas Wynn
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst And Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr William Thomas Reeves
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2015(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 10 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst And Young Llp 2 St Peters Square
Manchester
M2 3EY
Secretary NameMr Timothy Charles Page
NationalityEnglish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address31 Quilter Road
Felixstowe
Suffolk
IP11 7JJ
Director NameMr Timothy Charles Page
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 2007(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 21 May 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address31 Quilter Road
Felixstowe
Suffolk
IP11 7JJ
Director NameMr Bertrand Nicolas Hubert Perrodo
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShore Farm, Ash Street
Wrabness
Manningtree
CO11 2TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Ernst And Young Llp
2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£27,094,454
Gross Profit£6,523,929
Net Worth£6,651,424
Cash£550,811
Current Liabilities£11,364,585

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

10 October 2019Final Gazette dissolved following liquidation (1 page)
10 July 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
9 August 2018Liquidators' statement of receipts and payments to 12 June 2018 (15 pages)
10 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst and Young Llp 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst and Young Llp 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages)
8 August 2017Liquidators' statement of receipts and payments to 12 June 2017 (15 pages)
8 August 2017Liquidators' statement of receipts and payments to 12 June 2017 (15 pages)
27 June 2016Administrator's progress report to 12 June 2016 (33 pages)
27 June 2016Appointment of a voluntary liquidator (1 page)
27 June 2016Appointment of a voluntary liquidator (1 page)
27 June 2016Administrator's progress report to 12 June 2016 (33 pages)
13 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 February 2016Statement of affairs with form 2.14B/2.15B (13 pages)
19 February 2016Statement of affairs with form 2.14B/2.15B (13 pages)
26 January 2016Satisfaction of charge 060492040019 in full (1 page)
26 January 2016Satisfaction of charge 060492040019 in full (1 page)
15 January 2016Administrator's progress report to 17 November 2015 (30 pages)
15 January 2016Administrator's progress report to 17 November 2015 (30 pages)
8 September 2015Result of meeting of creditors (69 pages)
8 September 2015Result of meeting of creditors (69 pages)
22 August 2015Satisfaction of charge 060492040018 in part (4 pages)
22 August 2015Satisfaction of charge 060492040017 in part (4 pages)
22 August 2015Satisfaction of charge 060492040019 in part (4 pages)
22 August 2015Satisfaction of charge 060492040017 in part (4 pages)
22 August 2015Satisfaction of charge 060492040018 in part (4 pages)
22 August 2015Satisfaction of charge 060492040019 in part (4 pages)
13 August 2015Statement of administrator's proposal (68 pages)
13 August 2015Statement of administrator's proposal (68 pages)
29 June 2015Registered office address changed from Shore Farm, Ash Street Wrabness Manningtree CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from Shore Farm, Ash Street Wrabness Manningtree CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 29 June 2015 (2 pages)
25 June 2015Appointment of an administrator (1 page)
25 June 2015Appointment of an administrator (1 page)
11 May 2015Appointment of Mr William Thomas Reeves as a director on 7 May 2015 (2 pages)
11 May 2015Appointment of Mr William Thomas Reeves as a director on 7 May 2015 (2 pages)
11 May 2015Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on 7 May 2015 (1 page)
11 May 2015Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on 7 May 2015 (1 page)
11 May 2015Appointment of Mr William Thomas Reeves as a director on 7 May 2015 (2 pages)
11 May 2015Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on 7 May 2015 (1 page)
22 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9,316
(9 pages)
22 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9,316
(9 pages)
2 April 2015Registration of charge 060492040037, created on 27 March 2015 (22 pages)
2 April 2015Registration of charge 060492040034, created on 27 March 2015 (22 pages)
2 April 2015Registration of charge 060492040035, created on 27 March 2015 (8 pages)
2 April 2015Registration of charge 060492040036, created on 27 March 2015 (8 pages)
2 April 2015Registration of charge 060492040037, created on 27 March 2015 (22 pages)
2 April 2015Registration of charge 060492040035, created on 27 March 2015 (8 pages)
2 April 2015Registration of charge 060492040036, created on 27 March 2015 (8 pages)
2 April 2015Registration of charge 060492040034, created on 27 March 2015 (22 pages)
16 March 2015Director's details changed for Mr Michael William Jones on 1 December 2014 (2 pages)
16 March 2015Director's details changed for Martin Spurr on 11 January 2015 (2 pages)
16 March 2015Director's details changed for Martin Spurr on 11 January 2015 (2 pages)
16 March 2015Director's details changed for Mr Michael William Jones on 1 December 2014 (2 pages)
16 March 2015Director's details changed for Mr Michael William Jones on 1 December 2014 (2 pages)
14 March 2015Satisfaction of charge 060492040033 in full (4 pages)
14 March 2015Satisfaction of charge 060492040033 in full (4 pages)
9 January 2015Registration of charge 060492040033, created on 8 January 2015 (15 pages)
9 January 2015Registration of charge 060492040033, created on 8 January 2015 (15 pages)
9 January 2015Registration of charge 060492040033, created on 8 January 2015 (15 pages)
6 November 2014Group of companies' accounts made up to 31 January 2014 (38 pages)
6 November 2014Group of companies' accounts made up to 31 January 2014 (38 pages)
22 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Bertrand Nicholas Hubert Perrodo.
