Woodlands
Southampton
Hampshire
SO40 7GJ
Director Name | Diana Julia Glasspool |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 13 October 2020) |
Role | Financial Consultant |
Correspondence Address | 56 Penn Hill Avenue Poole Dorset BH14 9NA |
Director Name | Mr Steven Paul Butler |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Kenneth John McKelvey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Jonathan Dominic Punter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Secretary Name | Ian Nash |
---|---|
Status | Closed |
Appointed | 31 December 2018(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | John Meredyth Dwyer |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Whitehaven 10 Kyrchil Lane Colehill Wimborne Dorset BH21 2RT |
Director Name | Robert John Churchill James |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2003) |
Role | Financial Consultant |
Correspondence Address | 18 School Lane St Ives Ringwood Hampshire BH24 2PF |
Director Name | Mr Julian Cecil Somerville Mills |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1993) |
Role | Merchant Banker |
Correspondence Address | Box Tree Cottage Long Newnton Tetbury Gloucestershire GL8 8RN Wales |
Director Name | Mr Peter Robert Moody |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 54 Edgarton Road Poole Dorset BH17 9AZ |
Secretary Name | Timothy George Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | Stoney Lodge Forest Park Road Brockenhurst Hampshire SO42 7SW |
Director Name | David John Cooper |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 7 Frankland Crescent Lower Parkstone Poole Dorset BH14 9PX |
Director Name | Mr Robert Eric Monkhouse |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2009) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Campion Drive Romsey Hampshire SO51 7RD |
Secretary Name | Mr Stuart Gerrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Salisbury Road Blandford Forum Dorset DT11 7HW |
Secretary Name | Ben White |
---|---|
Status | Resigned |
Appointed | 30 August 2013(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Quay House 7 The Quay Poole Dorset BH15 1HA |
Director Name | Ben White |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(28 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 7 The Quay Poole Dorset BH15 1HA |
Website | www.colemanfsl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01202 647400 |
Telephone region | Bournemouth |
Registered Address | 11 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
14k at £1 | Coleman Holdings LTD 99.00% Ordinary |
---|---|
12.6k at £0.01 | Coleman Holdings LTD 0.89% Ordinary B |
1.4k at £0.01 | Diana Julia Lovett 0.10% Ordinary B |
1 at £1 | Foster Leighton & Company LTD 0.01% Preference A |
Year | 2014 |
---|---|
Turnover | £1,746,922 |
Gross Profit | £1,674,583 |
Net Worth | £539,624 |
Cash | £421,924 |
Current Liabilities | £337,301 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 March 2015 | Delivered on: 23 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 May 2013 | Delivered on: 22 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2020 | Application to strike the company off the register (1 page) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
7 February 2019 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to 11 Strand London WC2N 5HR on 7 February 2019 (1 page) |
17 January 2019 | Appointment of Mr Jonathan Dominic Punter as a director on 31 December 2018 (2 pages) |
17 January 2019 | Cessation of Ingrid Walters as a person with significant control on 31 December 2018 (1 page) |
17 January 2019 | Cessation of Karen Ruth Macey as a person with significant control on 31 December 2018 (1 page) |
17 January 2019 | Notification of Punter Southall Aspire Limited as a person with significant control on 31 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Peter Robert Moody as a director on 31 December 2018 (1 page) |
17 January 2019 | Appointment of Mr Steven Paul Butler as a director on 31 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Ben White as a secretary on 31 December 2018 (1 page) |
17 January 2019 | Appointment of Ian Nash as a secretary on 31 December 2018 (2 pages) |
17 January 2019 | Appointment of Mr Kenneth John Mckelvey as a director on 31 December 2018 (2 pages) |
17 January 2019 | Cessation of Nigel Ashley Walters as a person with significant control on 31 December 2018 (1 page) |
20 December 2018 | Accounts for a small company made up to 30 September 2018 (21 pages) |
2 November 2018 | Director's details changed for Diana Julia Lovett on 5 April 2018 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (19 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 October 2017 | Change of details for Mr Nigel Ashley Walters as a person with significant control on 24 October 2017 (2 pages) |
30 October 2017 | Change of details for Ingrid Walters as a person with significant control on 24 October 2017 (2 pages) |
30 October 2017 | Change of details for Ingrid Walters as a person with significant control on 24 October 2017 (2 pages) |
30 October 2017 | Change of details for Mr Nigel Ashley Walters as a person with significant control on 24 October 2017 (2 pages) |
21 June 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
21 June 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
20 June 2017 | Statement of capital on 20 June 2017
|
20 June 2017 | Statement of capital on 20 June 2017
|
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
19 April 2017 | Statement by Directors (1 page) |
19 April 2017 | Solvency Statement dated 07/03/17 (1 page) |
19 April 2017 | Resolutions
|
19 April 2017 | Statement by Directors (1 page) |
19 April 2017 | Resolutions
|
19 April 2017 | Solvency Statement dated 07/03/17 (1 page) |
28 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
28 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2017 | Satisfaction of charge 020287280002 in full (4 pages) |
25 January 2017 | Satisfaction of charge 020287280002 in full (4 pages) |
3 December 2016 | Satisfaction of charge 020287280001 in full (5 pages) |
3 December 2016 | Satisfaction of charge 020287280001 in full (5 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 May 2016 | Full accounts made up to 30 September 2015 (20 pages) |
26 May 2016 | Full accounts made up to 30 September 2015 (20 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
2 March 2016 | Termination of appointment of Ben White as a director on 26 February 2015 (1 page) |
2 March 2016 | Termination of appointment of Ben White as a director on 26 February 2015 (1 page) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (20 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (19 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (19 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (20 pages) |
