Lochbay
Waternish
Isle Of Skye
IV55 8GD
Scotland
Director Name | Mrs Sally Phelps |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 18 September 2018) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Kilmuir House Kilmuir Portree Isle Of Skye IV51 9YN Scotland |
Director Name | Angus McGhie |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 September 2018) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Stein Inn Waternish Dunvegan IV55 8GA Scotland |
Secretary Name | Mr Angus McGhie |
---|---|
Status | Closed |
Appointed | 02 June 2015(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | Shorepark Lochbay Waternish Isle Of Skye Highland IV55 8GD Scotland |
Director Name | Michael Ian Ferris |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Legal Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Stewart Macaulay MacDonald |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 21 Francis Street Stornoway Isle Of Lewis HS1 2NF Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Mrs Christine Mary Moore |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2004) |
Role | Admin Manager |
Country of Residence | Scotland |
Correspondence Address | Heronfield Heron Place Portree Isle Of Skye IV51 9GU Scotland |
Director Name | Mr Arthur Edward Cormack |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2004) |
Role | Ceo-Arts Organisation |
Country of Residence | Scotland |
Correspondence Address | Burnbrae Staffin Road Portree Isle Of Skye IV51 9HP Scotland |
Director Name | Margaret Andonia Dimambro |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2004) |
Role | Owner Glenelg Candles |
Correspondence Address | Balcraggie Glenelg Ross Shire IV40 8LA Scotland |
Director Name | Bridget Ann La Trobe |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2004) |
Role | Self Catering Proprietor |
Correspondence Address | Fiordhem Ord Sleat, Teangue Isle Of Skye IV44 8RN Scotland |
Director Name | Catherine Macleod |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bearsden Fernilea, Carbost Isle Of Skye Inverness Shire IV47 8SJ Scotland |
Director Name | Dorothy Lawson Pearson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2005) |
Role | Hotelier |
Correspondence Address | Dal-Na-Mara 11 Bank Street Plockton Ross Shire IV52 8TP Scotland |
Director Name | Roderick Christie Stenson |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2004) |
Role | Castle Keeper |
Correspondence Address | Bracara, Carrbrae Dornie Kyle Skye & Lochalsh IV40 8DX Scotland |
Director Name | Mr John Frederick White |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2004) |
Role | Outdoor Centre Partner |
Country of Residence | Scotland |
Correspondence Address | 19 Linicro Kilmuir Isle Of Skye IV51 9YN Scotland |
Secretary Name | Catherine Macleod |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bearsden Fernilea, Carbost Isle Of Skye Inverness Shire IV47 8SJ Scotland |
Director Name | Robert Alexander Cairns |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 2005) |
Role | Hotelier |
Correspondence Address | Dun Flodigarry House Flodigarry Isle Of Skye IV51 9HZ Scotland |
Director Name | Mrs Allison Ann Fellows |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 February 2013) |
Role | Riding Coach |
Country of Residence | Scotland |
Correspondence Address | 4 Eyre Portree Isle Of Skye IV51 9XB Scotland |
Director Name | Christopher John Hewitt |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2010) |
Role | Bed & Breakfast Partner |
Country of Residence | Scotland |
Correspondence Address | Morar 2 Calligarry, Ardvasar Isle Of Skye IV45 8RU Scotland |
Director Name | Mr Hugh Ulva Macquarrie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ulva Camus An Arbhair Plockton Ross Shire IV52 8TS Scotland |
Director Name | Colin Deans |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2008) |
Role | Self Catering |
Correspondence Address | Tigh Na Coille Conchra Ardelue Ross Shire IV40 8DZ Scotland |
Secretary Name | Mrs Allison Ann Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 February 2013) |
Role | Riding Coach |
Country of Residence | Scotland |
Correspondence Address | 4 Eyre Portree Isle Of Skye IV51 9XB Scotland |
Director Name | Philip John Gorton |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2008) |
Role | Photography |
Correspondence Address | 18a Roag Dunvegan Isle Of Skye IV55 8ZA Scotland |
Director Name | Mr Peter John Prall |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Shorefield Edinbane Portree Isle Of Skye IV51 9PW Scotland |
Director Name | Peter McDermott |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2011) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | Aird Old Church Aird Of Sleat Ardvasar Isle Of Skye IV45 8RN Scotland |
Director Name | Mrs Leona MacDonald Coull |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(10 years after company formation) |
Appointment Duration | 2 years (resigned 24 February 2015) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Shorepark The Office, Shorepark Lochbay, Waternish Isle Of Skye IV55 8GD Scotland |
Secretary Name | Mrs Leona MacDonald Coull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shorepark The Office, Shorepark Lochbay, Waternish Isle Of Skye IV55 8GD Scotland |
Website | skye.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01470 592319 |
Telephone region | Isle of Skye – Edinbane |
Registered Address | Shorepark Lochbay Waternish Isle Of Skye Highland IV55 8GD Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Year | 2014 |
---|---|
Net Worth | £4,756 |
Cash | £2,435 |
Current Liabilities | £932 |
Latest Accounts | 30 June 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
28 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
16 February 2016 | Appointment of Mr Angus Mcghie as a secretary on 2 June 2015 (2 pages) |
16 February 2016 | Termination of appointment of Leona Macdonald Coull as a secretary on 1 June 2015 (1 page) |
16 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
16 February 2016 | Appointment of Mr Angus Mcghie as a secretary on 2 June 2015 (2 pages) |
16 February 2016 | Termination of appointment of Leona Macdonald Coull as a secretary on 1 June 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2015 | Annual return made up to 27 January 2015 no member list (6 pages) |
