Company Name176 Ewell Road (Surbiton) Residents Company Limited
DirectorsOh Young Yim and Emma Hall
Company StatusActive
Company Number02858882
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 NameOh Young Yim
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleProduct Planner
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameEmma Hall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months
Role3d Visualiser
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Secretary NamePeter Kempster
StatusCurrent
Appointed08 April 2024(30 years, 6 months after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameRobert William Dobson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleCompany Formation Agent
Correspondence Address28 Rutherford Close
Sutton
Surrey
SM2 5DR
Secretary NameEdward Martin James Dancey
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleSecretary
Correspondence Address91 Maple Road
Surbiton
Surrey
KT6 4AW
Director NameStephen Page
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 1997)
RoleBank Manager
Correspondence AddressFlat 3 176 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameKaren Beale
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 1995)
RoleAccount Manager
Correspondence AddressFlat 3,176 Ewell Road
Surbiton
Surrey
KT6 6HG
Secretary NameStephen Page
NationalityBritish
StatusResigned
Appointed12 October 1993(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 1997)
RoleBank Manager
Correspondence AddressFlat 3 176 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameAndrew John Holdsworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2000)
RoleManager
Correspondence Address3315 Fillmore 202
San Francisco
Ca 94123
United States
Director NameMr Fernando Antonio Howell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 September 2005)
RoleTreasurer Dealer
Country of ResidenceUnited Kingdom
Correspondence Address28 Rusthall Avenue
Chiswick
London
W4 1BP
Director NameChristine Louise Moses
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 1998)
RoleTV Production Assistant
Correspondence AddressFlat 7 176 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameBenjamin Thomas Rowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 year, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 September 1996)
RoleLecturer
Correspondence AddressFlat 8 176 Ewell Road
Surbiton
Surrey
KT6 6HY
Director NameJane Margaret Wright
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1997)
RolePersonal Assistant
Correspondence AddressFlat 9 176 Ewell Road
Surbiton
Surrey
KT13 8AU
Secretary NameJo-Ann Felice Canevali
NationalityBritish
StatusResigned
Appointed07 January 1998(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 January 2001)
RoleClient Relations Executive
Correspondence AddressFlat 3 176 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameAnthony David Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(8 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 March 2009)
RoleIT Engineer
Correspondence AddressFlat 5 176 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMr Ian Lim
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(8 years, 6 months after company formation)
Appointment Duration15 years (resigned 04 April 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 176 Ewell Road
Surbiton
Surrey
KT6 6HG
Secretary NameMr Ian Lim
NationalityBritish
StatusResigned
Appointed31 March 2002(8 years, 6 months after company formation)
Appointment Duration15 years (resigned 04 April 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 176 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameAnthony Peter McLeod
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(12 years after company formation)
Appointment Duration4 months (resigned 24 February 2006)
RoleTravel Consultant
Correspondence AddressFlat 6 176 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMr David Edward Popey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(18 years, 11 months after company formation)
Appointment Duration4 months (resigned 07 January 2013)
RoleIT
Country of ResidenceEngland
Correspondence AddressOak House
5 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr David Boase
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(23 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2022)
RoleInsurance
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU

Location

Registered Address338 Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

17 at £1Ashok Radhakrishnan & Ambika Kumar
14.29%
Ordinary
17 at £1Christopher Berry & Amy Watts
14.29%
Ordinary
17 at £1David Boase & Susan Boase
14.29%
Ordinary
17 at £1Emma Hall
14.29%
Ordinary
17 at £1Ian Lim
14.29%
Ordinary
17 at £1Katarzyna Venus
14.29%
Ordinary
17 at £1Lucy Mujico & Lawrence Sanchez
14.29%
Ordinary

