Company NameIdeal Standard Holdings (BC) UK Ltd
Company StatusActive
Company Number06311819
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Previous NameMeterweight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Joanne Caroline Elwell
NationalityBritish
StatusCurrent
Appointed21 July 2009(2 years after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Correspondence Address12 Greyfriars Crescent
Beverley
North Humberside
HU17 8LR
Director NameMr Emmerik Van Parys
Date of BirthApril 1977 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed21 May 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleLegal Counsel
Country of ResidenceBelgium
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameMrs Rachel Anne Whittaker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameMrs Lisa Whitfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(15 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameMr Steven William Barnes
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2007(3 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 2007)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne Old Colony Drive
Dover
Ma 02030
United States
Director NameSerge Walid Sarkis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2007(3 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 2007)
RoleManaging Director
Correspondence AddressFlat 16 Blore Housed
Coleridge Gardens 552 Kings Road
London
SW10 0RB
Secretary NameMr Steven William Barnes
NationalityAmerican
StatusResigned
Appointed06 August 2007(3 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 2007)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne Old Colony Drive
Dover
Ma 02030
United States
Director NameAlan Stevenson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 15 October 2008)
RoleCompany Director
Correspondence AddressBank House
Station Lane
Hampsthwaite
North Yorkshire
HG3 3AB
Director NameClaudia Crescenzi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2007(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 26 October 2012)
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressChemin Des Marechaux, 24
1300 Limal
Belgium
Director NameMr Philip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed17 December 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameMr Stephen John Rounce
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameBo Iversen
Date of BirthMay 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed30 January 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2010)
RoleTax Controller
Correspondence AddressSpiedamstraat 16
Ertvelde
B-9940
Belgium
Director NameGary Cleaver
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2016)
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence Address14 Avenue Du Prince D'Orange
B-1180 Uccle
Belgium
Director NameMichael Roelandt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed30 January 2009(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 March 2017)
RoleTreasurer
Country of ResidenceBelgium
Correspondence AddressAvenue Reine
Astrid 15
Kraainem
B-1950
Belgium
Director NameMr Keith Charles Boad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameMs Neeta Thakur
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2013(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameMr Maarten Van Hoecke
Date of BirthMay 1979 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed25 October 2013(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 May 2019)
RoleTax Director
Country of ResidenceBelgium
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameMr David Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteideal-standard.co.uk

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ideal Standard International Holding Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,691,000
Current Liabilities£96,812,000

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

25 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 February 2017Delivered on: 1 March 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered 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 2013Delivered 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 2011Delivered 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 2007Delivered 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

