Company NameTeesdale Citizens Advice Bureau
Company StatusDissolved
Company Number05589166
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2005(18 years, 7 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameJohn Ralph Hinchcliffe
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(1 day after company formation)
Appointment Duration9 years, 5 months (closed 17 March 2015)
RoleCaterer
Country of ResidenceEngland
Correspondence Address54 Newgate
Barnard Castle
County Durham
DL12 8NJ
Director NameAleksandra Szymanska Turner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPolish British
StatusClosed
Appointed12 October 2005(1 day after company formation)
Appointment Duration9 years, 5 months (closed 17 March 2015)
RoleL A Officer
Country of ResidenceEngland
Correspondence Address9 Newgate
Barnard Castle
County Durham
DL12 8NQ
Director NameHazel Jacqueline Yeadon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(1 day after company formation)
Appointment Duration9 years, 5 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Boldron
Barnard Castle
County Durham
DL12 9RF
Director NameCllr Pauline Mary Charlton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2015)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressOakwood Hall Esperley
Bishop Auckland
Durham
DL13 5AL
Director NameRosalind Ann Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address33 Newgate
Barnard Castle
Co Durham
DL12 8NJ
Director NameCllr George Morland Richardson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Bungalow High Shipley
Bishop Auckland
County Durham
DL13 3PD
Secretary NameRosalind Ann Evans
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address21 Galgate
Barnard Castle
County Durham
DL12 8EO
Director NameMrs Elizabeth Margaret Colley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Galgate
Barnard Castle
County Durham
DL12 8EQ
Director NameMalcolm Elsbury
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesdale Cab 21 Galgate
Barnard Castle
County Durham
DL12 8EQ
Director NameMr Alastair John White
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeesdale Cab 21 Galgate
Barnard Castle
County Durham
DL12 8EQ
Director NameAllen Grace
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2008)
RoleRetired
Correspondence Address7 Gloucester Place
Barnard Castle
County Durham
DL12 8JA
Director NameMichael Robin Simpson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
West Farm
Stainton
Durham
DL12 8RD
Director NameKenneth Joseph Hodgson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 2008)
RoleRetired
Correspondence Address3 North Terrace
Gainford
County Durham
DL2 3EE
Secretary NameMr Gordon Hounam Thomson
NationalityBritish
StatusResigned
Appointed12 October 2005(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2009)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressLodge Farm
Scargill
Barnard Castle
County Durham
DL12 9SY
Director NameKeith Watson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleRetired
Correspondence Address14 Ullathorne Rise
Startforth
Barnard Castle
County Durham
DL12 9BQ
Director NameNewton Wood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 15 December 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Vere Road
Barnard Castle
County Durham
DL12 8AE
Director NameMr Philip Richard Griffiths
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2009)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOx Pasture Farm
Boldron
Barnard Castle
County Durham
DL12 9SU
Director NameMargaret Winifred Lillian Hamilton
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Low Mill
Barnard Castle
County Durham
DL12 8JN
Director NameKeith Malcolm Miles
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2009)
RoleRetired Civil Servant
Correspondence Address30 Hawthorn Drive
Barnard Castle
County Durham
DL12 8AY
Director NameRoger Willis Stanyon
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressSpring Gardens
Startforth
Barnard Castle
County Durham
DL12 9AQ
Director NameMr Gordon Hounam Thomson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLodge Farm
Scargill
Barnard Castle
County Durham
DL12 9SY
Director NameWendy Rene Eves
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodlands Road
Barnard Castle
County Durham
DL12 8DP
Director NameMr David Fred Kinch
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lea
Whorlton
Barnard Castle
DL12 8XD
Director NameMr Andrew Leitch
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Newgate
Barnard Castle
County Durham
DL12 8NQ
Director NameMr Keith Frederick Lewis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Grove Park
Barnard Castle
County Durham
DL12 8EW
Director NameTerry Willits
Date of BirthNovember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Galgate
Barnard Castle
County Durham
DL12 8EO
Director NameMs Alison Mallon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Galgate
Barnard Castle
County Durham
DL12 8EQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.citizensadvice.org.uk

Location

Registered Address21 Galgate
Barnard Castle
County Durham
DL12 8EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£101,707
Net Worth£52,844
Cash£50,136
Current Liabilities£5,458

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (4 pages)
19 November 2014Application to strike the company off the register (4 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
6 May 2014Termination of appointment of Terry Willits as a director on 28 February 2014 (1 page)
6 May 2014Termination of appointment of Terry Willits as a director on 28 February 2014 (1 page)
5 November 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
28 October 2013Annual return made up to 11 October 2013 no member list (12 pages)
28 October 2013Annual return made up to 11 October 2013 no member list (12 pages)
18 June 2013Termination of appointment of Margaret Winifred Lillian Hamilton as a director on 28 February 2013 (1 page)
18 June 2013Termination of appointment of Alison Mallon as a director on 28 November 2012 (1 page)
18 June 2013Termination of appointment of Alison Mallon as a director on 28 November 2012 (1 page)
18 June 2013Termination of appointment of Margaret Winifred Lillian Hamilton as a director on 28 February 2013 (1 page)
16 October 2012Annual return made up to 11 October 2012 no member list (14 pages)
16 October 2012Annual return made up to 11 October 2012 no member list (14 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
30 May 2012Appointment of Alastair John White as a director on 30 April 2012 (3 pages)
30 May 2012Appointment of Alastair John White as a director on 30 April 2012 (3 pages)
20 February 2012Appointment of Malcolm Elsbury as a director on 2 February 2012 (3 pages)
20 February 2012Appointment of Malcolm Elsbury as a director on 2 February 2012 (3 pages)
20 February 2012Appointment of Malcolm Elsbury as a director on 2 February 2012 (3 pages)
8 November 2011Annual return made up to 11 October 2011 no member list (12 pages)
8 November 2011Annual return made up to 11 October 2011 no member list (12 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
8 November 2010Appointment of Ms Alison Mallon as a director (2 pages)
8 November 2010Appointment of Mrs Elizabeth Margaret Colley as a director (2 pages)
8 November 2010Termination of appointment of Keith Lewis as a director (1 page)
8 November 2010Annual return made up to 11 October 2010 no member list (12 pages)
8 November 2010Appointment of Ms Alison Mallon as a director (2 pages)
8 November 2010Termination of appointment of Keith Lewis as a director (1 page)
8 November 2010Appointment of Mrs Elizabeth Margaret Colley as a director (2 pages)
8 November 2010Annual return made up to 11 October 2010 no member list (12 pages)
4 November 2010Termination of appointment of Andrew Leitch as a director (1 page)
4 November 2010Termination of appointment of Wendy Eves as a director (1 page)
4 November 2010Termination of appointment of David Kinch as a director (1 page)
4 November 2010Termination of appointment of Andrew Leitch as a director (1 page)
4 November 2010Termination of appointment of Wendy Eves as a director (1 page)
4 November 2010Termination of appointment of David Kinch as a director (1 page)
5 October 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
7 January 2010Termination of appointment of Newton Wood as a director (1 page)
7 January 2010Termination of appointment of Gordon Thomson as a director (1 page)
7 January 2010Termination of appointment of Newton Wood as a director (1 page)
7 January 2010Termination of appointment of Gordon Thomson as a director (1 page)
6 November 2009Annual return made up to 11 October 2009 no member list (10 pages)
6 November 2009Director's details changed for Margaret Winifred Lillian Hamilton on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Margaret Winifred Lillian Hamilton on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Margaret Winifred Lillian Hamilton on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 11 October 2009 no member list (10 pages)
5 November 2009Director's details changed for Cllr Pauline Mary Charlton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Cllr Pauline Mary Charlton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrew Leitch on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Rosalind Ann Evans on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Newton Wood on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Cllr George Morland Richardson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for David Fred Kinch on 1 October 2009 (2 pages)
5 November 2009Director's details changed for John Ralph Hinchcliffe on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Cllr George Morland Richardson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for John Ralph Hinchcliffe on 1 October 2009 (2 pages)
