Stirling
FK9 4TT
Scotland
Director Name | Joanne Elizabeth Massey |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2015(13 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ravelston Terrace Edinburgh Midlothian EH4 3EF Scotland |
Director Name | Colin Smith Bird |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Chief Executive Officer |
Correspondence Address | Westgates 28 Queens Crescent Falkirk FK1 5JL Scotland |
Director Name | John Philip Cronan |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2005) |
Role | Retired Insurance Executive |
Correspondence Address | 16 Rosebery Crescent Gorebridge Midlothian EH23 4JR Scotland |
Director Name | James Duffy |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2005) |
Role | Manufacturers Agent |
Correspondence Address | 55 Corstorphine Hill Gardens Edinburgh EH12 6LB Scotland |
Director Name | Mr Ian Trye Townsend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Viewfield Road Arbroath Angus DD11 2BU Scotland |
Director Name | Mr John Ross Brodie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 05 October 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Villa Marina, 4 Shore Road South Queensferry Midlothian EH30 9SG Scotland |
Director Name | Mr David Robinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 May 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 118 Meadowspot Edinburgh Lothian EH10 5UY Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Secretary Name | Eddie Roy Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 14 John Huband Drive Birkhill Dundee DD2 5RY Scotland |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2006) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 11 Doonfoot Gardens East Kilbride Lanarkshire G74 4XF Scotland |
Director Name | John Ross Brodie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 October 2015) |
Role | C.A. |
Country of Residence | United Kingdom |
Correspondence Address | Villa Marina 4 Shore Road South Queensferry West Lothian EH30 9SG Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | David Moon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2009) |
Role | Project Manager |
Correspondence Address | 22 Morar Street Wishaw Lanarkshire ML2 0JP Scotland |
Director Name | Mr Hollis Smallman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 39 Allan Park Kirkliston West Lothian EH29 9HA Scotland |
Director Name | James McIntyre |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2008) |
Role | Managing Director |
Correspondence Address | 2 Whinny View Aberlady East Lothian EH32 0UJ Scotland |
Secretary Name | Rosemary Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 22 Saltire Street Edinburgh Midlothian EH5 1PT Scotland |
Secretary Name | Michael Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 2013) |
Role | Accountant |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Martin James Alexander Smith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lauriston Place Edinburgh EH3 9EN Scotland |
Director Name | Mr Paul Curran |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Michael James Dougal |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(11 years after company formation) |
Appointment Duration | 2 years (resigned 25 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Giles Henry Sharp |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(13 years after company formation) |
Appointment Duration | 1 month (resigned 26 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | betthomes.com |
---|---|
Telephone | 01786 477777 |
Telephone region | Stirling |
Registered Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Bett Homes LTD 50.00% Ordinary B |
---|---|
50 at £1 | Scottish Midland Co-operative Society LTD 50.00% Ordinary A |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2016 | Application to strike the company off the register (3 pages) |
5 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Termination of appointment of John Ross Brodie as a director on 26 October 2015 (1 page) |
2 February 2016 | Termination of appointment of Giles Henry Sharp as a director on 26 October 2015 (1 page) |
2 February 2016 | Termination of appointment of John Ross Brodie as a director on 26 October 2015 (1 page) |
2 February 2016 | Termination of appointment of Giles Henry Sharp as a director on 26 October 2015 (1 page) |
2 February 2016 | Appointment of Joanne Elizabeth Massey as a director on 26 October 2015 (2 pages) |
2 February 2016 | Appointment of Joanne Elizabeth Massey as a director on 26 October 2015 (2 pages) |
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael James Dougal as a director on 25 September 2015 (1 page) |
5 October 2015 | Appointment of Mr Giles Henry Sharp as a director on 25 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Giles Henry Sharp as a director on 25 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Michael James Dougal as a director on 25 September 2015 (1 page) |
30 September 2015 | Full accounts made up to 30 September 2014 (12 pages) |
30 September 2015 | Full accounts made up to 30 September 2014 (12 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
25 June 2014 | Termination of appointment of Hollis Smallman as a director (1 page) |
25 June 2014 | Termination of appointment of Hollis Smallman as a director (1 page) |
25 September 2013 | Full accounts made up to 30 September 2012 (13 pages) |
25 September 2013 | Full accounts made up to 30 September 2012 (13 pages) |
23 September 2013 | Termination of appointment of Paul Curran as a director (1 page) |
23 September 2013 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Michael Milligan as a secretary (1 page) |
23 September 2013 | Appointment of Michael James Dougal as a director (2 pages) |
