Company NameElegant Resorts Transport Limited
DirectorMark Christopher Nevin
Company StatusActive
Company Number04322333
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(15 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameMr Paul Atkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End The Hurst
Kingsley
Frodsham
Cheshire
WA6 8AU
Director NameMs Barbara Catchpole
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Pump Cottage Pump Lane
Churton
Chester
Cheshire
CH3 6LR
Wales
Director NameMr Geoffrey Philip Moss
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSibbersfield Hall Farm
Sibbersfield Lane Churton
Chester
Cheshire
CH3 6LQ
Wales
Director NameMr Ian Peter Thomson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Limes
Chester Road Rossett
Wrexham
LL12 0DB
Wales
Secretary NameMr Paul Atkinson
NationalityBritish
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End The Hurst
Kingsley
Frodsham
Cheshire
WA6 8AU
Director NameMr Ian Richard Derbyshire
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Secretary NameMr David Michael William Hallisey
NationalityBritish
StatusResigned
Appointed03 April 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2008(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Secretary NameMs Shirley Bradley
StatusResigned
Appointed01 November 2010(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2014)
RoleCompany Director
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr Phillip John Aird-Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMrs Michelle Julie Sephton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameMr David Michael Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(11 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 March 2013)
RoleCfo Uk&I
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameSharon Ann Lloyd
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameDr Nasser Aqeel Al Tayyar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed07 February 2014(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2015)
RoleCompany Director
Country of ResidenceKingdom Of Saudi Arabia
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameMr Yousif Musa Yousif
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2014(12 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameAli Altagani Ahmed Mohammed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySudanese
StatusResigned
Appointed07 February 2014(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceKingdom Of Saudi
Correspondence AddressThe Old Palace Little St John Street
Cheshire
CH1 1RB
Wales
Director NameMr Abdullah Al Dawood
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed30 November 2015(14 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusResigned
Appointed01 November 2010(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2014)
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB

Contact

Websiteelegantresorts.co.uk
Telephone01244 897991
Telephone regionChester

Location

Registered AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Elegant Resorts LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,741,000
Gross Profit£71,000
Net Worth£10,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

