Company NameOsbit Limited
Company StatusActive
Company Number04091038
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Brendon Matthew Hayward
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhaugh House Broomhaugh
Riding Mill
Northumberland
NE44 6AW
Director NameMr Robbie Paul Blakeman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(12 years, 5 months after company formation)
Appointment Duration11 years
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhaugh House Broomhaugh
Riding Mill
Northumberland
NE44 6AW
Director NameMr Ivan Todd
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhaugh House Broomhaugh
Riding Mill
Northumberland
NE44 6AW
Director NameMr Ivan Edward Ronald
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(23 years after company formation)
Appointment Duration5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhaugh House Broomhaugh
Riding Mill
Northumberland
NE44 6AW
Secretary NameMr Thomas Lancaster-King
StatusCurrent
Appointed22 December 2023(23 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressBroomhaugh House Broomhaugh
Riding Mill
Northumberland
NE44 6AW
Secretary NameMr Michael John Watchorn
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
High Mickley
Stocksfield
Northumberland
NE43 7LU
Secretary NameMr John Smithson Young
NationalityEnglish
StatusResigned
Appointed17 September 2003(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XE
Director NameMr Antony David Trapp
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(9 years, 8 months after company formation)
Appointment Duration1 day (resigned 16 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhaugh House
Broomhaugh
Riding Mill
Northumberland
NE44 6EG
Director NameMr Stephen William Bedford
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(9 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 March 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhaugh House Broomhaugh
Riding Mill
NE44 6AW
Director NameDr Stephen Agar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(10 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 September 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHigh Greenleycleugh Ninebanks
Hexham
Northumberland
NE47 8DE
Director NameMr Robin Douglas Lindsay Batchelor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2015)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address45 Greencliffe Drive
York
YO30 6NA
Secretary NameDr Antony David Trapp
StatusResigned
Appointed15 May 2012(11 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 September 2021)
RoleCompany Director
Correspondence AddressBroomhaugh House Broomhaugh
Riding Mill
Northumberland
NE44 6AW
Director NameMr Terence Joseph Courtney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhaugh House Broomhaugh
Riding Mill
Northumberland
NE44 6AW
Director NameMrs Rosamund Evelyn Blomfield-Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhaugh House Broomhaugh
Riding Mill
Northumberland
NE44 6AW
Director NameMr Mark Arnold Bowes Hatton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2020)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOsbit Ltd Broomhaugh
Riding Mill
NE44 6AW
Director NameMr Robert John Jewkes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBroomhaugh House Broomhaugh
Riding Mill
Northumberland
NE44 6AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteosbitpower.com
Telephone01434 682505
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressBroomhaugh House
Broomhaugh
Riding Mill
Northumberland
NE44 6AW
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomhaugh and Riding
WardStocksfield and Broomhaugh
Built Up AreaRiding Mill

Shareholders

60k at £0.001Antony David Trapp
60.00%
Ordinary
5k at £0.001Robbie Paul Blakeman
5.00%
Ordinary
25k at £0.001Stephen William Bedford
25.00%
Ordinary
10k at £0.001Brendon Matthew Hayward
10.00%
Ordinary

Financials

Year2014
Turnover£7,915,308
Gross Profit£1,070,082
Net Worth£733,308
Cash£1,943,108
Current Liabilities£3,026,373

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Charges

18 May 2021Delivered on: 19 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as broomhaugh house, riding mill, northumberland. H m land registry title number ND85218.
Outstanding
11 February 2020Delivered on: 13 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 May 2018Delivered on: 29 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

