Newcastle Upon Tyne
NE1 1PG
Director Name | Mrs Sarah Elizabeth Monk |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor (South) Cathedral Buildings Dean Stree Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Richard Fielding |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Hill, Plumtree Nottingham Nottinghamshire NG12 5ND |
Director Name | Mr Geoffrey Lennox |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windfield Main Road, Old Brampton Chesterfield Derbyshire S42 7JG |
Secretary Name | Mr Richard Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Hill, Plumtree Nottingham Nottinghamshire NG12 5ND |
Director Name | Hugh Graham Cazalet Aldous |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Icon Business Centre Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 December 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 16 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EN |
Director Name | Mr Stephen Howard Petherbridge |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2016) |
Role | Director - Recruitment Company |
Country of Residence | England |
Correspondence Address | Icon Business Centre Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT |
Director Name | Mr Darren Colin McLaney |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Dromonby Grange Busby Lane Kirkby-In-Cleveland Middlesbrough Cleveland TS9 7AP |
Director Name | Mr Nathan Giles Runnicles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Nathan Runnicles |
---|---|
Status | Resigned |
Appointed | 19 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Robert Ian Grimshaw |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Paul Simon Simpson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Paul Simpson |
---|---|
Status | Resigned |
Appointed | 08 May 2018(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2020) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Roderick John Williams |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(15 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 December 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Allan Monteith Calder |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor (South) Cathedral Buildings Dean Stree Newcastle Upon Tyne NE1 1PG |
Website | www.smartteachers.co.uk |
---|---|
Telephone | 020 70657500 |
Telephone region | London |
Registered Address | First Floor (South) Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,791,522 |
Net Worth | -£145,351 |
Cash | £1,459,626 |
Current Liabilities | £2,547,978 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Deutsche Bank Ag, Acting Through Its London Branch as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
22 February 2006 | Delivered on: 7 March 2006 Satisfied on: 17 December 2015 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 |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Termination of appointment of Allan Monteith Calder as a director on 30 November 2023 (1 page) |
6 December 2023 | Appointment of Mrs Sarah Elizabeth Monk as a director on 30 November 2023 (2 pages) |
11 May 2023 | Accounts for a small company made up to 31 August 2022 (27 pages) |
6 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
6 June 2022 | Accounts for a small company made up to 31 August 2021 (29 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr William Joseph Roberts on 28 May 2021 (2 pages) |
9 June 2021 | Full accounts made up to 31 August 2020 (30 pages) |
17 February 2021 | Registered office address changed from 26 Red Lion Square London WC1R 4HQ England to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 February 2021 (1 page) |
16 February 2021 | Satisfaction of charge 054974330002 in full (1 page) |
12 February 2021 | Change of details for Tes Bidco Limited as a person with significant control on 1 February 2021 (2 pages) |
12 February 2021 | Change of details for Tes Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
12 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
19 January 2021 | Termination of appointment of Paul Simpson as a secretary on 21 December 2020 (1 page) |
19 January 2021 | Appointment of Mr William Joseph Roberts as a director on 21 December 2020 (2 pages) |
19 January 2021 | Termination of appointment of Paul Simon Simpson as a director on 21 December 2020 (1 page) |
19 January 2021 | Termination of appointment of Roderick John Williams as a director on 21 December 2020 (1 page) |
19 January 2021 | Appointment of Mr Allan Monteith Calder as a director on 21 December 2020 (2 pages) |
22 December 2020 | Registration of charge 054974330003, created on 21 December 2020 (38 pages) |
3 September 2020 | Full accounts made up to 31 August 2019 (34 pages) |
8 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page) |
7 November 2019 | Change of details for Tes Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 August 2018 (31 pages) |
19 March 2019 | Registration of charge 054974330002, created on 15 March 2019 (32 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
19 May 2018 | Appointment of Mr Paul Simpson as a secretary on 8 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page) |
28 February 2018 | Full accounts made up to 31 August 2017 (24 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (27 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (27 pages) |
23 May 2017 | Termination of appointment of Richard Fielding as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Geoffrey Lennox as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Richard Fielding as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Geoffrey Lennox as a director on 23 May 2017 (1 page) |
17 January 2017 | Termination of appointment of Darren Colin Mclaney as a director on 2 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Darren Colin Mclaney as a director on 2 January 2017 (1 page) |
7 November 2016 | Auditor's resignation (1 page) |
7 November 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
18 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
18 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
18 October 2016 | Register(s) moved to registered office address 26 Red Lion Square London WC1R 4HQ (1 page) |
18 October 2016 | Registered office address changed from Icon Business Centre Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT to 26 Red Lion Square London WC1R 4HQ on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Icon Business Centre Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT to 26 Red Lion Square London WC1R 4HQ on 18 October 2016 (1 page) |