3 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
24 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
27 October 2021Termination of appointment of Yousif Musa Yousif as a director on 22 October 2021 (1 page)
27 October 2021Termination of appointment of Abdullah Al Dawood as a director on 22 October 2021 (1 page)
2 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
14 January 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (15 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (16 pages)
27 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (15 pages)
11 May 2018Notification of Elegant Resorts Limited as a person with significant control on 6 April 2016 (1 page)
22 January 2018Termination of appointment of Michelle Julie Sephton as a director on 10 January 2018 (1 page)
12 January 2018Cessation of Nasser Al Tayyar as a person with significant control on 1 January 2018 (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Mark Christopher Nevin as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Mark Christopher Nevin as a director on 1 October 2017 (2 pages)
28 June 2017Full accounts made up to 24 December 2016 (15 pages)
28 June 2017Full accounts made up to 24 December 2016 (15 pages)
15 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
14 June 2016Full accounts made up to 26 December 2015 (15 pages)
14 June 2016Full accounts made up to 26 December 2015 (15 pages)
24 December 2015Appointment of Mr Abdullah Al Dawood as a director on 30 November 2015 (2 pages)
24 December 2015Appointment of Mr Abdullah Al Dawood as a director on 30 November 2015 (2 pages)
27 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(4 pages)
27 November 2015Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 25 October 2015 (1 page)
27 November 2015Termination of appointment of Nasser Aqeel Al Tayyar as a director on 25 October 2015 (1 page)
27 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(4 pages)
27 November 2015Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 25 October 2015 (1 page)
27 November 2015Termination of appointment of Nasser Aqeel Al Tayyar as a director on 25 October 2015 (1 page)
2 October 2015Full accounts made up to 27 December 2014 (15 pages)
2 October 2015Full accounts made up to 27 December 2014 (15 pages)
8 September 2015Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 (1 page)
8 September 2015Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 (1 page)
8 September 2015Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 (1 page)
7 April 2015Registered office address changed from The Old Palace Little St John Street Cheshire CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from The Old Palace Little St John Street Cheshire CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from The Old Palace Little St John Street Cheshire CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE on 7 April 2015 (1 page)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(5 pages)
11 November 2014Termination of appointment of Yousif Musa Yousif as a director on 7 February 2014 (1 page)
11 November 2014Termination of appointment of Yousif Musa Yousif as a director on 7 February 2014 (1 page)
11 November 2014Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 7 February 2014 (1 page)
11 November 2014Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 7 February 2014 (1 page)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(5 pages)
11 November 2014Termination of appointment of Yousif Musa Yousif as a director on 7 February 2014 (1 page)
11 November 2014Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 7 February 2014 (1 page)
29 October 2014Section 519 (1 page)
29 October 2014Section 519 (1 page)
27 October 2014Section 519 (2 pages)
27 October 2014Section 519 (2 pages)
29 May 2014Full accounts made up to 30 September 2013 (17 pages)
29 May 2014Full accounts made up to 30 September 2013 (17 pages)
19 March 2014Appointment of Yousif Musa Yousif as a director (3 pages)
19 March 2014Appointment of Dr Ali Altagani Ahmed Mohammed as a director (3 pages)
19 March 2014Appointment of Dr Ali Altagani Ahmed Mohammed as a director (3 pages)
19 March 2014Appointment of Yousif Musa Yousif as a director (3 pages)
26 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
26 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
20 February 2014Appointment of Yousif Musa Yousif as a director (3 pages)
20 February 2014Appointment of Ali Altagani Ahmed Mohammed as a director (3 pages)
20 February 2014Appointment of Ali Altagani Ahmed Mohammed as a director (3 pages)
20 February 2014Appointment of Yousif Musa Yousif as a director (3 pages)
19 February 2014Termination of appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
19 February 2014Termination of appointment of Shirley Bradley as a secretary (2 pages)
19 February 2014Termination of appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
19 February 2014Appointment of Dr Nasser Aqeel Al Tayyar as a director (3 pages)
19 February 2014Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB on 19 February 2014 (2 pages)
19 February 2014Appointment of Dr Nasser Aqeel Al Tayyar as a director (3 pages)
19 February 2014Termination of appointment of Shirley Bradley as a secretary (2 pages)
19 February 2014Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB on 19 February 2014 (2 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(4 pages)
13 May 2013Amended full accounts made up to 30 September 2012 (15 pages)
13 May 2013Amended full accounts made up to 30 September 2012 (15 pages)
23 April 2013Full accounts made up to 30 September 2012 (15 pages)
23 April 2013Full accounts made up to 30 September 2012 (15 pages)
18 March 2013Appointment of Sharon Ann Lloyd as a director (2 pages)
18 March 2013Appointment of Sharon Ann Lloyd as a director (2 pages)
18 March 2013Termination of appointment of David Taylor as a director (1 page)
18 March 2013Termination of appointment of David Taylor as a director (1 page)
11 January 2013Appointment of David Michael Taylor as a director (2 pages)
