London
N22 7DE
Director Name | Dr Abdullah Hassan Masry |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 10 June 1992(4 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Businessman |
Country of Residence | Saudi Arabia |
Correspondence Address | Corniche Residential Towers Building No 1 Corniche Road North Jeddah Foreign |
Director Name | Sheikh Mohamed Ibrahim Al Ibrahim |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 28 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Businessman |
Country of Residence | Saudi Arabia |
Correspondence Address | Office 1:17, The Clockwise 50 Station Road London N22 7DE |
Director Name | Madinat Al Muhandiseen Enan |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 10 June 1992(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 1995) |
Role | Businessman |
Correspondence Address | 5 Sharie Alburg Cairo Egypt |
Director Name | Saleh Abdullah Kamel |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 10 June 1992(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 1995) |
Role | Businessman |
Correspondence Address | PO Box 430 Jeddah 21411 Foreign |
Director Name | Mohammed Abdo Yamani |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 10 June 1992(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 1995) |
Role | Businessman |
Correspondence Address | PO Box 430 Jeddah 21411 Foreign |
Secretary Name | Fairmays Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1992(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 September 1998) |
Correspondence Address | 2nd Floor 16 Berkeley Street London W1X 5AE |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 22 September 2021) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2024) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
650k at £1 | Langerly Investments Inc. 4.81% Ordinary D |
---|---|
5.1m at £1 | Glencove Invest Corp 37.96% Ordinary B |
5.1m at £1 | Twin Trading Co. 37.96% Ordinary A |
2.6m at £1 | Corlane Business Sa 19.26% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
13 June 2001 | Delivered on: 22 June 2001 Persons entitled: Ara Group International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the financing documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 August 1995 | Delivered on: 24 August 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Outstanding |
24 December 1991 | Delivered on: 3 January 1992 Persons entitled: Discabbe Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £21,541.66 held on deposit with a joint stock bank or building society. Outstanding |
29 July 1991 | Delivered on: 14 August 1991 Persons entitled: Rika Heathmans Limited Fordmidling (UK) Limited Rika Investments Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargees under the terms of the lease of even date and this deed. Particulars: All monies from time to time held in any separate designated deposit account in accordnce with the rent deposit deed. Outstanding |
12 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
22 September 2021 | Termination of appointment of Blg (Professional Services) Limited as a secretary on 22 September 2021 (1 page) |
22 September 2021 | Registered office address changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 22 September 2021 (1 page) |
22 September 2021 | Appointment of Clyde Secretaries Limited as a secretary on 22 September 2021 (2 pages) |
12 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Director's details changed for Sheikh Walid Al Ibrahim on 9 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Sheikh Walid Al Ibrahim on 9 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Sheikh Walid Al Ibrahim on 9 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Director's details changed for Sheikh Walid Al Ibrahim on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Dr Abdullah Hassan Masry on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Dr Abdullah Hassan Masry on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Dr Abdullah Hassan Masry on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Sheikh Mohamed Ibrahim Al Ibrahim on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Sheikh Walid Al Ibrahim on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Sheikh Mohamed Ibrahim Al Ibrahim on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Sheikh Walid Al Ibrahim on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Sheikh Mohamed Ibrahim Al Ibrahim on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Return made up to 10/06/08; full list of members (5 pages) |
6 August 2008 | Return made up to 10/06/08; full list of members (5 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
1 August 2006 | Return made up to 10/06/06; full list of members (9 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
1 August 2006 | Return made up to 10/06/06; full list of members (9 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 July 2005 | Return made up to 10/06/05; full list of members (9 pages) |
12 July 2005 | Return made up to 10/06/05; full list of members (9 pages) |
11 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
13 October 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
13 October 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
25 October 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
25 October 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
15 October 2003 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
15 October 2003 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
5 August 2003 | Return made up to 10/06/03; full list of members (8 pages) |
5 August 2003 | Return made up to 10/06/03; full list of members (8 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
26 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
26 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 October 2001 | Group of companies' accounts made up to 31 December 1999 (24 pages) |
5 October 2001 | Group of companies' accounts made up to 31 December 1999 (24 pages) |
