Sheffield
S1 2JP
Director Name | Mr Michael Gaylor |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Ms Eleanor Elizabeth Riley |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(11 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Communications And Policy Manager |
Country of Residence | England |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Mr David Taylor Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Mr Alexander Rudolph Amos |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Mr Andreas Savvas Stylianou |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(15 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Chair |
Country of Residence | United Kingdom |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Dr Hanafiah Helena Armstrong |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(15 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Ian Patrick Stuart Noonan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(15 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Consultant Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Dr George Thomas Woods |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(15 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Business Officer |
Country of Residence | England |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Sophie Elizabeth Rose Henstridge-Brown |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(15 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Senior Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Marie Benton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Choir Director |
Correspondence Address | Flat 6 449 Norwood Road London SE27 9DQ |
Director Name | Rachael Alexandra Manku |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 2014) |
Role | Communications Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 33 Rushworth Street London SE1 0RB |
Director Name | Ms Catherine Margaret Sullivan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 33 Rushworth Street London SE1 0RB |
Director Name | Mrs Sally Ann Leahy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 January 2017) |
Role | Director/Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 33 Rushworth Street London SE1 0RB |
Director Name | Mr Graham David Allcott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rushworth Street London SE1 0RB |
Director Name | Mr Richard William Hoare |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 33 Rushworth Street London SE1 0RB |
Director Name | Ms Rachel Mary Jane Youngman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 33 Rushworth Street London SE1 0RB |
Director Name | Mr Adam Frederick Rees |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 January 2017) |
Role | Homeless Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 33 Rushworth Street London SE1 0RB |
Director Name | Mr Paul Andrew Staples |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(2 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 9 33 Rushworth Street London SE1 0RB |
Director Name | Mr Alan Jephcott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 05 November 2021) |
Role | Client Involvement Manager |
Country of Residence | England |
Correspondence Address | Bermondsey Central Hall 256 Bermondsey Street London SE1 3UJ |
Director Name | Mr Christopher James Cox |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 July 2019) |
Role | Charity Communications |
Country of Residence | England |
Correspondence Address | Unit 9 33 Rushworth Street London SE1 0RB |
Director Name | Ms Victoria Elizabeth Wood |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Unit 9 33 Rushworth Street London SE1 0RB |
Director Name | Ms Sarah Elizabeth Tunstall |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Choir With No Name 33 Rushworth Street London SE1 0RB |
Director Name | Ms Alexia Joanne Murphy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 February 2024) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Mr Thomas Henry Church |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 2024) |
Role | Judge |
Country of Residence | England |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Mr Adel Tuzani |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 2019) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 33 Rushworth Street London SE1 0RB |
Director Name | Ms Stella Dunn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Ms Guenda Rudd-Orthner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2023) |
Role | Theatre Practitioner |
Country of Residence | England |
Correspondence Address | Union St 18-20 Union Street Sheffield S1 2JP |
Director Name | Ms Katherine Helen Wareham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2021) |
Role | Fundraising Consultant |
Country of Residence | England |
Correspondence Address | Bermondsey Central Hall 256 Bermondsey Street London SE1 3UJ |
Website | choirwithnoname.org |
---|---|
Email address | [email protected] |
Telephone | 020 72026648 |
Telephone region | London |
Registered Address | Union St 18-20 Union Street Sheffield S1 2JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £192,175 |
Net Worth | £99,235 |
Cash | £114,382 |
Current Liabilities | £17,150 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (28 pages) |
---|---|
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Ms Eleanor Elizabeth Riley as a director on 27 April 2020 (2 pages) |
18 May 2020 | Appointment of Ms Katherine Helen Wareham as a director on 27 April 2020 (2 pages) |
18 May 2020 | Appointment of Ms Guenda Rudd-Orthner as a director on 27 April 2020 (2 pages) |
6 December 2019 | Resolutions
|
14 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Christopher James Cox as a director on 22 July 2019 (1 page) |
11 October 2019 | Termination of appointment of Sarah Elizabeth Tunstall as a director on 22 July 2019 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
21 May 2019 | Termination of appointment of Adel Tuzani as a director on 9 May 2019 (1 page) |
26 March 2019 | Appointment of Mr Michael Gaylor as a director on 15 October 2018 (2 pages) |
26 March 2019 | Appointment of Ms Stella Dunn as a director on 28 January 2019 (2 pages) |
4 December 2018 | Termination of appointment of Paul Andrew Staples as a director on 15 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
10 September 2018 | Termination of appointment of Victoria Elizabeth Wood as a director on 10 September 2018 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
30 July 2018 | Appointment of Ms Elizabeth Jane Swain as a director on 23 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Adel Tuzani as a director on 23 April 2018 (2 pages) |
5 April 2018 | Appointment of Mr Thomas Henry Church as a director on 24 January 2018 (2 pages) |
3 April 2018 | Termination of appointment of Rachel Mary Jane Youngman as a director on 24 January 2018 (1 page) |
9 March 2018 | Appointment of Ms Alexia Joanne Murphy as a director on 11 May 2017 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 January 2017 | Termination of appointment of Richard William Hoare as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Adam Frederick Rees as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Adam Frederick Rees as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Sally Ann Leahy as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Sally Ann Leahy as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Richard William Hoare as a director on 26 January 2017 (1 page) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
