Beverley
North Humberside
HU17 8LR
Director Name | Mr Emmerik Van Parys |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 21 May 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Legal Counsel |
Country of Residence | Belgium |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mrs Rachel Anne Whittaker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mrs Lisa Whitfield |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mr Steven William Barnes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 December 2007) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | One Old Colony Drive Dover Ma 02030 United States |
Director Name | Serge Walid Sarkis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 December 2007) |
Role | Managing Director |
Correspondence Address | Flat 16 Blore Housed Coleridge Gardens 552 Kings Road London SW10 0RB |
Secretary Name | Mr Steven William Barnes |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 August 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 December 2007) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | One Old Colony Drive Dover Ma 02030 United States |
Director Name | Alan Stevenson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | Bank House Station Lane Hampsthwaite North Yorkshire HG3 3AB |
Director Name | Claudia Crescenzi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 October 2012) |
Role | Lawyer |
Country of Residence | Belgium |
Correspondence Address | Chemin Des Marechaux, 24 1300 Limal Belgium |
Director Name | Mr Philip Roger Cooper |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Mr Stephen John Rounce |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Bo Iversen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2010) |
Role | Tax Controller |
Correspondence Address | Spiedamstraat 16 Ertvelde B-9940 Belgium |
Director Name | Gary Cleaver |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2016) |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | 14 Avenue Du Prince D'Orange B-1180 Uccle Belgium |
Director Name | Michael Roelandt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 March 2017) |
Role | Treasurer |
Country of Residence | Belgium |
Correspondence Address | Avenue Reine Astrid 15 Kraainem B-1950 Belgium |
Director Name | Mr Keith Charles Boad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Ms Neeta Thakur |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mr Maarten Van Hoecke |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 October 2013(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 May 2019) |
Role | Tax Director |
Country of Residence | Belgium |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mr David Barber |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ideal-standard.co.uk |
---|
Registered Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ideal Standard International Holding Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,691,000 |
Current Liabilities | £96,812,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 February 2017 | Delivered on: 1 March 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trade marks 1176545,1254367,1565792,1220231 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
5 September 2013 | Delivered on: 17 September 2013 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 April 2011 | Delivered on: 10 May 2011 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: Debenture Secured details: All monies due or to become due from any member of the group to any secured party 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 |
29 October 2007 | Delivered on: 9 November 2007 Persons entitled: Banc of America Securities Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries on any account whatsoever 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. Outstanding |
13 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
17 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
22 May 2023 | Appointment of Lisa Whitfield as a director on 22 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of David Barber as a director on 22 May 2023 (1 page) |
1 August 2022 | Full accounts made up to 31 December 2021 (20 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
31 August 2021 | Registration of charge 063118190006, created on 25 August 2021 (37 pages) |
26 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
7 December 2020 | Appointment of Mrs Rachel Anne Whittaker as a director on 1 December 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
19 September 2019 | Withdrawal of a person with significant control statement on 19 September 2019 (2 pages) |
19 September 2019 | Notification of Ideal Standard International Nv as a person with significant control on 26 March 2019 (1 page) |
17 September 2019 | Cessation of Ideal Standard International Holding Sarl as a person with significant control on 25 March 2019 (1 page) |
13 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Emmerik Van Parys as a director on 21 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Maarten Van Hoecke as a director on 21 May 2019 (1 page) |
10 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (38 pages) |
6 April 2018 | Satisfaction of charge 063118190003 in full (4 pages) |
6 April 2018 | Satisfaction of charge 063118190005 in full (4 pages) |
6 April 2018 | Satisfaction of charge 063118190004 in full (4 pages) |
6 April 2018 | Satisfaction of charge 2 in full (23 pages) |
19 January 2018 | Termination of appointment of Stephen John Rounce as a director on 31 December 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Satisfaction of charge 1 in full (2 pages) |
27 September 2017 | Satisfaction of charge 1 in full (2 pages) |
