Company NameTurriff & District Ltd.
Company StatusDissolved
Company NumberSC224334
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 2001(22 years, 6 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Douglas David Purdie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGlenmorn Den Of Gask
Turriff
Aberdeenshire
AB53 8BR
Scotland
Director NameDr Martin Kirk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(6 days after company formation)
Appointment Duration14 years, 10 months (closed 06 September 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Rothie Vale
Rothienorman
Inverurie
Aberdeenshire
AB51 8XE
Scotland
Director NameRobert Andrew Stephen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(6 days after company formation)
Appointment Duration14 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairview Wood Of Muiresk
Turriff
Aberdeenshire
AB53 4HD
Scotland
Director NameBryan Struthers Chalmers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(1 year, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 06 September 2016)
RoleFarm Consultant
Country of ResidenceScotland
Correspondence AddressLoganlea 21 Balmellie Road
Turriff
Aberdeenshire
AB53 4DP
Scotland
Director NameAlfred George Cheyne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 06 September 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMontbletton Croft
Banff
Banffshire
AB45 3QJ
Scotland
Director NameMr Herbert Alexander Wilson Cox Jnr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 06 September 2016)
RoleHotel Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police House Seafield Street
Cullen
Buckie
Moray
AB56 4SG
Scotland
Director NameMrs Anne Iravani
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 06 September 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTifty Farmhouse
Fyvie
Turriff
Aberdeenshire
AB53 8RU
Scotland
Director NameRonald George Milne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Mayfield Road
Turriff
Aberdeenshire
AB53 7LW
Scotland
Secretary NameDouglas David Purdie
StatusClosed
Appointed01 October 2009(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland
Director NameMr John Martin Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed03 August 2011(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 06 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Crown Street
Turriff
Aberdeenshire
AB53 4DN
Scotland
Director NameMr William Anderson McColl Thomson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed12 October 2011(9 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehill Cottage Turriff
Turriff
Aberdeenshire
Scotland
Director NameMr Alan James Gaul
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed18 January 2012(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 06 September 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressLittle Whiterashes Turriff
Turriff
Aberdeenshire
AB53 5RA
Scotland
Director NameMr John George Bowie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Waterside Place
Peterhead
Aberdeenshire
AB42 1GJ
Scotland
Director NameMr Andrew Michael Duthie Stephen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpeymuir 3 Victoria Street
Turriff
Aberdeenshire
AB53 4RE
Scotland
Director NameMr Brian William Brown
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOsborne House
St Andrews Drive
Turriff
Aberdeenshire
AB53 7DR
Scotland
Director NameMr James Strachan Cruickshank
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 23 June 2008)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWesterton Of Folla
Meikle Wartle
Inverurie
Aberdeenshire
AB51 5BQ
Scotland
Director NameMr Hamish Archibald Gill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 26 April 2007)
RoleBaker
Correspondence Address10 High Street
Cuminestown
Turriff
Aberdeen
AB53 5YD
Scotland
Director NamePeter William Kenyon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2003)
RoleAnimal Nutritionist
Country of ResidenceScotland
Correspondence AddressHome Farm
Muiresk
Turriff
Aberdeenshire
AB53 4PA
Scotland
Director NameMr John Innes Farquharson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 23 June 2008)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDarley
Fyvie
Turriff
Aberdeenshire
AB53 8LH
Scotland
Director NameAlistair Duffus Strachan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2003)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMillfield
Turriff
Aberdeenshire
AB53 5UX
Scotland
Director NameIan Bruce Ferguson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressArdmiddle Mains
Turriff
Aberdeenshire
AB53 8AG
Scotland
Director NamePatrick James Gaul
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2009)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLittle Whiterashes
Turriff
Aberdeen
AB53 5RA
Scotland
Director NameHarald Harvey Cormack
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2008)
RoleCompany Director
Correspondence AddressMiddleton Of Blackford
Rothienorman
Inverurie
Aberdeenshire
AB51 8YL
Scotland
Director NameSandra Corless
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 2008)
RoleRestaurant Assistant Manageres
Correspondence Address11a Chapel Street
Turriff
Aberdeenshire
AB53 4DL
Scotland
Director NameMrs Ann-Margret Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2003(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2011)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address28 High Street
