Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Robert Dennish Bowman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 June 1992) |
Role | Divisional Senior Vp |
Correspondence Address | 3419 Mountain View Avenue Los Angeles California 90066 Foreign |
Director Name | Mr Joel Bernard Nagelmann |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | President |
Correspondence Address | 8 Canyon Ridge Irvine California Foreign |
Director Name | Mr Christopher John Payne |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1995) |
Role | Solicitor & Co Secretary |
Country of Residence | England |
Correspondence Address | 15 Elm Lane Well End Bourne End Buckinghamshire SL8 5PF |
Director Name | Mr Bernadus Willem Gerard Van Eck |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | General Manager |
Correspondence Address | Ardennenlkaan 14 5801 Pp Venray Netherlands Foreign |
Secretary Name | Mr Christopher John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Elm Lane Well End Bourne End Buckinghamshire SL8 5PF |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1993(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 17 Cousteau Lane Austin Texas 78746 |
Director Name | Mr Graham Peter Shereston |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | U K General Manager |
Correspondence Address | 23 Great Bushey Drive Totteridge London N20 8QN |
Director Name | Mr George Ian Collier Thomson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Pednor Close Pednor Chesham Buckinghamshire HP5 2SX |
Director Name | Carole Shephard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 May 1999) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Secretary Name | Carole Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 May 1999) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | Michael John Barrett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Michael John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Neil Stuart Mackintosh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Priory Road Kew Surrey TW9 3DQ |
Director Name | Richard Peter Sullivan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(26 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2006) |
Role | Xe Director Group Resources |
Correspondence Address | 68 Lower Ickenield Way Chinnor Oxfordshire OX9 4EB |
Director Name | Mr Gabriel Maurice Marciano |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2007(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2010) |
Role | Group Resources Director |
Country of Residence | France |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mrs Patricia Louise Fisher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2017) |
Role | Group Resources Director/Hr |
Country of Residence | United Kingdom |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Kevin Lawrence Colburn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2010(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2014) |
Role | Certified Public Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Anthony William Arthurton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Lisa Marie Oliver |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2019) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Daniel Marc Benoit |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2019(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2020) |
Role | Cfo Emea Operations |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Rodney Noonoo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2024) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Website | xerox.co.uk |
---|---|
Telephone | 023 80683393 |
Telephone region | Southampton / Portsmouth |
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1m at £1 | Xerox Business Equipment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
17 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
26 July 2022 | Resolutions
|
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
20 October 2020 | Appointment of Mr Rodney Noonoo as a director on 15 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Daniel Marc Benoit as a director on 15 October 2020 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page) |
29 May 2020 | Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages) |
26 May 2020 | Change of details for Xerox Business Equipment Limited as a person with significant control on 11 November 2019 (2 pages) |
6 January 2020 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 6 January 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2019 | Appointment of Mr Daniel Marc Benoit as a director on 3 September 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Lisa Marie Oliver as a director on 30 April 2019 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mrs Lisa Marie Oliver as a director on 1 February 2018 (2 pages) |
18 January 2018 | Termination of appointment of Patricia Louise Fisher as a director on 31 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Patricia Louise Fisher as a director on 31 December 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
8 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
8 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
8 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
8 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
19 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Kevin Lawrence Colburn on 11 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Michael John Barrett on 11 May 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Michael John Barrett on 11 May 2011 (1 page) |
13 June 2011 | Director's details changed for Michael John Barrett on 11 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Kevin Lawrence Colburn on 11 May 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Michael John Barrett on 11 May 2011 (1 page) |
28 October 2010 | Appointment of Kevin Lawrence Colburn as a director (3 pages) |
28 October 2010 | Appointment of Kevin Lawrence Colburn as a director (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 September 2010 | Termination of appointment of Gabriel Marciano as a director (2 pages) |
3 September 2010 | Termination of appointment of Gabriel Marciano as a director (2 pages) |
27 August 2010 | Appointment of Mrs Patricia Louise Fisher as a director (3 pages) |
27 August 2010 | Appointment of Mrs Patricia Louise Fisher as a director (3 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
30 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
27 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 June 2004 | Return made up to 11/05/04; full list of members (5 pages) |
11 June 2004 | Return made up to 11/05/04; full list of members (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
15 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
15 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 May 2001 | Return made up to 11/05/01; full list of members (5 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members (5 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1LY (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1LY (1 page) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
11 April 1997 | Auditor's resignation (1 page) |
11 April 1997 | Auditor's resignation (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
7 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
7 March 1980 | Incorporation (22 pages) |