Draymans Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Paul Lazslo Torday |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | Peter Barry Bernard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
Director Name | Mr Arthur James Peter Borrell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 13 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Mr Steven Norman Simpson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(11 months after company formation) |
Appointment Duration | 10 years (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Mr Steven Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BF |
Director Name | Mr Roger David Anderton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Mr Philip John Kite |
---|---|
Status | Resigned |
Appointed | 01 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Graeme Cook |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Gordon MacDonald |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Website | responsive-engineering.com |
---|---|
Telephone | 0191 4973400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
125k at £1 | Reece Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £855,601 |
Cash | £24,964 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2009 | Delivered on: 6 June 2009 Satisfied on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
18 September 2008 | Delivered on: 19 September 2008 Satisfied on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set- off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 September 2008 | Delivered on: 19 September 2008 Satisfied on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed & floating charge 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 see image for full details. Fully Satisfied |
30 June 2005 | Delivered on: 19 July 2005 Satisfied on: 3 September 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
6 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
26 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 September 2019 | Appointment of Gordon Macdonald as a director on 1 July 2019 (2 pages) |
20 May 2019 | Termination of appointment of Graeme Cook as a director on 5 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
27 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 March 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
16 March 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
30 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 May 2016 | Appointment of Graeme Cook as a director on 24 August 2015 (2 pages) |
16 May 2016 | Appointment of Graeme Cook as a director on 24 August 2015 (2 pages) |
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 March 2016 | Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page) |
31 March 2016 | Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page) |
3 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
13 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
6 August 2013 | Termination of appointment of Peter Bernard as a director (1 page) |
6 August 2013 | Termination of appointment of Peter Bernard as a director (1 page) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
4 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Register inspection address has been changed (1 page) |
16 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Auditor's resignation (1 page) |
9 April 2013 | Auditor's resignation (1 page) |
3 January 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
3 January 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
12 December 2012 | Change of share class name or designation (2 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Change of share class name or designation (2 pages) |
12 December 2012 | Statement of company's objects (2 pages) |
12 December 2012 | Statement of company's objects (2 pages) |
12 December 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
12 December 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
12 December 2012 | Resolutions
|
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
6 December 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Paul Torday as a director (1 page) |
5 December 2012 | Termination of appointment of Christopher Thompson as a director (1 page) |
5 December 2012 | Termination of appointment of Paul Torday as a director (1 page) |
5 December 2012 | Termination of appointment of Christopher Thompson as a director (1 page) |
5 December 2012 | Termination of appointment of Steven Simpson as a secretary (1 page) |
5 December 2012 | Termination of appointment of Steven Simpson as a secretary (1 page) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
6 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
17 November 2010 | Company name changed responsive investments LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Company name changed responsive investments LIMITED\certificate issued on 17/11/10
|
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
30 April 2010 | Termination of appointment of Arthur Borrell as a director (2 pages) |
30 April 2010 | Termination of appointment of Arthur Borrell as a director (2 pages) |
15 April 2010 | Appointment of Christopher Scott Thompson as a director (3 pages) |
15 April 2010 | Appointment of Christopher Scott Thompson as a director (3 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Amended group of companies' accounts made up to 31 March 2009 (22 pages) |
16 March 2010 | Amended group of companies' accounts made up to 31 March 2009 (22 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
29 October 2009 | Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Lazslo Torday on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Arthur James Peter Borrell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Paul Lazslo Torday on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Arthur James Peter Borrell on 29 October 2009 (2 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 May 2009 | Return made up to 17/03/09; full list of members (10 pages) |
13 May 2009 | Return made up to 17/03/09; full list of members (10 pages) |
24 March 2009 | Memorandum and Articles of Association (28 pages) |
24 March 2009 | Memorandum and Articles of Association (28 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
19 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 May 2008 | Gbp sr 180000@1 (1 page) |
30 May 2008 | Gbp sr 180000@1 (1 page) |
9 April 2008 | Return made up to 17/03/08; full list of members (12 pages) |
9 April 2008 | Return made up to 17/03/08; full list of members (12 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
23 May 2007 | Return made up to 17/03/07; full list of members (9 pages) |
23 May 2007 | Return made up to 17/03/07; full list of members (9 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Resolutions
|
9 January 2007 | Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page) |
15 November 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
15 November 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
19 July 2006 | £ ic 780000/280000 30/06/06 £ sr 500000@1=500000 (1 page) |
19 July 2006 | £ ic 780000/280000 30/06/06 £ sr 500000@1=500000 (1 page) |
3 May 2006 | Return made up to 17/03/06; full list of members (9 pages) |
3 May 2006 | Return made up to 17/03/06; full list of members (9 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed;new director appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | Ad 05/09/05--------- si 40000@1=40000 ic 740000/780000 (4 pages) |
14 September 2005 | Ad 05/09/05--------- si 40000@1=40000 ic 740000/780000 (4 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
5 August 2005 | Ad 30/06/05--------- £ si 150000@1=150000 £ ic 590000/740000 (2 pages) |
5 August 2005 | Ad 30/06/05--------- £ si 150000@1=150000 £ ic 590000/740000 (2 pages) |
5 August 2005 | Particulars of contract relating to shares (4 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Particulars of contract relating to shares (4 pages) |
5 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
5 August 2005 | Ad 30/06/05--------- £ si 589999@1=589999 £ ic 1/590000 (4 pages) |
5 August 2005 | Ad 30/06/05--------- £ si 589999@1=589999 £ ic 1/590000 (4 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
2 August 2005 | Company name changed norham house 1020 LIMITED\certificate issued on 02/08/05 (2 pages) |
2 August 2005 | Company name changed norham house 1020 LIMITED\certificate issued on 02/08/05 (2 pages) |
19 July 2005 | Particulars of mortgage/charge (8 pages) |
19 July 2005 | Particulars of mortgage/charge (8 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed;new director appointed (3 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New secretary appointed;new director appointed (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |