Company NameTaste Marketing Ltd
DirectorsMatthew Joseph Turner and Benjamin William Eaton
Company StatusActive
Company Number05545626
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Joseph Turner
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road, Birkby
Huddersfield
HD2 2XB
Director NameMr Benjamin William Eaton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMrs Julia Faye Turner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden 3, The Acres
Linton Lane
Linton
North Yorkshire
LS22 4HG
Secretary NameJames Andrew Stephen Milner
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Viaduct Street
Huddersfield
West Yorkshire
HD1 6AJ
Director NameJames Andrew Stephen Milner
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Viaduct Street
Huddersfield
West Yorkshire
HD1 6AJ
Director NameMelanie Louise Milner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Viaduct Street
Huddersfield
West Yorkshire
HD1 6AJ
Director NameMr Ian Christopher Ronald
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Wat Ing Farm London Road
Sowerby Bridge
West Yorkshire
HX6 3QY
Secretary NameJulia Faye Turner
StatusResigned
Appointed28 August 2013(8 years after company formation)
Appointment Duration1 year (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressBirkby Grange 85 Birkby Hall Road, Birkby
Huddersfield
HD2 2XB
Director NameMr Boudewijn Caspar Marinus Franciscus Jansen
Date of BirthJune 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed29 August 2014(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 2015)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressBirkby Grange 85 Birkby Hall Road, Birkby
Huddersfield
HD2 2XB
Director NameMr Erik Jan Vlek
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed29 August 2014(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 2015)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressBirkby Grange 85 Birkby Hall Road, Birkby
Huddersfield
HD2 2XB
Director NameDidix International B.V. (Corporation)
StatusResigned
Appointed29 August 2014(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 2015)
Correspondence Address96 Jan Luijkenstraat
1071 Cv Amsterdam
Netherlands

Contact

Websitetastecard.co.uk
Telephone0800 5677241
Telephone regionFreephone

Location

Registered AddressBirkby Grange
85 Birkby Hall Road, Birkby
Huddersfield
HD2 2XB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

179 at £1State Bidco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,854,660
Gross Profit£5,302,804
Net Worth£1,632,197
Cash£1,280,536
Current Liabilities£4,663,098

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

3 August 2015Delivered on: 5 August 2015
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Tmid: 2611683;. trademark: tastecard;. Classes: 16, 35, 36, 43;. registered: 24 february 2012.
Outstanding
29 August 2014Delivered on: 4 September 2014
Satisfied on: 14 August 2015
Persons entitled: Abn Amro Bank N.V as Trustee for Each of the Secured Parties ("the Security Agent")

Classification: A registered charge
Fully Satisfied
29 August 2014Delivered on: 2 September 2014
Satisfied on: 14 August 2015
Persons entitled: James Milner

Classification: A registered charge
Particulars: The company's present and future interest in the trade name known as "tastecard" and the goodwill of the business associated with such trade name, including all fees, royalties and other rights derived from, or incidental to, these rights.
Fully Satisfied
29 August 2014Delivered on: 2 September 2014
Satisfied on: 14 August 2015
Persons entitled: Matthew Turner

Classification: A registered charge
Particulars: The company's present and future interest in the trade name known as "tastecard" and the goodwill of the business associated with such trade name, including all fees, royalties and other rights derived from, or incidental to, those rights.
Fully Satisfied
31 August 2006Delivered on: 14 September 2006
Satisfied on: 26 January 2013
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

