Greenalls Avenue
Stockton Heath
WA4 6HL
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AF |
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AF |
Director Name | Mr Angus Kenneth Falconer |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Geoffrey Francis Eldred |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 November 2016) |
Role | Non Executive Director |
Correspondence Address | 9a Beverley Road Lexden Colchester Essex CO3 3NG |
Director Name | Mr Peter Francis Manby |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 November 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Clare Road Lexden Colchester Essex CO3 3SZ |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AF |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | plumbcity.com |
---|
Registered Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
62.5k at £0.1 | Mr Steven John Wimbledon 6.25% Ordinary A |
---|---|
62.5k at £0.1 | Mr Steven John Wimbledon 6.25% Ordinary B |
60k at £0.1 | Mr Geoffrey Francis Eldred 6.00% Ordinary B |
450k at £0.1 | Mr Peter Francis Manby 45.00% Ordinary B |
37.5k at £0.1 | Mr Robert George Nash 3.75% Ordinary B |
20k at £0.1 | Mr Geoffrey Francis Eldred 2.00% Ordinary A |
150k at £0.1 | Mr Peter Francis Manby 15.00% Ordinary A |
125k at £0.1 | Karen Marie Wimbledon 12.50% Ordinary B |
15k at £0.1 | Mr Andrew Francis Muffett 1.50% Ordinary B |
12.5k at £0.1 | Mr Robert George Nash 1.25% Ordinary A |
5k at £0.1 | Mr Andrew Edward Muffett 0.50% Ordinary A |
Year | 2014 |
---|---|
Turnover | £22,340,006 |
Gross Profit | £7,323,187 |
Net Worth | £8,739,056 |
Cash | £3,510,242 |
Current Liabilities | £3,448,220 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 July 2022 (11 months ago) |
---|---|
Next Return Due | 18 July 2023 (1 month, 1 week from now) |
2 October 2008 | Delivered on: 15 October 2008 Persons entitled: Sharon Louise Ludlow and Nicola Addison Classification: Rent deposit deed Secured details: £12,631.25 due or to become due from the company to the chargee. Particulars: The rent deposit referred to in the rent deposit deed see image for full details. Outstanding |
---|---|
1 September 2008 | Delivered on: 3 September 2008 Persons entitled: Darshan Singh Dokal Baldev Singh Dokal and Mohan Singh Dokal Classification: Rent deposit deed Secured details: £3,818.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,818.75 plus vat or such other sum as may be held under the rent deposit deed see image for full details. Outstanding |
29 February 2008 | Delivered on: 4 March 2008 Persons entitled: Darshan Singh Dokal Baldev Singh Dorkal and Mohan Singh Dokal Classification: Rent deposit deed Secured details: £5,750 and all other monies due or to become due from the company to the chargee. Particulars: £5,750 see image for full details. Outstanding |
29 October 2007 | Delivered on: 1 November 2007 Persons entitled: Darshan Singh Dokal Baldev Dokal & Mohan Singh Dokal Classification: Rent deposit deed Secured details: £6,250 and all other monies due or to become due. Particulars: The sum of £6,250 plus vat or such other sum held under the rent deposit deed. See the mortgage charge document for full details. Outstanding |
22 March 2007 | Delivered on: 29 March 2007 Persons entitled: Protego UK Property Fund (Jersey) No. 2 Limited Classification: Rent deposit deed Secured details: £2,875.00 and all other monies due or to become due. Particulars: The deposit and any sum payable and interest. See the mortgage charge document for full details. Outstanding |
5 February 2004 | Delivered on: 26 February 2004 Persons entitled: Ashtenne Trade Parks Limited Classification: Rent security deposit deed Secured details: £23,147.50 due or to become due from the company to the chargee. Particulars: The deposit sum of £23,147.50 held in an account in the company's name. Outstanding |
27 November 2003 | Delivered on: 13 December 2003 Persons entitled: Courtwood Properties Limited Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,875.00 and other monies added from time to time in an account. Outstanding |
14 August 2003 | Delivered on: 16 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
24 October 2002 | Delivered on: 30 October 2002 Persons entitled: Sunley Industrial Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,500 plus vat has been paid into a separate interest earning deposit account. Outstanding |
3 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
6 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
19 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
1 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
6 July 2020 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
4 July 2019 | Registered office address changed from Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HR to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 4 July 2019 (1 page) |
17 January 2019 | Statement by Directors (1 page) |
17 January 2019 | Solvency Statement dated 02/01/19 (1 page) |
17 January 2019 | Statement of capital on 17 January 2019
|
17 January 2019 | Resolutions
|
17 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 August 2018 | Satisfaction of charge 2 in full (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
25 May 2018 | Director's details changed for Mr Steven John Wimbledon on 25 May 2018 (2 pages) |
29 December 2017 | Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages) |
29 December 2017 | Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
7 July 2017 | Notification of Plumbing and Heating Investments Limited as a person with significant control on 30 November 2016 (2 pages) |
