Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director Name | Mr Andrew David Peter Beer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne & Wear NE29 6HS |
Secretary Name | Mr Patrick Samuel Rathbone |
---|---|
Status | Current |
Appointed | 01 September 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne & Wear NE29 6HS |
Director Name | Kenneth William Oliver |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 240 The Broadway Cullercoats North Shields Tyne & Wear NE30 3DB |
Director Name | Thomas Dunn Spraggon |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne & Wear NE29 6HS |
Director Name | Mr Douglas Brian Newbold |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Chartered Accountant Retired |
Country of Residence | United Kingdom |
Correspondence Address | Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne & Wear NE29 6HS |
Director Name | Frederick Godson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne & Wear NE29 6HS |
Director Name | Ian Stanley Athey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Bank Manager |
Correspondence Address | The Chimes Ridley Avenue Blyth Northumberland NE24 3BB |
Director Name | Mr David Grant Archbold |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Insurance Fraud Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Regent Terrace North Shields Tyne & Wear NE29 0QJ |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Secretary Name | William Blyth Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Cranshaw Place Cramlington Northumberland NE23 6JY |
Director Name | William Blyth Duncan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Cranshaw Place Cramlington Northumberland NE23 6JY |
Director Name | Steven Knight |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 August 2012) |
Role | Student |
Country of Residence | England |
Correspondence Address | 16 Central Avenue North Shields Tyne & Wear NE29 7JD |
Director Name | Carole Archbold |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne & Wear NE29 6HS |
Director Name | Richard Stewart Walker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne & Wear NE29 6HS |
Director Name | Mr Martin James Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 13 Northumberland Terrace Tynemouth Tyne & Wear NE30 4BA |
Secretary Name | Jacqueline Garnett |
---|---|
Status | Resigned |
Appointed | 12 September 2012(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne & Wear NE29 6HS |
Director Name | Mrs Jacqueline Garnett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne & Wear NE29 6HS |
Director Name | Mr Barry Errington |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2019) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne & Wear NE29 6HS |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Telephone | 0191 2572965 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Percy Main Cricket Club Saint Johns Green Percy Main North Shields Tyne & Wear NE29 6HS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £33,347 |
Cash | £4,702 |
Current Liabilities | £5,059 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 5 October 2023 (overdue) |
22 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
30 December 2022 | Compulsory strike-off action has been suspended (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2021 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 January 2019 | Termination of appointment of Barry Errington as a director on 1 January 2019 (1 page) |
16 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
16 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
7 November 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
9 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
1 October 2016 | Termination of appointment of Richard Stewart Walker as a director on 19 September 2016 (1 page) |
1 October 2016 | Termination of appointment of Richard Stewart Walker as a director on 19 September 2016 (1 page) |
12 October 2015 | Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page) |
12 October 2015 | Annual return made up to 21 September 2015 no member list (4 pages) |
12 October 2015 | Annual return made up to 21 September 2015 no member list (4 pages) |
11 October 2015 | Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page) |
11 October 2015 | Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page) |
11 October 2015 | Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page) |
11 October 2015 | Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page) |
11 October 2015 | Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page) |
11 October 2015 | Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page) |
11 October 2015 | Termination of appointment of Jacqueline Garnett as a secretary on 1 September 2015 (1 page) |
11 October 2015 | Appointment of Mr Patrick Samuel Rathbone as a secretary on 1 September 2015 (2 pages) |
11 October 2015 | Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page) |
11 October 2015 | Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page) |
11 October 2015 | Termination of appointment of Jacqueline Garnett as a secretary on 1 September 2015 (1 page) |
11 October 2015 | Termination of appointment of Jacqueline Garnett as a secretary on 1 September 2015 (1 page) |
11 October 2015 | Appointment of Mr Patrick Samuel Rathbone as a secretary on 1 September 2015 (2 pages) |
11 October 2015 | Appointment of Mr Patrick Samuel Rathbone as a secretary on 1 September 2015 (2 pages) |
11 October 2015 | Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 January 2015 | Termination of appointment of Douglas Brian Newbold as a director on 29 September 2014 (1 page) |
19 January 2015 | Termination of appointment of Douglas Brian Newbold as a director on 29 September 2014 (1 page) |
19 January 2015 | Termination of appointment of Carole Archbold as a director on 29 September 2014 (1 page) |
19 January 2015 | Termination of appointment of Carole Archbold as a director on 29 September 2014 (1 page) |
8 October 2014 | Annual return made up to 21 September 2014 no member list (6 pages) |
8 October 2014 | Annual return made up to 21 September 2014 no member list (6 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 March 2014 | Appointment of Mr Patrick Samuel Rathbone as a director (2 pages) |
24 March 2014 | Appointment of Mr Patrick Samuel Rathbone as a director (2 pages) |
23 March 2014 | Appointment of Mr Andrew David Peter Beer as a director (2 pages) |
23 March 2014 | Appointment of Mr Barry Errington as a director (2 pages) |
23 March 2014 | Termination of appointment of Frederick Godson as a director (1 page) |