15 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
15 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
14 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 February 2020Director's details changed for Mr Matthew Joseph Turner on 26 February 2020 (2 pages)
13 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (24 pages)
13 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
7 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 February 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
8 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
31 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
1 September 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
11 July 2017Full accounts made up to 31 December 2016 (24 pages)
11 July 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2016Full accounts made up to 31 December 2015 (26 pages)
26 September 2016Full accounts made up to 31 December 2015 (26 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (9 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (9 pages)
15 April 2016Director's details changed for Matthew Joseph Turner on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Matthew Joseph Turner on 15 April 2016 (2 pages)
15 April 2016Secretary's details changed for Julia Faye Turner on 29 August 2014 (1 page)
15 April 2016Secretary's details changed for Julia Faye Turner on 29 August 2014 (1 page)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 179
(6 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 179
(6 pages)
1 September 2015Director's details changed for Mr Matthew Joseph Turner on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Matthew Joseph Turner on 1 September 2015 (2 pages)
26 August 2015Change of share class name or designation (2 pages)
26 August 2015Particulars of variation of rights attached to shares (3 pages)
26 August 2015Change of share class name or designation (2 pages)
26 August 2015Particulars of variation of rights attached to shares (3 pages)
18 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
14 August 2015Satisfaction of charge 055456260003 in full (4 pages)
14 August 2015Satisfaction of charge 055456260002 in full (4 pages)
14 August 2015Satisfaction of charge 055456260004 in full (4 pages)
14 August 2015Satisfaction of charge 055456260003 in full (4 pages)
14 August 2015Satisfaction of charge 055456260004 in full (4 pages)
14 August 2015Satisfaction of charge 055456260002 in full (4 pages)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages)
6 August 2015Termination of appointment of Erik Jan Vlek as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Boudewijn Caspar Marinus Franciscus Jansen as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Didix International B.V. as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 2 August 2015 (2 pages)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages)
6 August 2015Termination of appointment of Didix International B.V. as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Boudewijn Caspar Marinus Franciscus Jansen as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Erik Jan Vlek as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Erik Jan Vlek as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Boudewijn Caspar Marinus Franciscus Jansen as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages)
6 August 2015Termination of appointment of Didix International B.V. as a director on 3 August 2015 (1 page)
5 August 2015Registration of charge 055456260005, created on 3 August 2015 (18 pages)
5 August 2015Registration of charge 055456260005, created on 3 August 2015 (18 pages)
5 August 2015Registration of charge 055456260005, created on 3 August 2015 (18 pages)
25 June 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 179
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 179
(4 pages)
17 June 2015Full accounts made up to 31 December 2014 (21 pages)
17 June 2015Full accounts made up to 31 December 2014 (21 pages)
18 May 2015Registered office address changed from 22 Viaduct Street Huddersfield HD1 6AJ to Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield HD2 2XB on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 22 Viaduct Street Huddersfield HD1 6AJ to Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield HD2 2XB on 18 May 2015 (1 page)
9 March 2015Auditor's resignation (1 page)
9 March 2015Auditor's resignation (1 page)
4 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
4 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
28 October 2014Accounts for a small company made up to 31 January 2014 (9 pages)
28 October 2014Accounts for a small company made up to 31 January 2014 (9 pages)
30 September 2014Termination of appointment of Ian Christopher Ronald as a director on 23 September 2014 (2 pages)
30 September 2014Termination of appointment of Ian Christopher Ronald as a director on 23 September 2014 (2 pages)
17 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 150
(12 pages)
17 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 150
(12 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 September 2014Appointment of Mr. Erik Jan Vlek as a director on 29 August 2014 (2 pages)
4 September 2014Registration of charge 055456260004, created on 29 August 2014 (52 pages)
4 September 2014Appointment of Didix International B.V. as a director on 29 August 2014 (2 pages)
4 September 2014Appointment of Mr. Erik Jan Vlek as a director on 29 August 2014 (2 pages)
4 September 2014Appointment of Didix International B.V. as a director on 29 August 2014 (2 pages)
4 September 2014Appointment of Mr. Boudewijn Caspar Marinus Franciscus Jansen as a director on 29 August 2014 (2 pages)
4 September 2014Appointment of Mr. Boudewijn Caspar Marinus Franciscus Jansen as a director on 29 August 2014 (2 pages)
4 September 2014Registration of charge 055456260004, created on 29 August 2014 (52 pages)
3 September 2014Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 22 Viaduct Street Huddersfield HD1 6AJ on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Julia Faye Turner as a secretary on 29 August 2014 (1 page)