18 October 2016 | Register(s) moved to registered office address 26 Red Lion Square London WC1R 4HQ (1 page) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
20 September 2016 | Termination of appointment of Stephen Howard Petherbridge as a director on 6 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Robert Ian Grimshaw as a director on 6 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Robert Ian Grimshaw as a director on 6 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Stephen Howard Petherbridge as a director on 6 September 2016 (1 page) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
20 April 2016 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4HQ (1 page) |
20 April 2016 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4HQ (1 page) |
19 April 2016 | Termination of appointment of Richard Fielding as a secretary on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Nathan Runnicles as a secretary on 19 April 2016 (2 pages) |
19 April 2016 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4HQ (1 page) |
19 April 2016 | Termination of appointment of Richard Fielding as a secretary on 19 April 2016 (1 page) |
19 April 2016 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4HQ (1 page) |
19 April 2016 | Appointment of Mr Nathan Runnicles as a secretary on 19 April 2016 (2 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
21 January 2016 | Annual return made up to 3 July 2007 (10 pages) |
21 January 2016 | Annual return made up to 3 July 2006 with a full list of shareholders (12 pages) |
21 January 2016 | Annual return made up to 3 July 2007 (10 pages) |
21 January 2016 | Annual return made up to 3 July 2008 (10 pages) |
21 January 2016 | Annual return made up to 3 July 2009 (11 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (22 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2010 (22 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (22 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (22 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (22 pages) |
21 January 2016 | Annual return made up to 3 July 2008 (10 pages) |
21 January 2016 | Annual return made up to 3 July 2006 with a full list of shareholders (12 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (22 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2015 (22 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2011 (22 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2015 (22 pages) |
21 January 2016 | Annual return made up to 3 July 2009 (11 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2010 (22 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (22 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2011 (22 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
4 January 2016 | Appointment of Mr Stephen Howard Petherbridge as a director on 18 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of David John Taylor as a director on 18 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Nathan Giles Runnicles as a director on 18 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Stephen Howard Petherbridge as a director on 18 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of David John Taylor as a director on 18 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Darren Mclaney as a director on 18 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Nathan Giles Runnicles as a director on 18 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Darren Mclaney as a director on 18 December 2015 (2 pages) |
17 December 2015 | Satisfaction of charge 1 in full (1 page) |
17 December 2015 | Satisfaction of charge 1 in full (1 page) |
12 August 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
12 August 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 May 2014 | Termination of appointment of Hugh Aldous as a director (1 page) |
2 May 2014 | Termination of appointment of Hugh Aldous as a director (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
23 September 2013 | Director's details changed for Hugh Graham Cazalet Aldous on 1 January 2013 (2 pages) |
23 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Hugh Graham Cazalet Aldous on 1 January 2013 (2 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders
|
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders
|
19 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Registered office address changed from Innovate Office Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from , Innovate Office Lake View Drive, Sherwood Park Annesley, Nottingham, Nottinghamshire, NG15 0DT on 21 July 2011 (1 page) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders
|
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders
|
21 July 2011 | Registered office address changed from , Innovate Office Lake View Drive, Sherwood Park Annesley, Nottingham, Nottinghamshire, NG15 0DT on 21 July 2011 (1 page) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders
|
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders
|
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (6 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
4 July 2008 | Gbp nc 1000/10000\10/10/05 (2 pages) |
4 July 2008 | Gbp nc 1000/10000\10/10/05 (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: monarch house, chrysalis way langley bridge nottinghamshire NG16 3RY (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: monarch house, chrysalis way, langley bridge, nottinghamshire, NG16 3RY (1 page) |
3 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
15 May 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
15 May 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
14 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
14 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
5 July 2006 | Return made up to 03/07/06; full list of members (4 pages) |
5 July 2006 | Return made up to 03/07/06; full list of members (4 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
28 November 2005 | New director appointed (3 pages) |
28 November 2005 | New director appointed (3 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | S-div 06/10/05 (1 page) |
2 November 2005 | S-div 06/10/05 (1 page) |
2 November 2005 | New director appointed (4 pages) |
3 July 2005 | Incorporation (12 pages) |
3 July 2005 | Incorporation (12 pages) |