Cuminestown
Turriff
Aberdeen
AB53 5YD
Scotland
Director NamePatrick Gaul
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWhiterashes
Turiff
Aberdeenshire
Secretary NameStewart & Watson (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland

Contact

Websitewpeters.co.uk
Email address[email protected]
Telephone01888 563589
Telephone regionTurriff

Location

Registered Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland
ConstituencyBanff and Buchan
WardTurriff and District
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£4,481
Net Worth£7,211
Cash£8,711
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
16 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (4 pages)
28 April 2016Application to strike the company off the register (4 pages)
2 December 2015Annual return made up to 17 October 2015 no member list (13 pages)
2 December 2015Annual return made up to 17 October 2015 no member list (13 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
11 November 2014Annual return made up to 17 October 2014 no member list (13 pages)
11 November 2014Annual return made up to 17 October 2014 no member list (13 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
13 November 2013Annual return made up to 17 October 2013 no member list (13 pages)
13 November 2013Annual return made up to 17 October 2013 no member list (13 pages)
21 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
21 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
31 October 2012Annual return made up to 17 October 2012 no member list (13 pages)
31 October 2012Annual return made up to 17 October 2012 no member list (13 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
1 February 2012Appointment of Mr Alan Gaul as a director (2 pages)
1 February 2012Appointment of Mr Alan Gaul as a director (2 pages)
19 January 2012Termination of appointment of Patrick Gaul as a director (1 page)
19 January 2012Termination of appointment of Patrick Gaul as a director (1 page)
7 November 2011Annual return made up to 17 October 2011 no member list (13 pages)
7 November 2011Annual return made up to 17 October 2011 no member list (13 pages)
4 November 2011Termination of appointment of Ian Ferguson as a director (1 page)
4 November 2011Appointment of Mr John Martin Clark as a director (2 pages)
4 November 2011Termination of appointment of Ian Ferguson as a director (1 page)
4 November 2011Termination of appointment of Andrew Stephen as a director (1 page)
4 November 2011Appointment of Mr William Thomson as a director (2 pages)
4 November 2011Termination of appointment of Ann-Margaret Smith as a director (1 page)
4 November 2011Appointment of Mr William Thomson as a director (2 pages)
4 November 2011Termination of appointment of Ann-Margaret Smith as a director (1 page)
4 November 2011Appointment of Mr John Martin Clark as a director (2 pages)
4 November 2011Termination of appointment of Andrew Stephen as a director (1 page)
14 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
26 October 2010Director's details changed for Pat Gaul on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Pat Gaul on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Pat Gaul on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 17 October 2010 no member list (14 pages)
26 October 2010Termination of appointment of Patrick Gaul as a director (1 page)
26 October 2010Termination of appointment of Patrick Gaul as a director (1 page)
26 October 2010Termination of appointment of Stewart & Watson as a secretary (1 page)
26 October 2010Termination of appointment of Stewart & Watson as a secretary (1 page)
26 October 2010Annual return made up to 17 October 2010 no member list (14 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
20 October 2009Director's details changed for Herbert Cox on 1 October 2009 (2 pages)
20 October 2009Appointment of Douglas David Purdie as a secretary (1 page)
20 October 2009Director's details changed for Andrew Michael Duthie Stephen on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Anne Iravani on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Pat Gaul on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Herbert Cox on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ann-Margaret Smith on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Martin Kirk on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ronald George Milne on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Alfred George Cheyne on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Alfred George Cheyne on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ann-Margaret Smith on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Michael Duthie Stephen on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick James Gaul on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Bryan Struthers Chalmers on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 17 October 2009 no member list (11 pages)
20 October 2009Director's details changed for Anne Iravani on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Bryan Struthers Chalmers on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Anne Iravani on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ronald George Milne on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Douglas David Purdie on 1 October 2009 (2 pages)
