Company NameIndsur (UK) Limited
Company StatusDissolved
Company Number05111862
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)
Dissolution Date29 October 2020 (3 years, 5 months ago)
Previous NamesNevron Eurotherm Insulation Services Ltd and Indsur Nevron Eurotherm Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMs Tania Margarita Ortega Preciado
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityMexican
StatusClosed
Appointed22 January 2016(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2020)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address93/22 Namesti Svobody
Brno
602 00
Director NameMr John Gerard Kelly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Venables Drive
Bebington
Wirral
Merseyside
CH63 9LY
Wales
Director NameNigel John Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Silverdale Road
Bebington
Wirral
CH63 5JH
Wales
Secretary NameMr Frank Neville Ward
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Stanton Road
Bebington
Wirral
CH63 3AT
Wales
Secretary NameNigel John Ward
NationalityBritish
StatusResigned
Appointed14 July 2004(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 June 2005)
RoleCompany Director
Correspondence Address2 Silverdale Road
Bebington
Wirral
CH63 5JH
Wales
Secretary NameMr Colin Roy Tarry
NationalityBritish
StatusResigned
Appointed28 June 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Southway Cottages
Polsham
Wells
Somerset
BA5 1RW
Director NameMr Colin Roy Tarry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 February 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Southway Cottages
Polsham
Wells
Somerset
BA5 1RW
Director NameMr Peter White
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Lynthwaite Close
Brampton Bierlow
Rotherham
South Yorkshire
S63 6ES
Director NameMr Amit Lodha
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed20 September 2012(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2500 E.
Park One Ste 695 Tc Jester
Houston
Texas
77008
Director NameMr Ankur Lodha
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed20 September 2012(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address507 Keshava 5th Floor
Bandra Kurla Complex Bandra (East)
Mumbai
Maharashtra
400051
Director NameMr Suresh Mal Lodha
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed20 September 2012(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address507 Keshava 5th Floor
Bandra Kurla Complex Bandra (East)
Mumbai
Maharashtra
400051
Director NameMr Terence Cavanagh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274-284 India Buildings Suite J, 2nd Floor
The Hub
Liverpool
L2 0RR
Secretary NameMr John Milligan
StatusResigned
Appointed04 August 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2015)
RoleCompany Director
Correspondence Address274-284 India Buildings Suite J, 2nd Floor
The Hub
Liverpool
L2 0RR

Contact

Websitenevroninsulation.co.uk
Telephone07 343735721
Telephone regionMobile

Location

Registered AddressDevonshire House
32 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

3k at £1Indsur Gears LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£324,397
Cash£100,264
Current Liabilities£1,833,500

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 December 2014Delivered on: 29 December 2014
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Outstanding
8 February 2011Delivered on: 12 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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 see image for full details.
Outstanding
20 December 2005Delivered on: 22 December 2005
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.
Outstanding
22 March 2010Delivered on: 29 March 2010
Satisfied on: 19 February 2011
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts and benefit of all rights atached.
Fully Satisfied
10 March 2010Delivered on: 20 March 2010
Satisfied on: 24 July 2012
Persons entitled: Trustees of the Nevron Insulation Pension Scheme

Classification: Debenture
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: 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 see image for full details.
Fully Satisfied
3 September 2009Delivered on: 8 September 2009
Satisfied on: 24 July 2012
Persons entitled: Nevron Insulation Pension Scheme

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Registered trade mark 2522186.
Fully Satisfied
14 June 2006Delivered on: 27 June 2006
Satisfied on: 19 February 2011
Persons entitled: London Scottish Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time or owing to the borrower.
Fully Satisfied
15 July 2004Delivered on: 3 August 2004
Satisfied on: 4 August 2009
Persons entitled: Bibby Factors Northeast Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