28 April 2015 | Full accounts made up to 30 September 2014 (20 pages) |
28 April 2015 | Full accounts made up to 30 September 2014 (20 pages) |
23 March 2015 | Registration of charge 020287280002, created on 20 March 2015 (26 pages) |
23 March 2015 | Registration of charge 020287280002, created on 20 March 2015 (26 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 November 2014 | Appointment of Ben White as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Ben White as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Ben White as a director on 6 November 2014 (2 pages) |
5 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
5 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
9 September 2013 | Termination of appointment of Stuart Gerrish as a secretary (1 page) |
9 September 2013 | Termination of appointment of Stuart Gerrish as a secretary (1 page) |
9 September 2013 | Appointment of Ben White as a secretary (2 pages) |
9 September 2013 | Appointment of Ben White as a secretary (2 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Resolutions
|
22 May 2013 | Registration of charge 020287280001 (27 pages) |
22 May 2013 | Registration of charge 020287280001 (27 pages) |
14 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
14 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
12 September 2012 | Resolutions
|
12 September 2012 | Resolutions
|
10 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
8 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
14 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
14 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
28 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
23 June 2010 | Registered office address changed from , 1 st Stephens Court, St Stephens Road, Bournemouth, Dorset, BH2 6LA on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from , 1 st Stephens Court, St Stephens Road, Bournemouth, Dorset, BH2 6LA on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 23 June 2010 (1 page) |
10 May 2010 | Statement of company's objects (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Statement of company's objects (2 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
10 May 2010 | Resolutions
|
10 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
7 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
7 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Termination of appointment of Robert Monkhouse as a director (2 pages) |
17 January 2010 | Termination of appointment of Robert Monkhouse as a director (2 pages) |
2 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
2 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
3 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
20 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / simon fisher / 01/01/2008 (1 page) |
19 March 2008 | Director's change of particulars / simon fisher / 01/01/2008 (1 page) |
26 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
26 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
15 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
27 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
27 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
23 June 2005 | Full accounts made up to 30 September 2004 (19 pages) |
23 June 2005 | Full accounts made up to 30 September 2004 (19 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
18 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
18 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
15 March 2004 | Return made up to 17/02/04; full list of members
|
15 March 2004 | Return made up to 17/02/04; full list of members
|
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
12 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
12 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
26 March 2003 | Return made up to 17/02/03; full list of members
|
26 March 2003 | Return made up to 17/02/03; full list of members
|
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
17 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
17 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
19 March 2002 | Return made up to 17/02/02; full list of members (8 pages) |
19 March 2002 | Return made up to 17/02/02; full list of members (8 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
15 March 2001 | Return made up to 17/02/01; full list of members
|
15 March 2001 | Return made up to 17/02/01; full list of members
|
10 May 2000 | £ nc 10000/14000 05/04/00 (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | £ nc 10000/14000 05/04/00 (2 pages) |
10 May 2000 | Ad 05/04/00--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages) |
10 May 2000 | Ad 05/04/00--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
21 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
20 July 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
20 July 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Resolutions
|
18 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
1 June 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
1 June 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
17 March 1998 | Return made up to 17/02/98; no change of members
|
17 March 1998 | Return made up to 17/02/98; no change of members
|
19 September 1997 | Registered office changed on 19/09/97 from: 50 parkstone road poole dorset BH15 2QB (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 50 parkstone road, poole, dorset, BH15 2QB (1 page) |
11 July 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
11 July 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
14 March 1997 | Return made up to 17/02/97; no change of members
|
14 March 1997 | Return made up to 17/02/97; no change of members
|
17 July 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
17 July 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
19 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
19 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (7 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 January 1994 | Director resigned (2 pages) |
17 January 1994 | Director resigned (2 pages) |
22 December 1988 | Director resigned;new director appointed (2 pages) |
22 December 1988 | Director resigned;new director appointed (2 pages) |
6 September 1987 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
6 September 1987 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
22 October 1986 | Company name changed dartswitch LIMITED\certificate issued on 22/10/86 (2 pages) |
22 October 1986 | Company name changed dartswitch LIMITED\certificate issued on 22/10/86 (2 pages) |
2 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 June 1986 | Certificate of Incorporation (2 pages) |
17 June 1986 | Certificate of Incorporation (2 pages) |