Company NameWoodleigh Manor (Brandesburton) Management Company Limited
Company StatusActive
Company Number05514556
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Martin Robert English
StatusCurrent
Appointed21 January 2015(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMs Linda Marcel Lawson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr Graham Beal
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(15 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameDr Paul Lawrence Joesbury
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(15 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleMd/Consultant
Country of ResidenceEngland
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr Nigel Andrew Bowes
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address66 Beverley Road
Driffield
East Yorkshire
YO25 6RZ
Director NameKaren Elizabeth Harrowell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleSales Director
Correspondence AddressThe Bungalow
High Green Mews
Bridlington
East Yorkshire
YO16 7AB
Secretary NameJames Andrew Baird
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameRichard Noble
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address15 Orchard Park
Melbourne
York
East Yorkshire
YO42 4SL
Director NameMr Keith Saunders
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedgates Greenstiles Lane
Swanland
Hull
North Humberside
HU14 3NH
Director NameColin Roger Willetts
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2008)
RoleSales Manager
Correspondence Address11 Farm Hill Mews
Morley
West Yorkshire
LS27 9RR
Director NameMr Stephen Mark Newby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Alan Hopwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Secretary NameMr Gareth Kevin Edward Hale
StatusResigned
Appointed23 December 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2013)
RoleCompany Director
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameRick John Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Willow Close
Brandesburton
Driffield
North Humberside
YO25 8QF
Director NameMichael Wayne Kelly
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Oak Tree Way
Brandesburton
Driffield
East Yorkshire
YO25 8QE
Director NameMr Nigel Stewart Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2015)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address3 Stable Mews
Brandesburton
Driffield
East Yorkshire
YO25 8UH
Director NameMr Neil Andrew Davey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2016)
RoleFinancial Planner
Country of ResidenceEngland
Correspondence Address3 Willow Close, Woodleigh Manor
Brandesburton
Driffield
East Yorkshire
YO25 8QF
Director NameMr David Hall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAppartment 3 Brandesburton Hall, Redwood Drive
Brandesburton
Driffield
East Yorkshire
YO25 8UJ
Director NameMr Hartley Richard Moyes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr Colin Edward Richardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garden Mews
Brandesburton
Driffield
East Yorkshire
YO25 8UG
Director NameMr Jonathan Christopher Lowe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE
Secretary NameMr Neil Andrew Davey
StatusResigned
Appointed06 January 2014(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 January 2015)
RoleCompany Director
Correspondence Address3 Willow Close
Brandesburton
Driffield
North Humberside
YO25 8QF
Director NameMr David Michael McLoughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 August 2021)
RoleSemi Retired Company Director
Country of ResidenceEngland
Correspondence Address2 Cherry Tree Close
Brandesburton
Driffield
North Humberside
YO25 8RE
Director NameMr Philip Neil Solly
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 May 2021)
RoleScientific Auditor & Trainer
Country of ResidenceEngland
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr Louis Girardier
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 King Street
Cottingham
North Humberside
HU16 5QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 King Street
Cottingham
North Humberside
HU16 5QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
23 September 2022Termination of appointment of Louis Girardier as a director on 13 September 2022 (1 page)
15 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
3 September 2021Termination of appointment of David Michael Mcloughlin as a director on 30 August 2021 (1 page)
30 July 2021Appointment of Mr Graham Beal as a director on 14 July 2021 (2 pages)
30 July 2021Appointment of Dr Paul Lawrence Joesbury as a director on 14 July 2021 (2 pages)
28 May 2021Termination of appointment of Philip Neil Solly as a director on 26 May 2021 (1 page)
13 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
