Company NameWensleydale Agricultural Society Limited
Company StatusActive
Company Number05798490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 2006(18 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Joyce Sunter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMr Raymond Bratley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressButterwell Farm Butterwell Farm
Patrick Brompton
Bedale
North Yorkshire
DL8 1LN
Director NameMr Sam Bratley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressButterwell Farm Butterwell Farm
Patrick Brompton
Bedale
North Yorkshire
DL8 1LN
Director NameMr John Kenton Foster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGarriston Farm Garriston
Leyburn
DL8 5JT
Director NameMr Kenton Foster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address4 South View South View
Leyburn
North Yorkshire
DL8 5ES
Secretary NameMrs Charmaine Sarah Lucy Fletcher
StatusCurrent
Appointed01 December 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address9 St. Johns View
Bellerby
Leyburn
DL8 5QQ
Director NameMrs Judith Margaret Carlisle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMs Sarah Anne Liddle
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleSelf Employed Agricultural Marketing Consultant
Country of ResidenceEngland
Correspondence AddressRose Cottage Little Fencote
Northallerton
DL7 0RR
Director NameMrs Eleanor Kate Acaster-Law
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMr Royston Charles Sallabank
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMr David Oliver Amsden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RolePart Time Farmer
Country of ResidenceEngland
Correspondence AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMs Janette Elliott Stewart
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(17 years, 7 months after company formation)
Appointment Duration5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChapel Lane Farm Chapel Lane Farm
Finghall
Leyburn
DL8 5LZ
Director NameMargaret Lindsay Atkinson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleFarmer
Correspondence AddressRiverside Farm
Gammersgill
Leyburn
North Yorkshire
DL8 4TP
Director NameKevin Clarkson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleFarmer
Correspondence AddressLowthorpe Farm
East Witton
Leyburn
North Yorkshire
DL8 4SW
Director NameJulie Ann Clarke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleHoliday Accomodation
Country of ResidenceEngland
Correspondence AddressMiddle Farm
Woodale
Leyburn
North Yorkshire
DL8 4TY
Director NameThomas William Atkinson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleFarmer
Correspondence AddressRiverside Farm
Gammersgill
Leyburn
North Yorkshire
DL8 4TP
Director NameMrs Thora Metcalfe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWashfold Farm
Moor Road
Leyburn
North Yorkshire
DL8 5JZ
Director NameMr John Metcalfe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Washfold Farm Moor Road
Leyburn
North Yorkshire
DL8 5JZ
Secretary NameValerie Graham Paxton
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleBook Keeper
Correspondence AddressRowena House
Richmond Road
Leyburn
North Yorkshire
DL8 5DL
Director NameMr David Ford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDiamond Hill Farm Arrathorne
Bedale
North Yorkshire
DL8 1LS
Director NameMiss Sarah Liddle
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 February 2010)
RoleAgricultural Consultant
Country of ResidenceEngland
Correspondence AddressThe Grange Bungalow
Newton Le Willows
Bedale
North Yorkshire
DL8 1RY
Director NameMr Frederick Lawson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDawson House Carlton
Leyburn
North Yorkshire
DL8 4AZ
Director NameMr Gerald Seymour Hodgson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorney Field
Spennithorne
Leyburn
North Yorkshire
DL8 5PW
Director NameMr Maurice Harrison
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2012)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Thornton Rust
Leyburn
North Yorkshire
DL8 3AN
Secretary NameMs Sara Louise North
NationalityBritish
StatusResigned
Appointed17 August 2009(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2016)
RoleRetired
Correspondence AddressThorn Ley Church Street
Bellerby
North Yorkshire
DL8 5QN
Director NameMr Bob Dixon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 November 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMiss Sarah Liddle
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2014)
RoleAgricultural Advisor
Country of ResidenceEngland
Correspondence AddressWest Farm Bungalow
West Farm Bungalow Danby Wiske
Northallerton
North Yorkshire
DL7 0AQ
Director NameMr Michael Warden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 22 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPark House, 4 St Matthews Terrace St. Matthews Ter
