Company NameDafforne Road Management Limited
Company StatusActive
Company Number02606311
CategoryPrivate Limited Company
Incorporation Date30 April 1991(32 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Clare Anna Maitin-Casalis
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(18 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Western Drive
Shepperton
Middlesex
TW17 8HP
Director NameMiss Michelle Husain
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address56 Dafforne Road
London
SW17 8TZ
Director NameMr Sam Holt
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address56 Dafforne Road
London
SW17 8TZ
Director NameMr Rory Henry Neville Davis
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Dafforne Road
Flat 3
London
SW17 8TZ
Director NameMs Liana Federico
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(29 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleDeputy Md
Country of ResidenceEngland
Correspondence AddressFlat 1, 56 Dafforne Road
London
SW17 8TZ
Director NameDaniel Mallett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 1996)
RoleEngineer
Correspondence AddressFlat 4
56 Dafforne Road
London
Sw17
Director NameJuliet Mallett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 1996)
RoleRevenue Officer
Correspondence AddressFlat 4 56 Dafforne Road
London
SW17 8TZ
Director NameMary Kane
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 1998)
RoleBusiness Consultant
Correspondence AddressFlat 3
56 Dafforne Road
London
Sw17
Director NameKeith Francis Carter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment DurationResigned same day (resigned 30 April 1992)
RoleSolicitor
Correspondence AddressGrovelands 24 Highwold
Chipstead
Coulsdon
Surrey
CR5 3LG
Director NameMr Timothy Billingham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1994)
RoleCatering Manager
Correspondence Address56 Dafforne Road
London
SW17 8TZ
Secretary NameMr Timothy Billingham
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address56 Dafforne Road
London
SW17 8TZ
Secretary NameJuliet Mallett
NationalityBritish
StatusResigned
Appointed22 October 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1996)
RoleLocal Government
Correspondence AddressFlat 4 56 Dafforne Road
London
SW17 8TZ
Director NameDavid Sawers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2002)
RoleHealth Service Administrator
Correspondence AddressFlat 2 56 Dafforne Road
London
SW17 8TZ
Director NameCharles Michael Cotton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 June 2007)
RoleResearch Officer
Correspondence AddressFlat 4 56 Dafforne Road
Tooting Bec
London
SW17 8TZ
Director NameMiss Tiffany Jayne Moore
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(5 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2005)
RoleSecretary
Correspondence Address56 Dafforne Road
London
SW17 8TZ
Secretary NameMiss Tiffany Jayne Moore
NationalityBritish
StatusResigned
Appointed05 July 1996(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1998)
RoleSecretary
Correspondence Address56 Dafforne Road
London
SW17 8TZ
Director NameJanice Faye Hirst
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(6 years, 10 months after company formation)
Appointment Duration14 years (resigned 14 March 2012)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 56 Dafforne Road
Tooting Bec
London
SW17 8TZ
Secretary NameCharles Michael Cotton
NationalityBritish
StatusResigned
Appointed27 September 1998(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressFlat 4 56 Dafforne Road
Tooting Bec
London
SW17 8TZ
Director NameCamilla Sander
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(11 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 March 2010)
RoleEstate Agent
Correspondence AddressFlat 2
56 Dafforne Road
London
SW17 8TZ
Director NameJulia Anne Dadson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 13 December 2012)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
56 Dafforne Road
London
SW17 8TZ
Director NameAlexandra Beverley Cross
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2011)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 56 Dafforne Road
London
SW17 8TZ
Director NameMr Huw Kingsbury David
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2015)
RoleAirline Purser
Country of ResidenceUnited Kingdom
Correspondence Address56 Dafforne Road
London
SW17 8TZ
Director NameMiss Kimberley Ruth Wilcox
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2018)
RoleHuman Resources Officer
Country of ResidenceEngland
Correspondence Address56 Dafforne Road
London
SW17 8TZ
Director NameMr Philip James Nottingham
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(22 years after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2021)
RoleInternet Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Dafforne Road
London
SW17 8TZ
Director NameMiss Emma Katherine Batten
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2020)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 56 Dafforne Road
London
SW17 8TZ
Director NameMr Jonathan Richard Batten
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2020)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 56 Dafforne Road
London
SW17 8TZ

Location

Registered Address56 Dafforne Road
London
SW17 8TZ
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

25 at £1Clare Kirby
25.00%
Ordinary
25 at £1Huw David
25.00%
Ordinary
25 at £1Kimberley Wilcox
25.00%
Ordinary
25 at £1Michelle Husain
25.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