26 May 2020Termination of appointment of Colin Edward Richardson as a director on 15 May 2020 (1 page)
6 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 January 2020Appointment of Ms Linda Marcel Lawson as a director on 9 January 2020 (2 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 June 2018Appointment of Mr Louis Girardier as a director on 13 June 2018 (2 pages)
6 June 2018Termination of appointment of Hartley Richard Moyes as a director on 6 June 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 December 2017Termination of appointment of Jonathan Christopher Lowe as a director on 6 December 2017 (1 page)
8 December 2017Termination of appointment of Jonathan Christopher Lowe as a director on 6 December 2017 (1 page)
10 July 2017Termination of appointment of David Hall as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of David Hall as a director on 7 July 2017 (1 page)
25 May 2017Appointment of Mr Philip Neil Solly as a director on 17 May 2017 (2 pages)
25 May 2017Appointment of Mr Philip Neil Solly as a director on 17 May 2017 (2 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
14 November 2016Termination of appointment of Neil Andrew Davey as a director on 7 November 2016 (1 page)
14 November 2016Termination of appointment of Neil Andrew Davey as a director on 7 November 2016 (1 page)
27 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 May 2016Memorandum and Articles of Association (14 pages)
27 May 2016Memorandum and Articles of Association (14 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Register inspection address has been changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF England to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE (1 page)
29 January 2016Register inspection address has been changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF England to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE (1 page)
29 January 2016Annual return made up to 12 January 2016 no member list (8 pages)
29 January 2016Annual return made up to 12 January 2016 no member list (8 pages)
15 January 2016Termination of appointment of Nigel Stewart Brown as a director on 2 December 2015 (1 page)
15 January 2016Termination of appointment of Nigel Stewart Brown as a director on 2 December 2015 (1 page)
22 June 2015Appointment of Mr David Michael Mcloughlin as a director on 10 June 2015 (2 pages)
22 June 2015Appointment of Mr David Michael Mcloughlin as a director on 10 June 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 February 2015Appointment of Mr Martin Robert English as a secretary on 21 January 2015 (2 pages)
3 February 2015Registered office address changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Neil Andrew Davey as a secretary on 21 January 2015 (1 page)
3 February 2015Appointment of Mr Martin Robert English as a secretary on 21 January 2015 (2 pages)
3 February 2015Registered office address changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 3 Willow Close Brandesburton Driffield North Humberside YO25 8QF to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Neil Andrew Davey as a secretary on 21 January 2015 (1 page)
20 January 2015Annual return made up to 12 January 2015 no member list (7 pages)
20 January 2015Annual return made up to 12 January 2015 no member list (7 pages)
25 March 2014Termination of appointment of Rick Taylor as a director (1 page)
25 March 2014Termination of appointment of Rick Taylor as a director (1 page)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 12 January 2014 no member list (8 pages)
15 January 2014Annual return made up to 12 January 2014 no member list (8 pages)
14 January 2014Register inspection address has been changed from The Hall Lairgate Beverley HU17 8HL England (1 page)
14 January 2014Register inspection address has been changed from The Hall Lairgate Beverley HU17 8HL England (1 page)
7 January 2014Termination of appointment of Alan Hopwood as a director (1 page)
7 January 2014Termination of appointment of Alan Hopwood as a director (1 page)
6 January 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Gareth Hale as a secretary (1 page)
6 January 2014Termination of appointment of Michael Kelly as a director (1 page)
6 January 2014Appointment of Mr Neil Andrew Davey as a secretary (2 pages)
6 January 2014Termination of appointment of Michael Kelly as a director (1 page)
6 January 2014Appointment of Mr Neil Andrew Davey as a secretary (2 pages)
6 January 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Gareth Hale as a secretary (1 page)
6 January 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 6 January 2014 (1 page)
31 October 2013Appointment of Mr Jonathan Christopher Lowe as a director (2 pages)
