Company NameSun Gardens Management Company Limited
Company StatusActive
Company Number05631543
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Denise Rabbetts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Christopher Paul Hemingway
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleSystems Administrator
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Nathan John Platt
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 December 2007(2 years after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Ian MacDonald Dickson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 day after company formation)
Appointment Duration4 years (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Antonine Road
Dullatur
Lanarkshire
G68 0FE
Scotland
Director NameTim Metcalfe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleFinancial Controller
Correspondence AddressLeet Cottage
Market Square
Coldstream
Berwickshire
TD12 4BG
Scotland
Secretary NameTim Metcalfe
NationalityBritish
StatusResigned
Appointed23 November 2005(1 day after company formation)
Appointment Duration2 years (resigned 01 December 2007)
RoleFinancial Controller
Correspondence AddressLeet Cottage
Market Square
Coldstream
Berwickshire
TD12 4BG
Scotland
Secretary NamePaul Genoe
NationalityBritish
StatusResigned
Appointed23 November 2005(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressSarafield
Quarry Brae Brightons
Falkirk
Stirlingshire
FK2 0SX
Scotland
Director NamePaul Genoe
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2007)
RoleCompany Director
Correspondence AddressSarafield
Quarry Brae Brightons
Falkirk
Stirlingshire
FK2 0SX
Scotland
Director NameSteven Lyon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Maule Street
Carnoustie
Angus
DD7 6AB
Scotland
Director NameMr Timothy James Metcalfe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Lynedoch Place
Edinburgh
EH3 7PY
Scotland
Director NameWilliam David Cleary
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71a Sun Gardens
Thornaby
Stockton On Tees
TS17 6PL
Director NameDr Emma Jane Wilson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Sun Gardens
Thornaby
TS17 6PR
Director NameGraham Alan Mottram
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2013)
RoleCommunications Officer Controller
Country of ResidenceEngland
Correspondence Address52 Sun Gardens
Thornaby
Stockton-On-Tees
TS17 6PR
Director NameDavid Dixon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2011)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address75b Sun Gardens
Thornaby
Stockton-On-Tees
Cleveland
TS17 6PL
Director NameNichola Anne Hemingway
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Property Services Cheviot House Beaminste
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameSophie Creighton Banks
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(5 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 February 2018)
RoleEvent Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMiss Aimee Mackay
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Property Services Cheviot House Beaminste
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameVivienne Hoey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr William Edward Froggatt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameNathan John Platt
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 2018)
RoleIT Support Engineer
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMiss Victoria Putson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Keith Whiting
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Keith Whiting
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Christopher Shelton
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2022)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

23 November 2020Confirmation statement made on 22 November 2020 with updates (12 pages)
9 June 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
25 November 2019Confirmation statement made on 22 November 2019 with updates (11 pages)
7 October 2019Appointment of Mr Christopher Shelton as a director on 7 October 2019 (2 pages)
5 September 2019Termination of appointment of Keith Whiting as a director on 5 September 2019 (1 page)
29 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
24 January 2019Termination of appointment of Victoria Putson as a director on 24 January 2019 (1 page)
27 November 2018Confirmation statement made on 22 November 2018 with updates (11 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
9 July 2018Termination of appointment of William David Cleary as a director on 6 July 2018 (1 page)
31 May 2018Appointment of Mr Keith Whiting as a director on 31 May 2018 (2 pages)
11 May 2018Termination of appointment of Nathan John Platt as a director on 8 May 2018 (1 page)
12 March 2018Termination of appointment of Sophie Creighton Banks as a director on 20 February 2018 (1 page)
4 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
7 August 2017Termination of appointment of Keith Whiting as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Keith Whiting as a director on 4 August 2017 (1 page)
31 July 2017Termination of appointment of William Edward Froggatt as a director on 27 July 2017 (1 page)
31 July 2017Termination of appointment of William Edward Froggatt as a director on 27 July 2017 (1 page)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
7 October 2016Appointment of Mr Keith Whiting as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Keith Whiting as a director on 7 October 2016 (2 pages)
30 September 2016Appointment of Mrs Denise Rabbetts as a director on 29 September 2016 (2 pages)
30 September 2016Appointment of Mrs Denise Rabbetts as a director on 29 September 2016 (2 pages)
30 September 2016Appointment of Miss Victoria Putson as a director on 29 September 2016 (2 pages)
30 September 2016Appointment of Miss Victoria Putson as a director on 29 September 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 120
(6 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 120
(6 pages)
8 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 February 2015Appointment of Nathan John Platt as a director on 23 December 2014 (3 pages)
