Airdrie
North Lanarkshire
ML6 8FD
Scotland
Director Name | Elizabeth Smith Armstrong Carr |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 11 Lismore Place Airdrie Lanarkshire ML6 8FZ Scotland |
Director Name | Francis Burns |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 13 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Uist Place Airdrie Lanarkshire ML6 8FA Scotland |
Director Name | Donald Lawson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 13 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Kilmartin Place Airdrie Lanarkshire ML6 8FT Scotland |
Director Name | June Lawson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 13 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Kilmartin Place Airdrie Lanarkshire ML6 8FT Scotland |
Secretary Name | Elizabeth Smith Armstrong Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 13 September 2022) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 11 Lismore Place Airdrie Lanarkshire ML6 8FZ Scotland |
Director Name | Christine Morton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 13 September 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 13 Uist Place Airdrie Lanarkshire ML6 8FA Scotland |
Director Name | Arlene Welsh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 13 September 2022) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 2 Lochalsh Place Petersburn Airdrie ML6 8FQ Scotland |
Director Name | Martin Carroll |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 5 Kilmartin Place Petersburn Airdrie North Lanarkshire ML6 8FT Scotland |
Director Name | Cllr David Fagan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 March 2014) |
Role | Parliamentary Assistant |
Country of Residence | Scotland |
Correspondence Address | 9 Kilbowie Place Airdrie Lanarkshire ML6 8EY Scotland |
Director Name | Ms Karen Whitefield |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 August 2014) |
Role | Trade Union Employee |
Country of Residence | Scotland |
Correspondence Address | 44 Glenwell Street Glenmavis Lanarkshire ML6 0NH Scotland |
Director Name | Elaine Morton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 August 2014) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 13 Uist Place Petersburn Airdrie Lanarkshire ML6 8FA Scotland |
Director Name | Alexander Dalziel McNeil |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2010) |
Role | Goods Driver |
Country of Residence | Scotland |
Correspondence Address | 53 Glendale Avenue Airdrie Lanarkshire ML6 8DB Scotland |
Director Name | Mr Conor Michael Lanigan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2007) |
Role | Community Regeneration Officer |
Country of Residence | Scotland |
Correspondence Address | 78 Bantaskine Street Falkirk Stirlingshire FK1 5EX Scotland |
Director Name | James Killpatrick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 June 2005) |
Role | Painter |
Correspondence Address | 80 Carlisle Road Airdrie Lanarkshire ML6 8AE Scotland |
Director Name | Sandra Anne Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2012) |
Role | Staff Nurse |
Country of Residence | Scotland |
Correspondence Address | 111 Forrest Street Clarkston Airdrie ML6 7AR Scotland |
Director Name | Leslie John Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 August 2008) |
Role | Lottery Manager |
Correspondence Address | 17 Lewis Place Airdrie Lanarkshire ML6 8FF Scotland |
Director Name | Jane James |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | 19 Oban Place Airdrie Lanarkshire ML6 8FD Scotland |
Director Name | Ms Pamela Humphries |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 April 2012) |
Role | Local Government Manager |
Country of Residence | Scotland |
Correspondence Address | 2/1 40 Cranworth Street Glasgow G12 8AG Scotland |
Director Name | Ms Joanne McMahon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2017) |
Role | Additional Support Needs Assistant |
Country of Residence | Scotland |
Correspondence Address | 109 Luing Airdrie Lanarkshire ML6 8ED Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 June 2005) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | One Wellwynd Vanl One Wellwynd, 35 Wellwynd Airdrie Ml6 0bn Lanarkshire ML6 0BN Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Year | 2014 |
---|---|
Turnover | £30,156 |
Net Worth | £54,431 |
Cash | £54,431 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 July 2005 | Delivered on: 21 July 2005 Persons entitled: The National Lottery Charities Board Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease over that plot of ground lying in the parish of new monkland and county of lanark known as petersburn park, airdrie extending to 3.26 hectares. Outstanding |
---|
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
---|---|
20 April 2020 | Resolutions
|
16 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (3 pages) |
2 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
12 April 2017 | Termination of appointment of Joanne Mcmahon as a director on 16 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Joanne Mcmahon as a director on 16 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
3 March 2016 | Annual return made up to 2 March 2016 no member list (10 pages) |
3 March 2016 | Annual return made up to 2 March 2016 no member list (10 pages) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
2 March 2015 | Termination of appointment of Elaine Morton as a director on 28 August 2014 (1 page) |
2 March 2015 | Termination of appointment of Elaine Morton as a director on 28 August 2014 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 no member list (10 pages) |
2 March 2015 | Annual return made up to 2 March 2015 no member list (10 pages) |
2 March 2015 | Termination of appointment of Karen Whitefield as a director on 28 August 2014 (1 page) |
2 March 2015 | Termination of appointment of Karen Whitefield as a director on 28 August 2014 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 no member list (10 pages) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
15 May 2014 | Termination of appointment of David Fagan as a director (1 page) |
15 May 2014 | Termination of appointment of David Fagan as a director (1 page) |
5 March 2014 | Annual return made up to 2 March 2014 no member list (12 pages) |
5 March 2014 | Appointment of Ms Joanne Mcmahon as a director (2 pages) |
5 March 2014 | Register inspection address has been changed (1 page) |
5 March 2014 | Annual return made up to 2 March 2014 no member list (12 pages) |
5 March 2014 | Register inspection address has been changed (1 page) |
5 March 2014 | Appointment of Ms Joanne Mcmahon as a director (2 pages) |
5 March 2014 | Annual return made up to 2 March 2014 no member list (12 pages) |
