Company NameSigmakalon (BC) UK Limited
DirectorsSteven Pocock and Matthew Baines
Company StatusActive
Company Number04610792
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Pocock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Matthew Baines
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHuddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Jonathan Ian Woolf
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Leinster Mansions
Langland Gardens
London
NW3 6QB
Director NameJames Jonathan Booty
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 48 Orford Court
Elmcourt Road
London
SE27 9DB
Secretary NameMr Jonathan Ian Woolf
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Leinster Mansions
Langland Gardens
London
NW3 6QB
Director NameGregory Michael Benson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2004)
RoleFund Manager
Correspondence Address5512 Cavendish Ct
Plano 75093
Texas
United States
Director NameSerge Walid Sarkis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2004)
RoleFund Manager
Correspondence Address470 28 Old Brompton Road
London
SW7 3SS
Secretary NameGregory Michael Benson
NationalityAmerican
StatusResigned
Appointed18 December 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2004)
RoleFund Manager
Correspondence Address5512 Cavendish Ct
Plano 75093
Texas
United States
Director NameMr Phillip Raymond Evans
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlcote, Forbes Park
Robins Lane, Bramhall
Stockport
Cheshire
SK7 2RE
Director NamePierre Marie Malmartel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2008)
RoleManager
Correspondence Address2 Pace Wagram
Paris
75017
Foreign
Director NamePierre Marie De Leener
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed02 February 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2009)
RoleCompany Manager
Correspondence AddressJavastraat 2d-2585 Am
Den Haag
The Netherlands
Director NameRichard Burgin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 2008)
RoleCompany Manager
Correspondence AddressGreenslaan 7
2111gg
Aerdenhout
The Netherlands
Secretary NameMs Claire Diane Sherwood
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr Gregory Alan Molyneux
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMrs Felicity Anne Parry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(6 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHuddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Jason Paul Metcalf
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Amrik Singh Sindhar
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHuddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteppg.com
Telephone01525 899847
Telephone regionLeighton Buzzard

Location

Registered AddressHuddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

125m at €0.7Ppg Holdings (Uk) LTD
100.00%
Preference
1k at €1Ppg Holdings (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£56,400,000
Cash£200,000
Current Liabilities£41,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Charges

10 January 2006Delivered on: 18 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details.
Outstanding
26 July 2005Delivered on: 4 August 2005
Satisfied on: 10 October 2008
Persons entitled: Ing Bank Nv (The "Security Trustee" as Security Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party 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
28 February 2003Delivered on: 7 March 2003
Satisfied on: 2 August 2005
Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties (the"Security Trustee")

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party 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
28 February 2003Delivered on: 7 March 2003
Satisfied on: 2 August 2005
Persons entitled: Societe Generale (Acting for Itself and in Its Capacity as Security Trustee Under the Facilityagreements)

Classification: Claim pledge agreement
Secured details: All monies due or to become due from any obligor (except which is not a direct or indirect subsidiary of the pledgor, but including, for the avoidance of doubt, the pledgor) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the pledged claims and granted to the pledgee a first ranking security over such pledged claims as collateral security for the prompt and complete payment of the secured obligations.
Fully Satisfied