23 March 2014 | Appointment of Mrs Jacqueline Garnett as a director (2 pages) |
23 March 2014 | Appointment of Mr Barry Errington as a director (2 pages) |
23 March 2014 | Appointment of Mrs Jacqueline Garnett as a director (2 pages) |
23 March 2014 | Termination of appointment of Frederick Godson as a director (1 page) |
23 March 2014 | Appointment of Mr Andrew David Peter Beer as a director (2 pages) |
4 October 2013 | Registered office address changed from Percy Main Cricket Club Saint Johns Terrace Percy Main North Shields NE29 6HS on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Percy Main Cricket Club Saint Johns Terrace Percy Main North Shields NE29 6HS on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 21 September 2013 no member list (4 pages) |
4 October 2013 | Annual return made up to 21 September 2013 no member list (4 pages) |
4 October 2013 | Registered office address changed from Percy Main Cricket Club Saint Johns Terrace Percy Main North Shields NE29 6HS on 4 October 2013 (1 page) |
3 October 2013 | Director's details changed for Thomas Dunn Spraggon on 21 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Thomas Dunn Spraggon on 21 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Frederick Godson on 21 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Douglas Brian Newbold on 21 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Richard Stewart Walker on 21 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Frederick Godson on 21 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Carole Archbold on 21 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Richard Stewart Walker on 21 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Douglas Brian Newbold on 21 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Carole Archbold on 21 September 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 October 2012 | Appointment of Jacqueline Garnett as a secretary (1 page) |
9 October 2012 | Annual return made up to 21 September 2012 no member list (6 pages) |
9 October 2012 | Appointment of Jacqueline Garnett as a secretary (1 page) |
9 October 2012 | Annual return made up to 21 September 2012 no member list (6 pages) |
1 October 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
1 October 2012 | Termination of appointment of Steven Knight as a director (1 page) |
1 October 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
1 October 2012 | Termination of appointment of Steven Knight as a director (1 page) |
1 October 2012 | Termination of appointment of Martin Smith as a director (1 page) |
1 October 2012 | Termination of appointment of William Duncan as a director (1 page) |
1 October 2012 | Termination of appointment of William Duncan as a director (1 page) |
1 October 2012 | Termination of appointment of Martin Smith as a director (1 page) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
24 September 2011 | Annual return made up to 21 September 2011 no member list (10 pages) |
24 September 2011 | Annual return made up to 21 September 2011 no member list (10 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 March 2011 | Termination of appointment of David Archbold as a director (1 page) |
14 March 2011 | Termination of appointment of David Archbold as a director (1 page) |
2 October 2010 | Director's details changed for Carole Archbold on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Mr Martin James Smith on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for William Blyth Duncan on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Thomas Dunn Spraggon on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Thomas Dunn Spraggon on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Richard Stewart Walker on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Mr Martin James Smith on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Frederick Godson on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for David Grant Archbold on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Carole Archbold on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Steven Knight on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Frederick Godson on 21 September 2010 (2 pages) |
2 October 2010 | Annual return made up to 21 September 2010 no member list (11 pages) |
2 October 2010 | Director's details changed for William Blyth Duncan on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for David Grant Archbold on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Steven Knight on 21 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Richard Stewart Walker on 21 September 2010 (2 pages) |
2 October 2010 | Annual return made up to 21 September 2010 no member list (11 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 September 2009 | Annual return made up to 21/09/09 (5 pages) |
22 September 2009 | Annual return made up to 21/09/09 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 October 2008 | Annual return made up to 21/09/08 (4 pages) |
2 October 2008 | Annual return made up to 21/09/08 (4 pages) |
30 September 2008 | Director appointed mr martin james smith (1 page) |
30 September 2008 | Director appointed mr martin james smith (1 page) |
29 September 2008 | Appointment terminated director kenneth oliver (1 page) |
29 September 2008 | Appointment terminated director kenneth oliver (1 page) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
1 October 2007 | Annual return made up to 21/09/07
|
1 October 2007 | Annual return made up to 21/09/07
|
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Annual return made up to 21/09/06 (6 pages) |
23 October 2006 | Annual return made up to 21/09/06 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 July 2006 | Memorandum and Articles of Association (16 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
4 July 2006 | Memorandum and Articles of Association (16 pages) |
30 September 2005 | Annual return made up to 21/09/05 (6 pages) |
30 September 2005 | Annual return made up to 21/09/05 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
29 September 2004 | Annual return made up to 21/09/04 (6 pages) |
29 September 2004 | Annual return made up to 21/09/04 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
29 September 2003 | Annual return made up to 21/09/03
|
29 September 2003 | Annual return made up to 21/09/03
|
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 October 2002 | Annual return made up to 21/09/02 (6 pages) |
3 October 2002 | Annual return made up to 21/09/02 (6 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
21 September 2001 | Incorporation (21 pages) |
21 September 2001 | Incorporation (21 pages) |