30 November 2020Termination of appointment of Mark Arnold Bowes Hatton as a director on 30 November 2020 (1 page)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 February 2020Registration of charge 040910380002, created on 11 February 2020 (24 pages)
23 December 2019Full accounts made up to 30 September 2019 (28 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
21 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 May 2019Change of share class name or designation (2 pages)
3 January 2019Full accounts made up to 30 September 2018 (27 pages)
28 December 2018Satisfaction of charge 040910380001 in full (4 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
2 October 2018All of the property or undertaking has been released from charge 040910380001 (1 page)
29 May 2018Registration of charge 040910380001, created on 22 May 2018 (15 pages)
7 March 2018Appointment of Mr Mark Arnold Bowes Hatton as a director on 23 February 2018 (2 pages)
20 December 2017Full accounts made up to 30 September 2017 (26 pages)
20 December 2017Full accounts made up to 30 September 2017 (26 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 30 September 2016 (26 pages)
4 January 2017Full accounts made up to 30 September 2016 (26 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
6 April 2016Appointment of Ms Rosamund Evelyn Blomfield-Smith as a director on 15 February 2016 (2 pages)
6 April 2016Appointment of Ms Rosamund Evelyn Blomfield-Smith as a director on 15 February 2016 (2 pages)
17 December 2015Full accounts made up to 30 September 2015 (26 pages)
17 December 2015Full accounts made up to 30 September 2015 (26 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(8 pages)
2 November 2015Registered office address changed from Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6EG to Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW on 2 November 2015 (1 page)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(8 pages)
2 November 2015Registered office address changed from Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6EG to Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6EG to Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW on 2 November 2015 (1 page)
30 October 2015Director's details changed for Mr Antony David Trapp on 20 October 2015 (2 pages)
30 October 2015Appointment of Mr Terence Joseph Courtney as a director on 20 October 2015 (2 pages)
30 October 2015Termination of appointment of Robin Douglas Lindsay Batchelor as a director on 20 October 2015 (1 page)
30 October 2015Termination of appointment of Robin Douglas Lindsay Batchelor as a director on 20 October 2015 (1 page)
30 October 2015Director's details changed for Mr Antony David Trapp on 20 October 2015 (2 pages)
30 October 2015Appointment of Mr Terence Joseph Courtney as a director on 20 October 2015 (2 pages)
19 November 2014Full accounts made up to 30 September 2014 (23 pages)
19 November 2014Full accounts made up to 30 September 2014 (23 pages)
6 November 2014Director's details changed for Mr Stephen William Bedford on 1 June 2014 (2 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(7 pages)
6 November 2014Director's details changed for Mr Stephen William Bedford on 1 June 2014 (2 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(7 pages)
6 November 2014Director's details changed for Mr Stephen William Bedford on 1 June 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 December 2013Appointment of Dr Antony David Trapp as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 24TH January 2014 as it was invalid or ineffective.
(3 pages)
6 December 2013Appointment of Dr Antony David Trapp as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 24TH January 2014 as it was invalid or ineffective.
(3 pages)
29 October 2013Director's details changed for Dr Antony David Trapp on 2 January 2013 (2 pages)
29 October 2013Termination of appointment of Antony Trapp as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 24TH January 2014 as it was invalid or ineffective.
(2 pages)
29 October 2013Termination of appointment of Antony Trapp as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 24TH January 2014 as it was invalid or ineffective.
(2 pages)
29 October 2013Director's details changed for Dr Antony David Trapp on 2 January 2013 (2 pages)
29 October 2013Director's details changed for Dr Antony David Trapp on 2 January 2013 (2 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(8 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(8 pages)
3 April 2013Appointment of Dr Antony David Trapp as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 24TH January 2014 as it was invalid or ineffective.
(3 pages)
3 April 2013Appointment of Dr Antony David Trapp as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 24TH January 2014 as it was invalid or ineffective.
(3 pages)
27 March 2013Appointment of Mr Robbie Paul Blakeman as a director (2 pages)
27 March 2013Appointment of Mr Robbie Paul Blakeman as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
29 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 May 2012Change of share class name or designation (2 pages)
29 May 2012Change of share class name or designation (2 pages)
29 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2012Appointment of Dr Antony David Trapp as a secretary (1 page)
15 May 2012Appointment of Dr Antony David Trapp as a secretary (1 page)
1 February 2012Director's details changed for Dr Antony David Trapp on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Dr Antony David Trapp on 31 January 2012 (2 pages)
25 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
18 October 2011Sub-division of shares on 22 September 2011 (5 pages)
18 October 2011Sub-division of shares on 22 September 2011 (5 pages)
4 October 2011Resolutions
  • RES13 ‐ Sub division 22/09/2011
(1 page)
4 October 2011Resolutions
  • RES13 ‐ Sub division 22/09/2011
(1 page)
12 August 2011Termination of appointment of John Young as a secretary (1 page)
12 August 2011Termination of appointment of John Young as a secretary (1 page)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 March 2011Appointment of Mr Robin Douglas Lindsay Batchelor as a director (2 pages)
14 March 2011Appointment of Mr Robin Douglas Lindsay Batchelor as a director (2 pages)
9 March 2011Appointment of Dr Stephen Agar as a director (2 pages)
9 March 2011Appointment of Dr Stephen Agar as a director (2 pages)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Company name changed o-power LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
5 October 2010Company name changed o-power LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
15 September 2010Appointment of Mr Stephen William Bedford as a director (2 pages)
15 September 2010Appointment of Mr Stephen William Bedford as a director (2 pages)
15 September 2010Appointment of Mr Brendon Hayward as a director (2 pages)
15 September 2010Appointment of Mr Brendon Hayward as a director (2 pages)
13 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 100
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 100
(3 pages)
19 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed trapp technology LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
15 June 2010Company name changed trapp technology LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Dr Antony David Trapp on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Antony David Trapp on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Dr Antony David Trapp on 1 October 2009 (2 pages)
6 August 2009Memorandum and Articles of Association (14 pages)
6 August 2009Memorandum and Articles of Association (14 pages)
3 August 2009Company name changed wind energy business LIMITED\certificate issued on 03/08/09 (2 pages)
3 August 2009Company name changed wind energy business LIMITED\certificate issued on 03/08/09 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 November 2008Return made up to 11/10/08; full list of members (3 pages)
10 November 2008Return made up to 11/10/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 November 2006Return made up to 11/10/06; full list of members (2 pages)
22 November 2006Return made up to 11/10/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
18 October 2005Return made up to 11/10/05; full list of members (2 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Return made up to 11/10/05; full list of members (2 pages)
20 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
26 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
5 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 October 2003Company name changed current energy LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed current energy LIMITED\certificate issued on 21/10/03 (2 pages)
18 October 2003Return made up to 11/10/03; full list of members (6 pages)
18 October 2003Return made up to 11/10/03; full list of members (6 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 November 2002Return made up to 11/10/02; full list of members (6 pages)
6 November 2002Return made up to 11/10/02; full list of members (6 pages)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
1 November 2001Return made up to 11/10/01; full list of members (6 pages)
1 November 2001Return made up to 11/10/01; full list of members (6 pages)
23 August 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
23 August 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
11 October 2000Incorporation (13 pages)
11 October 2000Incorporation (13 pages)