Company NameGreenacres (Kings Vale) Management Company Limited
DirectorsTerence Shannon and John Cooper
Company StatusActive
Company Number04784574
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence Shannon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr John Cooper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(20 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed28 January 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameDon Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleConstruction Director
Correspondence Address35 King George Road
South Shields
Tyne & Wear
NE34 0SR
Director NameDavid St. John Barlow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleManaging Director
Correspondence AddressErinvale
Slaley
Hexham
Northumberland
NE47 0AA
Secretary NameMr Ian Tallentire
NationalityEnglish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Neville Close
Evenwood
Bishop Auckland
Durham
DL14 9SQ
Director NameMaureen Miller
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Wellburn Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JX
Director NameMr Thomas Wilkinson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMrs Irene Wilkinson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMr Paul Waters
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 May 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMrs Lynn Waters
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 May 2021)
RoleEstate Office
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameNarinder Paul Mehan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 August 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameBhola Rani Mehan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 August 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMargaret Mooney
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Kings Vale
Greenacres
Wallsend
Tyne & Wear
NE28 7JS
Director NameAmanda Jane Lipman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 St Mary's Place
Newcastle Upon Tyne
Tyne & Wear
NE1 7PS
Director NameMr Steven Davidson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 January 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address24 Kings Vale
Wallsend
Tyne & Wear
NE28 7JS
Director NameMelvyn John Stone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2007)
RoleSelf Employed
Correspondence Address6 Ellis House
Ellis Court
Harrogate
North Yorkshire
HG1 2SH
Director NameChristine Elizabeth Stone
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2007)
RoleSelf Employed
Correspondence Address6 Ellis House
Ellis Court
Harrogate
North Yorkshire
HG1 2SH
Director NameDavid Hunter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 November 2004)
RoleElectrician
Correspondence Address34 Broxholm Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RL
Director NameRobin Horend
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 12 November 2004)
RoleRetired
Correspondence Address4 Ely Close
Church Green
Newcastle Upon Tyne
Tyne & Wear
NE7 7YP
Director NameIan Gourley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2010)
RoleSite Manager
Correspondence Address12 Kings Vale
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 7JS
Secretary NameMr John Cooper
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 January 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address3 Kings Vale
Wallsend
Tyne & Wear
NE28 7JS
Director NameMr John Cooper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address3 Kings Vale
Wallsend
Tyne & Wear
NE28 7JS

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

24 November 2020Appointment of Mr Terence Shannon as a director on 24 November 2020 (2 pages)
28 August 2020Termination of appointment of Narinder Paul Mehan as a director on 28 August 2020 (1 page)
28 August 2020Termination of appointment of Bhola Rani Mehan as a director on 28 August 2020 (1 page)
4 May 2020Director's details changed for Mr Paul Waters on 4 May 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 May 2020Director's details changed for Mr Thomas Wilkinson on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Narinder Paul Mehan on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Mrs Irene Wilkinson on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Bhola Rani Mehan on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Mrs Lynn Waters on 4 May 2020 (2 pages)
2 April 2020Termination of appointment of Margaret Mooney as a director on 2 April 2020 (1 page)
1 April 2020Termination of appointment of Amanda Jane Lipman as a director on 1 April 2020 (1 page)
31 March 2020Termination of appointment of Maureen Miller as a director on 31 March 2020 (1 page)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
1 February 2019Termination of appointment of John Cooper as a director on 1 February 2019 (1 page)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
10 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 January 2017Termination of appointment of Steven Davidson as a director on 10 January 2017 (1 page)
17 January 2017Termination of appointment of Steven Davidson as a director on 10 January 2017 (1 page)
13 June 2016Annual return made up to 24 May 2016 no member list (13 pages)
13 June 2016Annual return made up to 24 May 2016 no member list (13 pages)
25 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 May 2015Annual return made up to 24 May 2015 no member list (13 pages)
28 May 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 28 May 2015 (1 page)
28 May 2015Annual return made up to 24 May 2015 no member list (13 pages)
26 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 May 2014Annual return made up to 24 May 2014 no member list (13 pages)
30 May 2014Annual return made up to 24 May 2014 no member list (13 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
30 May 2013Annual return made up to 24 May 2013 no member list (13 pages)
30 May 2013Annual return made up to 24 May 2013 no member list (13 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
30 May 2012Annual return made up to 24 May 2012 no member list (13 pages)
