Company NameHarron Homes (Midlands) Limited
DirectorsStephen Thomas Harrison and Paul Andrew Harrison
Company StatusActive
Company Number05043971
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen Thomas Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColton House Temple Point
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColton House Temple Point
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Secretary NameMr Peter Hayes
StatusCurrent
Appointed06 April 2022(18 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Director NamePatricia Gertrude Harrison
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleFinancial Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Director NameThomas Craig Harrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Secretary NameMr David Howard Marsh
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Harlech Fold
Lodge Moor
Sheffield
South Yorkshire
S10 4NS
Secretary NamePatricia Gertrude Harrison
NationalityBritish
StatusResigned
Appointed22 April 2004(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 22 February 2005)
RoleCompany Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Secretary NameMr David Michael Royston
NationalityBritish
StatusResigned
Appointed22 February 2005(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Secretary NameMr Jonathan Paul Woodthorpe
NationalityBritish
StatusResigned
Appointed04 January 2006(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westbourne Avenue
Harrogate
North Yorkshire
HG2 9BD
Secretary NameMr Stephen Thomas Harrison
NationalityBritish
StatusResigned
Appointed21 March 2006(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUckerby Hall
Uckerby Scorton
Richmond
North Yorkshire
DL10 6DA
Secretary NameMr Parjinder Chana
NationalityBritish
StatusResigned
Appointed10 May 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2009)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address8 Holt Park Approach
Leeds
West Yorkshire
LS16 7PW
Secretary NameMr Richard Miles Wilson
NationalityBritish
StatusResigned
Appointed28 April 2009(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressColton House Temple Point
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Secretary NameMr Virgil John Lee
StatusResigned
Appointed31 March 2020(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteharronhomes.com
Telephone0113 2044670
Telephone regionLeeds

Location

Registered AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Harron Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

31 May 2013Delivered on: 12 June 2013
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 August 2009Delivered on: 28 August 2009
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 silver street bardney lincoln t/no LL180354 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 July 2009Delivered on: 31 July 2009
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bridge street uttoxeter t/n SF526820 land on the north-east and south-west sides of cardale street rowley regis t/n WM908648 land being the bowling green tudor road heath town wolverhampton t/n WM250025 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 August 2007Delivered on: 1 September 2007
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a duke street station, moor street, burton on trent, east staffordshire t/no. SF403512.
Fully Satisfied
11 May 2007Delivered on: 16 May 2007
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: South lodge salisbury drive midway swadlincote south derbyshire t/n DY393885.
Fully Satisfied
8 December 2004Delivered on: 10 December 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5A middlemore daventry northamptonshire t/no NN195261. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 July 2004Delivered on: 13 August 2004
Satisfied on: 31 May 2013
Persons entitled: Countrywide Homes (Midlands) Limited