31 October 2013Appointment of Mr Jonathan Christopher Lowe as a director (2 pages)
24 September 2013Appointment of Mr Colin Edward Richardson as a director (2 pages)
24 September 2013Appointment of Mr Nigel Stewart Brown as a director (2 pages)
24 September 2013Appointment of Mr Neil Andrew Davey as a director (2 pages)
24 September 2013Appointment of Mr Hartley Richard Moyes as a director (2 pages)
24 September 2013Appointment of Mr David Hall as a director (2 pages)
24 September 2013Appointment of Mr David Hall as a director (2 pages)
24 September 2013Appointment of Mr Hartley Richard Moyes as a director (2 pages)
24 September 2013Appointment of Mr Nigel Stewart Brown as a director (2 pages)
24 September 2013Appointment of Mr Neil Andrew Davey as a director (2 pages)
24 September 2013Appointment of Mr Colin Edward Richardson as a director (2 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 March 2013Termination of appointment of Nigel Bowes as a director (1 page)
4 March 2013Termination of appointment of Nigel Bowes as a director (1 page)
29 January 2013Annual return made up to 12 January 2013 no member list (6 pages)
29 January 2013Annual return made up to 12 January 2013 no member list (6 pages)
7 November 2012Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE on 7 November 2012 (1 page)
16 October 2012Annual return made up to 20 July 2012 no member list (6 pages)
16 October 2012Annual return made up to 20 July 2012 no member list (6 pages)
14 August 2012Appointment of Rick John Taylor as a director (2 pages)
14 August 2012Appointment of Michael Wayne Kelly as a director (2 pages)
14 August 2012Appointment of Rick John Taylor as a director (2 pages)
14 August 2012Appointment of Michael Wayne Kelly as a director (2 pages)
12 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 February 2012Appointment of Mr Gareth Kevin Edward Hale as a secretary (1 page)
24 February 2012Appointment of Mr Gareth Kevin Edward Hale as a secretary (1 page)
23 February 2012Termination of appointment of James Baird as a secretary (1 page)
23 February 2012Termination of appointment of James Baird as a secretary (1 page)
29 September 2011Appointment of Mr Alan Hopwood as a director (2 pages)
29 September 2011Appointment of Mr Alan Hopwood as a director (2 pages)
27 September 2011Termination of appointment of Stephen Newby as a director (1 page)
27 September 2011Termination of appointment of Stephen Newby as a director (1 page)
23 August 2011Annual return made up to 20 July 2011 no member list (4 pages)
23 August 2011Annual return made up to 20 July 2011 no member list (4 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for Nigel Andrew Bowes on 20 July 2010 (2 pages)
4 August 2010Annual return made up to 20 July 2010 no member list (4 pages)
4 August 2010Annual return made up to 20 July 2010 no member list (4 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for Nigel Andrew Bowes on 20 July 2010 (2 pages)
17 May 2010Appointment of Mr Stephen Mark Newby as a director (2 pages)
17 May 2010Appointment of Mr Stephen Mark Newby as a director (2 pages)
12 May 2010Termination of appointment of Karen Harrowell as a director (1 page)
12 May 2010Termination of appointment of Karen Harrowell as a director (1 page)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
24 August 2009Appointment terminated director keith saunders (1 page)
24 August 2009Annual return made up to 20/07/09 (2 pages)
24 August 2009Appointment terminated director keith saunders (1 page)
24 August 2009Annual return made up to 20/07/09 (2 pages)
30 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 September 2008Full accounts made up to 31 December 2007 (12 pages)
9 September 2008Full accounts made up to 31 December 2007 (12 pages)
5 August 2008Annual return made up to 20/07/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 August 2008Annual return made up to 20/07/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 2008Appointment terminated director richard noble (1 page)
8 March 2008Appointment terminated director colin willetts (1 page)
8 March 2008Appointment terminated director richard noble (1 page)
8 March 2008Appointment terminated director colin willetts (1 page)
30 September 2007Annual return made up to 20/07/07 (5 pages)
30 September 2007Annual return made up to 20/07/07 (5 pages)
9 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
9 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
26 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
26 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2006Annual return made up to 20/07/06 (5 pages)
25 August 2006Annual return made up to 20/07/06 (5 pages)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
20 July 2005Incorporation (23 pages)
20 July 2005Incorporation (23 pages)