30 May 2012Annual return made up to 24 May 2012 no member list (13 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
24 May 2011Annual return made up to 24 May 2011 no member list (13 pages)
24 May 2011Annual return made up to 24 May 2011 no member list (13 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 June 2010Director's details changed for Steven Davidson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Paul Waters on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Irene Wilkinson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Maureen Miller on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Bhola Rani Mehan on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Margaret Mooney on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Cooper on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Narinder Paul Mehan on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Bhola Rani Mehan on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Maureen Miller on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Lynn Waters on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Paul Waters on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Margaret Mooney on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Irene Wilkinson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Amanda Jane Lipman on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Thomas Wilkinson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Thomas Wilkinson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Narinder Paul Mehan on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Irene Wilkinson on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 24 May 2010 no member list (8 pages)
4 June 2010Director's details changed for John Cooper on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Amanda Jane Lipman on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Steven Davidson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Steven Davidson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Thomas Wilkinson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Cooper on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 24 May 2010 no member list (8 pages)
4 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Lynn Waters on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Bhola Rani Mehan on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Amanda Jane Lipman on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Lynn Waters on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Narinder Paul Mehan on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Margaret Mooney on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Paul Waters on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Maureen Miller on 1 October 2009 (2 pages)
14 April 2010Termination of appointment of Ian Gourley as a director (1 page)
14 April 2010Termination of appointment of Ian Gourley as a director (1 page)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
28 May 2009Annual return made up to 24/05/09 (6 pages)
28 May 2009Annual return made up to 24/05/09 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from kingston property services LTD beaminster way east kingston park, newcastle upon tyne, tyne and wear NE3 2ER (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Registered office changed on 27/05/2009 from kingston property services LTD beaminster way east kingston park, newcastle upon tyne, tyne and wear NE3 2ER (1 page)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Director appointed john cooper (2 pages)
1 July 2008Director appointed john cooper (2 pages)
27 May 2008Appointment terminated director christine stone (1 page)
27 May 2008Appointment terminated director christine stone (1 page)
27 May 2008Annual return made up to 24/05/08 (6 pages)
27 May 2008Appointment terminated director melvyn stone (1 page)
27 May 2008Annual return made up to 24/05/08 (6 pages)
27 May 2008Appointment terminated director melvyn stone (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Annual return made up to 24/05/07 (4 pages)
6 June 2007Registered office changed on 06/06/07 from: kingston property services beaminster way east kingston park newcastle upon tyne tyne and wear (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Registered office changed on 06/06/07 from: kingston property services beaminster way east kingston park newcastle upon tyne tyne and wear (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Annual return made up to 24/05/07 (4 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Location of debenture register (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 June 2006Annual return made up to 24/05/06 (4 pages)
6 June 2006Annual return made up to 24/05/06 (4 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 June 2005Annual return made up to 24/05/05 (9 pages)
6 June 2005Annual return made up to 24/05/05 (9 pages)
9 February 2005Registered office changed on 09/02/05 from: 8 diamond court kenton newcastle upon tyne tyne & wear NE3 2EN (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Location of register of members (1 page)
9 February 2005Location of register of members (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 February 2005Registered office changed on 09/02/05 from: 8 diamond court kenton newcastle upon tyne tyne & wear NE3 2EN (1 page)
9 February 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
11 January 2005Annual return made up to 02/06/04
  • 363(287) ‐ Registered office changed on 11/01/05
(4 pages)
11 January 2005Annual return made up to 02/06/04
  • 363(287) ‐ Registered office changed on 11/01/05
(4 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 6 diamond court kenton newcastle upon tyne tyne & wear NE3 2EN (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 6 diamond court kenton newcastle upon tyne tyne & wear NE3 2EN (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (1 page)
23 November 2004New director appointed (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
2 June 2003Incorporation (21 pages)
2 June 2003Incorporation (21 pages)