(5 pages)
22 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Bertrand Nicholas Hubert Perrodo.
(5 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (22 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (22 pages)
12 August 2014Appointment of Mr Bertrand Nicolas Hubert Perrodo as a director on 15 November 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 22/09/2014.
(3 pages)
12 August 2014Appointment of Mr Bertrand Nicolas Hubert Perrodo as a director on 15 November 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 22/09/2014.
(3 pages)
14 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 9,316

Statement of capital on 2014-09-16
  • GBP 9,316
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(10 pages)
14 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 9,316

Statement of capital on 2014-09-16
  • GBP 9,316
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(10 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
13 February 2014Registration of charge 060492040032 (23 pages)
13 February 2014Registration of charge 060492040031 (8 pages)
13 February 2014Registration of charge 060492040031 (8 pages)
13 February 2014Registration of charge 060492040032 (23 pages)
3 January 2014Registration of charge 060492040029 (11 pages)
3 January 2014Registration of charge 060492040026 (24 pages)
3 January 2014Registration of charge 060492040025 (11 pages)
3 January 2014Registration of charge 060492040021 (11 pages)
3 January 2014Registration of charge 060492040024 (21 pages)
3 January 2014Registration of charge 060492040030 (21 pages)
3 January 2014Registration of charge 060492040027 (11 pages)
3 January 2014Registration of charge 060492040025 (11 pages)
3 January 2014Registration of charge 060492040029 (11 pages)
3 January 2014Registration of charge 060492040023 (11 pages)
3 January 2014Registration of charge 060492040028 (21 pages)
3 January 2014Registration of charge 060492040024 (21 pages)
3 January 2014Registration of charge 060492040028 (21 pages)
3 January 2014Registration of charge 060492040026 (24 pages)
3 January 2014Registration of charge 060492040022 (37 pages)
3 January 2014Registration of charge 060492040023 (11 pages)
3 January 2014Registration of charge 060492040027 (11 pages)
3 January 2014Registration of charge 060492040022 (37 pages)
3 January 2014Registration of charge 060492040030 (21 pages)
3 January 2014Registration of charge 060492040021 (11 pages)
16 December 2013Appointment of Mr Jean-Michel Yves Gabriel Runacher as a director (2 pages)
16 December 2013Appointment of Mr Andrew Thomas Wynn as a director (2 pages)
16 December 2013Appointment of Mr Jean-Michel Yves Gabriel Runacher as a director (2 pages)
16 December 2013Appointment of Mr Andrew Thomas Wynn as a director (2 pages)
3 December 2013Registration of charge 060492040020 (10 pages)
3 December 2013Registration of charge 060492040020 (10 pages)
30 November 2013Satisfaction of charge 9 in full (4 pages)
30 November 2013Satisfaction of charge 16 in full (4 pages)
30 November 2013Satisfaction of charge 5 in full (4 pages)
30 November 2013Satisfaction of charge 12 in full (4 pages)
30 November 2013Satisfaction of charge 8 in full (4 pages)
30 November 2013Satisfaction of charge 16 in full (4 pages)
30 November 2013Satisfaction of charge 8 in full (4 pages)
30 November 2013Satisfaction of charge 12 in full (4 pages)
30 November 2013Satisfaction of charge 10 in full (4 pages)
30 November 2013Satisfaction of charge 10 in full (4 pages)
30 November 2013Satisfaction of charge 7 in full (4 pages)
30 November 2013Satisfaction of charge 11 in full (4 pages)
30 November 2013Satisfaction of charge 15 in full (4 pages)
30 November 2013Satisfaction of charge 15 in full (4 pages)
30 November 2013Satisfaction of charge 9 in full (4 pages)
30 November 2013Satisfaction of charge 7 in full (4 pages)
30 November 2013Satisfaction of charge 5 in full (4 pages)
30 November 2013Satisfaction of charge 11 in full (4 pages)
25 November 2013Registration of charge 060492040018 (8 pages)
25 November 2013Registration of charge 060492040018 (8 pages)
