Keighley
West Yorkshire
BD20 0PA
Secretary Name | Mr Timothy James Lockett |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
Director Name | Mrs Frances Lockett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
Director Name | Mrs Beverley Jane Lockett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
Director Name | Mr Callum James Lockett |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
Director Name | Miss Freya Elise Lockett |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
Director Name | Dr Nigel Jonathon Lockett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches Clapham Lancaster North Yorkshire LA2 8DT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Dr Nigel Jonathon Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches Clapham Lancaster North Yorkshire LA2 8DT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Frances Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversyde Cottage Main Street Burnsall Skipton North Yorkshire BD23 6BU |
Director Name | John Nigel Grainger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | Elmsley House Skipton Road Steeton West Yorkshire BD20 6SQ |
Director Name | Mr Simon Jeremy Holt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Adele Farquharson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(9 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Healthcare House Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Website | picshealth.com |
---|---|
Email address | [email protected] |
Telephone | 01756 706080 |
Telephone region | Skipton |
Registered Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | Over 10 other UK companies use this postal address |
3.4k at £1 | Timothy James Lockett 34.08% Ordinary |
---|---|
3.4k at £1 | Frances Lockett 34.07% Ordinary |
1.6k at £1 | Nigel Jonathan Lockett 15.93% Ordinary |
1.6k at £1 | Beverley Jane Lockett 15.92% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,717,521 |
Gross Profit | £5,426,823 |
Net Worth | £728,087 |
Cash | £309,215 |
Current Liabilities | £7,974,276 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 6 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
15 October 2020 | Delivered on: 19 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 February 2015 | Delivered on: 14 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 March 2014 | Delivered on: 28 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2013 | Delivered on: 27 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2013 | Delivered on: 25 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2013 | Delivered on: 25 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 August 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC 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 healthcare house snaygill industrial estate keighley road skipton. Outstanding |
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
8 April 2023 | Register inspection address has been changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE United Kingdom to Snaygill Industrial Estate Keighley Road Skipton BD23 2QR (1 page) |
6 April 2023 | Director's details changed for Mrs Beverley Jane Lockett on 6 April 2023 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 April 2022 | Director's details changed for Frances Lockett on 6 April 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
6 April 2022 | Director's details changed for Mrs Beverley Jane Lockett on 6 April 2022 (2 pages) |
6 April 2022 | Secretary's details changed for Mr Timothy James Lockett on 6 April 2022 (1 page) |
6 April 2022 | Director's details changed for Mr Timothy James Lockett on 6 April 2022 (2 pages) |
31 March 2022 | Full accounts made up to 31 March 2021 (28 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2021 | Registered office address changed from C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 15 July 2021 (1 page) |
27 May 2021 | Confirmation statement made on 6 April 2021 with updates (5 pages) |
22 March 2021 | Termination of appointment of Adele Farquharson as a director on 31 January 2021 (1 page) |
5 February 2021 | Satisfaction of charge 057719340003 in full (1 page) |
5 February 2021 | Satisfaction of charge 057719340006 in full (1 page) |
5 February 2021 | Satisfaction of charge 1 in full (1 page) |
5 February 2021 | Satisfaction of charge 057719340004 in full (1 page) |
5 February 2021 | Satisfaction of charge 057719340005 in full (1 page) |
5 February 2021 | Satisfaction of charge 057719340002 in full (1 page) |
5 February 2021 | Satisfaction of charge 057719340007 in full (1 page) |
11 December 2020 | Notification of Healthcare House Holdings Limited as a person with significant control on 25 November 2020 (2 pages) |
11 December 2020 | Cessation of Deliver Net Holdings Limited as a person with significant control on 25 November 2020 (1 page) |
27 November 2020 | Resolutions
|
27 November 2020 | Memorandum and Articles of Association (9 pages) |
27 November 2020 | Change of share class name or designation (2 pages) |
25 November 2020 | Resolutions
|
25 November 2020 | Change of share class name or designation (2 pages) |
18 November 2020 | Cessation of Timothy James Lockett as a person with significant control on 12 November 2020 (1 page) |
18 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
18 November 2020 | Cessation of Frances Lockett as a person with significant control on 12 November 2020 (1 page) |
18 November 2020 | Notification of Deliver Net Holdings Limited as a person with significant control on 12 November 2020 (2 pages) |
19 October 2020 | Registration of charge 057719340007, created on 15 October 2020 (38 pages) |
28 July 2020 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
17 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
5 December 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
20 November 2019 | Termination of appointment of Simon Jeremy Holt as a director on 31 August 2019 (1 page) |
15 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
16 November 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
6 March 2018 | Statement of company's objects (2 pages) |
23 February 2018 | Resolutions