Filing History

22 November 2023Full accounts made up to 31 December 2022 (22 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Amrik Singh Sindhar as a director on 30 November 2022 (1 page)
24 September 2022Full accounts made up to 31 December 2021 (22 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
7 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
8 October 2021Termination of appointment of Jason Paul Metcalf as a director on 1 June 2021 (1 page)
17 September 2021Full accounts made up to 31 December 2020 (21 pages)
25 June 2021Appointment of Mr Matthew Baines as a director on 1 June 2021 (2 pages)
11 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (19 pages)
16 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
14 October 2019Appointment of Mr Amrik Singh Sindhar as a director on 31 July 2019 (2 pages)
14 October 2019Termination of appointment of Felicity Anne Parry as a director on 31 July 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
13 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (17 pages)
15 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • EUR 87,501,001
(5 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • EUR 87,501,001
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • EUR 87,501,001
(5 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • EUR 87,501,001
(5 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • EUR 87,501,001
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • EUR 87,501,001
(5 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • EUR 87,501,001
(5 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • EUR 87,501,001
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
30 August 2012Full accounts made up to 31 December 2011 (17 pages)
30 August 2012Full accounts made up to 31 December 2011 (17 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 January 2012Statement of company's objects (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
23 March 2011Appointment of Mr Jason Paul Metcalf as a director (2 pages)
23 March 2011Appointment of Mr Jason Paul Metcalf as a director (2 pages)
26 January 2011Termination of appointment of Gregory Molyneux as a director (1 page)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
26 January 2011Appointment of Mr Steven Pocock as a director (2 pages)
26 January 2011Appointment of Mr Steven Pocock as a director (2 pages)
26 January 2011Termination of appointment of Gregory Molyneux as a director (1 page)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
25 June 2010Full accounts made up to 31 December 2009 (17 pages)
25 June 2010Full accounts made up to 31 December 2009 (17 pages)
21 January 2010Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages)
21 January 2010Termination of appointment of Pierre De Leener as a director (1 page)
21 January 2010Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages)
21 January 2010Termination of appointment of Pierre De Leener as a director (1 page)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (18 pages)
7 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 July 2009Appointment terminated secretary claire sherwood (1 page)
31 July 2009Director appointed mrs felicity anne parry (2 pages)
31 July 2009Director appointed mrs felicity anne parry (2 pages)
31 July 2009Appointment terminated secretary claire sherwood (1 page)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2008Memorandum and Articles of Association (11 pages)
30 December 2008Memorandum and Articles of Association (11 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Return made up to 06/12/08; full list of members (4 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 06/12/08; full list of members (4 pages)
9 December 2008Location of debenture register (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 August 2008Appointment terminated director pierre malmartel (1 page)
15 August 2008Appointment terminated director pierre malmartel (1 page)
15 August 2008Appointment terminated director richard burgin (1 page)
15 August 2008Appointment terminated director richard burgin (1 page)
10 June 2008Auditor's resignation (4 pages)
10 June 2008Auditor's resignation (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Return made up to 06/12/07; full list of members (3 pages)
8 January 2008New director appointed (1 page)
8 January 2008Return made up to 06/12/07; full list of members (3 pages)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
23 January 2007Return made up to 06/12/06; full list of members (3 pages)
23 January 2007Return made up to 06/12/06; full list of members (3 pages)
7 September 2006Amended full accounts made up to 31 December 2004 (3 pages)
7 September 2006Amended full accounts made up to 31 December 2004 (3 pages)
26 May 2006Full accounts made up to 31 December 2005 (15 pages)
26 May 2006Full accounts made up to 31 December 2005 (15 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
14 December 2005Return made up to 06/12/05; full list of members (3 pages)
14 December 2005Return made up to 06/12/05; full list of members (3 pages)
13 September 2005Full accounts made up to 31 December 2004 (14 pages)
13 September 2005Full accounts made up to 31 December 2004 (14 pages)
4 August 2005Particulars of mortgage/charge (18 pages)
4 August 2005Particulars of mortgage/charge (18 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Return made up to 06/12/04; change of members (8 pages)
23 February 2005Director resigned (1 page)
23 February 2005Return made up to 06/12/04; change of members (8 pages)
23 February 2005Director resigned (1 page)
1 September 2004Red cap and cancel sha prem acct (4 pages)
1 September 2004Resolutions
  • RES13 ‐ Red cap/cancel sha prem 21/07/04
(1 page)
1 September 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 September 2004Red cap and cancel sha prem acct (4 pages)
1 September 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 September 2004Resolutions
  • RES13 ‐ Red cap/cancel sha prem 21/07/04
(1 page)
13 July 2004Full accounts made up to 31 December 2003 (14 pages)
13 July 2004Full accounts made up to 31 December 2003 (14 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
30 March 2004Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
30 March 2004Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
13 May 2003Nc inc already adjusted 26/02/03 (1 page)
13 May 2003Ad 26/02/03--------- eur si 125001000@1=125001000 eur ic 1/125001001 (2 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 May 2003Nc inc already adjusted 26/02/03 (1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 May 2003Ad 26/02/03--------- eur si 125001000@1=125001000 eur ic 1/125001001 (2 pages)
1 May 2003Registered office changed on 01/05/03 from: c/o ashurst morris crisp broadwalk house 5 appolo street london EC2A 2HA (1 page)
1 May 2003Registered office changed on 01/05/03 from: c/o ashurst morris crisp broadwalk house 5 appolo street london EC2A 2HA (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
7 March 2003Particulars of mortgage/charge (12 pages)
7 March 2003Particulars of mortgage/charge (10 pages)
7 March 2003Particulars of mortgage/charge (12 pages)
7 March 2003Particulars of mortgage/charge (10 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
20 January 2003Company name changed bain capital sk uk LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed bain capital sk uk LIMITED\certificate issued on 20/01/03 (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002Company name changed euro newco LIMITED\certificate issued on 16/12/02 (2 pages)
16 December 2002Company name changed euro newco LIMITED\certificate issued on 16/12/02 (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New director appointed (2 pages)
6 December 2002Incorporation (17 pages)
6 December 2002Incorporation (17 pages)