Carp
Ontario
K0a 1l0
Director Name | Michael King |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(16 years, 11 months after company formation) |
Appointment Duration | 27 years |
Role | Business Development Executive |
Country of Residence | England |
Correspondence Address | Unit D, Swan Island 1 Strawberry Vale Twickenham Middlesex TW1 4RX |
Secretary Name | Michael King |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1999(19 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | Unit D, Swan Island 1 Strawberry Vale Twickenham Middlesex TW1 4RX |
Director Name | Mr Geoffrey Allan |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Hale Way Frimley Camberley Surrey GU16 5HX |
Director Name | Mrs Ann Jones |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 1995) |
Role | Married Woman |
Correspondence Address | Downshire Lodge Park Lane Finchampstead Wokingham Berkshire RG40 4PT |
Director Name | Michael John Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Norfolk Lodge Park Lane Finchampstead Wokingham Berkshire RG40 4PT |
Director Name | Mr Julian Moore |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 1994) |
Role | Sales Director |
Correspondence Address | 16 Waterloo Road Aldershot Hampshire GU12 4NU |
Director Name | Mr Edward Albert Richardson |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Walnut Close Yateley Camberley Surrey GU17 7DA |
Secretary Name | Michael John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Norfolk Lodge Park Lane Finchampstead Wokingham Berkshire RG40 4PT |
Director Name | Donald William Smith |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1996) |
Role | President Ait Corporation |
Correspondence Address | 20 Carr Crescent Kanata Ontario K2k 1k4 |
Secretary Name | Michael King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 1999) |
Role | Accountant/Executive |
Correspondence Address | 97 Park Road Teddington London TW11 0RW |
Director Name | Douglas Roy Hewson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 1998(18 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 1998) |
Role | Lawyer |
Correspondence Address | 546 Gladstone Avenue Ottawa K12 8pg Ontario Canada Foreign |
Director Name | Mr John Anthony Graham Leighton |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 February 2013) |
Role | Non Excutive Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Green Twickenham Middlesex TW2 5AB |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(19 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 May 1999) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Website | ait-recorders.com |
---|---|
Email address | [email protected] |
Telephone | 020 82550666 |
Telephone region | London |
Registered Address | Unit D, Swan Island 1 Strawberry Vale Twickenham Middlesex TW1 4RX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
17.6k at £1 | Michael King 54.83% Ordinary |
---|---|
14.4k at £1 | Storacall LTD 44.86% Ordinary |
100 at £1 | Michael King 0.31% Ordinary B |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2023 (3 weeks, 4 days from now) |
30 September 1998 | Delivered on: 7 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 July 1998 | Delivered on: 15 August 1998 Satisfied on: 2 October 1998 Persons entitled: Tce Capital Corporation Classification: Fixed and floating debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All real property now or in the future fixed plant and machinery goodwill and uncalled capital book debts and intellectual property and a floating charge over all other assets of the company. Fully Satisfied |
22 August 1997 | Delivered on: 3 September 1997 Satisfied on: 2 October 1998 Persons entitled: Royal Bank of Canada Classification: Debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever) of each obligor as defined therein to the chargee on any account whatsoever together with all costs, charges and expenses incurred. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 February 1991 | Delivered on: 22 February 1991 Satisfied on: 7 May 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 June 1990 | Delivered on: 11 July 1990 Satisfied on: 7 May 1997 Persons entitled: Herbert Pool Estates Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 29/11/79 of unit 8 station industrial estate, fleet, hampshire. Particulars: The sum of £5,025 together with any other amounts in a designated account of deposit. Fully Satisfied |
5 April 1990 | Delivered on: 23 April 1990 Satisfied on: 7 May 1997 Persons entitled: Raster Graphics Limited Classification: Debenture Secured details: £100,000 due or to become due from the company to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 1983 | Delivered on: 6 September 1983 Satisfied on: 7 May 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
30 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
6 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 June 2014 | Registered office address changed from 24 the Green Twickenham Middlesex TW2 5AB on 28 June 2014 (1 page) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 June 2014 | Registered office address changed from 24 the Green Twickenham Middlesex TW2 5AB on 28 June 2014 (1 page) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Termination of appointment of John Leighton as a director (1 page) |
7 March 2013 | Termination of appointment of John Leighton as a director (1 page) |
1 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 June 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 June 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 June 2011 | Director's details changed for Michael King on 31 October 2009 (2 pages) |