25 November 2013Registration of charge 060492040017 (8 pages)
25 November 2013Registration of charge 060492040017 (8 pages)
21 November 2013Registration of charge 060492040019 (10 pages)
21 November 2013Registration of charge 060492040019 (10 pages)
29 October 2013Group of companies' accounts made up to 31 January 2013 (33 pages)
29 October 2013Group of companies' accounts made up to 31 January 2013 (33 pages)
12 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,176
(3 pages)
12 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,176
(3 pages)
19 June 2013Termination of appointment of Timothy Page as a secretary (1 page)
19 June 2013Appointment of Ms Hannah Elmer as a secretary (1 page)
19 June 2013Termination of appointment of Timothy Page as a director (1 page)
19 June 2013Termination of appointment of Timothy Page as a secretary (1 page)
19 June 2013Termination of appointment of Timothy Page as a director (1 page)
19 June 2013Appointment of Ms Hannah Elmer as a secretary (1 page)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
11 January 2013Appointment of Ms Hannah Elmer as a director (3 pages)
11 January 2013Appointment of Ms Hannah Elmer as a director (3 pages)
5 November 2012Group of companies' accounts made up to 31 January 2012 (31 pages)
5 November 2012Group of companies' accounts made up to 31 January 2012 (31 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 February 2012Appointment of Martin Spurr as a director (4 pages)
17 February 2012Appointment of Martin Spurr as a director (4 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
28 October 2011Group of companies' accounts made up to 31 January 2011 (31 pages)
28 October 2011Group of companies' accounts made up to 31 January 2011 (31 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 January 2011Director's details changed for Nicholas William Offord on 19 November 2010 (3 pages)
20 January 2011Director's details changed for Nicholas William Offord on 19 November 2010 (3 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
29 November 2010Director's details changed for Michael William Jones on 17 November 2010 (3 pages)
29 November 2010Director's details changed for Michael William Jones on 17 November 2010 (3 pages)
28 October 2010Group of companies' accounts made up to 31 January 2010 (23 pages)
28 October 2010Group of companies' accounts made up to 31 January 2010 (23 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 March 2010Company name changed haven seaway LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2009-11-30
(3 pages)
19 March 2010Company name changed haven seaway LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2009-11-30
(3 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Change of name notice (2 pages)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
31 December 2009Statement of capital following an allotment of shares on 22 February 2008
  • GBP 999
(2 pages)
31 December 2009Statement of capital following an allotment of shares on 22 February 2008
  • GBP 999
(2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 December 2009Memorandum and Articles of Association (8 pages)
22 December 2009Memorandum and Articles of Association (8 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 December 2009Accounts for a medium company made up to 31 January 2009 (16 pages)
4 December 2009Accounts for a medium company made up to 31 January 2009 (16 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 March 2009Return made up to 11/01/09; full list of members (6 pages)
18 March 2009Return made up to 11/01/09; full list of members (6 pages)
16 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 March 2008Ad 22/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 March 2008Ad 22/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 11/01/08; full list of members (2 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 11/01/08; full list of members (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
11 January 2007Incorporation (9 pages)
11 January 2007Incorporation (9 pages)