Filing History

13 October 2023Full accounts made up to 31 December 2022 (23 pages)
17 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
22 May 2023Appointment of Lisa Whitfield as a director on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of David Barber as a director on 22 May 2023 (1 page)
1 August 2022Full accounts made up to 31 December 2021 (20 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (21 pages)
31 August 2021Registration of charge 063118190006, created on 25 August 2021 (37 pages)
26 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (21 pages)
7 December 2020Appointment of Mrs Rachel Anne Whittaker as a director on 1 December 2020 (2 pages)
13 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
19 September 2019Withdrawal of a person with significant control statement on 19 September 2019 (2 pages)
19 September 2019Notification of Ideal Standard International Nv as a person with significant control on 26 March 2019 (1 page)
17 September 2019Cessation of Ideal Standard International Holding Sarl as a person with significant control on 25 March 2019 (1 page)
13 September 2019Full accounts made up to 31 December 2018 (19 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Emmerik Van Parys as a director on 21 May 2019 (2 pages)
28 May 2019Termination of appointment of Maarten Van Hoecke as a director on 21 May 2019 (1 page)
10 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
16 July 2018Full accounts made up to 31 December 2017 (38 pages)
6 April 2018Satisfaction of charge 063118190003 in full (4 pages)
6 April 2018Satisfaction of charge 063118190005 in full (4 pages)
6 April 2018Satisfaction of charge 063118190004 in full (4 pages)
6 April 2018Satisfaction of charge 2 in full (23 pages)
19 January 2018Termination of appointment of Stephen John Rounce as a director on 31 December 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Satisfaction of charge 1 in full (2 pages)
27 September 2017Satisfaction of charge 1 in full (2 pages)
28 July 2017Notification of Ideal Standard International Holding Sarl as a person with significant control on 6 April 2016 (1 page)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 July 2017Notification of Ideal Standard International Holding Sarl as a person with significant control on 6 April 2016 (1 page)
27 March 2017Termination of appointment of Michael Roelandt as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Michael Roelandt as a director on 27 March 2017 (1 page)
1 March 2017Registration of charge 063118190005, created on 22 February 2017 (63 pages)
1 March 2017Registration of charge 063118190005, created on 22 February 2017 (63 pages)
8 September 2016Full accounts made up to 31 December 2015 (18 pages)
8 September 2016Full accounts made up to 31 December 2015 (18 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 July 2016Termination of appointment of Gary Cleaver as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Gary Cleaver as a director on 1 July 2016 (1 page)
28 January 2016Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page)
28 January 2016Appointment of Mr David Barber as a director on 31 December 2015 (2 pages)
28 January 2016Appointment of Mr David Barber as a director on 31 December 2015 (2 pages)
28 January 2016Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
16 September 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(6 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(6 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(6 pages)
6 June 2014Registration of charge 063118190004 (170 pages)
6 June 2014Registration of charge 063118190004 (170 pages)
27 February 2014Termination of appointment of Neeta Thakur as a director (1 page)
27 February 2014Termination of appointment of Neeta Thakur as a director (1 page)
6 November 2013Director's details changed for Mr Maarten Van Hoeke on 25 October 2013 (2 pages)
6 November 2013Director's details changed for Mr Maarten Van Hoeke on 25 October 2013 (2 pages)
5 November 2013Appointment of Mr Maarten Van Hoeke as a director (2 pages)
5 November 2013Appointment of Mr Maarten Van Hoeke as a director (2 pages)
17 September 2013Registration of charge 063118190003 (67 pages)
17 September 2013Registration of charge 063118190003 (67 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
22 May 2013Appointment of Ms Neeta Thakur as a director (2 pages)
22 May 2013Appointment of Ms Neeta Thakur as a director (2 pages)
21 November 2012Termination of appointment of Claudia Crescenzi as a director (1 page)
21 November 2012Termination of appointment of Claudia Crescenzi as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
31 August 2011Appointment of Mr Keith Boad as a director (2 pages)
31 August 2011Appointment of Mr Keith Boad as a director (2 pages)
30 August 2011Termination of appointment of Philip Cooper as a director (1 page)
30 August 2011Termination of appointment of Philip Cooper as a director (1 page)
14 July 2011Director's details changed for Claudia Crescenzi on 1 January 2011 (2 pages)
14 July 2011Director's details changed for Michael Roelandt on 1 January 2011 (2 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
14 July 2011Director's details changed for Claudia Crescenzi on 1 January 2011 (2 pages)
14 July 2011Director's details changed for Michael Roelandt on 1 January 2011 (2 pages)
14 July 2011Director's details changed for Claudia Crescenzi on 1 January 2011 (2 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
14 July 2011Director's details changed for Michael Roelandt on 1 January 2011 (2 pages)
14 July 2011Director's details changed for Gary Cleaver on 1 January 2011 (2 pages)
14 July 2011Director's details changed for Gary Cleaver on 1 January 2011 (2 pages)
14 July 2011Director's details changed for Gary Cleaver on 1 January 2011 (2 pages)
13 May 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
6 December 2010Termination of appointment of Bo Iversen as a director (1 page)
6 December 2010Termination of appointment of Bo Iversen as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 July 2010Director's details changed for Stpehen Rounce on 12 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Stpehen Rounce on 12 July 2010 (2 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
16 July 2009Return made up to 13/07/09; full list of members (5 pages)
16 July 2009Return made up to 13/07/09; full list of members (5 pages)
28 May 2009Full accounts made up to 31 December 2008 (17 pages)
28 May 2009Full accounts made up to 31 December 2008 (17 pages)
15 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
15 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
11 February 2009Director appointed michael roelandt (2 pages)
11 February 2009Director appointed bo iversen (2 pages)
11 February 2009Director appointed gary cleaver (2 pages)
11 February 2009Director appointed michael roelandt (2 pages)
11 February 2009Director appointed bo iversen (2 pages)
11 February 2009Director appointed gary cleaver (2 pages)
28 October 2008Appointment terminated director alan stevenson (1 page)
28 October 2008Appointment terminated director alan stevenson (1 page)
28 October 2008Director appointed stpehen rounce (2 pages)
28 October 2008Director appointed stpehen rounce (2 pages)
4 August 2008Resolutions
  • RES13 ‐ Agreement 09/07/2008
(2 pages)
4 August 2008Resolutions
  • RES13 ‐ Agreement 09/07/2008
(2 pages)
1 August 2008Director's change of particulars / philip cooper / 01/07/2008 (2 pages)
1 August 2008Return made up to 13/07/08; full list of members (4 pages)
1 August 2008Director's change of particulars / philip cooper / 01/07/2008 (2 pages)
1 August 2008Return made up to 13/07/08; full list of members (4 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
8 January 2008Registered office changed on 08/01/08 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Secretary resigned;director resigned (1 page)
23 December 2007Secretary resigned;director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deeds/debentu 23/10/07
(5 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deeds/debentu 23/10/07
(5 pages)
9 November 2007Particulars of mortgage/charge (13 pages)
9 November 2007Particulars of mortgage/charge (13 pages)
29 October 2007Registered office changed on 29/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 October 2007Registered office changed on 29/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 September 2007Company name changed meterweight LIMITED\certificate issued on 18/09/07 (3 pages)
18 September 2007Company name changed meterweight LIMITED\certificate issued on 18/09/07 (3 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New secretary appointed (2 pages)
9 September 2007New secretary appointed (2 pages)
9 September 2007New secretary appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New secretary appointed (2 pages)
9 September 2007New director appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
13 July 2007Incorporation (17 pages)
13 July 2007Incorporation (17 pages)