3 March 2014 | Registered office address changed from C/O Vanl 2Nd Floor, Stirling House 82-86 Stirling Street Airdrie Lanarkshire ML6 0AS Scotland on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Vanl 2Nd Floor, Stirling House 82-86 Stirling Street Airdrie Lanarkshire ML6 0AS Scotland on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Vanl 2Nd Floor, Stirling House 82-86 Stirling Street Airdrie Lanarkshire ML6 0AS Scotland on 3 March 2014 (1 page) |
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (12 pages) |
5 March 2013 | Termination of appointment of Pamela Humphries as a director (1 page) |
5 March 2013 | Termination of appointment of Pamela Humphries as a director (1 page) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (12 pages) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (12 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
14 March 2012 | Annual return made up to 2 March 2012 no member list (13 pages) |
14 March 2012 | Director's details changed for Karen Whitefield on 5 May 2011 (2 pages) |
14 March 2012 | Termination of appointment of Sandra Jones as a director (1 page) |
14 March 2012 | Director's details changed for Karen Whitefield on 5 May 2011 (2 pages) |
14 March 2012 | Annual return made up to 2 March 2012 no member list (13 pages) |
14 March 2012 | Director's details changed for Karen Whitefield on 5 May 2011 (2 pages) |
14 March 2012 | Termination of appointment of Sandra Jones as a director (1 page) |
14 March 2012 | Annual return made up to 2 March 2012 no member list (13 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 March 2011 | Termination of appointment of Alexander Mcneil as a director (1 page) |
7 March 2011 | Annual return made up to 2 March 2011 no member list (14 pages) |
7 March 2011 | Termination of appointment of Alexander Mcneil as a director (1 page) |
7 March 2011 | Director's details changed for Pamela Humphries on 31 January 2011 (2 pages) |
7 March 2011 | Annual return made up to 2 March 2011 no member list (14 pages) |
7 March 2011 | Director's details changed for Pamela Humphries on 31 January 2011 (2 pages) |
7 March 2011 | Annual return made up to 2 March 2011 no member list (14 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
2 July 2010 | Annual return made up to 2 March 2010 no member list (9 pages) |
2 July 2010 | Annual return made up to 2 March 2010 no member list (9 pages) |
2 July 2010 | Registered office address changed from 2Nd Floor Stirling House 82-86 Stirling Street Airdrie ML6 0AS on 2 July 2010 (1 page) |
2 July 2010 | Annual return made up to 2 March 2010 no member list (9 pages) |
2 July 2010 | Registered office address changed from 2Nd Floor Stirling House 82-86 Stirling Street Airdrie ML6 0AS on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 2Nd Floor Stirling House 82-86 Stirling Street Airdrie ML6 0AS on 2 July 2010 (1 page) |
18 May 2010 | Director's details changed for Pamela Humphries on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for David Fagan on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Alexander Dalziel Mcneil on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for David Fagan on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Elizabeth Smith Armstrong Carr on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Margaret Evelyn Beck on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Elaine Morton on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for David Fagan on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Christine Morton on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Christine Morton on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Karen Whitefield on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Karen Whitefield on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Elaine Morton on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Francis Burns on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Pamela Humphries on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Donald Lawson on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Elaine Morton on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for June Lawson on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Margaret Evelyn Beck on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Alexander Dalziel Mcneil on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Margaret Evelyn Beck on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Elizabeth Smith Armstrong Carr on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Alexander Dalziel Mcneil on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Sandra Anne Jones on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Donald Lawson on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Elizabeth Smith Armstrong Carr on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Pamela Humphries on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Karen Whitefield on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for June Lawson on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Francis Burns on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Christine Morton on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Sandra Anne Jones on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for June Lawson on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Francis Burns on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Donald Lawson on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Sandra Anne Jones on 2 March 2010 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
6 March 2009 | Annual return made up to 02/03/09 (6 pages) |
6 March 2009 | Annual return made up to 02/03/09 (6 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 September 2008 | Appointment terminated director leslie jones (1 page) |
22 September 2008 | Appointment terminated director leslie jones (1 page) |
9 April 2008 | Annual return made up to 02/03/08
|
9 April 2008 | Annual return made up to 02/03/08
|
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
20 March 2007 | Annual return made up to 02/03/07
|
20 March 2007 | Annual return made up to 02/03/07
|
26 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 March 2006 | Annual return made up to 02/03/06
|
10 March 2006 | Annual return made up to 02/03/06
|
10 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
18 March 2005 | Annual return made up to 02/03/05 (11 pages) |
18 March 2005 | Annual return made up to 02/03/05 (11 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (1 page) |
14 September 2004 | New secretary appointed (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
17 March 2004 | Memorandum and Articles of Association (19 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Memorandum and Articles of Association (19 pages) |
17 March 2004 | Resolutions
|
2 March 2004 | Incorporation (34 pages) |
2 March 2004 | Incorporation (34 pages) |