Tower Place
London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 August 2018) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Angela Marie Brooks |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 1996) |
Role | Secretary |
Correspondence Address | 16 Hanging Green Lane Hest Bank Lancaster Lancashire LA2 6JB |
Director Name | Valerie Draycott |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 August 2006) |
Role | Director/Company Secretary |
Correspondence Address | 3 Buseph Drive Torrisholme Morecambe Lancashire LA4 6PQ |
Secretary Name | Valerie Draycott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 August 2006) |
Role | Director/Company Secretary |
Correspondence Address | 3 Buseph Drive Torrisholme Morecambe Lancashire LA4 6PQ |
Director Name | Peter John Brooks |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | The Brackens 6 Hatlex Hill Hest Bank Lancashire LA2 6ET |
Director Name | Hazel Glenys Brown |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | The Retreat Harvington Evesham Worcestershire WR11 5NQ |
Director Name | Mr Martin Derek Gibbins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 02 April 1997) |
Role | Active Underwriter |
Correspondence Address | The Retreat 4 Village Street Harvington Evesham Worcestershire WR11 8NQ |
Director Name | Damian John Keeling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW |
Secretary Name | Ms Pauline Anne Keeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW |
Director Name | Mr Iain David Henry |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Megray House Stonehaven AB39 3QA Scotland |
Director Name | Kenneth Andrew Matheson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(24 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 22 May 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Colthill Drive Milltimber Aberdeen Aberdeenshire AB13 0EW Scotland |
Secretary Name | Ian Alexander Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 24 Craigieburn Park Springfield Road Aberdeen AB15 7SG Scotland |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2016) |
Role | Chartered Acountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Wendy Patricia Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(29 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | peart.co.uk |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Peart Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2011 | Delivered on: 19 May 2011 Satisfied on: 3 March 2014 Persons entitled: Macquarie Bank Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
18 November 2008 | Delivered on: 27 November 2008 Satisfied on: 1 June 2011 Persons entitled: Royal Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 February 1985 | Delivered on: 8 February 1985 Satisfied on: 6 March 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2018 | Application to strike the company off the register (3 pages) |
16 May 2018 | Statement by Directors (1 page) |
16 May 2018 | Solvency Statement dated 30/04/18 (1 page) |
16 May 2018 | Statement of capital on 16 May 2018
|
16 May 2018 | Resolutions
|
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 October 2014 | Change of share class name or designation (2 pages) |
22 October 2014 | Resolutions
|
22 October 2014 | Resolutions
|
22 October 2014 | Change of share class name or designation (2 pages) |
22 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2014 | Registered office address changed from 79 Stricklandgate Kendal LA9 4LT to 1 Tower Place West Tower Place London EC3R 5BU on 30 September 2014 (1 page) |
30 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 September 2014 | Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages) |
30 September 2014 | Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages) |
30 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 September 2014 | Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 79 Stricklandgate Kendal LA9 4LT to 1 Tower Place West Tower Place London EC3R 5BU on 30 September 2014 (1 page) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 March 2014 | Appointment of Paul Francis Clayden as a director (3 pages) |
12 March 2014 | Appointment of Paul Francis Clayden as a director (3 pages) |
6 March 2014 | Termination of appointment of Ian Fraser as a secretary (2 pages) |
6 March 2014 | Appointment of Paul Edward Barnes as a director (3 pages) |
6 March 2014 | Appointment of Wendy Patricia Marsh as a secretary (3 pages) |
6 March 2014 | Appointment of Wendy Patricia Marsh as a secretary (3 pages) |
6 March 2014 | Appointment of Paul Edward Barnes as a director (3 pages) |
6 March 2014 | Termination of appointment of Iain Henry as a director (2 pages) |
6 March 2014 | Termination of appointment of Iain Henry as a director (2 pages) |
6 March 2014 | Termination of appointment of Ian Fraser as a secretary (2 pages) |
3 March 2014 | Satisfaction of charge 3 in full (4 pages) |