25 July 2001 | Return made up to 10/06/01; full list of members
|
25 July 2001 | Return made up to 10/06/01; full list of members
|
22 June 2001 | Particulars of mortgage/charge (5 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
20 October 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
7 July 2000 | Return made up to 10/06/00; full list of members (9 pages) |
7 July 2000 | Return made up to 10/06/00; full list of members (9 pages) |
31 May 2000 | Full group accounts made up to 31 December 1997 (22 pages) |
31 May 2000 | Full group accounts made up to 31 December 1997 (22 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
15 July 1999 | Return made up to 10/06/99; no change of members (6 pages) |
15 July 1999 | Return made up to 10/06/99; no change of members (6 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 7TH floor 15 st botolph street london EC3A 7NJ (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 7TH floor 15 st botolph street london EC3A 7NJ (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
31 October 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
31 October 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
29 October 1998 | Return made up to 10/06/98; full list of members
|
29 October 1998 | Return made up to 10/06/98; full list of members
|
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | £ nc 500000/50000000 28/09/92 (2 pages) |
24 September 1998 | Ad 25/01/92--------- £ si 499998@1 (2 pages) |
24 September 1998 | £ nc 500000/50000000 28/09/92 (2 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Ad 28/02/92--------- £ si 11850000@1 (2 pages) |
24 September 1998 | Ad 28/02/92--------- £ si 650000@1 (2 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Ad 25/01/92--------- £ si 499998@1 (2 pages) |
24 September 1998 | Ad 28/02/92--------- £ si 650000@1 (2 pages) |
24 September 1998 | Ad 28/02/92--------- £ si 11850000@1 (2 pages) |
24 September 1998 | Resolutions
|
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 10/06/97; no change of members
|
14 August 1997 | Return made up to 10/06/97; no change of members
|
14 August 1997 | Director resigned (1 page) |
22 July 1997 | Full accounts made up to 31 March 1995 (17 pages) |
22 July 1997 | Full accounts made up to 31 December 1995 (17 pages) |
22 July 1997 | Full accounts made up to 31 December 1995 (17 pages) |
22 July 1997 | Full accounts made up to 31 March 1995 (17 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
14 August 1996 | Return made up to 10/06/96; no change of members (6 pages) |
14 August 1996 | Return made up to 10/06/96; no change of members (6 pages) |
1 August 1996 | Full accounts made up to 31 March 1994 (19 pages) |
1 August 1996 | Full accounts made up to 31 March 1994 (19 pages) |
26 February 1996 | Full group accounts made up to 31 March 1993 (22 pages) |
26 February 1996 | Full group accounts made up to 31 March 1993 (22 pages) |
15 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 August 1995 | Particulars of mortgage/charge (6 pages) |
24 August 1995 | Particulars of mortgage/charge (6 pages) |
28 July 1995 | Return made up to 10/06/95; full list of members (8 pages) |
28 July 1995 | Return made up to 10/06/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
13 June 1994 | Return made up to 10/06/94; no change of members (8 pages) |
13 June 1994 | Return made up to 10/06/94; no change of members (8 pages) |
15 July 1993 | Full accounts made up to 31 March 1991 (14 pages) |
15 July 1993 | Full accounts made up to 31 March 1991 (14 pages) |
1 July 1993 | Return made up to 10/06/93; full list of members
|
1 July 1993 | Return made up to 10/06/93; full list of members
|
23 December 1992 | Return made up to 10/06/92; full list of members (8 pages) |
23 December 1992 | Return made up to 10/06/92; full list of members (8 pages) |
8 April 1992 | Return made up to 10/06/91; no change of members (6 pages) |
8 April 1992 | Return made up to 10/06/91; no change of members (6 pages) |
3 January 1992 | Particulars of mortgage/charge (3 pages) |
3 January 1992 | Particulars of mortgage/charge (3 pages) |
19 September 1991 | Return made up to 10/06/90; no change of members (7 pages) |
19 September 1991 | Return made up to 10/06/90; no change of members (7 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
1 August 1991 | Full accounts made up to 31 March 1990 (8 pages) |
1 August 1991 | Full accounts made up to 31 March 1990 (8 pages) |
13 June 1991 | Return made up to 31/12/89; full list of members (5 pages) |
13 June 1991 | Return made up to 31/12/89; full list of members (5 pages) |
14 September 1990 | Full accounts made up to 31 March 1989 (5 pages) |
14 September 1990 | Full accounts made up to 31 March 1989 (5 pages) |
9 January 1990 | New director appointed (2 pages) |
9 January 1990 | New director appointed (2 pages) |
28 February 1989 | Resolutions
|
28 February 1989 | Resolutions
|
28 February 1989 | Director resigned;new director appointed (2 pages) |
28 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
28 February 1989 | Director resigned;new director appointed (2 pages) |
28 February 1989 | New director appointed (2 pages) |
28 February 1989 | New director appointed (2 pages) |
28 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
28 February 1989 | Director resigned;new director appointed (2 pages) |
28 February 1989 | Director resigned;new director appointed (2 pages) |
9 August 1988 | £ nc 1000/500000 (1 page) |
9 August 1988 | Resolutions
|
9 August 1988 | £ nc 1000/500000 (1 page) |
9 August 1988 | Resolutions
|
29 July 1988 | Memorandum and Articles of Association (7 pages) |
29 July 1988 | Memorandum and Articles of Association (7 pages) |
22 July 1988 | Secretary resigned;new secretary appointed (2 pages) |
22 July 1988 | Director resigned;new director appointed (2 pages) |
22 July 1988 | Director resigned;new director appointed (2 pages) |
22 July 1988 | Secretary resigned;new secretary appointed (2 pages) |
10 June 1988 | Incorporation (10 pages) |
10 June 1988 | Incorporation (10 pages) |