Company NameQuadnetics Group Limited
DirectorClaire Susan Stewart
Company StatusActive
Company Number04283903
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Previous NamesSJC 120 Limited and Synectics Limited

Business Activity

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

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(17 years, 7 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameWendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address37a London Road
Shardlow
Derby
Derbyshire
DE72 2GR
Director NameThomas William Finbarr Neiland
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceGBR
Correspondence Address7 Brookdale Drive
Derby
Derbyshire
DE23 3YY
Secretary NameWendy Margaret Hall
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address37a London Road
Shardlow
Derby
Derbyshire
DE72 2GR
Director NameMr Michael Gordon Boddy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood Farm
Eagle Barnsdale
Lincoln
LN6 9EA
Director NameMr Glenn Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Packhorse Road
Melbourne
Derbyshire
DE73 1EG
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr George Colin Wragg
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address115 Middlecroft Road
Staveley
Chesterfield
Derbyshire
S43 3XH
Secretary NameMr Glenn Robinson
NationalityBritish
StatusResigned
Appointed22 January 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Packhorse Road
Melbourne
Derbyshire
DE73 1EG
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(16 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(17 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(17 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed05 February 2003(1 year, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 18 April 2019)
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS

Contact

Websitesynecticsplc.com
Telephone01527 850080
Telephone regionRedditch

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Synectics PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
2 December 2019Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
18 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
9 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
9 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
9 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
9 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,000
(5 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,000
(5 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,000
(5 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 20,000
(5 pages)
19 September 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 20,000
(5 pages)
19 September 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 20,000
(5 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
12 December 2013Registered office address changed from C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20,000
(5 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20,000
(5 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20,000
(5 pages)
25 September 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B50 4BN United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B50 4BN United Kingdom on 25 September 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
14 September 2012Director's details changed for Fotovalue Limited on 14 September 2012 (2 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
14 September 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 14 September 2012 (1 page)
14 September 2012Director's details changed for Fotovalue Limited on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 14 September 2012 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
16 July 2012Company name changed synectics LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
16 July 2012Company name changed synectics LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
16 July 2012Change of name notice (2 pages)
16 July 2012Change of name notice (2 pages)
28 February 2012Company name changed sjc 120 LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
28 February 2012Company name changed sjc 120 LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
22 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-15
(1 page)
22 February 2012Change of name notice (2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-15
(1 page)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Fotovalue Limited on 7 September 2010 (2 pages)
22 September 2010Director's details changed for Fotovalue Limited on 7 September 2010 (2 pages)
22 September 2010Director's details changed for Fotovalue Limited on 7 September 2010 (2 pages)
28 May 2010Appointment of Mr John Shepherd as a director (2 pages)
28 May 2010Appointment of Mr John Shepherd as a director (2 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
10 September 2009Return made up to 07/09/09; full list of members (4 pages)
10 September 2009Return made up to 07/09/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
20 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
26 September 2008Return made up to 07/09/08; full list of members (4 pages)
26 September 2008Return made up to 07/09/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
28 September 2007Return made up to 07/09/07; full list of members (2 pages)
28 September 2007Return made up to 07/09/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
26 September 2006Return made up to 07/09/06; full list of members (2 pages)
26 September 2006Return made up to 07/09/06; full list of members (2 pages)
5 April 2006Full accounts made up to 31 May 2005 (9 pages)
5 April 2006Full accounts made up to 31 May 2005 (9 pages)
21 February 2006Registered office changed on 21/02/06 from: haydon house, 5 alcester road studley warwickshire B80 7AN (1 page)
21 February 2006Registered office changed on 21/02/06 from: haydon house, 5 alcester road studley warwickshire B80 7AN (1 page)
20 February 2006Registered office changed on 20/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
20 February 2006Registered office changed on 20/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
22 September 2005Return made up to 07/09/05; full list of members (3 pages)
22 September 2005Return made up to 07/09/05; full list of members (3 pages)
2 February 2005Accounts for a dormant company made up to 31 May 2004 (8 pages)
2 February 2005Accounts for a dormant company made up to 31 May 2004 (8 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
27 September 2004Return made up to 07/09/04; full list of members (9 pages)
27 September 2004Return made up to 07/09/04; full list of members (9 pages)
11 January 2004Full accounts made up to 31 May 2003 (10 pages)
11 January 2004Full accounts made up to 31 May 2003 (10 pages)
24 September 2003Return made up to 07/09/03; full list of members (10 pages)
24 September 2003Return made up to 07/09/03; full list of members (10 pages)
27 May 2003Full accounts made up to 31 May 2002 (11 pages)
27 May 2003Full accounts made up to 31 May 2002 (11 pages)
4 March 2003Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
4 March 2003Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
17 February 2003Registered office changed on 17/02/03 from: 1 royal standard place nottingham NG1 6FZ (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 1 royal standard place nottingham NG1 6FZ (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 January 2003Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(8 pages)
17 January 2003Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(8 pages)
29 April 2002Ad 22/02/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
29 April 2002Ad 22/02/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2002Nc inc already adjusted 22/01/02 (1 page)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2002Nc inc already adjusted 22/01/02 (1 page)
2 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
2 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
7 September 2001Incorporation (23 pages)
7 September 2001Incorporation (23 pages)