Ewloe
Chester
CH5 3UZ
Wales
Secretary Name | Shazadi Stinton |
---|---|
Status | Current |
Appointed | 09 May 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Niall James McBride |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2023(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Duncan Russell Cameron |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clayton Court Duke Street Chester Cheshire CH1 1NE Wales |
Director Name | Simon Justin Nixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Jeremy Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Rudale 6 Dee Banks Chester Cheshire CH3 5UX Wales |
Director Name | Sean Hornsby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2007) |
Role | Managing Director |
Correspondence Address | 9 Wasdale Close West Bridgford Nottingham Nottinghamshire NG2 6RG |
Director Name | Mr David Charles Payne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 117 Broadway Frome Somerset BA11 3HQ |
Secretary Name | Mr Paul Harris Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peel Hall Park Gongar Lane Ashton Hayes Chester Cheshire CH3 8AY Wales |
Director Name | Mr Paul Harris Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 April 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peel Hall Park Gongar Lane Ashton Hayes Chester Cheshire CH3 8AY Wales |
Secretary Name | Mr Darren Paul Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 February 2019) |
Role | General Counsel |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Darren Paul Drabble |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 April 2009) |
Role | General Counsel |
Correspondence Address | 12 Brooklawn Drive Didsbury Manchester Lancashire M20 3GZ |
Director Name | Mr Graham Donoghue |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 October 2015) |
Role | Managing Director Travel |
Country of Residence | England |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr David John Osborne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 77 Shakespeare Avenue Bath Avon BA2 4RQ |
Director Name | Mr Peter James Plumb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 04 May 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Matthew John Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Chester Flintshire CH5 3UZ Wales |
Director Name | Mr Mark Peter Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Darren Paul Drabble |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(16 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Ms Scilla Grimble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Katherine Bellau |
---|---|
Status | Resigned |
Appointed | 08 February 2019(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Alice Rivers |
---|---|
Status | Resigned |
Appointed | 16 December 2021(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.mortgage2000.co.uk |
---|
Registered Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,433 |
Gross Profit | £216,221 |
Net Worth | £634,871 |
Cash | £93,123 |
Current Liabilities | £580,550 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
22 June 2007 | Delivered on: 2 July 2007 Satisfied on: 3 December 2015 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company and each other member of the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
1 September 2020 | Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page) |
---|---|
1 September 2020 | Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page) |
6 February 2019 | Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page) |
1 November 2018 | Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 May 2017 | Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page) |
27 March 2017 | 28/02/17 Statement of Capital gbp 500001 (7 pages) |
27 March 2017 | 28/02/17 Statement of Capital gbp 500001 (7 pages) |
23 March 2017 | Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
6 January 2016 | Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 August 2015 | Auditor's resignation (1 page) |
13 August 2015 | Auditor's resignation (1 page) |
22 July 2015 | Section 519 companies act 2006 (1 page) |
22 July 2015 | Section 519 companies act 2006 (1 page) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 March 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
4 December 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 December 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
27 November 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
27 November 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 May 2014 | Appointment of Matthew John Price as a director (3 pages) |
12 May 2014 | Appointment of Matthew John Price as a director (3 pages) |
30 April 2014 | Termination of appointment of Paul Doughty as a director (2 pages) |
30 April 2014 | Termination of appointment of Paul Doughty as a director (2 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
15 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 March 2013 | Secretary's details changed for Mr Darren Paul Drabble on 20 March 2013 (1 page) |
20 March 2013 | Secretary's details changed for Mr Darren Paul Drabble on 20 March 2013 (1 page) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Termination of appointment of David Osborne as a director (2 pages) |
1 October 2012 | Termination of appointment of David Osborne as a director (2 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
17 February 2010 | Statement of company's objects (2 pages) |
17 February 2010 | Statement of company's objects (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 April 2009 | Appointment terminated director darren drabble (1 page) |
16 April 2009 | Appointment terminated director darren drabble (1 page) |
15 April 2009 | Director appointed graham donoghue (2 pages) |
15 April 2009 | Director appointed peter james plumb (2 pages) |
15 April 2009 | Director appointed david osborne (2 pages) |
15 April 2009 | Director appointed peter james plumb (2 pages) |
15 April 2009 | Director appointed david osborne (2 pages) |
15 April 2009 | Director appointed graham donoghue (2 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 October 2008 | Director appointed darren drabble (2 pages) |
20 October 2008 | Director appointed darren drabble (2 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
13 July 2007 | Return made up to 28/02/07; no change of members; amend (6 pages) |
13 July 2007 | Return made up to 28/02/07; no change of members; amend (6 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
12 July 2007 | Memorandum and Articles of Association (8 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
12 July 2007 | Memorandum and Articles of Association (8 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Nc inc already adjusted 18/06/07 (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Ad 18/06/07--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
10 July 2007 | Ad 18/06/07--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Nc inc already adjusted 18/06/07 (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Resolutions
|
2 July 2007 | Particulars of mortgage/charge (20 pages) |
2 July 2007 | Particulars of mortgage/charge (20 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 July 2006 | Company name changed mortgage 2000 intermediary netwo rk LIMITED\certificate issued on 26/07/06 (2 pages) |
26 July 2006 | Company name changed mortgage 2000 intermediary netwo rk LIMITED\certificate issued on 26/07/06 (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
15 March 2005 | Return made up to 28/02/05; full list of members
|
15 March 2005 | Return made up to 28/02/05; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members
|
1 April 2004 | Return made up to 28/02/04; full list of members
|
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 August 2003 | Company name changed lifestylesupermarket.com LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed lifestylesupermarket.com LIMITED\certificate issued on 22/08/03 (2 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: park house, 1 chantry court sovereign way sealand road chester CH1 4QA (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: park house, 1 chantry court sovereign way sealand road chester CH1 4QA (1 page) |
8 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | Director resigned (1 page) |
28 February 2002 | Incorporation (18 pages) |
28 February 2002 | Incorporation (18 pages) |