Leyburn
North Yorkshire
DL8 5EL
Director NameMr Alan Hutchinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMr David Ford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 November 2023)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDiamond Hill Farm Diamond Hill Farm
Bedale
DL8 1LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01969 623840
Telephone regionLeyburn

Location

Registered AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£52,872
Cash£49,650
Current Liabilities£969

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Filing History

20 October 2020Appointment of Ms Sarah Anne Liddle as a director on 21 November 2019 (2 pages)
19 October 2020Appointment of Mr David Ford as a director on 21 November 2019 (2 pages)
18 October 2020Termination of appointment of Alan Hutchinson as a director on 10 February 2020 (1 page)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
11 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
12 December 2017Appointment of Mrs Judith Margaret Carlisle as a director on 30 November 2017 (2 pages)
12 December 2017Appointment of Mrs Judith Margaret Carlisle as a director on 30 November 2017 (2 pages)
11 December 2017Appointment of Mr Alan Hutchinson as a director on 30 November 2017 (2 pages)
11 December 2017Appointment of Mr Alan Hutchinson as a director on 30 November 2017 (2 pages)
8 December 2017Termination of appointment of David Ford as a director on 30 November 2017 (1 page)
8 December 2017Termination of appointment of Bob Dixon as a director on 30 November 2017 (1 page)
8 December 2017Termination of appointment of Julie Ann Clarke as a director on 30 November 2017 (1 page)
8 December 2017Termination of appointment of Bob Dixon as a director on 30 November 2017 (1 page)
8 December 2017Termination of appointment of Julie Ann Clarke as a director on 30 November 2017 (1 page)
8 December 2017Termination of appointment of David Ford as a director on 30 November 2017 (1 page)
8 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
23 January 2017Appointment of Mrs Charmaine Sarah Lucy Fletcher as a secretary on 1 December 2016 (2 pages)
23 January 2017Termination of appointment of Sara Louise North as a secretary on 1 December 2016 (1 page)
23 January 2017Termination of appointment of Sara Louise North as a secretary on 1 December 2016 (1 page)
23 January 2017Appointment of Mrs Charmaine Sarah Lucy Fletcher as a secretary on 1 December 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 May 2016Annual return made up to 27 April 2016 no member list (9 pages)
18 May 2016Annual return made up to 27 April 2016 no member list (9 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 April 2015Annual return made up to 27 April 2015 no member list (9 pages)
29 April 2015Annual return made up to 27 April 2015 no member list (9 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 November 2014Appointment of Mr Kenton Foster as a director (2 pages)
16 November 2014Appointment of Mr Michael Warden as a director on 13 November 2014 (2 pages)
16 November 2014Appointment of Mr Kenton Foster as a director (2 pages)
16 November 2014Appointment of Mr Kenton Foster as a director on 13 November 2014 (2 pages)
16 November 2014Appointment of Mr Michael Warden as a director on 13 November 2014 (2 pages)
16 November 2014Appointment of Mr Kenton Foster as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Sarah Liddle as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Sarah Liddle as a director on 13 November 2014 (1 page)
28 April 2014Annual return made up to 27 April 2014 no member list (8 pages)
28 April 2014Annual return made up to 27 April 2014 no member list (8 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 May 2013Annual return made up to 27 April 2013 no member list (8 pages)
3 May 2013Annual return made up to 27 April 2013 no member list (8 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 November 2012Appointment of Mr Sam Bratley as a director (2 pages)
26 November 2012Appointment of Mr Sam Bratley as a director (2 pages)
23 November 2012Termination of appointment of Gerald Hodgson as a director (1 page)
23 November 2012Termination of appointment of Maurice Harrison as a director (1 page)
23 November 2012Appointment of Miss Sarah Liddle as a director (2 pages)
23 November 2012Termination of appointment of Gerald Hodgson as a director (1 page)
23 November 2012Termination of appointment of Maurice Harrison as a director (1 page)
23 November 2012Appointment of Miss Sarah Liddle as a director (2 pages)
10 May 2012Annual return made up to 27 April 2012 no member list (8 pages)
10 May 2012Annual return made up to 27 April 2012 no member list (8 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 May 2011Annual return made up to 27 April 2011 no member list (8 pages)