29 October 2020Final Gazette dissolved following liquidation (1 page)
29 July 2020Notice of final account prior to dissolution (12 pages)
5 June 2020Progress report in a winding up by the court (13 pages)
7 May 2020Progress report in a winding up by the court (13 pages)
7 May 2020Progress report in a winding up by the court (16 pages)
21 April 2020Progress report in a winding up by the court (14 pages)
25 May 2017INSOLVENCY:Minutes of creditors meeting to resign 'Steven George Hodgson' (1 page)
25 May 2017INSOLVENCY:Minutes of creditors meeting to resign 'Steven George Hodgson' (1 page)
27 March 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 08/02/2017 (13 pages)
27 March 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 08/02/2017 (13 pages)
25 February 2016Registered office address changed from 274-284 India Buildings Suite J, 2nd Floor the Hub Liverpool L2 0RR to Devonshire House 32 North Parade Bradford West Yorkshire BD1 3HZ on 25 February 2016 (2 pages)
25 February 2016Appointment of a liquidator (1 page)
25 February 2016Registered office address changed from 274-284 India Buildings Suite J, 2nd Floor the Hub Liverpool L2 0RR to Devonshire House 32 North Parade Bradford West Yorkshire BD1 3HZ on 25 February 2016 (2 pages)
25 February 2016Appointment of a liquidator (1 page)
22 February 2016Order of court to wind up (2 pages)
22 February 2016Order of court to wind up (2 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 150,000
(3 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 150,000
(3 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,000
(4 pages)
28 January 2016Termination of appointment of Suresh Mal Lodha as a director on 22 January 2016 (1 page)
28 January 2016Termination of appointment of Suresh Mal Lodha as a director on 22 January 2016 (1 page)
28 January 2016Appointment of Ms Tania Ortega as a director on 22 January 2016 (2 pages)
28 January 2016Appointment of Ms Tania Ortega as a director on 22 January 2016 (2 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,000
(4 pages)
28 January 2016Termination of appointment of Ankur Lodha as a director on 22 January 2016 (1 page)
28 January 2016Termination of appointment of Ankur Lodha as a director on 22 January 2016 (1 page)
27 January 2016Termination of appointment of Amit Lodha as a director on 22 January 2016 (1 page)
27 January 2016Termination of appointment of Amit Lodha as a director on 22 January 2016 (1 page)
20 November 2015Termination of appointment of Terence Cavanagh as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Terence Cavanagh as a director on 20 November 2015 (1 page)
14 September 2015Termination of appointment of John Milligan as a secretary on 3 September 2015 (1 page)
14 September 2015Termination of appointment of John Milligan as a secretary on 3 September 2015 (1 page)
14 September 2015Termination of appointment of John Milligan as a secretary on 3 September 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 150,000.00
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 150,000.00
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,000
(6 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,000
(6 pages)
29 December 2014Registration of charge 051118620008, created on 8 December 2014 (22 pages)
29 December 2014Registration of charge 051118620008, created on 8 December 2014 (22 pages)
29 December 2014Registration of charge 051118620008, created on 8 December 2014 (22 pages)
9 December 2014Company name changed indsur nevron eurotherm LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2014Company name changed indsur nevron eurotherm LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 November 2014Appointment of Mr John Milligan as a secretary on 4 August 2014 (2 pages)
3 November 2014Appointment of Mr John Milligan as a secretary on 4 August 2014 (2 pages)
3 November 2014Appointment of Mr John Milligan as a secretary on 4 August 2014 (2 pages)
18 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
(6 pages)
18 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
(6 pages)
14 August 2014Registered office address changed from 16 Valley Road Business Park Birkenhead Merseyside CH41 7EL England to 274-284 India Buildings Suite J, 2Nd Floor the Hub Liverpool L2 0RR on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 16 Valley Road Business Park Birkenhead Merseyside CH41 7EL England to 274-284 India Buildings Suite J, 2Nd Floor the Hub Liverpool L2 0RR on 14 August 2014 (1 page)
6 May 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
6 March 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
6 March 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
13 February 2014Appointment of Mr Terence Cavanagh as a director (2 pages)
13 February 2014Appointment of Mr Terence Cavanagh as a director (2 pages)
12 December 2013Change of name notice (2 pages)
12 December 2013Change of name notice (2 pages)
12 December 2013Company name changed nevron eurotherm insulation services LTD\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
(2 pages)
12 December 2013Company name changed nevron eurotherm insulation services LTD\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
(2 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 3,000
(5 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 3,000
(5 pages)
20 March 2013Termination of appointment of Colin Tarry as a director (1 page)
20 March 2013Termination of appointment of Colin Tarry as a director (1 page)
11 March 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
11 March 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
7 November 2012Appointment of Mr Amit Lodha as a director (2 pages)
7 November 2012Appointment of Mr Ankur Lodha as a director (2 pages)
7 November 2012Termination of appointment of Peter White as a director (1 page)
7 November 2012Appointment of Mr Ankur Lodha as a director (2 pages)
7 November 2012Appointment of Mr Suresh Mal Lodha as a director (2 pages)
7 November 2012Termination of appointment of Peter White as a director (1 page)
7 November 2012Appointment of Mr Suresh Mal Lodha as a director (2 pages)
7 November 2012Appointment of Mr Amit Lodha as a director (2 pages)
1 November 2012Termination of appointment of Colin Tarry as a secretary (1 page)
1 November 2012Termination of appointment of Colin Tarry as a secretary (1 page)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
16 September 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
10 June 2011Director's details changed for Mr Peter John White on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Peter John White on 10 June 2011 (2 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 May 2010Director's details changed for Colin Roy Tarry on 23 April 2010 (2 pages)
7 May 2010Director's details changed for Peter White on 23 April 2010 (2 pages)
7 May 2010Registered office address changed from Unit 16 Valley Road Business Park, Birkenhead Merseyside CH41 7EL on 7 May 2010 (1 page)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from Unit 16 Valley Road Business Park, Birkenhead Merseyside CH41 7EL on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Unit 16 Valley Road Business Park, Birkenhead Merseyside CH41 7EL on 7 May 2010 (1 page)
7 May 2010Director's details changed for Colin Roy Tarry on 23 April 2010 (2 pages)
7 May 2010Director's details changed for Peter White on 23 April 2010 (2 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
10 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 July 2009Appointment terminated director john kelly (1 page)
30 July 2009Appointment terminated director john kelly (1 page)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
21 October 2008Full accounts made up to 31 July 2008 (7 pages)
21 October 2008Full accounts made up to 31 July 2008 (7 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
22 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
4 May 2007Return made up to 26/04/07; full list of members (3 pages)
4 May 2007Return made up to 26/04/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
23 May 2006Registered office changed on 23/05/06 from: 89 russell road, rock ferry birkenhead wirral CH42 1LY (1 page)
23 May 2006Registered office changed on 23/05/06 from: 89 russell road, rock ferry birkenhead wirral CH42 1LY (1 page)
23 May 2006Return made up to 26/04/06; full list of members (2 pages)
23 May 2006Return made up to 26/04/06; full list of members (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
2 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2005Ad 24/07/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 August 2005Ad 24/07/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2005Nc inc already adjusted 27/06/05 (1 page)
19 July 2005Nc inc already adjusted 27/06/05 (1 page)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005New secretary appointed (1 page)
10 June 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
10 June 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
5 January 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
5 January 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
3 August 2004Particulars of mortgage/charge (4 pages)
3 August 2004Particulars of mortgage/charge (4 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
26 April 2004Incorporation (6 pages)
26 April 2004Incorporation (6 pages)