20 October 2009Appointment of Douglas David Purdie as a secretary (1 page)
20 October 2009Director's details changed for Herbert Cox on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Bryan Struthers Chalmers on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Martin Kirk on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick James Gaul on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ian Bruce Ferguson on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Pat Gaul on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 17 October 2009 no member list (11 pages)
20 October 2009Director's details changed for Ian Bruce Ferguson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Douglas David Purdie on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ian Bruce Ferguson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Andrew Stephen on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Andrew Stephen on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ann-Margaret Smith on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Stewart & Watson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ronald George Milne on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Michael Duthie Stephen on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Alfred George Cheyne on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Douglas David Purdie on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Stewart & Watson on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Stewart & Watson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Martin Kirk on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Pat Gaul on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Andrew Stephen on 1 October 2009 (2 pages)
25 June 2009Appointment terminated director john bowie (1 page)
25 June 2009Appointment terminated director john bowie (1 page)
20 March 2009Director appointed anne iravani (2 pages)
20 March 2009Director appointed anne iravani (2 pages)
28 February 2009Director appointed herbert cox (2 pages)
28 February 2009Director appointed ronald milne (2 pages)
28 February 2009Director appointed alfred george cheyne (2 pages)
28 February 2009Director appointed herbert cox (2 pages)
28 February 2009Director appointed alfred george cheyne (2 pages)
28 February 2009Director appointed ronald milne (2 pages)
28 February 2009Director appointed pat gaul (2 pages)
28 February 2009Director appointed pat gaul (2 pages)
26 February 2009Annual return made up to 17/10/08 (5 pages)
26 February 2009Annual return made up to 17/10/08 (5 pages)
25 February 2009Appointment terminated director john farquharson (1 page)
25 February 2009Appointment terminated director james cruickshank (1 page)
25 February 2009Appointment terminated director sandra corless (1 page)
25 February 2009Appointment terminated director james cruickshank (1 page)
25 February 2009Appointment terminated director hamish gill (1 page)
25 February 2009Appointment terminated director john farquharson (1 page)
25 February 2009Appointment terminated director sandra corless (1 page)
25 February 2009Appointment terminated director harald cormack (1 page)
25 February 2009Appointment terminated director harald cormack (1 page)
25 February 2009Appointment terminated director hamish gill (1 page)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
23 May 2008Registered office changed on 23/05/2008 from 59 high street turriff aberdeenshire AB53 4EL (1 page)
23 May 2008Registered office changed on 23/05/2008 from 59 high street turriff aberdeenshire AB53 4EL (1 page)
14 November 2007Annual return made up to 17/10/07 (10 pages)
14 November 2007Annual return made up to 17/10/07 (10 pages)
15 August 2007Full accounts made up to 31 December 2006 (16 pages)
15 August 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2006Annual return made up to 17/10/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2006Annual return made up to 17/10/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 2006Full accounts made up to 31 December 2005 (15 pages)
19 May 2006Full accounts made up to 31 December 2005 (15 pages)
18 October 2005Annual return made up to 17/10/05 (10 pages)
18 October 2005Annual return made up to 17/10/05 (10 pages)
24 June 2005Full accounts made up to 31 December 2004 (13 pages)
24 June 2005Full accounts made up to 31 December 2004 (13 pages)
7 October 2004Annual return made up to 17/10/04 (10 pages)
7 October 2004Annual return made up to 17/10/04 (10 pages)
31 August 2004Full accounts made up to 31 December 2003 (11 pages)
31 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
29 October 2003Annual return made up to 17/10/03 (9 pages)
29 October 2003Annual return made up to 17/10/03 (9 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
29 July 2003Full accounts made up to 31 December 2002 (10 pages)
29 July 2003Full accounts made up to 31 December 2002 (10 pages)
21 October 2002Annual return made up to 17/10/02 (9 pages)
21 October 2002Annual return made up to 17/10/02 (9 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
30 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
17 October 2001Incorporation (20 pages)
17 October 2001Incorporation (20 pages)