Leeds
LS1 2SJ
Director Name | Mr Philip Whiting |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(20 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 13/14 Park Place Leeds LS1 2SJ |
Secretary Name | Mr Martin Edward Archer |
---|---|
Status | Current |
Appointed | 11 October 2023(20 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Ground Floor 13/14 Park Place Leeds LS1 2SJ |
Director Name | Paul Clarke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(1 month after company formation) |
Appointment Duration | 6 months (resigned 28 February 2004) |
Role | Accountant |
Correspondence Address | 74 Barons Close Kirby Muxloe Leicester Leicestershire LE9 2BW |
Director Name | Cornus Moore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 August 2003(1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 May 2014) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Im Eichli 9 Oberageri Zug Canton 6315 6315 |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 September 2003) |
Role | Accountant |
Correspondence Address | 74 Barons Close Kirby Muxloe Leicester Leicestershire LE9 2BW |
Secretary Name | James Whitelegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 6 Grange View Colton View Leeds West Yorkshire LS15 9LD |
Director Name | Mr Timothy Andrew Vaughan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years (resigned 11 October 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Secretary Name | Mr John Peter Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Director Name | Mr John Peter Whiteley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Secretary Name | Mrs Nicola Claire Wood |
---|---|
Status | Resigned |
Appointed | 01 May 2010(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Director Name | Mrs Karen Louise Nordier |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 May 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2023) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Secretary Name | Mr Daniel James Smith |
---|---|
Status | Resigned |
Appointed | 01 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | moorgarth.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2383417 |
Telephone region | Leeds |
Registered Address | Ground Floor 13/14 Park Place Leeds LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.01 | Moorgarth Holdings Luxembourg Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,034,000 |
Net Worth | -£110,000 |
Cash | £170,000 |
Current Liabilities | £1,485,000 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
26 October 2017 | Delivered on: 31 October 2017 Persons entitled: Canada Life European Real Estate Limited as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 October 2017 | Delivered on: 23 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
21 February 2017 | Delivered on: 22 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
19 July 2016 | Delivered on: 22 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
26 February 2016 | Delivered on: 3 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
29 February 2016 | Delivered on: 3 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
29 February 2016 | Delivered on: 3 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
5 November 2018 | Delivered on: 12 November 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
2 December 2015 | Delivered on: 7 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 January 2024 | Registered office address changed from Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom to Ground Floor 13/14 Park Place Leeds LS1 2SJ on 15 January 2024 (1 page) |
---|---|
18 October 2023 | Termination of appointment of Timothy Andrew Vaughan as a director on 11 October 2023 (1 page) |
12 October 2023 | Termination of appointment of Daniel James Smith as a secretary on 11 October 2023 (1 page) |
12 October 2023 | Appointment of Mr Martin Edward Archer as a secretary on 11 October 2023 (2 pages) |
12 October 2023 | Appointment of Mr Philip Whiting as a director on 11 October 2023 (2 pages) |
12 October 2023 | Appointment of Mr Daniel James Smith as a director on 11 October 2023 (2 pages) |
14 September 2023 | Cessation of Iaan Van Heerden as a person with significant control on 17 November 2022 (1 page) |
14 September 2023 | Cessation of Jacob Wiese as a person with significant control on 17 November 2022 (1 page) |
14 September 2023 | Cessation of Paul Johannes Roelofse as a person with significant control on 17 November 2022 (1 page) |
14 September 2023 | Cessation of Christoffel Wiese as a person with significant control on 17 November 2022 (1 page) |
14 September 2023 | Notification of Moorgarth Group Holdings Ltd as a person with significant control on 17 November 2022 (2 pages) |
14 September 2023 | Cessation of Philip Biden as a person with significant control on 17 November 2022 (1 page) |
31 July 2023 | Termination of appointment of Karen Louise Nordier as a director on 31 July 2023 (1 page) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 28 February 2022 (19 pages) |
1 August 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
14 July 2022 | Notification of Iaan Van Heerden as a person with significant control on 1 April 2022 (2 pages) |
14 July 2022 | Cessation of Michael Black as a person with significant control on 1 April 2022 (1 page) |
14 July 2022 | Cessation of Jan Kock Van Der Merwe as a person with significant control on 1 April 2022 (1 page) |
14 July 2022 | Cessation of Mandy Dix-Peek as a person with significant control on 1 April 2022 (1 page) |
14 July 2022 | Notification of Paul Johannes Roelofse as a person with significant control on 1 April 2022 (2 pages) |
8 March 2022 | Resolutions
|
1 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
17 December 2021 | Full accounts made up to 28 February 2021 (19 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of David Anthony Harrop as a director on 21 December 2020 (1 page) |
18 November 2020 | Full accounts made up to 29 February 2020 (18 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 January 2020 | Auditor's resignation (1 page) |
18 November 2019 | Full accounts made up to 28 February 2019 (19 pages) |
31 July 2019 | Cessation of Gerhardus Liebenberg as a person with significant control on 22 November 2018 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 July 2019 | Notification of Jan Kock Van Der Merwe as a person with significant control on 22 November 2018 (2 pages) |
1 April 2019 | Registration of charge 048526780014, created on 27 March 2019 (26 pages) |
1 April 2019 | Registration of charge 048526780011, created on 27 March 2019 (24 pages) |
1 April 2019 | Registration of charge 048526780013, created on 27 March 2019 (25 pages) |
1 April 2019 | Registration of charge 048526780012, created on 27 March 2019 (25 pages) |
12 November 2018 | Registration of charge 048526780010, created on 5 November 2018 (27 pages) |
14 September 2018 | Full accounts made up to 28 February 2018 (18 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 November 2017 | Satisfaction of charge 048526780005 in full (4 pages) |
21 November 2017 | Satisfaction of charge 048526780003 in full (4 pages) |