5 November 2009Director's details changed for John Ralph Hinchcliffe on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Gordon Hounam Thomson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Hazel Jacqueline Yeadon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Keith Frederick Lewis on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Gordon Hounam Thomson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Newton Wood on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Aleksandra Szymanska Turner on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Aleksandra Szymanska Turner on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Rosalind Ann Evans on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Keith Frederick Lewis on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Cllr George Morland Richardson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Aleksandra Szymanska Turner on 1 October 2009 (2 pages)
5 November 2009Director's details changed for David Fred Kinch on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Hazel Jacqueline Yeadon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Gordon Hounam Thomson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrew Leitch on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Wendy Rene Eves on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrew Leitch on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Wendy Rene Eves on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Wendy Rene Eves on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Rosalind Ann Evans on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Keith Frederick Lewis on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Cllr Pauline Mary Charlton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Newton Wood on 1 October 2009 (2 pages)
5 November 2009Director's details changed for David Fred Kinch on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Hazel Jacqueline Yeadon on 1 October 2009 (2 pages)
15 October 2009Termination of appointment of Gordon Thomson as a secretary (2 pages)
15 October 2009Appointment of Terry Willits as a director (3 pages)
15 October 2009Appointment of Terry Willits as a director (3 pages)
15 October 2009Termination of appointment of Gordon Thomson as a secretary (2 pages)
15 October 2009Appointment of Rosalind Ann Evans as a secretary (3 pages)
15 October 2009Appointment of Rosalind Ann Evans as a secretary (3 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
9 September 2009Director appointed wendy rene eves (2 pages)
9 September 2009Director appointed keith frederick lewis (2 pages)
9 September 2009Director appointed wendy rene eves (2 pages)
9 September 2009Director appointed keith frederick lewis (2 pages)
24 August 2009Director appointed rosalind ann evans (2 pages)
24 August 2009Director appointed cllr pauline charlton (2 pages)
24 August 2009Director appointed rosalind ann evans (2 pages)
24 August 2009Director appointed cllr george morland richardson (2 pages)
24 August 2009Director appointed cllr pauline charlton (2 pages)
24 August 2009Director appointed david kinch (2 pages)
24 August 2009Director appointed david kinch (2 pages)
24 August 2009Director appointed cllr george morland richardson (2 pages)
24 August 2009Director appointed andrew leitch (2 pages)
24 August 2009Director appointed andrew leitch (2 pages)
6 April 2009Appointment terminated director keith watson (1 page)
6 April 2009Appointment terminated director roger stanyon (1 page)
6 April 2009Appointment terminated director keith watson (1 page)
6 April 2009Appointment terminated director roger stanyon (1 page)
5 February 2009Appointment terminated director keith miles (1 page)
5 February 2009Appointment terminated director keith miles (1 page)
5 February 2009Appointment terminated director philip griffiths (1 page)
5 February 2009Appointment terminated director philip griffiths (1 page)
20 November 2008Annual return made up to 11/10/08 (5 pages)
20 November 2008Annual return made up to 11/10/08 (5 pages)
18 August 2008Appointment terminated director allen grace (1 page)
18 August 2008Appointment terminated director kenneth hodgson (1 page)
18 August 2008Appointment terminated director allen grace (1 page)
18 August 2008Appointment terminated director kenneth hodgson (1 page)
6 August 2008Director appointed gordon hounam thomson (2 pages)
6 August 2008Director appointed gordon hounam thomson (2 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
10 December 2007Annual return made up to 11/10/07 (3 pages)
10 December 2007Annual return made up to 11/10/07 (3 pages)
30 November 2007New director appointed (3 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (3 pages)
30 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
11 October 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
2 November 2006Annual return made up to 11/10/06 (2 pages)
2 November 2006Annual return made up to 11/10/06 (2 pages)
5 September 2006Accounts made up to 31 March 2006 (1 page)
5 September 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
5 September 2006Accounts made up to 31 March 2006 (1 page)
5 September 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
11 October 2005Incorporation (26 pages)
11 October 2005Incorporation (26 pages)