Robertson Street
Glasgow
G2 8SP
Scotland
Director Name | Mr David Lewis Wark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 January 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay Robertson St Glasgow G2 8SP Scotland |
Secretary Name | Michael Howard Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 January 2018) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay, Robertson Street Glasgow G2 8SP Scotland |
Director Name | Grahame Brian Davies |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 28 Walmington Fold Woodside Park London N12 7LR |
Director Name | Mr Owen Robert Manderfield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Connaught Road Barnet EN5 2PX |
Secretary Name | Grahame Brian Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 28 Walmington Fold Woodside Park London N12 7LR |
Secretary Name | Anne Speigel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 3 Finchley Way London N3 3AG |
Director Name | Dr Peter David Englander |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1998) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 18 Pilgrims Lane London NW3 1SN |
Director Name | Geoffrey Howard Chamberlain |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41 Riverside One Hester Road London SW11 4AN |
Director Name | Mr Anthony William Mudd |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | Baker Street Mills Stifford Clays Road Orsett Grays Essex RM16 3LX |
Director Name | Roy Alan Bliss |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 8 Lyncroft Gardens Epsom Surrey KT17 1UR |
Director Name | Joseph Christopher Corr |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1998) |
Role | Sales And Marketing Director |
Correspondence Address | Yew Trees 7 The Street Fetcham Leatherhead Surrey KT22 9QL |
Director Name | Alan Law |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Townsend House Wallingford Road Streatley Berkshire RG8 9JX |
Director Name | David Harry Julian Furniss |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 64 Shaftesbury Way Twickenham Middlesex TW2 5RP |
Director Name | Philip Stewart Male |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 12 Woodland Walk Billing Lane Northampton Northamptonshire NN3 5NS |
Director Name | Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(5 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Aros House Rhu Helensburgh Dunbartonshire G84 8NJ Scotland |
Director Name | Mr William Dobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(5 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Saxe Coburg Place Edinburgh Midlothian EH3 5BP Scotland |
Secretary Name | David Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1999) |
Role | Secretary |
Correspondence Address | 12 Glebe Road Newton Mearns Glasgow G77 6DU Scotland |
Director Name | William Allan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 1999) |
Role | Managing Director Scottish Tel |
Country of Residence | United Kingdom |
Correspondence Address | Shernfold Meadows Wadhurst Road Frant East Sussex TN3 9EH |
Director Name | David Harry Julian Furniss |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1999) |
Role | Head Of Scottish Telecom |
Correspondence Address | 15 Onslow Gardens Thames Ditton Surrey KT7 0JJ |
Director Name | Philip Stewart Male |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1999) |
Role | Director Of Data Services |
Correspondence Address | 7 Garthends Lane Hemingbrough Selby North Yorkshire YO8 6QW |
Director Name | Mr Charles Andrew Berry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 September 2005) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Secretary Name | Philip Robert Sutherland Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 2 Darluith Park Brookfield Renfreshire PA5 8DD Scotland |
Secretary Name | Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | 4 Dumbrock Road Strathblane Glasgow G63 9EF Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kiloran Houston Road Kilmacolm PA13 4NY Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 14 Braid Drive Cardross Dumbarton Dunbartonshire G82 5QD Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 15 Brompton Terrace Perth Perthshire PH2 7DQ Scotland |
Director Name | Mrs Sheelagh Jane Duffield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 197 Queen Victoria Drive Scotstounhill Glasgow G14 9BP Scotland |
Director Name | John Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Correspondence Address | 17 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
Secretary Name | Rhona Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 25 Lammermuir Wynd Larkhall Lanarkshire ML9 1UT Scotland |
Secretary Name | Mrs Marie Isobel Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Atlantic Quay Robertson St Glasgow G2 8SP Scotland |
Secretary Name | Janet Dorothy Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 October 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
16 March 2017 | Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 107-111 Fleet Street London EC4A 2AB on 16 March 2017 (2 pages) |
14 March 2017 | Resolution INSOLVENCY:special resolution on the matter of the distribution of assets in specie (1 page) |
14 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Resignation of a liquidator (1 page) |
15 January 2016 | Declaration of solvency (3 pages) |
8 January 2016 | Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 8 January 2016 (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
10 November 2015 | Satisfaction of charge 3 in full (4 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 April 2012 | Appointment of Michael Howard Davies as a secretary (3 pages) |
4 April 2012 | Termination of appointment of Janet Reid as a secretary (2 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Appointment of Janet Dorothy Reid as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Marie Ross as a secretary (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for David Lewis Wark on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Lewis Wark on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
1 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 August 2008 | Director's change of particulars / marion venman / 23/07/2008 (1 page) |
11 March 2008 | Director appointed david lewis wark (2 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
5 March 2008 | Appointment terminated director john heasley (1 page) |
7 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 19/02/05; full list of members (5 pages) |
9 March 2005 | Director's particulars changed (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
25 August 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 19/02/04; full list of members (5 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
10 September 2003 | Return made up to 25/08/03; full list of members (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page) |
10 June 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: manweb house kingsfield court, chester business p, chester cheshire CH4 9RF (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
30 August 2002 | Return made up to 25/08/02; full list of members (5 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Return made up to 25/08/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
21 December 2000 | Location of register of members (1 page) |
21 December 2000 | Return made up to 25/08/00; full list of members (5 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: gateway house 322 regents park road finchley london N3 2QQ (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New secretary appointed (2 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 25/08/99; no change of members (7 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
18 April 1999 | Resolutions
|
12 April 1999 | Director resigned (1 page) |
2 March 1999 | Full group accounts made up to 30 April 1998 (18 pages) |
22 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 February 1999 | Resolutions
|
13 October 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 25/08/98; full list of members
|
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Ad 24/04/98--------- £ si [email protected]=20000 £ ic 133333/153333 (6 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Auditor's resignation (5 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Conve 24/04/98 (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (24 pages) |
30 December 1997 | New director appointed (4 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Return made up to 25/08/97; no change of members (10 pages) |
29 September 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
12 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 1997 | Memorandum and Articles of Association (16 pages) |
3 January 1997 | Nc inc already adjusted 18/12/96 (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
18 December 1996 | New director appointed (2 pages) |
11 December 1996 | Return made up to 25/08/96; full list of members (12 pages) |
4 April 1996 | Resolutions
|
31 March 1996 | Registered office changed on 31/03/96 from: audit house 151 high street billericay essex, CM12 9AB (1 page) |
27 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
26 February 1996 | New director appointed (2 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Location of register of members (1 page) |
6 December 1995 | Particulars of mortgage/charge (10 pages) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | Commission payable relating to shares (2 pages) |
27 November 1995 | Memorandum and Articles of Association (26 pages) |
27 November 1995 | Ad 12/10/95--------- £ si [email protected]=99500 £ ic 33833/133333 (2 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Nc inc already adjusted 12/10/95 (1 page) |
27 November 1995 | Ad 12/10/95--------- £ si [email protected]=5333 £ ic 1000/6333 (4 pages) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | S-div 12/10/95 (1 page) |
27 November 1995 | Ad 12/10/95--------- £ si [email protected]=27500 £ ic 6333/33833 (2 pages) |
4 April 1995 | Secretary resigned;director resigned (2 pages) |
4 April 1995 | New secretary appointed (2 pages) |
4 April 1995 | Director resigned (2 pages) |