Bar Lane Roecliffe
Boroughbridge
York
YO51 9NR
Director Name | Mr Gary Charles Moore |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Excel House Becklands Close Bar Lane Roecliffe Boroughbridge York YO51 9NR |
Director Name | Mr Andrea Elisabeth Gratzer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 15 May 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Excel House Becklands Close Bar Lane Roecliffe Boroughbridge York YO51 9NR |
Director Name | Mr Peter Streinik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 15 May 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Excel House Becklands Close Bar Lane Roecliffe Boroughbridge York YO51 9NR |
Director Name | Christopher John Oldfield |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Becklands Close Bar Lane Roecliffe Boroughbridge York YO51 9NR |
Secretary Name | Mrs Deborah Joy Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Excel House Becklands Close Bar Lane Roecliffe Boroughbridge York YO51 9NR |
Director Name | Duncan Andrew Oakes |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 35 Wheatdale Road Ulleskelf Tadcaster North Yorkshire LS24 9UG |
Director Name | Mrs Deborah Joy Oldfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 October 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Excel House Becklands Close Bar Lane Roecliffe Boroughbridge York YO51 9NR |
Director Name | Jonathan James Oldfield |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years after company formation) |
Appointment Duration | 5 years (resigned 20 October 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Excel House Becklands Close Bar Lane Roecliffe Boroughbridge York YO51 9NR |
Director Name | Peter Streinik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 October 2011(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 141 Moldanstrasse Kuchl A-5431 Austria |
Director Name | Alois Kitzberger |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 February 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Excel House Becklands Close Bar Lane Roecliffe Boroughbridge York YO51 9NR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.untha.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4505388 |
Telephone region | Unknown |
Registered Address | Excel House Becklands Close Bar Lane Roecliffe Boroughbridge York YO51 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
85 at £1 | Untha Shredding Technology Gmbh 85.00% Ordinary A |
---|---|
15 at £1 | Christopher John Oldfield 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £153,007 |
Cash | £452,391 |
Current Liabilities | £2,925,679 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 4 weeks from now) |
27 March 2017 | Delivered on: 1 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 February 2012 | Delivered on: 21 February 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 March 2009 | Delivered on: 28 March 2009 Satisfied on: 15 November 2011 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shaft untha RS40-4 see image for full details. Fully Satisfied |
7 April 2004 | Delivered on: 10 April 2004 Satisfied on: 15 November 2011 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. Fully Satisfied |
31 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
---|---|
19 May 2023 | Full accounts made up to 31 January 2023 (29 pages) |
31 October 2022 | Director's details changed for Mr Gary Charles Moore on 19 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Marcus Woolhouse Brew on 19 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
21 June 2022 | Full accounts made up to 31 January 2022 (35 pages) |
26 January 2022 | Notification of Eva Regina Unterwurzacher as a person with significant control on 11 January 2022 (2 pages) |
26 January 2022 | Notification of Anneliese Unterwurzacher as a person with significant control on 11 January 2022 (2 pages) |
26 January 2022 | Cessation of Anton Unterwurzacher as a person with significant control on 11 January 2022 (1 page) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a small company made up to 31 January 2021 (19 pages) |
27 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a small company made up to 31 January 2020 (19 pages) |
28 April 2020 | Satisfaction of charge 3 in full (1 page) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 January 2019 (17 pages) |
21 May 2019 | Appointment of Mr Peter Streinik as a director on 15 May 2019 (2 pages) |
21 May 2019 | Appointment of Mr Andrea Elisabeth Gratzer as a director on 15 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Alois Kitzberger as a director on 15 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Gary Charles Moore as a director on 1 August 2018 (2 pages) |
25 October 2018 | Notification of Anton Unterwurzacher as a person with significant control on 6 April 2016 (2 pages) |
25 October 2018 | Cessation of Untha Shredding Technology Gmbh as a person with significant control on 6 April 2016 (1 page) |
25 October 2018 | Cessation of Alois Kitzberger as a person with significant control on 6 April 2016 (1 page) |
25 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
12 October 2018 | Accounts for a small company made up to 31 January 2018 (17 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
2 November 2017 | Termination of appointment of a director (1 page) |
2 November 2017 | Termination of appointment of a director (1 page) |
2 November 2017 | Termination of appointment of Christopher John Oldfield as a director on 5 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Christopher John Oldfield as a director on 5 October 2017 (1 page) |
30 October 2017 | Accounts for a small company made up to 31 January 2017 (17 pages) |
30 October 2017 | Accounts for a small company made up to 31 January 2017 (17 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
21 September 2017 | Change of share class name or designation (2 pages) |
21 September 2017 | Change of share class name or designation (2 pages) |
1 April 2017 | Registration of charge 045457910004, created on 27 March 2017 (18 pages) |
1 April 2017 | Registration of charge 045457910004, created on 27 March 2017 (18 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
30 January 2017 | Statement of capital on 30 January 2017
|
30 January 2017 | Statement of capital on 30 January 2017
|
30 January 2017 | Resolutions
|
30 January 2017 | Statement by Directors (1 page) |
30 January 2017 | Solvency Statement dated 26/01/17 (2 pages) |
30 January 2017 | Solvency Statement dated 26/01/17 (2 pages) |
30 January 2017 | Statement by Directors (1 page) |
30 January 2017 | Resolutions
|
27 January 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
27 June 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
27 June 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Change of share class name or designation (2 pages) |