27 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Jonathan Richard Batten as a director on 1 March 2020 (1 page)
10 March 2020Appointment of Mr Rory Henry Neville Davis as a director on 1 March 2020 (2 pages)
10 March 2020Termination of appointment of Emma Katherine Batten as a director on 1 March 2020 (1 page)
26 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Kimberley Ruth Wilcox as a director on 31 January 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(8 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(8 pages)
30 March 2016Director's details changed for Miss Clare Kirby on 31 August 2014 (3 pages)
30 March 2016Director's details changed for Miss Clare Kirby on 31 August 2014 (3 pages)
22 November 2015Appointment of Miss Emma Katherine Batten as a director on 1 August 2015 (2 pages)
22 November 2015Termination of appointment of Huw Kingsbury David as a director on 1 August 2015 (1 page)
22 November 2015Appointment of Mr Jonathan Richard Batten as a director on 1 August 2015 (2 pages)
22 November 2015Appointment of Mr Jonathan Richard Batten as a director on 1 August 2015 (2 pages)
22 November 2015Appointment of Miss Emma Katherine Batten as a director on 1 August 2015 (2 pages)
22 November 2015Appointment of Miss Emma Katherine Batten as a director on 1 August 2015 (2 pages)
22 November 2015Termination of appointment of Huw Kingsbury David as a director on 1 August 2015 (1 page)
22 November 2015Termination of appointment of Huw Kingsbury David as a director on 1 August 2015 (1 page)
22 November 2015Appointment of Mr Jonathan Richard Batten as a director on 1 August 2015 (2 pages)
9 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Appointment of Miss Michelle Husain as a director (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Appointment of Mr Sam Holt as a director (2 pages)
6 May 2014Appointment of Miss Michelle Husain as a director (2 pages)
6 May 2014Appointment of Mr Sam Holt as a director (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
18 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
18 May 2013Appointment of Mr Philip James Nottingham as a director (2 pages)
18 May 2013Appointment of Mr Philip James Nottingham as a director (2 pages)
18 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
18 May 2013Appointment of Miss Kimberley Ruth Wilcox as a director (2 pages)
18 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 May 2013Appointment of Miss Kimberley Ruth Wilcox as a director (2 pages)
19 December 2012Termination of appointment of Julia Dadson as a director (2 pages)
19 December 2012Termination of appointment of Julia Dadson as a director (2 pages)
28 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 May 2012Termination of appointment of Janice Hirst as a director (1 page)
21 May 2012Appointment of Mr Huw Kingsbury David as a director (2 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 May 2012Appointment of Mr Huw Kingsbury David as a director (2 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 May 2012Termination of appointment of Janice Hirst as a director (1 page)
5 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 June 2011Termination of appointment of Alexandra Cross as a director (1 page)
13 June 2011Termination of appointment of Alexandra Cross as a director (1 page)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 August 2010Appointment of Miss Clare Kirby as a director (2 pages)
3 August 2010Appointment of Miss Clare Kirby as a director (2 pages)
6 May 2010Director's details changed for Julia Anne Dadson on 30 April 2010 (2 pages)
6 May 2010Termination of appointment of Camilla Sander as a director (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Alexandra Beverley Cross on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Janice Faye Hirst on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Julia Anne Dadson on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Termination of appointment of Camilla Sander as a director (1 page)
6 May 2010Director's details changed for Alexandra Beverley Cross on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Janice Faye Hirst on 30 April 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 May 2009Return made up to 30/04/09; full list of members (5 pages)
28 May 2009Return made up to 30/04/09; full list of members (5 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 August 2008Director appointed alexandra beverley cross (2 pages)
14 August 2008Director appointed alexandra beverley cross (2 pages)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007Secretary resigned;director resigned (1 page)
17 May 2007Return made up to 30/04/07; no change of members (8 pages)
17 May 2007Return made up to 30/04/07; no change of members (8 pages)
30 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
1 June 2006Return made up to 30/04/06; full list of members (8 pages)
1 June 2006Return made up to 30/04/06; full list of members (8 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
10 May 2005Return made up to 30/04/05; full list of members (9 pages)
10 May 2005Return made up to 30/04/05; full list of members (9 pages)
17 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
17 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
22 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 June 2003Return made up to 30/04/03; full list of members (9 pages)
4 June 2003Return made up to 30/04/03; full list of members (9 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
9 May 2002Return made up to 30/04/02; full list of members (9 pages)
9 May 2002Return made up to 30/04/02; full list of members (9 pages)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
3 May 2001Return made up to 30/04/01; full list of members (8 pages)
3 May 2001Return made up to 30/04/01; full list of members (8 pages)
8 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
8 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 April 1999Return made up to 30/04/99; no change of members (4 pages)
25 April 1999Return made up to 30/04/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
27 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
8 October 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
1 May 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
1 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997New director appointed (2 pages)
27 August 1996Director resigned (2 pages)
27 August 1996New secretary appointed;new director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996New secretary appointed;new director appointed (1 page)
19 April 1996Return made up to 30/04/96; full list of members (8 pages)
19 April 1996Return made up to 30/04/96; full list of members (8 pages)
4 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
4 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
28 April 1995New secretary appointed (2 pages)
28 April 1995Return made up to 30/04/95; full list of members (6 pages)
28 April 1995Return made up to 30/04/95; full list of members (6 pages)
28 April 1995New secretary appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
30 April 1991Incorporation (14 pages)
30 April 1991Incorporation (14 pages)