Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director Name | Mrs Linda Perkins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr David John Blakeburn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2007(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Clare Swanson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Glanton Pyke Glanton, Alnwick Northumberland NE66 4BB |
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall,Glanton Pyke Glanton Alnwick Northumberland NE66 4BB |
Secretary Name | Mrs Clare Swanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Glanton Pyke Glanton, Alnwick Northumberland NE66 4BB |
Director Name | Mr Peter Robert Morgan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Lee Square Rothbury Northumberland NE65 7BA |
Director Name | Stephena Mary Trotter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Wrights Square Rothbury Northumberland NE65 7BF |
Director Name | Lillian Gunn |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 2007) |
Role | Retired |
Correspondence Address | 15 Wrights Square Rothbury Northumberland NE65 7BF |
Director Name | Marion McKenzie-Long |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wrights Square Rothbury Northumberland NE65 7BF |
Director Name | Harold Weatherby |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 May 2009) |
Role | Retired |
Correspondence Address | 6 Wrights Square Rothbury Morpeth Northumberland NE65 7BF |
Director Name | Rev Rosemary Jennifer Cox |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 August 2017) |
Role | Priest/Academic Research |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Iain William McIlveen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2013) |
Role | NHS Employee |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr David John Blakeburn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Geoffrey Vincent Hughes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mrs Angela Judith Carr |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Michael Carr |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 3ER |
Director Name | Mrs Susan Deborah Todd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Ms Sarah Winlow |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2023) |
Role | Historic And Built Environment Officer |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 January 2023 | Appointment of Mr David John Blakeburn as a director on 1 January 2023 (2 pages) |
7 October 2022 | Appointment of Ms Sarah Winlow as a director on 30 September 2022 (2 pages) |
11 July 2022 | Termination of appointment of Susan Deborah Todd as a director on 11 July 2022 (1 page) |
6 July 2022 | Termination of appointment of David John Blakeburn as a director on 5 July 2022 (1 page) |
9 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mrs Susan Deborah Todd as a director on 19 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Michael Carr as a director on 8 December 2017 (1 page) |
27 November 2019 | Termination of appointment of Angela Judith Carr as a director on 8 December 2017 (1 page) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
11 December 2017 | Appointment of Mrs Linda Perkins as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mrs Linda Perkins as a director on 11 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr David John Blakeburn as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Christopher Martin Hoult as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Christopher Martin Hoult as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr David John Blakeburn as a director on 8 December 2017 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 August 2017 | Termination of appointment of Rosemary Jennifer Cox as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Geoffrey Vincent Hughes as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Geoffrey Vincent Hughes as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Rosemary Jennifer Cox as a director on 21 August 2017 (1 page) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
24 October 2016 | Termination of appointment of David John Blakeburn as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of David John Blakeburn as a director on 24 October 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 June 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
15 June 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
11 June 2015 | Registered 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 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
11 June 2015 | Registered 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 11 June 2015 (1 page) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 May 2015 | Appointment of Angelia Judith Carr as a director on 29 April 2015 (3 pages) |
21 May 2015 | Appointment of Michael Carr as a director on 29 April 2015 (3 pages) |
21 May 2015 | Appointment of Angelia Judith Carr as a director on 29 April 2015 (3 pages) |
21 May 2015 | Appointment of Michael Carr as a director on 29 April 2015 (3 pages) |
19 May 2015 | Appointment of Geoffrey Vincent Hughes as a director on 29 April 2015 (3 pages) |
19 May 2015 | Appointment of Geoffrey Vincent Hughes as a director on 29 April 2015 (3 pages) |
29 April 2015 | Termination of appointment of Peter Robert Morgan as a director on 2 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Peter Robert Morgan as a director on 2 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Peter Robert Morgan as a director on 2 April 2015 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
12 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
12 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 July 2013 | Termination of appointment of Iain Mcilveen as a director (1 page) |
31 July 2013 | Termination of appointment of Iain Mcilveen as a director (1 page) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (5 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (5 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 June 2012 | Annual return made up to 6 June 2012 no member list (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 no member list (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 no member list (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
8 September 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
4 August 2011 | Appointment of David John Blakeburn as a director (3 pages) |
4 August 2011 | Appointment of David John Blakeburn as a director (3 pages) |
7 June 2011 | Annual return made up to 6 June 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 no member list (4 pages) |
7 February 2011 | Termination of appointment of Marion Mckenzie-Long as a director (1 page) |
7 February 2011 | Termination of appointment of Marion Mckenzie-Long as a director (1 page) |
24 January 2011 | Appointment of Iain William Mcilveen as a director (3 pages) |
24 January 2011 | Appointment of Iain William Mcilveen as a director (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 August 2010 | Termination of appointment of Stephena Trotter as a director (1 page) |
20 August 2010 | Termination of appointment of Stephena Trotter as a director (1 page) |
6 August 2010 | Appointment of Rev Rosemary Jennifer Cox as a director (3 pages) |
6 August 2010 | Appointment of Rev Rosemary Jennifer Cox as a director (3 pages) |
14 June 2010 | Director's details changed for Peter Robert Morgan on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Marion Mckenzie-Long on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Peter Robert Morgan on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Peter Robert Morgan on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Stephena Mary Trotter on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Marion Mckenzie-Long on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Marion Mckenzie-Long on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
14 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
14 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Stephena Mary Trotter on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
14 June 2010 | Director's details changed for Stephena Mary Trotter on 1 October 2009 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 June 2009 | Annual return made up to 06/06/09 (3 pages) |
25 June 2009 | Annual return made up to 06/06/09 (3 pages) |
19 May 2009 | Appointment terminated director harold weatherby (1 page) |
19 May 2009 | Appointment terminated director harold weatherby (1 page) |
26 November 2008 | Director appointed harold weatherby (2 pages) |
26 November 2008 | Director appointed harold weatherby (2 pages) |
12 November 2008 | Director appointed marion mckenzie-long (3 pages) |
12 November 2008 | Director appointed marion mckenzie-long (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Annual return made up to 06/06/08 (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from c/o kingston property services beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Annual return made up to 06/06/08 (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from c/o kingston property services beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page) |
18 June 2008 | Location of debenture register (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
5 July 2007 | Annual return made up to 06/06/07 (2 pages) |
5 July 2007 | Annual return made up to 06/06/07 (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: c/o kingston property services beaminster way east kingston park newcastle upon tyne tyne and wear NE3 2ER (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: c/o kingston property services beaminster way east kingston park newcastle upon tyne tyne and wear NE3 2ER (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: the hall glanton pyke alnwick northumberland NE6 4BB (1 page) |
17 June 2007 | New director appointed (1 page) |
17 June 2007 | Secretary resigned;director resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | New director appointed (1 page) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | Secretary resigned;director resigned (1 page) |
17 June 2007 | New director appointed (1 page) |
17 June 2007 | New director appointed (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: the hall glanton pyke alnwick northumberland NE6 4BB (1 page) |
11 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
11 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 July 2006 | Annual return made up to 06/06/06 (4 pages) |
12 July 2006 | Annual return made up to 06/06/06 (4 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
24 June 2005 | Annual return made up to 06/06/05
|
24 June 2005 | Annual return made up to 06/06/05
|
7 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
7 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
14 July 2004 | Annual return made up to 06/06/04 (4 pages) |
14 July 2004 | Annual return made up to 06/06/04 (4 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
6 June 2003 | Incorporation (16 pages) |
6 June 2003 | Incorporation (16 pages) |