10 May 2016 | Appointment of Mr Marcus Woolhouse Brew as a director on 13 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Marcus Woolhouse Brew as a director on 13 April 2016 (2 pages) |
17 December 2015 | Change of share class name or designation (2 pages) |
17 December 2015 | Change of share class name or designation (2 pages) |
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
10 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
27 May 2015 | Appointment of Alois Kitzberger as a director on 11 February 2015 (2 pages) |
27 May 2015 | Termination of appointment of Peter Streinik as a director on 11 February 2015 (1 page) |
27 May 2015 | Appointment of Alois Kitzberger as a director on 11 February 2015 (2 pages) |
27 May 2015 | Termination of appointment of Peter Streinik as a director on 11 February 2015 (1 page) |
22 December 2014 | Change of share class name or designation (2 pages) |
22 December 2014 | Change of share class name or designation (2 pages) |
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
10 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
10 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
28 February 2014 | Change of share class name or designation (2 pages) |
28 February 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Memorandum and Articles of Association (22 pages) |
18 February 2014 | Memorandum and Articles of Association (22 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
31 January 2014 | Solvency statement dated 29/01/14 (1 page) |
31 January 2014 | Statement of capital on 31 January 2014
|
31 January 2014 | Statement by directors (1 page) |
31 January 2014 | Statement of capital on 31 January 2014
|
31 January 2014 | Resolutions
|
31 January 2014 | Resolutions
|
31 January 2014 | Solvency statement dated 29/01/14 (1 page) |
31 January 2014 | Statement by directors (1 page) |
30 January 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
30 January 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
5 December 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
5 December 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (5 pages) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts for a small company made up to 31 January 2012 (11 pages) |
5 February 2013 | Accounts for a small company made up to 31 January 2012 (11 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 November 2011 | Appointment of Christopher John Oldfield as a director (2 pages) |
22 November 2011 | Termination of appointment of Jonathan Oldfield as a director (1 page) |
22 November 2011 | Termination of appointment of Jonathan Oldfield as a director (1 page) |
22 November 2011 | Appointment of Christopher John Oldfield as a director (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 November 2011 | Termination of appointment of Deborah Oldfield as a director (1 page) |
21 November 2011 | Termination of appointment of Deborah Oldfield as a secretary (1 page) |
21 November 2011 | Termination of appointment of Deborah Oldfield as a director (1 page) |
21 November 2011 | Appointment of Peter Streinik as a director (2 pages) |
21 November 2011 | Termination of appointment of Christopher Oldfield as a director (1 page) |
21 November 2011 | Appointment of Peter Streinik as a director (2 pages) |
21 November 2011 | Termination of appointment of Deborah Oldfield as a secretary (1 page) |
21 November 2011 | Termination of appointment of Christopher Oldfield as a director (1 page) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
9 November 2011 | Change of share class name or designation (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Change of share class name or designation (2 pages) |
9 November 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
9 November 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
7 November 2011 | Company name changed riverside waste machinery LIMITED\certificate issued on 07/11/11
|
7 November 2011 | Change of name notice (2 pages) |
7 November 2011 | Change of name notice (2 pages) |
7 November 2011 | Company name changed riverside waste machinery LIMITED\certificate issued on 07/11/11
|
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
10 August 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
10 August 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
21 May 2010 | Director's details changed for Jonathan James Oldfield on 30 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Deborah Joy Oldfield on 30 April 2010 (1 page) |
21 May 2010 | Director's details changed for Jonathan James Oldfield on 30 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Deborah Joy Oldfield on 30 April 2010 (1 page) |
21 May 2010 | Director's details changed for Deborah Joy Oldfield on 30 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher John Oldfield on 30 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher John Oldfield on 30 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Deborah Joy Oldfield on 30 April 2010 (2 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
1 October 2008 | Director's change of particulars / jonathan oldfield / 01/01/2008 (1 page) |
1 October 2008 | Director's change of particulars / jonathan oldfield / 01/01/2008 (1 page) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: unit 4 brickyard road roecliffe boroughcliffe york YO51 9LS (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: unit 4 brickyard road roecliffe boroughcliffe york YO51 9LS (1 page) |
17 October 2007 | Return made up to 26/09/07; no change of members
|
17 October 2007 | Return made up to 26/09/07; no change of members
|
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
25 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 October 2005 | Return made up to 26/09/05; full list of members
|
11 October 2005 | Return made up to 26/09/05; full list of members
|
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
4 October 2004 | Return made up to 26/09/04; full list of members
|
4 October 2004 | Return made up to 26/09/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 10 riverside gardens langthorpe boroughbridge north yorkshire YO51 9GB (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 10 riverside gardens langthorpe boroughbridge north yorkshire YO51 9GB (1 page) |
7 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
7 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
15 December 2003 | Return made up to 26/09/03; full list of members
|
15 December 2003 | Return made up to 26/09/03; full list of members
|
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
9 October 2002 | Ad 27/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Ad 27/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
26 September 2002 | Incorporation (10 pages) |
26 September 2002 | Incorporation (10 pages) |