Company NameMortgage 2000 Limited
DirectorsPeter Bernard Duffy and Niall James McBride
Company StatusActive
Company Number04384674
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Previous NameMortgage 2000 Intermediary Network Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Bernard Duffy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameShazadi Stinton
StatusCurrent
Appointed09 May 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Niall James McBride
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2023(20 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Duncan Russell Cameron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Clayton Court
Duke Street
Chester
Cheshire
CH1 1NE
Wales
Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameJeremy Dodd
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRudale
6 Dee Banks
Chester
Cheshire
CH3 5UX
Wales
Director NameSean Hornsby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2007)
RoleManaging Director
Correspondence Address9 Wasdale Close
West Bridgford
Nottingham
Nottinghamshire
NG2 6RG
Director NameMr David Charles Payne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years after company formation)
Appointment Duration2 years (resigned 01 April 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address117 Broadway
Frome
Somerset
BA11 3HQ
Secretary NameMr Paul Harris Doughty
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Park Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8AY
Wales
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Park Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8AY
Wales
Secretary NameMr Darren Paul Drabble
NationalityBritish
StatusResigned
Appointed18 June 2007(5 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 February 2019)
RoleGeneral Counsel
Correspondence AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Darren Paul Drabble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 2009)
RoleGeneral Counsel
Correspondence Address12 Brooklawn Drive
Didsbury
Manchester
Lancashire
M20 3GZ
Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 2015)
RoleManaging Director Travel
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr David John Osborne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address77 Shakespeare Avenue
Bath
Avon
BA2 4RQ
Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 04 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMatthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Flintshire
CH5 3UZ
Wales
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameDarren Paul Drabble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(16 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 February 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMs Scilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(16 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameKatherine Bellau
StatusResigned
Appointed08 February 2019(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameAlice Rivers
StatusResigned
Appointed16 December 2021(19 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.mortgage2000.co.uk

Location

Registered AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£9,433
Gross Profit£216,221
Net Worth£634,871
Cash£93,123
Current Liabilities£580,550

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

22 June 2007Delivered 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

Filing History

1 September 2020Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page)
1 September 2020Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages)
3 August 2020Full accounts made up to 31 December 2019 (16 pages)
3 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 February 2019Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages)
11 February 2019Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page)
6 February 2019Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages)
5 February 2019Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page)
1 November 2018Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
27 March 201728/02/17 Statement of Capital gbp 500001 (7 pages)
27 March 201728/02/17 Statement of Capital gbp 500001 (7 pages)
23 March 2017Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages)
23 March 2017Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages)
8 July 2016Full accounts made up to 31 December 2015 (16 pages)
8 July 2016Full accounts made up to 31 December 2015 (16 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500,001
(6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500,001
(6 pages)
6 January 2016Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page)
3 December 2015Satisfaction of charge 1 in full (4 pages)
3 December 2015Satisfaction of charge 1 in full (4 pages)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (14 pages)
14 September 2015Full accounts made up to 31 December 2014 (14 pages)
13 August 2015Auditor's resignation (1 page)
13 August 2015Auditor's resignation (1 page)
22 July 2015Section 519 companies act 2006 (1 page)
22 July 2015Section 519 companies act 2006 (1 page)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 500,001
(8 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 500,001
(8 pages)
9 March 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
4 December 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 December 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 November 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 November 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 June 2014Full accounts made up to 31 December 2013 (14 pages)
24 June 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Appointment of Matthew John Price as a director (3 pages)
12 May 2014Appointment of Matthew John Price as a director (3 pages)
30 April 2014Termination of appointment of Paul Doughty as a director (2 pages)
30 April 2014Termination of appointment of Paul Doughty as a director (2 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 500,001
(6 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 500,001
(6 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
20 March 2013Secretary's details changed for Mr Darren Paul Drabble on 20 March 2013 (1 page)
20 March 2013Secretary's details changed for Mr Darren Paul Drabble on 20 March 2013 (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Termination of appointment of David Osborne as a director (2 pages)
1 October 2012Termination of appointment of David Osborne as a director (2 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
17 February 2010Statement of company's objects (2 pages)
17 February 2010Statement of company's objects (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 April 2009Appointment terminated director darren drabble (1 page)
16 April 2009Appointment terminated director darren drabble (1 page)
15 April 2009Director appointed graham donoghue (2 pages)
15 April 2009Director appointed peter james plumb (2 pages)
15 April 2009Director appointed david osborne (2 pages)
15 April 2009Director appointed peter james plumb (2 pages)
15 April 2009Director appointed david osborne (2 pages)
15 April 2009Director appointed graham donoghue (2 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
20 October 2008Director appointed darren drabble (2 pages)
20 October 2008Director appointed darren drabble (2 pages)
17 October 2008Resolutions
  • RES13 ‐ Re - section 175 30/09/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Re - section 175 30/09/2008
(1 page)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2007Return made up to 28/02/07; no change of members; amend (6 pages)
13 July 2007Return made up to 28/02/07; no change of members; amend (6 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
12 July 2007Memorandum and Articles of Association (8 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
12 July 2007Memorandum and Articles of Association (8 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute/deliver/perform 18/06/07
(2 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute/deliver/perform 18/06/07
(2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Nc inc already adjusted 18/06/07 (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Ad 18/06/07--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
10 July 2007Ad 18/06/07--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2007Nc inc already adjusted 18/06/07 (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2007Particulars of mortgage/charge (20 pages)
2 July 2007Particulars of mortgage/charge (20 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
26 July 2006Company name changed mortgage 2000 intermediary netwo rk LIMITED\certificate issued on 26/07/06 (2 pages)
26 July 2006Company name changed mortgage 2000 intermediary netwo rk LIMITED\certificate issued on 26/07/06 (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
23 March 2006Return made up to 28/02/06; full list of members (3 pages)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Return made up to 28/02/06; full list of members (3 pages)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
15 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
1 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 August 2003Company name changed lifestylesupermarket.com LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed lifestylesupermarket.com LIMITED\certificate issued on 22/08/03 (2 pages)
28 March 2003Return made up to 28/02/03; full list of members (7 pages)
28 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 February 2003Registered office changed on 18/02/03 from: park house, 1 chantry court sovereign way sealand road chester CH1 4QA (1 page)
18 February 2003Registered office changed on 18/02/03 from: park house, 1 chantry court sovereign way sealand road chester CH1 4QA (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002Director resigned (1 page)
28 February 2002Incorporation (18 pages)
28 February 2002Incorporation (18 pages)