Harrison
New York 10528
United States
Director Name | Michael Roger Denvir |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2007(19 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Business Operator Development |
Country of Residence | United States |
Correspondence Address | 4 Martin Road Rye New York 10580 United States |
Director Name | Mr Angelico Carta |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | President |
Country of Residence | England |
Correspondence Address | Flat C 59 Warren Street London W1T 5NT |
Director Name | Peter Suffredini |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2009(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Associate - The Jordan Company L.P. |
Country of Residence | United States |
Correspondence Address | One Bank Street Apt. 2h New York 10014 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2011(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mrs Anneke Cross |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 02 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Caxmere Drive Wollaton Nottingham Nottinghamshire NG8 1GG |
Director Name | Allan Michael Skene |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 January 2009) |
Role | Managing Director |
Correspondence Address | 35 Archer Crescent Nottingham Nottinghamshire NG8 1HB |
Secretary Name | Mrs Anneke Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Caxmere Drive Wollaton Nottingham Nottinghamshire NG8 1GG |
Director Name | Andrew Leslie Foxley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 February 2004) |
Role | Projects Director |
Correspondence Address | 21 Runswick Drive Wollaton Nottingham Nottinghamshire NG8 1JE |
Secretary Name | David James Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | 2 Parkstone Close West Bridgford Nottinghamshire NG2 7UW |
Secretary Name | Allan Michael Skene |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 November 2007(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 35 Archer Crescent Nottingham Nottinghamshire NG8 1HB |
Director Name | Fabio Dorigotti |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2009(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 September 2015) |
Role | Global Head, Clinical Operations |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 59 Warren Street London W1T 5NT |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 January 2011) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | wwctrials.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.5k at £0.01 | Worldwide Clinical Trials LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
2 November 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
24 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
5 July 2023 | Termination of appointment of Michael Roger Denvir as a director on 1 May 2023 (1 page) |
13 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
2 December 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (12 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Second filing of the annual return made up to 10 October 2015 (23 pages) |
11 September 2017 | Second filing of the annual return made up to 10 October 2015 (23 pages) |
31 July 2017 | Termination of appointment of Fabio Dorigotti as a director on 7 September 2015 (1 page) |
31 July 2017 | Termination of appointment of Fabio Dorigotti as a director on 7 September 2015 (1 page) |
16 January 2017 | Full accounts made up to 31 December 2015 (12 pages) |
16 January 2017 | Full accounts made up to 31 December 2015 (12 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (12 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (12 pages) |
11 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
18 March 2015 | Auditor's resignation (1 page) |
18 March 2015 | Auditor's resignation (1 page) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Fabio Dorigotti on 1 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Fabio Dorigotti on 1 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Peter Suffredini on 1 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Fabio Dorigotti on 1 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Peter Suffredini on 1 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Peter Suffredini on 1 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Fabio Dorigotti on 1 January 2013 (2 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Fabio Dorigotti on 1 January 2013 (2 pages) |
30 October 2013 | Director's details changed for Fabio Dorigotti on 1 January 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 July 2012 | Director's details changed for Fabio Dorigotti on 1 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Michael Roger Denvir on 1 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Fabio Dorigotti on 1 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Michael Roger Denvir on 1 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Peter Suffredini on 1 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Peter Suffredini on 1 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Peter Suffredini on 1 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Fabio Dorigotti on 1 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Angelico Carta on 1 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Angelico Carta on 1 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Angelico Carta on 1 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Michael Roger Denvir on 1 June 2012 (3 pages) |
28 October 2011 | Director's details changed for Peter Suffredini on 10 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Michael Roger Denvir on 10 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Angelico Carta on 10 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Fabio Dorigotti on 10 October 2011 (2 pages) |
28 October 2011 | Register inspection address has been changed (1 page) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Director's details changed for Peter Suffredini on 10 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Fabio Dorigotti on 10 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Director's details changed for David Michael Butler on 10 October 2011 (2 pages) |