28 July 2017 | Notification of Ideal Standard International Holding Sarl as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 July 2017 | Notification of Ideal Standard International Holding Sarl as a person with significant control on 6 April 2016 (1 page) |
27 March 2017 | Termination of appointment of Michael Roelandt as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Michael Roelandt as a director on 27 March 2017 (1 page) |
1 March 2017 | Registration of charge 063118190005, created on 22 February 2017 (63 pages) |
1 March 2017 | Registration of charge 063118190005, created on 22 February 2017 (63 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Gary Cleaver as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Gary Cleaver as a director on 1 July 2016 (1 page) |
28 January 2016 | Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page) |
28 January 2016 | Appointment of Mr David Barber as a director on 31 December 2015 (2 pages) |
28 January 2016 | Appointment of Mr David Barber as a director on 31 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page) |
16 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
6 June 2014 | Registration of charge 063118190004 (170 pages) |
6 June 2014 | Registration of charge 063118190004 (170 pages) |
27 February 2014 | Termination of appointment of Neeta Thakur as a director (1 page) |
27 February 2014 | Termination of appointment of Neeta Thakur as a director (1 page) |
6 November 2013 | Director's details changed for Mr Maarten Van Hoeke on 25 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Maarten Van Hoeke on 25 October 2013 (2 pages) |
5 November 2013 | Appointment of Mr Maarten Van Hoeke as a director (2 pages) |
5 November 2013 | Appointment of Mr Maarten Van Hoeke as a director (2 pages) |
17 September 2013 | Registration of charge 063118190003 (67 pages) |
17 September 2013 | Registration of charge 063118190003 (67 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 May 2013 | Appointment of Ms Neeta Thakur as a director (2 pages) |
22 May 2013 | Appointment of Ms Neeta Thakur as a director (2 pages) |
21 November 2012 | Termination of appointment of Claudia Crescenzi as a director (1 page) |
21 November 2012 | Termination of appointment of Claudia Crescenzi as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
14 July 2011 | Director's details changed for Claudia Crescenzi on 1 January 2011 (2 pages) |
14 July 2011 | Director's details changed for Michael Roelandt on 1 January 2011 (2 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Director's details changed for Claudia Crescenzi on 1 January 2011 (2 pages) |
14 July 2011 | Director's details changed for Michael Roelandt on 1 January 2011 (2 pages) |
14 July 2011 | Director's details changed for Claudia Crescenzi on 1 January 2011 (2 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Director's details changed for Michael Roelandt on 1 January 2011 (2 pages) |
14 July 2011 | Director's details changed for Gary Cleaver on 1 January 2011 (2 pages) |
14 July 2011 | Director's details changed for Gary Cleaver on 1 January 2011 (2 pages) |
14 July 2011 | Director's details changed for Gary Cleaver on 1 January 2011 (2 pages) |
13 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
13 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
6 December 2010 | Termination of appointment of Bo Iversen as a director (1 page) |
6 December 2010 | Termination of appointment of Bo Iversen as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 July 2010 | Director's details changed for Stpehen Rounce on 12 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Stpehen Rounce on 12 July 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
29 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
29 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
16 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
15 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
11 February 2009 | Director appointed michael roelandt (2 pages) |
11 February 2009 | Director appointed bo iversen (2 pages) |
11 February 2009 | Director appointed gary cleaver (2 pages) |
11 February 2009 | Director appointed michael roelandt (2 pages) |
11 February 2009 | Director appointed bo iversen (2 pages) |
11 February 2009 | Director appointed gary cleaver (2 pages) |
28 October 2008 | Appointment terminated director alan stevenson (1 page) |
28 October 2008 | Appointment terminated director alan stevenson (1 page) |
28 October 2008 | Director appointed stpehen rounce (2 pages) |
28 October 2008 | Director appointed stpehen rounce (2 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
1 August 2008 | Director's change of particulars / philip cooper / 01/07/2008 (2 pages) |
1 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / philip cooper / 01/07/2008 (2 pages) |
1 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
9 November 2007 | Particulars of mortgage/charge (13 pages) |
9 November 2007 | Particulars of mortgage/charge (13 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 September 2007 | Company name changed meterweight LIMITED\certificate issued on 18/09/07 (3 pages) |
18 September 2007 | Company name changed meterweight LIMITED\certificate issued on 18/09/07 (3 pages) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New secretary appointed (2 pages) |
9 September 2007 | New secretary appointed (2 pages) |
9 September 2007 | New secretary appointed (2 pages) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New secretary appointed (2 pages) |
9 September 2007 | New director appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
13 July 2007 | Incorporation (17 pages) |
13 July 2007 | Incorporation (17 pages) |