21 November 2017 | Satisfaction of charge 048526780003 in full (4 pages) |
21 November 2017 | Satisfaction of charge 048526780005 in full (4 pages) |
31 October 2017 | Registration of charge 048526780009, created on 26 October 2017 (30 pages) |
31 October 2017 | Registration of charge 048526780009, created on 26 October 2017 (30 pages) |
23 October 2017 | Registration of charge 048526780008, created on 18 October 2017 (26 pages) |
23 October 2017 | Registration of charge 048526780008, created on 18 October 2017 (26 pages) |
19 October 2017 | Full accounts made up to 28 February 2017 (18 pages) |
19 October 2017 | Full accounts made up to 28 February 2017 (18 pages) |
10 October 2017 | Director's details changed for Mr Timothy Andrew Vaughan on 1 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Timothy Andrew Vaughan on 1 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 February 2017 | Registration of charge 048526780007, created on 21 February 2017 (29 pages) |
22 February 2017 | Registration of charge 048526780007, created on 21 February 2017 (29 pages) |
20 February 2017 | Registration of charge 048526780006, created on 17 February 2017 (26 pages) |
20 February 2017 | Registration of charge 048526780006, created on 17 February 2017 (26 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (17 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (17 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (10 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (10 pages) |
22 July 2016 | Registration of charge 048526780005, created on 19 July 2016 (23 pages) |
22 July 2016 | Registration of charge 048526780005, created on 19 July 2016 (23 pages) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
3 March 2016 | Registration of charge 048526780004, created on 26 February 2016 (19 pages) |
3 March 2016 | Registration of charge 048526780004, created on 26 February 2016 (19 pages) |
3 March 2016 | Registration of charge 048526780003, created on 29 February 2016 (23 pages) |
3 March 2016 | Registration of charge 048526780002, created on 29 February 2016 (24 pages) |
3 March 2016 | Registration of charge 048526780003, created on 29 February 2016 (23 pages) |
3 March 2016 | Registration of charge 048526780002, created on 29 February 2016 (24 pages) |
7 December 2015 | Registration of charge 048526780001, created on 2 December 2015 (28 pages) |
7 December 2015 | Registration of charge 048526780001, created on 2 December 2015 (28 pages) |
7 December 2015 | Registration of charge 048526780001, created on 2 December 2015 (28 pages) |
20 October 2015 | Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page) |
24 September 2015 | Full accounts made up to 28 February 2015 (15 pages) |
24 September 2015 | Full accounts made up to 28 February 2015 (15 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
29 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 May 2014 | Appointment of Mrs Karen Louise Nordier as a director (2 pages) |
12 May 2014 | Termination of appointment of Cornus Moore as a director (1 page) |
12 May 2014 | Appointment of Mrs Karen Louise Nordier as a director (2 pages) |
12 May 2014 | Termination of appointment of Cornus Moore as a director (1 page) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Full accounts made up to 28 February 2013 (16 pages) |
1 August 2013 | Full accounts made up to 28 February 2013 (16 pages) |
28 September 2012 | Full accounts made up to 29 February 2012 (16 pages) |
28 September 2012 | Full accounts made up to 29 February 2012 (16 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds LS1 2EE on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds LS1 2EE on 13 February 2012 (1 page) |
1 November 2011 | Termination of appointment of John Whiteley as a director (1 page) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
1 November 2011 | Termination of appointment of John Whiteley as a director (1 page) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
9 September 2011 | Full accounts made up to 28 February 2011 (14 pages) |
9 September 2011 | Full accounts made up to 28 February 2011 (14 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Change of share class name or designation (2 pages) |
14 June 2011 | Change of share class name or designation (2 pages) |
9 February 2011 | Full accounts made up to 28 February 2010 (14 pages) |
9 February 2011 | Full accounts made up to 28 February 2010 (14 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
24 August 2010 | Termination of appointment of John Whiteley as a secretary (1 page) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Termination of appointment of John Whiteley as a secretary (1 page) |
24 August 2010 | Appointment of Mrs Nicola Claire Wood as a secretary (1 page) |
24 August 2010 | Appointment of Mrs Nicola Claire Wood as a secretary (1 page) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Memorandum and Articles of Association (26 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Memorandum and Articles of Association (26 pages) |
15 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
15 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 1 March 2008 (15 pages) |
30 October 2008 | Full accounts made up to 1 March 2008 (15 pages) |
30 October 2008 | Full accounts made up to 1 March 2008 (15 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 October 2007 | Full accounts made up to 24 February 2007 (14 pages) |
15 October 2007 | Full accounts made up to 24 February 2007 (14 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
6 June 2006 | Full accounts made up to 25 February 2006 (14 pages) |
6 June 2006 | Full accounts made up to 25 February 2006 (14 pages) |
21 September 2005 | Full accounts made up to 26 February 2005 (14 pages) |
21 September 2005 | Full accounts made up to 26 February 2005 (14 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
4 January 2005 | Full accounts made up to 28 February 2004 (14 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (14 pages) |
24 December 2004 | Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2004 | Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: templar house 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: templar house 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page) |
31 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
15 May 2004 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
15 May 2004 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
21 April 2004 | Secretary's particulars changed (1 page) |
21 April 2004 | Secretary's particulars changed (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: riverview court, castlegate wetherby west yorkshire LS22 6LE (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: riverview court, castlegate wetherby west yorkshire LS22 6LE (1 page) |
31 October 2003 | Company name changed foldfree LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed foldfree LIMITED\certificate issued on 31/10/03 (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
31 July 2003 | Incorporation (16 pages) |
31 July 2003 | Incorporation (16 pages) |