3 September 2014Termination of appointment of Julia Faye Turner as a director on 29 August 2014 (1 page)
3 September 2014Termination of appointment of James Andrew Stephen Milner as a director on 29 August 2014 (1 page)
3 September 2014Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 22 Viaduct Street Huddersfield HD1 6AJ on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Julia Faye Turner as a director on 29 August 2014 (1 page)
3 September 2014Termination of appointment of Melanie Louise Milner as a director on 29 August 2014 (1 page)
3 September 2014Termination of appointment of Julia Faye Turner as a secretary on 29 August 2014 (1 page)
3 September 2014Termination of appointment of Melanie Louise Milner as a director on 29 August 2014 (1 page)
3 September 2014Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 22 Viaduct Street Huddersfield HD1 6AJ on 3 September 2014 (1 page)
3 September 2014Termination of appointment of James Andrew Stephen Milner as a director on 29 August 2014 (1 page)
2 September 2014Registration of charge 055456260003, created on 29 August 2014 (14 pages)
2 September 2014Registration of charge 055456260002, created on 29 August 2014 (14 pages)
2 September 2014Registration of charge 055456260003, created on 29 August 2014 (14 pages)
2 September 2014Registration of charge 055456260002, created on 29 August 2014 (14 pages)
28 August 2014Termination of appointment of James Andrew Stephen Milner as a secretary on 28 August 2013 (1 page)
28 August 2014Appointment of Julia Faye Turner as a secretary on 28 August 2013 (2 pages)
28 August 2014Appointment of Julia Faye Turner as a secretary on 28 August 2013 (2 pages)
28 August 2014Termination of appointment of James Andrew Stephen Milner as a secretary on 28 August 2013 (1 page)
9 July 2014Director's details changed for Mrs Julia Faye Turner on 9 July 2014 (2 pages)
9 July 2014Secretary's details changed (1 page)
9 July 2014Secretary's details changed (1 page)
9 July 2014Secretary's details changed for {officer_name} (1 page)
9 July 2014Director's details changed for Mrs Julia Faye Turner on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mrs Julia Faye Turner on 9 July 2014 (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
25 October 2013Director's details changed for James Andrew Stephen Milner on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Melanie Louise Milner on 25 October 2013 (2 pages)
25 October 2013Director's details changed for James Andrew Stephen Milner on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Melanie Louise Milner on 25 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Ian Christopher Ronald on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Ian Christopher Ronald on 21 October 2013 (2 pages)
11 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 150
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 150
(3 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (8 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (8 pages)
6 August 2013Appointment of Mr Ian Christopher Ronald as a director (2 pages)
6 August 2013Appointment of Mr Ian Christopher Ronald as a director (2 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
30 August 2011Director's details changed for Melanie Louise Milner on 1 August 2011 (2 pages)
30 August 2011Director's details changed for Melanie Louise Milner on 1 August 2011 (2 pages)
30 August 2011Director's details changed for Melanie Louise Milner on 1 August 2011 (2 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 July 2011Appointment of Melanie Louise Milner as a director (2 pages)
25 July 2011Appointment of Melanie Louise Milner as a director (2 pages)
14 October 2010Director's details changed for James Andrew Stephen Milner on 13 October 2010 (2 pages)
14 October 2010Secretary's details changed for James Andrew Stephen Milner on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Matthew Joseph Turner on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Mrs Julia Faye Turner on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Matthew Joseph Turner on 13 October 2010 (2 pages)
14 October 2010Director's details changed for James Andrew Stephen Milner on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Mrs Julia Faye Turner on 13 October 2010 (2 pages)
14 October 2010Secretary's details changed for James Andrew Stephen Milner on 13 October 2010 (2 pages)
6 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Julia Faye Procter on 26 August 2009 (1 page)
3 September 2010Director's details changed for Julia Faye Procter on 26 August 2009 (1 page)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 September 2009Return made up to 24/08/09; full list of members (4 pages)
2 September 2009Return made up to 24/08/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 September 2008Return made up to 24/08/08; full list of members (4 pages)
2 September 2008Return made up to 24/08/08; full list of members (4 pages)
3 September 2007Return made up to 24/08/07; full list of members (3 pages)
3 September 2007Return made up to 24/08/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 December 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
8 December 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
20 November 2006Registered office changed on 20/11/06 from: the barn arrunden lane arrunden holmfirth west yorkshire HD9 (1 page)
20 November 2006Registered office changed on 20/11/06 from: the barn arrunden lane arrunden holmfirth west yorkshire HD9 (1 page)
27 September 2006Return made up to 24/08/06; full list of members (3 pages)
27 September 2006Return made up to 24/08/06; full list of members (3 pages)
14 September 2006Particulars of mortgage/charge (9 pages)
14 September 2006Particulars of mortgage/charge (9 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
24 August 2005Incorporation (15 pages)
24 August 2005Incorporation (15 pages)