7 July 2017 | Notification of Plumbing and Heating Investments Limited as a person with significant control on 30 November 2016 (2 pages) |
4 July 2017 | Cessation of Steven John Wimbledon as a person with significant control on 30 November 2016 (1 page) |
4 July 2017 | Cessation of Peter Francis Manby as a person with significant control on 30 November 2016 (1 page) |
4 July 2017 | Cessation of Steven John Wimbledon as a person with significant control on 30 November 2016 (1 page) |
4 July 2017 | Cessation of Peter Francis Manby as a person with significant control on 30 November 2016 (1 page) |
8 December 2016 | Appointment of Mr William Sones Woof as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Douglas Talbot Mcnair as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Roger David Goddard as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Douglas Brash Christie as a director on 30 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Geoffrey Francis Eldred as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Peter Francis Manby as a director on 30 November 2016 (1 page) |
8 December 2016 | Appointment of Mr William Sones Woof as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Douglas Talbot Mcnair as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Roger David Goddard as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Douglas Brash Christie as a director on 30 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Geoffrey Francis Eldred as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Peter Francis Manby as a director on 30 November 2016 (1 page) |
31 October 2016 | Satisfaction of charge 3 in full (1 page) |
31 October 2016 | Satisfaction of charge 1 in full (1 page) |
31 October 2016 | Satisfaction of charge 5 in full (1 page) |
31 October 2016 | Satisfaction of charge 3 in full (1 page) |
31 October 2016 | Satisfaction of charge 5 in full (1 page) |
31 October 2016 | Satisfaction of charge 1 in full (1 page) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (8 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (8 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
18 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
17 December 2013 | Resolutions
|
22 November 2013 | Director's details changed for Peter Francis Manby on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Peter Francis Manby on 22 November 2013 (2 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
11 January 2013 | Memorandum and Articles of Association (14 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
11 January 2013 | Memorandum and Articles of Association (14 pages) |
11 January 2013 | Resolutions
|
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2011 | Change of share class name or designation (2 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2011 | Change of share class name or designation (2 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 February 2011 | Registered office address changed from Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HX on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HX on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HX on 3 February 2011 (1 page) |
24 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Mr Steven John Wimbledon on 1 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Steven John Wimbledon on 1 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Steven John Wimbledon on 1 July 2010 (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 November 2008 | Return made up to 04/07/08; full list of members (4 pages) |
21 November 2008 | Return made up to 04/07/08; full list of members (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 May 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from unit 8 conder way whitehall industrial estate colchester essex CO2 8JN (1 page) |
16 May 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from unit 8 conder way whitehall industrial estate colchester essex CO2 8JN (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Return made up to 04/07/07; full list of members (7 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Location of register of members (1 page) |
12 October 2007 | Return made up to 04/07/07; full list of members (7 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Location of register of members (1 page) |
22 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (8 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (8 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 47 butt road colchester essex CO3 3BZ (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 47 butt road colchester essex CO3 3BZ (1 page) |
15 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
15 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 July 2004 | Return made up to 04/07/04; full list of members
|
27 July 2004 | Return made up to 04/07/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Ad 29/12/03--------- £ si [email protected]=20000 £ ic 5000/25000 (3 pages) |
24 January 2004 | Ad 29/12/03--------- £ si [email protected]=20000 £ ic 5000/25000 (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
8 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
8 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
17 August 2002 | Ad 31/07/02-31/07/02 £ si [email protected]=4999 £ ic 10/5009 (2 pages) |
17 August 2002 | Ad 31/07/02-31/07/02 £ si [email protected]=4999 £ ic 10/5009 (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
4 July 2002 | Incorporation (13 pages) |
4 July 2002 | Incorporation (13 pages) |