Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Secretary Name | Ms Rachael Cunningham |
---|---|
Status | Current |
Appointed | 24 February 2020(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 49 St Georges Tce.Jesmond.Newcastle On Tyne St. G Jesmond Newcastle Upon Tyne NE2 2SX |
Secretary Name | Mrs Susan Ratliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Housewife And Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HX |
Secretary Name | Mr Michael Charles Ratliff |
---|---|
Status | Resigned |
Appointed | 04 August 2010(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 October 2021) |
Role | Company Director |
Correspondence Address | 49 St Georges Tce.Jesmond.Newcastle On Tyne St. G Jesmond Newcastle Upon Tyne NE2 2SX |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Registered Address | 49 St Georges Tce.Jesmond.Newcastle On Tyne St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr David Peter Ratliff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,589,801 |
Latest Accounts | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 9 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 09 October |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
16 August 2011 | Delivered on: 17 August 2011 Satisfied on: 24 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashley house, 29-31 percy road, whitley bay, t/no: TY263771 and TY263760 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
31 March 2011 | Delivered on: 14 April 2011 Satisfied on: 24 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at wear court, rock lodge road, sunderland with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
31 March 2011 | Delivered on: 14 April 2011 Satisfied on: 24 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Preston towers, preston road north, north shields with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
31 March 2011 | Delivered on: 14 April 2011 Satisfied on: 5 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashley house 29-31 percy road whitley bay with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 May 2007 | Delivered on: 15 May 2007 Satisfied on: 22 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wearcourt nursing home rocklodge road sunderland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 August 2005 | Delivered on: 24 August 2005 Satisfied on: 22 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Preston towers preston road north shields tyne & wear t/no TY258548. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 June 2005 | Delivered on: 21 June 2005 Satisfied on: 22 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2011 | Delivered on: 17 December 2011 Satisfied on: 24 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashley house, 27 percy road, whitley bay t/no TY263759; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
14 February 2005 | Delivered on: 3 March 2005 Satisfied on: 22 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings k/a ashley house 27/31 percy street whitley bay tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 2011 | Delivered on: 14 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 January 2020 | Delivered on: 21 January 2020 Persons entitled: Together Commercial Finance Limited (Crn: 2058813) Classification: A registered charge Particulars: The land on the east side of front street, scotland gate, choppington, with registered titlenumber ND66935 (northumberland).. The land and buildings on the east side of front street, scotland gate, choppington, with registered title number ND66900 (northumberland).. Scotland gate and district working men’s club limited, front street, scotland gate, choppington with registered title number ND53600 (northumberland). Outstanding |
20 January 2020 | Delivered on: 21 January 2020 Persons entitled: Together Commercial Finance Limited (Crn: 2058813) Classification: A registered charge Particulars: The land on the east side of front street, scotland gate, choppington, with registered title number ND66935 (northumberland).. The land and buildings on the east side of front street, scotland gate, choppington, with registered title number ND66900 (northumberland).. Scotland gate and district working men's club limited, front street, scotland gate, choppington with registered title number ND53600 (northumberland). Outstanding |
21 May 2014 | Delivered on: 5 June 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
21 May 2014 | Delivered on: 5 June 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Wearcourt nursing home, rock lodge road, sunderland t/no TY39063 and 27 percy road, whitley bay, tyne and wear t/no TY263759. Outstanding |
2 October 2013 | Delivered on: 22 October 2013 Persons entitled: Vb Turnbull Limited Classification: A registered charge Particulars: F/H land and buildings k/a preston towers preston road north shields t/no. TY258548. Notification of addition to or amendment of charge. Outstanding |
2 October 2013 | Delivered on: 3 October 2013 Persons entitled: Capital Bridging Finance Limited Classification: A registered charge Particulars: Freehold property known as wearcourt nursing home rock lodge road sunderland title no TY39063. Freehold property known as 27 percy road whitley bay title no TY263759. Notification of addition to or amendment of charge. Outstanding |