Classification: Legal charge
Secured details: £788,945.15 due or to become due from the company to the chargee.
Particulars: All that f/h property known as the scrap yard titford road oldbury t/n WM506080.
Fully Satisfied
29 June 2004Delivered on: 10 July 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land lying to the south east of wells road, nottingham t/no NT27115; fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
14 June 2004Delivered on: 15 June 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 April 2024Micro company accounts made up to 31 December 2023 (2 pages)
23 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
11 May 2023Micro company accounts made up to 31 December 2022 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 April 2022Appointment of Mr Peter Hayes as a secretary on 6 April 2022 (2 pages)
6 April 2022Termination of appointment of Virgil John Lee as a secretary on 6 April 2022 (1 page)
9 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Appointment of Mr Virgil John Lee as a secretary on 31 March 2020 (2 pages)
6 April 2020Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 6 April 2020 (1 page)
6 April 2020Termination of appointment of Richard Miles Wilson as a secretary on 31 March 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 February 2019Director's details changed for Mr Paul Andrew Harrison on 19 February 2019 (2 pages)
21 February 2019Change of details for Mr Stephen Thomas Harrison as a person with significant control on 19 February 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2018Director's details changed for Mr Stephen Thomas Harrison on 29 June 2017 (2 pages)
8 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 250,000
(4 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 250,000
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 250,000
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 250,000
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 250,000
(4 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 250,000
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 30/05/2013
(3 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 30/05/2013
(3 pages)
12 June 2013Registration of charge 050439710009 (60 pages)
12 June 2013Registration of charge 050439710009 (60 pages)
8 June 2013Satisfaction of charge 8 in full (5 pages)
8 June 2013Satisfaction of charge 1 in full (5 pages)
8 June 2013Satisfaction of charge 4 in full (5 pages)
8 June 2013Satisfaction of charge 5 in full (5 pages)
8 June 2013Satisfaction of charge 7 in full (5 pages)
8 June 2013Satisfaction of charge 8 in full (5 pages)
8 June 2013Satisfaction of charge 6 in full (5 pages)
8 June 2013Satisfaction of charge 1 in full (5 pages)
8 June 2013Satisfaction of charge 6 in full (5 pages)
8 June 2013Satisfaction of charge 2 in full (5 pages)
8 June 2013Satisfaction of charge 4 in full (5 pages)
8 June 2013Satisfaction of charge 7 in full (5 pages)
8 June 2013Satisfaction of charge 5 in full (5 pages)
8 June 2013Satisfaction of charge 2 in full (5 pages)
31 May 2013Satisfaction of charge 3 in full (5 pages)
31 May 2013Satisfaction of charge 3 in full (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Mr Paul Andrew Harrison on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Paul Andrew Harrison on 21 February 2012 (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 March 2010Full accounts made up to 31 December 2009 (17 pages)
4 March 2010Full accounts made up to 31 December 2009 (17 pages)
23 February 2010Secretary's details changed for Mr Richard Miles Wilson on 21 February 2010 (1 page)
23 February 2010Secretary's details changed for Mr Richard Miles Wilson on 21 February 2010 (1 page)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
15 December 2009Auditor's resignation (1 page)
15 December 2009Auditor's resignation (1 page)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages)
7 October 2009Termination of appointment of Parjinder Chana as a secretary (1 page)
7 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
7 October 2009Termination of appointment of Parjinder Chana as a secretary (1 page)
7 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
8 May 2009Return made up to 21/02/09; full list of members (3 pages)
8 May 2009Return made up to 21/02/09; full list of members (3 pages)
28 April 2009Secretary appointed mr richard miles wilson (1 page)
28 April 2009Secretary appointed mr richard miles wilson (1 page)
14 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
14 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO519NE (1 page)
26 June 2008Registered office changed on 26/06/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO519NE (1 page)
15 April 2008Full accounts made up to 30 June 2007 (17 pages)
15 April 2008Full accounts made up to 30 June 2007 (17 pages)
3 March 2008Return made up to 21/02/08; full list of members (3 pages)
3 March 2008Return made up to 21/02/08; full list of members (3 pages)
1 September 2007Particulars of mortgage/charge (5 pages)
1 September 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
12 March 2007Return made up to 21/02/07; full list of members (7 pages)
12 March 2007Return made up to 21/02/07; full list of members (7 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
3 January 2007Full accounts made up to 30 June 2006 (16 pages)
3 January 2007Full accounts made up to 30 June 2006 (16 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
20 April 2006Full accounts made up to 30 June 2005 (16 pages)
20 April 2006Full accounts made up to 30 June 2005 (16 pages)
16 March 2006Return made up to 21/02/06; full list of members (8 pages)
16 March 2006Return made up to 21/02/06; full list of members (8 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page)
8 August 2005Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
1 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
23 November 2004Full accounts made up to 30 June 2004 (15 pages)
23 November 2004Full accounts made up to 30 June 2004 (15 pages)
17 November 2004Registered office changed on 17/11/04 from: standard way northallerton north yorkshire DL6 2XA (1 page)
17 November 2004Registered office changed on 17/11/04 from: standard way northallerton north yorkshire DL6 2XA (1 page)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (5 pages)
10 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Registered office changed on 06/07/04 from: standard way northallerton north yorkshire OL6 2XA (1 page)
6 July 2004Registered office changed on 06/07/04 from: standard way northallerton north yorkshire OL6 2XA (1 page)
15 June 2004Particulars of mortgage/charge (6 pages)
15 June 2004Particulars of mortgage/charge (6 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
13 May 2004Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
13 May 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: harron homes LTD, standard way industrial estate northallerton north yorkshire DL6 2XA (1 page)
5 March 2004Registered office changed on 05/03/04 from: harron homes LTD, standard way industrial estate northallerton north yorkshire DL6 2XA (1 page)
20 February 2004New director appointed (1 page)
20 February 2004New director appointed (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 February 2004Registered office changed on 19/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Director resigned (1 page)
13 February 2004Incorporation (16 pages)
13 February 2004Incorporation (16 pages)