10 February 2015Appointment of Nathan John Platt as a director on 23 December 2014 (3 pages)
26 November 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 26 November 2014 (1 page)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120
(5 pages)
26 November 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 26 November 2014 (1 page)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 120
(5 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
23 May 2014Appointment of William Edward Froggatt as a director (3 pages)
23 May 2014Appointment of William Edward Froggatt as a director (3 pages)
2 May 2014Termination of appointment of Nichola Hemingway as a director (1 page)
2 May 2014Termination of appointment of Nichola Hemingway as a director (1 page)
2 May 2014Termination of appointment of Aimee Mackay as a director (1 page)
2 May 2014Termination of appointment of Aimee Mackay as a director (1 page)
4 April 2014Termination of appointment of Emma Wilson as a director (1 page)
4 April 2014Termination of appointment of Emma Wilson as a director (1 page)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 120
(7 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 120
(7 pages)
2 December 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2 December 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
17 July 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
19 April 2013Termination of appointment of Graham Mottram as a director (1 page)
19 April 2013Termination of appointment of Graham Mottram as a director (1 page)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
4 January 2012Director's details changed for Nichola Anne Hope on 4 January 2011 (2 pages)
4 January 2012Director's details changed for Nichola Anne Hope on 4 January 2011 (2 pages)
4 January 2012Director's details changed for Nichola Anne Hope on 4 January 2011 (2 pages)
6 December 2011Appointment of Miss Aimee Mackay as a director (3 pages)
6 December 2011Appointment of Miss Aimee Mackay as a director (3 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
8 November 2011Appointment of Vivienne Hoey as a director (3 pages)
8 November 2011Appointment of Vivienne Hoey as a director (3 pages)
31 October 2011Appointment of Sophie Creighton Banks as a director (3 pages)
31 October 2011Appointment of Sophie Creighton Banks as a director (3 pages)
17 October 2011Termination of appointment of David Dixon as a director (1 page)
17 October 2011Termination of appointment of David Dixon as a director (1 page)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
4 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
4 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
26 February 2010Appointment of Nichola Anne Hope as a director (3 pages)
26 February 2010Appointment of Nichola Anne Hope as a director (3 pages)
13 January 2010Appointment of Graham Alan Mottram as a director (3 pages)
13 January 2010Appointment of Dr Emma Jane Wilson as a director (3 pages)
13 January 2010Appointment of Dr Emma Jane Wilson as a director (3 pages)
13 January 2010Appointment of David Dixon as a director (3 pages)
13 January 2010Appointment of David Dixon as a director (3 pages)
13 January 2010Appointment of Graham Alan Mottram as a director (3 pages)
2 January 2010Appointment of William David Cleary as a director (3 pages)
2 January 2010Appointment of William David Cleary as a director (3 pages)
15 December 2009Termination of appointment of Ian Dickson as a director (1 page)
15 December 2009Termination of appointment of Steven Lyon as a director (1 page)
15 December 2009Termination of appointment of Ian Dickson as a director (1 page)
15 December 2009Termination of appointment of Timothy Metcalfe as a director (1 page)
15 December 2009Termination of appointment of Timothy Metcalfe as a director (1 page)
15 December 2009Termination of appointment of Steven Lyon as a director (1 page)
11 December 2009Director's details changed for Ian Macdonald Dickson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Timothy James Metcalfe on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Timothy James Metcalfe on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Timothy James Metcalfe on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
11 December 2009Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
11 December 2009Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ian Macdonald Dickson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ian Macdonald Dickson on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
7 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
7 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
7 May 2009Director appointed timothy james metcalfe (1 page)
7 May 2009Director appointed steven lyon (2 pages)
7 May 2009Director appointed timothy james metcalfe (1 page)
7 May 2009Director appointed steven lyon (2 pages)
26 November 2008Appointment terminated secretary tim metcalfe (1 page)
26 November 2008Appointment terminated secretary tim metcalfe (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
26 November 2008Location of debenture register (1 page)
26 November 2008Registered office changed on 26/11/2008 from c/o kingston property services LTD beaminser way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
26 November 2008Registered office changed on 26/11/2008 from c/o kingston property services LTD beaminser way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Location of register of members (1 page)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
12 December 2007Registered office changed on 12/12/07 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Registered office changed on 12/12/07 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
5 December 2007Return made up to 22/11/07; full list of members (2 pages)
5 December 2007Return made up to 22/11/07; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 November 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
17 February 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005New director appointed (3 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (3 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
22 November 2005Incorporation (18 pages)
22 November 2005Incorporation (18 pages)