Financials

Year2014
Net Worth£119
Current Liabilities£10,700

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

21 August 2023Amended total exemption full accounts made up to 30 October 2022 (7 pages)
20 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 30 October 2022 (3 pages)
8 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
16 May 2022Appointment of Oh Young Yim as a director on 9 May 2022 (2 pages)
16 May 2022Appointment of Emma Hall as a director on 9 May 2022 (2 pages)
16 May 2022Termination of appointment of David Boase as a director on 9 May 2022 (1 page)
2 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
12 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
21 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
18 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
18 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
14 June 2018Notification of a person with significant control statement (2 pages)
20 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
20 August 2017Cessation of Ian Lim as a person with significant control on 4 April 2017 (1 page)
20 August 2017Cessation of Ian Lim as a person with significant control on 20 August 2017 (1 page)
20 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
26 April 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
26 April 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
11 April 2017Termination of appointment of Ian Lim as a secretary on 4 April 2017 (1 page)
11 April 2017Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to 338 Hook Road Chessington KT9 1NU on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Ian Lim as a secretary on 4 April 2017 (1 page)
11 April 2017Termination of appointment of Ian Lim as a director on 4 April 2017 (1 page)
11 April 2017Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to 338 Hook Road Chessington KT9 1NU on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Ian Lim as a director on 4 April 2017 (1 page)
8 December 2016Appointment of Mr David Boase as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr David Boase as a director on 8 December 2016 (2 pages)
3 October 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
1 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (20 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 (20 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (21 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 (20 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (20 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2011 (21 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2011 (21 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (21 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (21 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (21 pages)
15 December 2015Statement of capital following an allotment of shares on 25 February 2011
  • GBP 17
(4 pages)
15 December 2015Section 125 (1 page)
15 December 2015Section 125 (1 page)
15 December 2015Statement of capital following an allotment of shares on 25 February 2011
  • GBP 17
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 119

Statement of capital on 2016-01-05
  • GBP 136
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 119
(5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 119

Statement of capital on 2016-01-05
  • GBP 136
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(6 pages)
10 June 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
10 June 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 119
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 119
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 119
(5 pages)
5 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
5 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
21 October 2013Statement of company's objects (2 pages)
21 October 2013Statement of company's objects (2 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(6 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(6 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
7 January 2013Termination of appointment of David Popey as a director (1 page)
7 January 2013Termination of appointment of David Popey as a director (1 page)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(7 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(7 pages)
4 September 2012Appointment of Mr David Edward Popey as a director (2 pages)
4 September 2012Appointment of Mr David Edward Popey as a director (2 pages)
20 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
20 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(6 pages)
21 October 2011Director's details changed for Ian Lim on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Ian Lim on 21 October 2011 (2 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(6 pages)
22 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
22 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
22 October 2010Annual return made up to 1 October 2010 (13 pages)
22 October 2010Annual return made up to 1 October 2010 (13 pages)
22 October 2010Annual return made up to 1 October 2010 (13 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 April 2009Appointment terminated director anthony jones (1 page)
6 April 2009Appointment terminated director anthony jones (1 page)
17 December 2008Return made up to 01/10/08; no change of members (4 pages)
17 December 2008Return made up to 01/10/08; no change of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 October 2007Return made up to 01/10/07; no change of members (7 pages)
28 October 2007Return made up to 01/10/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 October 2006Return made up to 01/10/06; full list of members (9 pages)
24 October 2006Return made up to 01/10/06; full list of members (9 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
19 October 2005Return made up to 01/10/05; full list of members (9 pages)
19 October 2005Return made up to 01/10/05; full list of members (9 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 November 2004Return made up to 01/10/04; full list of members (9 pages)
23 November 2004Return made up to 01/10/04; full list of members (9 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 October 2003Return made up to 01/10/03; full list of members (9 pages)
17 October 2003Return made up to 01/10/03; full list of members (9 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
19 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
25 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 March 2000Registered office changed on 02/03/00 from: 80 milton road, hampton, middlesex, TW12 2BW (1 page)
2 March 2000Registered office changed on 02/03/00 from: 80 milton road hampton middlesex TW12 2BW (1 page)
26 November 1999Return made up to 01/10/99; full list of members (8 pages)
26 November 1999Return made up to 01/10/99; full list of members (8 pages)
26 February 1999Full accounts made up to 31 October 1998 (11 pages)
26 February 1999Full accounts made up to 31 October 1998 (11 pages)
14 October 1998Return made up to 01/10/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 October 1998Return made up to 01/10/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 July 1998Full accounts made up to 31 October 1997 (11 pages)
23 July 1998Full accounts made up to 31 October 1997 (11 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
19 November 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 July 1997Full accounts made up to 31 October 1996 (10 pages)
15 July 1997Full accounts made up to 31 October 1996 (10 pages)
8 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
19 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/10/95
(8 pages)
19 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/10/95
(8 pages)
5 October 1995Full accounts made up to 31 October 1994 (7 pages)
5 October 1995Full accounts made up to 31 October 1994 (7 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
1 October 1993Incorporation (18 pages)
1 October 1993Incorporation (18 pages)