2 October 2013 | Delivered on: 3 October 2013 Persons entitled: Capital Bridging Finance Limited Classification: A registered charge Particulars: F/H wearcourt nursing home, rock lodge road, sunderland t/no TY39063. F/h 27 percy road, whiley bay t/no TY263759. Notification of addition to or amendment of charge. Outstanding |
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 9 October 2022 (3 pages) |
16 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 9 October 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 October 2021 | Termination of appointment of Michael Charles Ratliff as a secretary on 7 October 2021 (1 page) |
9 October 2021 | Previous accounting period shortened from 31 March 2022 to 9 October 2021 (1 page) |
27 September 2021 | Satisfaction of charge 052688680017 in full (1 page) |
27 September 2021 | Satisfaction of charge 052688680016 in full (1 page) |
16 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
8 March 2020 | Appointment of Ms Rachael Cunningham as a secretary on 24 February 2020 (2 pages) |
21 January 2020 | Registration of charge 052688680017, created on 20 January 2020 (8 pages) |
21 January 2020 | Registration of charge 052688680016, created on 20 January 2020 (13 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
26 January 2018 | Satisfaction of charge 7 in full (1 page) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
21 October 2016 | Registered office address changed from First Floor:47 st Georges Tce. St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from First Floor:47 st Georges Tce. St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 June 2014 | Registration of charge 052688680014 (9 pages) |
5 June 2014 | Registration of charge 052688680015 (14 pages) |
5 June 2014 | Registration of charge 052688680015 (14 pages) |
5 June 2014 | Registration of charge 052688680014 (9 pages) |
27 January 2014 | Registered office address changed from Second Floor 49 St Georges Tce. Jesmond Newcastle on Tyne Tyne Wear. NE2 2SX on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Second Floor 49 St Georges Tce. Jesmond Newcastle on Tyne Tyne Wear. NE2 2SX on 27 January 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
24 October 2013 | Satisfaction of charge 9 in full (4 pages) |
24 October 2013 | Satisfaction of charge 10 in full (4 pages) |
24 October 2013 | Satisfaction of charge 6 in full (4 pages) |
24 October 2013 | Satisfaction of charge 6 in full (4 pages) |
24 October 2013 | Satisfaction of charge 10 in full (4 pages) |
24 October 2013 | Satisfaction of charge 8 in full (4 pages) |
24 October 2013 | Satisfaction of charge 9 in full (4 pages) |
24 October 2013 | Satisfaction of charge 8 in full (4 pages) |
22 October 2013 | Registration of charge 052688680013 (43 pages) |
22 October 2013 | Registration of charge 052688680013 (43 pages) |
3 October 2013 | Registration of charge 052688680012 (41 pages) |
3 October 2013 | Registration of charge 052688680011 (41 pages) |
3 October 2013 | Registration of charge 052688680011 (41 pages) |
3 October 2013 | Registration of charge 052688680012 (41 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Registered office address changed from C/O Ravensmount Ravensmount Alnmouth Rd Alnwick Alnwick Northumberland NE66 2QG England on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from C/O Ravensmount Ravensmount Alnmouth Rd Alnwick Alnwick Northumberland NE66 2QG England on 12 January 2012 (1 page) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 May 2011 | Registered office address changed from C/O Preston Towers Preston Towers. N Home. Preston Rd. N Shields N Tyneside NE29 9JU England on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from C/O Preston Towers Preston Towers. N Home. Preston Rd. N Shields N Tyneside NE29 9JU England on 16 May 2011 (1 page) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page) |
7 August 2010 | Appointment of Mr Michael Charles Ratliff as a secretary (1 page) |
7 August 2010 | Termination of appointment of Susan Ratliff as a secretary (1 page) |
7 August 2010 | Termination of appointment of Susan Ratliff as a secretary (1 page) |
7 August 2010 | Appointment of Mr Michael Charles Ratliff as a secretary (1 page) |
21 July 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Dr David Peter Ratliff on 25 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Dr David Peter Ratliff on 25 October 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Return made up to 25/10/08; full list of members (3 pages) |
20 March 2009 | Return made up to 25/10/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Compulsory strike-off action has been suspended (1 page) |
23 January 2009 | Compulsory strike-off action has been suspended (1 page) |
26 November 2007 | Return made up to 25/10/07; full list of members (6 pages) |
26 November 2007 | Return made up to 25/10/06; full list of members (6 pages) |
26 November 2007 | Return made up to 25/10/06; full list of members (6 pages) |
8 August 2007 | Return made up to 25/10/05; full list of members (6 pages) |
8 August 2007 | Return made up to 25/10/05; full list of members (6 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
3 February 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
25 October 2004 | Incorporation (16 pages) |
25 October 2004 | Incorporation (16 pages) |