18 May 2011Annual return made up to 27 April 2011 no member list (8 pages)
6 January 2011Termination of appointment of Frederick Lawson as a director (1 page)
6 January 2011Termination of appointment of Frederick Lawson as a director (1 page)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Appointment of Mr Bob Dixon as a director (2 pages)
29 November 2010Appointment of Mr Bob Dixon as a director (2 pages)
29 November 2010Appointment of Mrs Joyce Sunter as a director (2 pages)
29 November 2010Appointment of Mrs Joyce Sunter as a director (2 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 May 2010Annual return made up to 27 April 2010 no member list (5 pages)
10 May 2010Annual return made up to 27 April 2010 no member list (5 pages)
6 May 2010Director's details changed for Mr David Ford on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Gerald Seymour Hodgson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Maurice Harrison on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Frederick Lawson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Julie Ann Clarke on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Frederick Lawson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Julie Ann Clarke on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Mrs Sara Louise North on 1 October 2009 (1 page)
6 May 2010Director's details changed for Mr Frederick Lawson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr David Ford on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Mrs Sara Louise North on 1 October 2009 (1 page)
6 May 2010Director's details changed for Julie Ann Clarke on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Maurice Harrison on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Maurice Harrison on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Gerald Seymour Hodgson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Gerald Seymour Hodgson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr David Ford on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Mrs Sara Louise North on 1 October 2009 (1 page)
14 February 2010Termination of appointment of Sarah Liddle as a director (1 page)
14 February 2010Termination of appointment of Sarah Liddle as a director (1 page)
25 August 2009Resolutions
  • RES13 ‐ Company business 17/08/2009
(1 page)
25 August 2009Resolutions
  • RES13 ‐ Company business 17/08/2009
(1 page)
21 August 2009Director appointed mr frederick lawson (1 page)
21 August 2009Director appointed miss sarah liddle (1 page)
21 August 2009Director appointed mr maurice harrison (1 page)
21 August 2009Director appointed mr frederick lawson (1 page)
21 August 2009Director appointed mr david ford (1 page)
21 August 2009Director appointed mr david ford (1 page)
21 August 2009Director appointed miss sarah liddle (1 page)
21 August 2009Director appointed mr maurice harrison (1 page)
20 August 2009Director appointed mr gerald seymour hodgson (2 pages)
20 August 2009Director appointed mr gerald seymour hodgson (2 pages)
18 August 2009Appointment terminated secretary valerie paxton (1 page)
18 August 2009Appointment terminated director john metcalfe (1 page)
18 August 2009Appointment terminated secretary valerie paxton (1 page)
18 August 2009Appointment terminated director thomas atkinson (1 page)
18 August 2009Appointment terminated director thora metcalfe (1 page)
18 August 2009Secretary appointed mrs sara louise north (1 page)
18 August 2009Appointment terminated director margaret atkinson (1 page)
18 August 2009Appointment terminated director kevin clarkson (1 page)
18 August 2009Appointment terminated director thomas atkinson (1 page)
18 August 2009Appointment terminated director thora metcalfe (1 page)
18 August 2009Secretary appointed mrs sara louise north (1 page)
18 August 2009Appointment terminated director margaret atkinson (1 page)
18 August 2009Appointment terminated director kevin clarkson (1 page)
18 August 2009Appointment terminated director john metcalfe (1 page)
12 May 2009Annual return made up to 27/04/09 (4 pages)
12 May 2009Annual return made up to 27/04/09 (4 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
29 April 2008Annual return made up to 27/04/08 (4 pages)
29 April 2008Annual return made up to 27/04/08 (4 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
22 May 2007Annual return made up to 27/04/07 (6 pages)
22 May 2007Annual return made up to 27/04/07 (6 pages)
28 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
28 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
29 June 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
29 June 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
27 April 2006Incorporation (21 pages)
27 April 2006Incorporation (21 pages)