Great Park
Newcastle Upon Tyne
Tyne & Wear
NE13 9BA
Director Name | Mr Nicholas John Cherry |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne Tyne & Wear NE13 9BA |
Director Name | Mr Thomas Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne Tyne & Wear NE13 9BA |
Director Name | Mrs Yvonne Jean MacDermid |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Ms Fiona Eileen Macaskill |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Head Of Learning And Development |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Craig Andrew Hinchliffe |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Peter Richard Hayle |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Director Of Finance And Operations |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Christopher Michael Leslie |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Miss Jane Peacock |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(17 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mrs Kathryn Mary Morgan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(17 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Customer Operations Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr James Scott Soutar |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bitterne Crescent Bitterne Southampton Hampshire SO19 7BR |
Director Name | Mr Kurt Josef Obermaier |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingrove House Ponteland Road Newcastle Upon Tyne NE5 3AJ |
Director Name | Mr Najib Abdul Nathoo |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wingrove House Ponteland Road Newcastle Upon Tyne NE5 3AJ |
Director Name | Mr Godfrey Walter Lancashire |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wingrove House Ponteland Road Newcastle Upon Tyne NE5 3AJ |
Secretary Name | Mr Kurt Josef Obermaier |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingrove House Ponteland Road Newcastle Upon Tyne NE5 3AJ |
Director Name | Mr Leigh George Berkley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Peter John Wallwork |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Dr Roger William Lucas |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingrove House Ponteland Road Newcastle Upon Tyne Tyne And Wear NE5 3AJ |
Director Name | Sara Louise De Tute |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Andrew Birkwood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2014) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Edward Brian Nott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | John Norman Ricketts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
Director Name | Mr David Michael Sheridan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 2021) |
Role | None Provided |
Country of Residence | England |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne Tyne & Wear NE13 9BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | csa-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2170775 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Credit Services Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,102 |
Cash | £266,272 |
Current Liabilities | £347,046 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
11 March 2021 | Director's details changed for Mrs Yvonne Jean Macdermid on 2 February 2021 (2 pages) |
---|---|
19 January 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
6 January 2021 | Appointment of Mr Christopher Michael Leslie as a director on 23 December 2020 (2 pages) |
4 August 2020 | Termination of appointment of Peter John Wallwork as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Peter Richard Hayle as a director on 22 July 2020 (2 pages) |
4 August 2020 | Appointment of Mr Craig Andrew Hinchliffe as a director on 22 July 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Mr Nicholas John Cherry on 9 March 2020 (2 pages) |
13 January 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
3 January 2020 | Memorandum and Articles of Association (24 pages) |
19 December 2019 | Appointment of Miss Fiona Eileen Macaskill as a director on 11 December 2019 (2 pages) |
18 September 2019 | Appointment of Mrs Yvonne Jean Macdermid as a director on 9 September 2019 (2 pages) |
12 August 2019 | Termination of appointment of John Norman Ricketts as a director on 6 August 2019 (1 page) |
21 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
27 March 2018 | Resolutions
|
19 March 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
10 October 2017 | Appointment of Viscount Thomas Orlando Chandos as a director on 6 October 2017 (2 pages) |
10 October 2017 | Appointment of Viscount Thomas Orlando Chandos as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Nicholas John Cherry as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Nicholas John Cherry as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr David Michael Sheridan as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr David Michael Sheridan as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Dr David Hutchinson as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Dr David Hutchinson as a director on 6 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Edward Brian Nott as a director on 1 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Leigh George Berkley as a director on 23 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Leigh George Berkley as a director on 23 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Edward Brian Nott as a director on 1 October 2017 (1 page) |
16 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