11 October 2016 | Appointment of Ms Sarah Elizabeth Tunstall as a director on 16 June 2016 (2 pages) |
11 October 2016 | Appointment of Ms Sarah Elizabeth Tunstall as a director on 16 June 2016 (2 pages) |
11 October 2016 | Appointment of Ms Victoria Elizabeth Wood as a director on 21 April 2016 (2 pages) |
11 October 2016 | Appointment of Ms Victoria Elizabeth Wood as a director on 21 April 2016 (2 pages) |
27 October 2015 | Annual return made up to 17 October 2015 no member list (5 pages) |
27 October 2015 | Annual return made up to 17 October 2015 no member list (5 pages) |
27 October 2015 | Termination of appointment of Catherine Margaret Sullivan as a director on 2 October 2014 (1 page) |
27 October 2015 | Termination of appointment of Catherine Margaret Sullivan as a director on 2 October 2014 (1 page) |
8 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
8 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
11 November 2014 | Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page) |
11 November 2014 | Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page) |
11 November 2014 | Annual return made up to 17 October 2014 no member list (5 pages) |
11 November 2014 | Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page) |
11 November 2014 | Annual return made up to 17 October 2014 no member list (5 pages) |
11 November 2014 | Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page) |
11 November 2014 | Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page) |
11 November 2014 | Termination of appointment of Rachael Alexandra Manku as a director on 8 July 2014 (1 page) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
23 June 2014 | Director's details changed for Mr Paul Andrew Staples on 1 June 2014 (2 pages) |
23 June 2014 | Appointment of Mr Christopher James Cox as a director (2 pages) |
23 June 2014 | Director's details changed for Mr Paul Andrew Staples on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Paul Andrew Staples on 1 June 2014 (2 pages) |
23 June 2014 | Appointment of Mr Christopher James Cox as a director (2 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
23 October 2013 | Annual return made up to 17 October 2013 no member list (5 pages) |
23 October 2013 | Annual return made up to 17 October 2013 no member list (5 pages) |
4 December 2012 | Registered office address changed from C/O C/O St Mungo's Spot 33 Rushworth Street London SE1 0RB United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from C/O C/O St Mungo's Spot 33 Rushworth Street London SE1 0RB United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from C/O C/O St Mungo's Spot 33 Rushworth Street London SE1 0RB United Kingdom on 4 December 2012 (1 page) |
3 December 2012 | Appointment of Mr Alan Jephcott as a director (2 pages) |
3 December 2012 | Appointment of Mr Alan Jephcott as a director (2 pages) |
17 October 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
17 October 2012 | Termination of appointment of Graham Allcott as a director (1 page) |
17 October 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
17 October 2012 | Termination of appointment of Graham Allcott as a director (1 page) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
25 May 2012 | Registered office address changed from Flat 6 449 Norwood Road London SE27 9DQ on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from C/O St Mungo's Spot Unit 9 Rushworth Street London SE1 0RB United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Flat 6 449 Norwood Road London SE27 9DQ on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Rachael Alexander Manku on 25 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from C/O St Mungo's Spot Unit 9 Rushworth Street London SE1 0RB United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Rachael Alexander Manku on 25 May 2012 (2 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
25 November 2011 | Annual return made up to 25 November 2011 no member list (5 pages) |
25 November 2011 | Annual return made up to 25 November 2011 no member list (5 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
14 October 2011 | Appointment of Mr Paul Andrew Staples as a director (2 pages) |
14 October 2011 | Appointment of Mr Paul Andrew Staples as a director (2 pages) |
24 May 2011 | Appointment of Mr Adam Frederick Rees as a director (2 pages) |
24 May 2011 | Appointment of Mr Adam Frederick Rees as a director (2 pages) |
23 May 2011 | Appointment of Ms Rachel Youngman as a director (2 pages) |
23 May 2011 | Appointment of Ms Rachel Youngman as a director (2 pages) |
4 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Annual return made up to 3 December 2010 no member list (4 pages) |
22 December 2010 | Annual return made up to 3 December 2010 no member list (4 pages) |
22 December 2010 | Annual return made up to 3 December 2010 no member list (4 pages) |
20 August 2010 | Appointment of Mr Richard William Hoare as a director (2 pages) |
20 August 2010 | Appointment of Mr Richard William Hoare as a director (2 pages) |
19 August 2010 | Appointment of Mr Graham David Allcott as a director (2 pages) |
19 August 2010 | Director's details changed for Rachael Alexander Davis on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Rachael Alexander Davis on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of Mr Graham David Allcott as a director (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
29 December 2009 | Director's details changed for Rachael Alexander Davis on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Ms Catherine Margaret Sullivan on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 3 December 2009 no member list (3 pages) |
29 December 2009 | Annual return made up to 3 December 2009 no member list (3 pages) |
29 December 2009 | Director's details changed for Ms Catherine Margaret Sullivan on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Rachael Alexander Davis on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 3 December 2009 no member list (3 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 November 2009 | Termination of appointment of Marie Benton as a director (1 page) |
23 November 2009 | Appointment of Mrs Sally Ann Leahy as a director (2 pages) |
23 November 2009 | Appointment of Mrs Sally Ann Leahy as a director (2 pages) |
23 November 2009 | Termination of appointment of Marie Benton as a director (1 page) |
29 September 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
29 September 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
3 March 2009 | Director appointed rachael alexander davis (2 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Director appointed catherine margaret sullivan (2 pages) |
3 March 2009 | Director appointed rachael alexander davis (2 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Director appointed catherine margaret sullivan (2 pages) |
3 December 2008 | Incorporation (32 pages) |
3 December 2008 | Incorporation (32 pages) |