11 January 2013Appointment of David Michael Taylor as a director (2 pages)
10 January 2013Termination of appointment of Phillip Aird-Mash as a director (1 page)
10 January 2013Termination of appointment of Phillip Aird-Mash as a director (1 page)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 April 2012Full accounts made up to 30 September 2011 (15 pages)
24 April 2012Full accounts made up to 30 September 2011 (15 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr Phillip John Aird-Mash on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Phillip John Aird-Mash on 30 September 2011 (2 pages)
22 September 2011Appointment of Mrs Michelle Julie Sephton as a director (2 pages)
22 September 2011Appointment of Mrs Michelle Julie Sephton as a director (2 pages)
20 September 2011Appointment of Mr Phillip John Aird-Mash as a director (2 pages)
20 September 2011Termination of appointment of Ian Derbyshire as a director (1 page)
20 September 2011Termination of appointment of Ian Derbyshire as a director (1 page)
20 September 2011Appointment of Mr Phillip John Aird-Mash as a director (2 pages)
18 July 2011Termination of appointment of David Hallisey as a director (1 page)
18 July 2011Termination of appointment of David Hallisey as a director (1 page)
7 April 2011Full accounts made up to 30 September 2010 (14 pages)
7 April 2011Full accounts made up to 30 September 2010 (14 pages)
1 November 2010Termination of appointment of David Hallisey as a secretary (1 page)
1 November 2010Appointment of Ms Shirley Bradley as a secretary (1 page)
1 November 2010Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
1 November 2010Appointment of Ms Shirley Bradley as a secretary (1 page)
1 November 2010Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
1 November 2010Termination of appointment of David Hallisey as a secretary (1 page)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
14 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
14 November 2009Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page)
14 November 2009Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page)
14 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
14 November 2009Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page)
14 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Ian Derbyshire on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ian Derbyshire on 12 October 2009 (2 pages)
2 August 2009Full accounts made up to 30 September 2008 (17 pages)
2 August 2009Full accounts made up to 30 September 2008 (17 pages)
18 November 2008Director appointed david michael william hallisey (1 page)
18 November 2008Director appointed david michael william hallisey (1 page)
17 November 2008Appointment terminated director ian thomson (1 page)
17 November 2008Appointment terminated director ian thomson (1 page)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
22 October 2008Director's change of particulars / ian thomson / 20/10/2008 (1 page)
22 October 2008Director's change of particulars / ian thomson / 20/10/2008 (1 page)
19 June 2008Full accounts made up to 31 December 2007 (11 pages)
19 June 2008Full accounts made up to 31 December 2007 (11 pages)
18 April 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
18 April 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
17 April 2008Registered office changed on 17/04/2008 from the old palace little saint john street chester cheshire CH1 1RB (1 page)
17 April 2008Appointment terminated director geoffrey moss (1 page)
17 April 2008Registered office changed on 17/04/2008 from the old palace little saint john street chester cheshire CH1 1RB (1 page)
17 April 2008Appointment terminated director barbara catchpole (1 page)
17 April 2008Appointment terminated director and secretary paul atkinson (1 page)
17 April 2008Appointment terminated director and secretary paul atkinson (1 page)
17 April 2008Appointment terminated director geoffrey moss (1 page)
17 April 2008Appointment terminated director barbara catchpole (1 page)
16 April 2008Director appointed ian derbyshire (2 pages)
16 April 2008Secretary appointed david michael william hallisey (1 page)
16 April 2008Secretary appointed david michael william hallisey (1 page)
16 April 2008Director appointed ian derbyshire (2 pages)
14 December 2007Return made up to 20/10/07; no change of members (8 pages)
14 December 2007Return made up to 20/10/07; no change of members (8 pages)
28 July 2007Full accounts made up to 31 December 2006 (11 pages)
28 July 2007Full accounts made up to 31 December 2006 (11 pages)
12 December 2006Return made up to 20/10/06; full list of members (8 pages)
12 December 2006Return made up to 20/10/06; full list of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
12 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (2 pages)
12 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
28 October 2005Return made up to 20/10/05; full list of members (8 pages)
28 October 2005Return made up to 20/10/05; full list of members (8 pages)
3 November 2004Return made up to 27/10/04; full list of members (8 pages)
3 November 2004Return made up to 27/10/04; full list of members (8 pages)
27 July 2004Full accounts made up to 31 March 2004 (10 pages)
27 July 2004Full accounts made up to 31 March 2004 (10 pages)
26 November 2003Return made up to 14/11/03; full list of members (8 pages)
26 November 2003Return made up to 14/11/03; full list of members (8 pages)
13 October 2003Full accounts made up to 31 March 2003 (11 pages)
13 October 2003Full accounts made up to 31 March 2003 (11 pages)
10 January 2003Full accounts made up to 31 March 2002 (10 pages)
10 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 December 2002Return made up to 14/11/02; full list of members (8 pages)
13 December 2002Return made up to 14/11/02; full list of members (8 pages)
23 November 2001Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
23 November 2001Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
14 November 2001Incorporation (18 pages)
14 November 2001Incorporation (18 pages)