17 June 2011 | Director's details changed for Michael King on 31 October 2009 (2 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Mr John Anthony Graham Leighton on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Company Secretary Michael King on 1 April 2011 (2 pages) |
17 May 2011 | Director's details changed for Company Secretary Michael King on 1 April 2011 (2 pages) |
17 May 2011 | Director's details changed for Company Secretary Michael King on 1 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Mr John Anthony Graham Leighton on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr John Anthony Graham Leighton on 1 January 2011 (2 pages) |
12 May 2010 | Secretary's details changed for Managing & Financial Director Michael King on 28 October 2009 (1 page) |
12 May 2010 | Secretary's details changed for Managing & Financial Director Michael King on 28 October 2009 (1 page) |
12 May 2010 | Director's details changed for Michael King on 28 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Michael King on 28 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Peter Bennett on 28 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Peter Bennett on 28 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
20 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
27 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
27 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: bermuda house 45B high street hampton wick kingston upon thames, kingston surrey KT1 4DG (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: bermuda house 45B high street hampton wick kingston upon thames, kingston surrey KT1 4DG (1 page) |
16 October 2007 | Return made up to 19/04/07; full list of members (3 pages) |
16 October 2007 | Return made up to 19/04/07; full list of members (3 pages) |
26 September 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
26 September 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
22 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: bermuda house, bermuda house 45B high street hampton wick kingston upon thames surrey KT1 4DG (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: bermuda house, bermuda house 45B high street hampton wick kingston upon thames surrey KT1 4DG (1 page) |
16 May 2005 | Return made up to 19/04/05; full list of members
|
16 May 2005 | Return made up to 19/04/05; full list of members
|
5 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members
|
20 May 2003 | Return made up to 19/04/03; full list of members
|
27 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
20 April 2000 | Ad 17/04/00--------- £ si 100@1=100 £ ic 32002/32102 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Ad 17/04/00--------- £ si 100@1=100 £ ic 32002/32102 (2 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 June 1999 | Location of register of members (1 page) |
18 June 1999 | Location of register of members (1 page) |
15 June 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
15 June 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
29 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: unit 13 2 intec business park basingstoke hampshire RG24 8NE (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: unit 13 2 intec business park basingstoke hampshire RG24 8NE (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 10 duke street reading berkshire RG1 4RX (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 10 duke street reading berkshire RG1 4RX (1 page) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 October 1998 | Auditor's resignation (1 page) |
16 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Particulars of mortgage/charge (11 pages) |
7 October 1998 | Particulars of mortgage/charge (11 pages) |
6 October 1998 | Declaration of assistance for shares acquisition (7 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Declaration of assistance for shares acquisition (7 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
9 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned;director resigned (1 page) |
17 December 1997 | Secretary resigned;director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
3 September 1997 | Particulars of mortgage/charge (9 pages) |
3 September 1997 | Particulars of mortgage/charge (9 pages) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Return made up to 19/04/97; full list of members
|
28 April 1997 | Return made up to 19/04/97; full list of members
|
1 October 1996 | Full accounts made up to 30 September 1995 (18 pages) |
1 October 1996 | Full accounts made up to 30 September 1995 (18 pages) |
26 September 1996 | Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page) |
26 September 1996 | Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page) |
1 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
31 August 1995 | Company name changed walton recorders LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed walton recorders LIMITED\certificate issued on 01/09/95 (4 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 June 1995 | Return made up to 19/04/95; full list of members (6 pages) |
19 June 1995 | Return made up to 19/04/95; full list of members (6 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: walton house 8 station approach fleet hampshire GU13 8QY (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: walton house 8 station approach fleet hampshire GU13 8QY (1 page) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
11 December 1994 | Memorandum and Articles of Association (9 pages) |
11 December 1994 | Memorandum and Articles of Association (9 pages) |
24 March 1982 | Allotment of shares (2 pages) |
24 March 1982 | Allotment of shares (2 pages) |
24 October 1979 | Incorporation (14 pages) |
24 October 1979 | Incorporation (14 pages) |