16 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 March 2017 | Director's details changed for John Norman Ricketts on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for John Norman Ricketts on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Leigh George Berkley on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Leigh George Berkley on 8 March 2017 (2 pages) |
3 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
3 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
25 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Peter John Wallwork on 1 April 2012 (2 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Peter John Wallwork on 1 April 2012 (2 pages) |
9 March 2015 | Director's details changed for Peter John Wallwork on 1 April 2012 (2 pages) |
6 August 2014 | Appointment of John Norman Ricketts as a director on 4 February 2014 (3 pages) |
6 August 2014 | Appointment of John Norman Ricketts as a director on 4 February 2014 (3 pages) |
6 August 2014 | Appointment of John Norman Ricketts as a director on 4 February 2014 (3 pages) |
19 June 2014 | Appointment of Edward Brian Nott as a director (3 pages) |
19 June 2014 | Appointment of Edward Brian Nott as a director (3 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 March 2014 | Termination of appointment of Sara De Tute as a director (1 page) |
24 March 2014 | Termination of appointment of Sara De Tute as a director (1 page) |
11 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
11 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 March 2014 | Termination of appointment of Andrew Birkwood as a director (1 page) |
4 March 2014 | Termination of appointment of Andrew Birkwood as a director (1 page) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3AJ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3AJ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3AJ on 3 April 2012 (1 page) |
23 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
26 January 2012 | Termination of appointment of Roger Lucas as a director (1 page) |
26 January 2012 | Termination of appointment of Roger Lucas as a director (1 page) |
14 November 2011 | Appointment of Andrew Birkwood as a director (3 pages) |
14 November 2011 | Appointment of Sara De Tute as a director (3 pages) |
14 November 2011 | Appointment of Andrew Birkwood as a director (3 pages) |
14 November 2011 | Appointment of Sara De Tute as a director (3 pages) |
6 July 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
6 July 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Termination of appointment of Godfrey Lancashire as a director (1 page) |
22 March 2011 | Termination of appointment of Godfrey Lancashire as a director (1 page) |
14 January 2011 | Appointment of Dr Roger Lucas as a director (3 pages) |
14 January 2011 | Appointment of Dr Roger Lucas as a director (3 pages) |
4 January 2011 | Appointment of Peter John Wallwork as a director (3 pages) |
4 January 2011 | Appointment of Peter John Wallwork as a director (3 pages) |
25 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Termination of appointment of Kurt Obermaier as a director (1 page) |
26 March 2010 | Termination of appointment of Kurt Obermaier as a director (1 page) |
25 March 2010 | Termination of appointment of Kurt Obermaier as a director (1 page) |
25 March 2010 | Termination of appointment of Kurt Obermaier as a secretary (1 page) |
25 March 2010 | Termination of appointment of Kurt Obermaier as a director (1 page) |
25 March 2010 | Termination of appointment of Kurt Obermaier as a secretary (1 page) |
8 February 2010 | Termination of appointment of Najib Nathoo as a director (1 page) |
8 February 2010 | Termination of appointment of Najib Nathoo as a director (1 page) |
25 November 2009 | Appointment of Leigh George Berkley as a director (3 pages) |
25 November 2009 | Appointment of Leigh George Berkley as a director (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Secretary's details changed for Kurt Josef Obermaier on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Kurt Josef Obermaier on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kurt Josef Obermaier on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Godfrey Walter Lancashire on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Godfrey Walter Lancashire on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Kurt Josef Obermaier on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Najib Nathoo on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Najib Nathoo on 19 October 2009 (2 pages) |
23 June 2009 | Director's change of particulars / najib nathoo / 31/05/2009 (1 page) |
23 June 2009 | Director's change of particulars / najib nathoo / 31/05/2009 (1 page) |
26 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / najib nathoo / 25/02/2008 (1 page) |
20 March 2008 | Director's change of particulars / najib nathoo / 25/02/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / kurt obermaier / 25/02/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / kurt obermaier / 25/02/2008 (1 page) |
10 October 2007 | Return made up to 25/02/07; full list of members
|
10 October 2007 | Return made up to 25/02/07; full list of members
|
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 25/02/06; full list of members
|
10 April 2006 | Return made up to 25/02/06; full list of members
|
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 3 albany mews montagu avenue newcastle upon tyne NE3 4JW (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 3 albany mews montagu avenue newcastle upon tyne NE3 4JW (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
8 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (17 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (17 pages) |