3 March 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
25 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
15 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
15 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
11 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
20 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
7 June 2009 | Appointment terminated director kenneth matheson (1 page) |
7 June 2009 | Appointment terminated director kenneth matheson (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 December 2008 | Return made up to 14/08/08; full list of members (9 pages) |
29 December 2008 | Return made up to 14/08/08; full list of members (9 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of register of members (1 page) |
1 December 2008 | Auditor's resignation (1 page) |
1 December 2008 | Auditor's resignation (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 November 2008 | Appointment terminated secretary pauline keeling (1 page) |
25 November 2008 | Secretary appointed ian alexander fraser (3 pages) |
25 November 2008 | Appointment terminated secretary pauline keeling (1 page) |
25 November 2008 | Director appointed kenneth andrew matheson (3 pages) |
25 November 2008 | Appointment terminated director damian keeling (1 page) |
25 November 2008 | Director appointed iain david henry (3 pages) |
25 November 2008 | Director appointed kenneth andrew matheson (3 pages) |
25 November 2008 | Director appointed iain david henry (3 pages) |
25 November 2008 | Secretary appointed ian alexander fraser (3 pages) |
25 November 2008 | Appointment terminated director damian keeling (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 November 2007 | Ad 21/09/07--------- £ si 40000@1=40000 £ ic 60000/100000 (3 pages) |
30 November 2007 | Ad 21/09/07--------- £ si 40000@1=40000 £ ic 60000/100000 (3 pages) |
18 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
18 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 May 2007 | Ad 21/03/07--------- £ si 50000@1=50000 £ ic 10000/60000 (3 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | Ad 21/03/07--------- £ si 50000@1=50000 £ ic 10000/60000 (3 pages) |
22 May 2007 | Nc inc already adjusted 20/03/07 (1 page) |
22 May 2007 | Nc inc already adjusted 20/03/07 (1 page) |
22 May 2007 | Resolutions
|
8 March 2007 | Memorandum and Articles of Association (14 pages) |
8 March 2007 | Memorandum and Articles of Association (14 pages) |
27 February 2007 | Company name changed peart associates LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed peart associates LIMITED\certificate issued on 27/02/07 (2 pages) |
25 September 2006 | Return made up to 14/08/06; full list of members
|
25 September 2006 | Return made up to 14/08/06; full list of members
|
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 October 2005 | Return made up to 14/08/05; full list of members (7 pages) |
26 October 2005 | Return made up to 14/08/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 September 2003 | Return made up to 14/08/03; full list of members
|
1 September 2003 | Return made up to 14/08/03; full list of members
|
25 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members
|
20 August 2001 | Return made up to 14/08/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 August 1999 | Return made up to 14/08/99; no change of members
|
25 August 1999 | Return made up to 14/08/99; no change of members
|
1 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 November 1998 | Return made up to 14/08/98; full list of members (6 pages) |
4 November 1998 | Return made up to 14/08/98; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 14/08/97; no change of members
|
19 August 1997 | Return made up to 14/08/97; no change of members
|
23 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 14/08/96; full list of members (6 pages) |
20 January 1997 | Return made up to 14/08/96; full list of members (6 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
6 August 1991 | Registered office changed on 06/08/91 from: 4 the square milnthorpe cumbria LA7 7QJ (1 page) |
6 August 1991 | Registered office changed on 06/08/91 from: 4 the square milnthorpe cumbria LA7 7QJ (1 page) |
5 September 1990 | Return made up to 14/08/90; full list of members (4 pages) |
5 September 1990 | Return made up to 14/08/90; full list of members (4 pages) |
8 June 1989 | Wd 24/05/89 ad 22/05/89--------- £ si 9850@1=9850 £ ic 150/10000 (3 pages) |
8 June 1989 | Wd 24/05/89 ad 22/05/89--------- £ si 9850@1=9850 £ ic 150/10000 (3 pages) |
8 June 1989 | Resolutions
|
26 September 1987 | Resolutions
|
26 September 1987 | Resolutions
|
18 July 1986 | Director resigned;new director appointed (4 pages) |
18 July 1986 | Director resigned;new director appointed (4 pages) |
20 July 1984 | Certificate of incorporation (1 page) |
20 July 1984 | Certificate of incorporation (1 page) |