3 March 2015 | Secretary's details changed for Mrs Leona Macdonald Coull on 25 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Leona Macdonald Coull as a director on 24 February 2015 (1 page) |
3 March 2015 | Annual return made up to 27 January 2015 no member list (6 pages) |
3 March 2015 | Secretary's details changed for Mrs Leona Macdonald Coull on 25 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Leona Macdonald Coull as a director on 24 February 2015 (1 page) |
19 November 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
19 November 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2014 | Annual return made up to 27 January 2014 no member list (6 pages) |
29 January 2014 | Annual return made up to 27 January 2014 no member list (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 February 2013 | Appointment of Mrs Leona Macdonald Coull as a secretary (2 pages) |
20 February 2013 | Appointment of Mrs Leona Macdonald Coull as a director (2 pages) |
20 February 2013 | Termination of appointment of Allison Fellows as a director (1 page) |
20 February 2013 | Termination of appointment of Allison Fellows as a secretary (1 page) |
20 February 2013 | Appointment of Mrs Leona Macdonald Coull as a secretary (2 pages) |
20 February 2013 | Appointment of Mrs Leona Macdonald Coull as a director (2 pages) |
20 February 2013 | Termination of appointment of Allison Fellows as a director (1 page) |
20 February 2013 | Termination of appointment of Allison Fellows as a secretary (1 page) |
7 February 2013 | Annual return made up to 27 January 2013 no member list (6 pages) |
7 February 2013 | Annual return made up to 27 January 2013 no member list (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Annual return made up to 27 January 2012 no member list (6 pages) |
6 February 2012 | Registered office address changed from Kings House the Green Portree Isle of Skye IV51 9BS on 6 February 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 February 2012 | Registered office address changed from Kings House the Green Portree Isle of Skye IV51 9BS on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 27 January 2012 no member list (6 pages) |
6 February 2012 | Registered office address changed from Kings House the Green Portree Isle of Skye IV51 9BS on 6 February 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Termination of appointment of Peter Mcdermott as a director (1 page) |
16 December 2011 | Termination of appointment of Peter Mcdermott as a director (1 page) |
9 February 2011 | Annual return made up to 27 January 2011 no member list (7 pages) |
9 February 2011 | Annual return made up to 27 January 2011 no member list (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Termination of appointment of Christopher Hewitt as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Hewitt as a director (1 page) |
8 February 2010 | Annual return made up to 27 January 2010 no member list (5 pages) |
8 February 2010 | Director's details changed for Aileen Jane Robertson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Mcdermott on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Sally Phelps on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christopher John Hewitt on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Angus Mcghie on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Allison Ann Fellows on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Aileen Jane Robertson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Mcdermott on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Sally Phelps on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christopher John Hewitt on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Angus Mcghie on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Allison Ann Fellows on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 no member list (5 pages) |
8 February 2010 | Director's details changed for Aileen Jane Robertson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Mcdermott on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Sally Phelps on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christopher John Hewitt on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Angus Mcghie on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Allison Ann Fellows on 8 February 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Director appointed peter mcdermott (2 pages) |
30 April 2009 | Director appointed peter mcdermott (2 pages) |
15 April 2009 | Annual return made up to 27/01/09 (3 pages) |
15 April 2009 | Annual return made up to 27/01/09 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Appointment terminated director philip gorton (1 page) |
14 October 2008 | Appointment terminated director philip gorton (1 page) |
11 June 2008 | Appointment terminated director colin deans (1 page) |
11 June 2008 | Appointment terminated director colin deans (1 page) |
26 March 2008 | Appointment terminate, director peter john prall logged form (1 page) |
26 March 2008 | Appointment terminate, director peter john prall logged form (1 page) |
1 February 2008 | Annual return made up to 27/01/08 (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Annual return made up to 27/01/08 (2 pages) |
1 February 2008 | Director resigned (1 page) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
19 February 2007 | Annual return made up to 27/01/07 (6 pages) |
19 February 2007 | Annual return made up to 27/01/07 (6 pages) |
5 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (2 pages) |
17 February 2006 | Director resigned (2 pages) |
5 February 2006 | Annual return made up to 27/01/06
|
5 February 2006 | Annual return made up to 27/01/06
|
21 December 2005 | Secretary resigned (2 pages) |
21 December 2005 | Secretary resigned (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Annual return made up to 27/01/05 (7 pages) |
1 April 2005 | Annual return made up to 27/01/05 (7 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
25 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Annual return made up to 27/01/04
|
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Annual return made up to 27/01/04
|
16 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (25 pages) |
27 January 2003 | Incorporation (25 pages) |