23 September 2013 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Paul Curran as a director (1 page) |
23 September 2013 | Appointment of Michael James Dougal as a director (2 pages) |
23 September 2013 | Termination of appointment of Michael Milligan as a secretary (1 page) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
14 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
30 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
20 January 2012 | Termination of appointment of Martin Smith as a director (1 page) |
20 January 2012 | Termination of appointment of Martin Smith as a director (1 page) |
26 October 2011 | Director's details changed for Paul Curran on 11 October 2010 (2 pages) |
26 October 2011 | Secretary's details changed for Michael Milligan on 11 October 2010 (2 pages) |
26 October 2011 | Director's details changed for Paul Curran on 11 October 2010 (2 pages) |
26 October 2011 | Secretary's details changed for Michael Milligan on 11 October 2010 (2 pages) |
21 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Full accounts made up to 30 September 2010 (13 pages) |
5 August 2011 | Full accounts made up to 30 September 2010 (13 pages) |
10 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Full accounts made up to 30 September 2009 (13 pages) |
7 September 2010 | Full accounts made up to 30 September 2009 (13 pages) |
23 August 2010 | Appointment of Paul Curran as a director (3 pages) |
23 August 2010 | Appointment of Paul Curran as a director (3 pages) |
27 July 2010 | Director's details changed for John Ross Brodie on 24 November 2009 (2 pages) |
27 July 2010 | Director's details changed for John Ross Brodie on 24 November 2009 (2 pages) |
2 February 2010 | Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page) |
25 November 2009 | Director's details changed for John Ross Brodie on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Ross Brodie on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Martin James Alexander Smith on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Martin James Alexander Smith on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Michael Milligan on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Michael Milligan on 24 November 2009 (1 page) |
3 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for John Ross Brodie on 25 August 2009 (1 page) |
30 October 2009 | Director's details changed for John Ross Brodie on 25 August 2009 (1 page) |
3 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
10 June 2009 | Appointment terminated director david robinson (1 page) |
10 June 2009 | Appointment terminated director david robinson (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
29 January 2009 | Appointment terminated director david moon (1 page) |
29 January 2009 | Appointment terminated director david moon (1 page) |
16 December 2008 | Director appointed martin james alexander smith (2 pages) |
16 December 2008 | Director appointed martin james alexander smith (2 pages) |
25 September 2008 | Full accounts made up to 30 September 2007 (12 pages) |
25 September 2008 | Full accounts made up to 30 September 2007 (12 pages) |
24 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
24 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
8 September 2008 | Appointment terminated director james mcintyre (1 page) |
8 September 2008 | Appointment terminated director james mcintyre (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page) |
20 November 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
20 November 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 October 2007 | Return made up to 25/08/07; full list of members (3 pages) |
2 October 2007 | Return made up to 25/08/07; full list of members (3 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned;director resigned (1 page) |
8 May 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: argyll court castle business park stirling FK9 4TT (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: argyll court castle business park stirling FK9 4TT (1 page) |
8 November 2006 | Return made up to 25/08/06; full list of members
|
8 November 2006 | Return made up to 25/08/06; full list of members
|
10 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
10 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
30 August 2005 | Return made up to 25/08/05; full list of members (9 pages) |
30 August 2005 | Return made up to 25/08/05; full list of members (9 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
28 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
28 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (30 pages) |
1 February 2005 | New director appointed (30 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
27 August 2004 | Return made up to 25/08/04; full list of members
|
27 August 2004 | Return made up to 25/08/04; full list of members
|
23 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
23 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
17 September 2003 | Return made up to 09/09/03; full list of members
|
17 September 2003 | Return made up to 09/09/03; full list of members
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (9 pages) |
20 August 2003 | New director appointed (9 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street dundee tayside DD3 9HA (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street dundee tayside DD3 9HA (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Ad 04/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Ad 04/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (4 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (4 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | Director resigned (1 page) |
18 September 2002 | Incorporation (31 pages) |
18 September 2002 | Incorporation (31 pages) |