28 October 2011 | Register inspection address has been changed (1 page) |
28 October 2011 | Director's details changed for Michael Roger Denvir on 10 October 2011 (2 pages) |
28 October 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Director's details changed for Angelico Carta on 10 October 2011 (2 pages) |
28 October 2011 | Director's details changed for David Michael Butler on 10 October 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 20 January 2011 (2 pages) |
20 January 2011 | Appointment of Snr Denton Secretaries Limited as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 20 January 2011 (2 pages) |
20 January 2011 | Appointment of Snr Denton Secretaries Limited as a secretary (3 pages) |
20 January 2011 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 20 January 2011 (2 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
21 April 2009 | Director's change of particulars / angelico carta / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / angelico carta / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / fabio dorigotti / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / fabio dorigotti / 21/04/2009 (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from isaac newton centre nottingham science & technology park, university boulevard nottingham NG7 2RH (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from, isaac newton centre, nottingham science & technology, park, university boulevard, nottingham, NG7 2RH (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from, isaac newton centre, nottingham science & technology, park, university boulevard, nottingham, NG7 2RH (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
20 February 2009 | Appointment terminated director and secretary allan skene (1 page) |
20 February 2009 | Appointment terminated director and secretary allan skene (1 page) |
19 February 2009 | Director appointed fabio dorigotti (2 pages) |
19 February 2009 | Director appointed peter suffredini (2 pages) |
19 February 2009 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 February 2009 | Director appointed fabio dorigotti (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 February 2009 | Director appointed peter suffredini (2 pages) |
19 February 2009 | Resolutions
|
27 January 2009 | Director's change of particulars / angelico carta / 01/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / angelico carta / 01/01/2009 (1 page) |
9 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
9 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (7 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (7 pages) |
5 September 2008 | Company name changed nottingham clinical research LIMITED\certificate issued on 05/09/08 (2 pages) |
5 September 2008 | Company name changed nottingham clinical research LIMITED\certificate issued on 05/09/08 (2 pages) |
11 July 2008 | Director appointed angelico carta (2 pages) |
11 July 2008 | Director appointed angelico carta (2 pages) |
27 May 2008 | Auditor's resignation (1 page) |
27 May 2008 | Auditor's resignation (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
28 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
23 November 2007 | Memorandum and Articles of Association (12 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 November 2007 | Memorandum and Articles of Association (5 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Memorandum and Articles of Association (12 pages) |
23 November 2007 | Memorandum and Articles of Association (5 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
23 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
1 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
9 February 2005 | £ ic 105/93 17/01/05 £ sr [email protected]=12 (1 page) |
9 February 2005 | £ ic 105/93 17/01/05 £ sr [email protected]=12 (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
18 October 2004 | S-div 25/08/04 (1 page) |
18 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
18 October 2004 | S-div 25/08/04 (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
18 October 2004 | Resolutions
|
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
6 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
8 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
21 March 2000 | Memorandum and Articles of Association (15 pages) |
21 March 2000 | Memorandum and Articles of Association (15 pages) |
22 February 2000 | Company name changed nottingham biostatistics LIMITED\certificate issued on 23/02/00 (2 pages) |
22 February 2000 | Company name changed nottingham biostatistics LIMITED\certificate issued on 23/02/00 (2 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 October 1999 | Return made up to 10/10/99; full list of members
|
14 October 1999 | Return made up to 10/10/99; full list of members
|
12 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
9 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 October 1997 | Return made up to 10/10/97; no change of members
|
3 October 1997 | Return made up to 10/10/97; no change of members
|
29 May 1997 | Registered office changed on 29/05/97 from: 21 heathcoat building highfields science park university boulevard nottingham NG7 2QJ (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: 21 heathcoat building, highfields science park, university boulevard, nottingham NG7 2QJ (1 page) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
17 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 April 1991 | Ad 12/03/91--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
17 April 1991 | Ad 12/03/91--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
23 January 1989 | Wd 28/12/88 ad 10/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 1989 | Wd 28/12/88 ad 10/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1989 | New secretary appointed;new director appointed (2 pages) |
16 January 1989 | New secretary appointed;new director appointed (2 pages) |
27 April 1988 | Secretary resigned;director resigned (2 pages) |
27 April 1988 | Secretary resigned;director resigned (2 pages) |
15 April 1988 | Incorporation (19 pages) |
15 April 1988 | Incorporation (19 pages) |