London
SE19 2UB
Secretary Name | St Julians Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2002(22 years after company formation) |
Appointment Duration | 8 years (closed 25 September 2010) |
Correspondence Address | 1559 London Road London SW16 4AD |
Director Name | Ms Estella Kay Beverton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Nigel Frank Springer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | Ms Estella Kay Beverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 02 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mrs Sarah Blytn Gledhill |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 17 Bradford Road Wakefield West Yorkshire WF1 2RF |
Secretary Name | Aaltje Twells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 67 Weston Street London SE17 3PW |
Director Name | Shirley Lynn Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(13 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 29 August 1994) |
Role | Company Director |
Correspondence Address | 23c Penge Road South Norwood London SE25 4EJ |
Secretary Name | Anne-Marie Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(13 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 29 August 1994) |
Role | Secretary |
Correspondence Address | 24 Ingle House Sinclair Estate Thornton Road London SW12 0LD |
Director Name | Deborah Hyacinth Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1994(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 5 Melford Court Fendall Street Tower Bridge London SE1 3DX |
Secretary Name | Deborah Hyacinth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1994(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 5 Melford Court Fendall Street Tower Bridge London SE1 3DX |
Secretary Name | Deborah Hyacinth Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(15 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 5 Melford Court Fendall Street Tower Bridge London SE1 3DX |
Secretary Name | Mr Peter Cooper Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Logs Hill Chislehurst Kent BR7 5LN |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,002 |
Cash | £26 |
Current Liabilities | £36,607 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 28 December 2009 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 28 December 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 28 June 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 28 June 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
11 July 2008 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
11 July 2008 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 1559 london road london SW16 4AD (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 1559 london road london SW16 4AD (1 page) |
5 July 2007 | Statement of affairs (5 pages) |
5 July 2007 | Statement of affairs (5 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
5 July 2007 | Appointment of a voluntary liquidator (1 page) |
5 July 2007 | Appointment of a voluntary liquidator (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Secretary's particulars changed (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Ad 01/09/02--------- £ si [email protected]=10000 £ ic 20000/30000 (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Ad 01/09/02--------- £ si [email protected]=10000 £ ic 20000/30000 (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 6 st george's mews westminster bridge road london SE1 7JB (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 6 st george's mews westminster bridge road london SE1 7JB (1 page) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 April 1999 | Ad 30/03/98--------- £ si [email protected] (2 pages) |
26 April 1999 | Ad 30/03/98--------- £ si [email protected] (2 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
16 December 1998 | Ad 31/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
16 December 1998 | Ad 31/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 171A high street bromley kent BR1 1NN (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 171A high street bromley kent BR1 1NN (1 page) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
4 November 1995 | Particulars of mortgage/charge (4 pages) |
4 November 1995 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Secretary resigned;director resigned (1 page) |
26 October 1995 | Secretary resigned;director resigned (2 pages) |
23 October 1995 | Secretary resigned;director resigned (2 pages) |
23 October 1995 | Secretary resigned;director resigned (1 page) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Particulars of mortgage/charge (3 pages) |
16 January 1995 | Director resigned;new director appointed (2 pages) |
16 January 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
6 September 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 September 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 May 1994 | Director resigned (2 pages) |
9 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1994 | Director resigned;new director appointed (2 pages) |
9 May 1994 | Director resigned;new director appointed (2 pages) |
14 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
2 December 1992 | Director resigned;new director appointed (2 pages) |
2 December 1992 | Director resigned;new director appointed (2 pages) |