|
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
21 December 2017 | Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE (1 page) |
21 December 2017 | Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE (1 page) |
20 December 2017 | Register(s) moved to registered office address C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR (1 page) |
20 December 2017 | Register(s) moved to registered office address C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR (1 page) |
19 December 2017 | Director's details changed for Mrs Adele Farquharson on 19 December 2017 (2 pages) |
19 December 2017 | Change of details for Frances Lockett as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Change of details for Frances Lockett as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mrs Adele Farquharson on 19 December 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
27 March 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
27 March 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
16 May 2016 | Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
16 May 2016 | Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
13 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
10 March 2016 | Appointment of Mrs Adele Farquharson as a director on 1 February 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Adele Farquharson as a director on 1 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr Simon Jeremy Holt as a director on 1 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr Simon Jeremy Holt as a director on 1 February 2016 (2 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
27 May 2015 | Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
27 May 2015 | Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
26 May 2015 | Register(s) moved to registered inspection location Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
26 May 2015 | Register(s) moved to registered inspection location Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 April 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
9 April 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
14 February 2015 | Registration of charge 057719340006, created on 10 February 2015 (26 pages) |
14 February 2015 | Registration of charge 057719340006, created on 10 February 2015 (26 pages) |
12 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages) |
12 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 May 2014 | Register inspection address has been changed from Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
7 May 2014 | Register inspection address has been changed from Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
28 March 2014 | Registration of charge 057719340005 (26 pages) |
28 March 2014 | Registration of charge 057719340005 (26 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
27 April 2013 | Registration of charge 057719340004 (26 pages) |
27 April 2013 | Registration of charge 057719340004 (26 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Registration of charge 057719340002 (26 pages) |
25 April 2013 | Registration of charge 057719340002 (26 pages) |
25 April 2013 | Registration of charge 057719340003 (26 pages) |
25 April 2013 | Registration of charge 057719340003 (26 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Appointment of Mrs Beverley Jane Lockett as a director (2 pages) |
7 November 2011 | Appointment of Mrs Beverley Jane Lockett as a director (2 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
15 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Register inspection address has been changed (2 pages) |
15 June 2010 | Register(s) moved to registered inspection location (2 pages) |
15 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Register inspection address has been changed (2 pages) |
15 June 2010 | Register(s) moved to registered inspection location (2 pages) |
15 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 06/04/09; full list of members (6 pages) |
21 May 2009 | Return made up to 06/04/09; full list of members (6 pages) |
21 May 2009 | Location of register of members (1 page) |
1 April 2009 | Director appointed frances lockett (2 pages) |
1 April 2009 | Director appointed frances lockett (2 pages) |
11 March 2009 | Return made up to 06/04/08; full list of members (6 pages) |
11 March 2009 | Return made up to 06/04/08; full list of members (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 September 2008 | Appointment terminated director john grainger (1 page) |
15 September 2008 | Appointment terminated director john grainger (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
23 January 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
23 January 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 November 2007 | Secretary resigned (2 pages) |
28 November 2007 | New secretary appointed (3 pages) |
28 November 2007 | Secretary resigned (2 pages) |
28 November 2007 | New secretary appointed (3 pages) |
21 November 2007 | New director appointed (4 pages) |
21 November 2007 | New director appointed (4 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
11 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
20 September 2006 | Statement of affairs (14 pages) |
20 September 2006 | Ad 01/08/06--------- £ si 4814@1=4814 £ ic 5186/10000 (2 pages) |
20 September 2006 | Statement of affairs (14 pages) |
20 September 2006 | Ad 01/08/06--------- £ si 4814@1=4814 £ ic 5186/10000 (2 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Ad 01/08/06--------- £ si 5185@1=5185 £ ic 1/5186 (2 pages) |
22 August 2006 | Particulars of contract relating to shares (18 pages) |
22 August 2006 | Ad 01/08/06--------- £ si 5185@1=5185 £ ic 1/5186 (2 pages) |
22 August 2006 | Particulars of contract relating to shares (18 pages) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
28 April 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 16 st john street london EC1M 4NT (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 16 st john street london EC1M 4NT (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
6 April 2006 | Incorporation (15 pages) |
6 April 2006 | Incorporation (15 pages) |