London
SW6 7DA
Director Name | Ms Mariana Ziadeh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Freelance TV Producer |
Country of Residence | England |
Correspondence Address | 86c Netherwood Road London W14 0BQ |
Director Name | Ms Magdalene Keir Pedersen |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2016(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Marketing Director |
Country of Residence | United States |
Correspondence Address | 146c Blythe Road London W14 0HD |
Director Name | Mr Daniel Foong Pek Young |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 31 January 2020(25 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 146a Blythe Road London W14 0HD |
Director Name | Mr Daniel Foong |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 31 January 2020(25 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 146a Blythe Road London W14 0HD |
Director Name | Leonie Anne Nodder |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 July 1996) |
Role | Parliamentary Counsel |
Correspondence Address | 146a Blythe Road London W14 0HD |
Director Name | Diana Wassif |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 21 years (resigned 23 November 2016) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 146 C Blythe Road London W14 0HD |
Director Name | Alexandra Mary Unwin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 October 2001) |
Role | Market Researcher |
Correspondence Address | 146 Blythe Road London W14 0HD |
Director Name | Kate Alexandra Philbrick Dore |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 1997) |
Role | Bbc TV Executive |
Correspondence Address | 146d Blythe Road London W14 0HD |
Secretary Name | Alexandra Mary Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 1998) |
Role | Market Researcher |
Correspondence Address | 146 Blythe Road London W14 0HD |
Director Name | Andrew Paul Lack |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2001) |
Role | Market Researcher |
Correspondence Address | 146a Blythe Road London W14 0HD |
Director Name | Rory Andrew Faulkner |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(3 years after company formation) |
Appointment Duration | 8 years (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | Sunview Cottage Sulleys Hill Raydon Suffolk IP7 5QQ |
Secretary Name | Rory Andrew Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(3 years after company formation) |
Appointment Duration | 8 years (resigned 07 February 2006) |
Role | Advertising Executive |
Correspondence Address | Sunview Cottage Sulleys Hill Raydon Suffolk IP7 5QQ |
Director Name | Emma Louise Taylor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 2006) |
Role | Consultant |
Correspondence Address | 146a Blythe Road London W14 0HD |
Director Name | Charlotte Nilsson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2002) |
Role | Researcher |
Correspondence Address | 146b Blythe Road London W14 0HD |
Director Name | Dr Perminder Tony Singh Dhillon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 2006) |
Role | Doctor |
Correspondence Address | 146b Blythe Road London W14 0HD |
Secretary Name | Emma Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(11 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 July 2006) |
Role | Recruitment Consultant |
Correspondence Address | 146a Blythe Road London W14 0HD |
Director Name | Paul Wilson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 August 2015) |
Role | Management Consultant |
Country of Residence | Brazil |
Correspondence Address | 285 Rua Irineu Rocha Ribeiro Jardim Morada Do Sol Indaiatuba Sao Paulo Brazil |
Director Name | James Hoskins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2007(12 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 July 2015) |
Role | Credit Analyst |
Country of Residence | England |
Correspondence Address | 146 Blythe Road London W14 0HD |
Director Name | Mr Timothy Cameron Willox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 146a Blythe Road London W14 0HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 146a Blythe Road London W14 0HD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
1 at £1 | Diana Kyriakis 33.33% Ordinary |
---|---|
1 at £1 | Dr Maxine Lai-fun Cheung 33.33% Ordinary |
1 at £1 | Timothy Willox 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139 |
Cash | £136 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
6 November 2023 | Notification of Daniel Foong Pek Young as a person with significant control on 31 January 2020 (2 pages) |
---|---|
6 November 2023 | Withdrawal of a person with significant control statement on 6 November 2023 (2 pages) |
6 November 2023 | Notification of Magdalene Keir Pedersen as a person with significant control on 8 July 2016 (2 pages) |
6 November 2023 | Notification of Maxine Lai-Fun Cheung as a person with significant control on 6 April 2016 (2 pages) |
6 November 2023 | Notification of Mariana Ziadeh as a person with significant control on 6 April 2016 (2 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
3 August 2022 | Director's details changed for Mr Daniel Foong on 3 August 2022 (2 pages) |
30 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 February 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
4 February 2020 | Termination of appointment of Timothy Cameron Willox as a director on 31 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Daniel Foong as a director on 31 January 2020 (2 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 November 2016 | Appointment of Ms Mariana Ziadeh as a director on 18 September 2015 (2 pages) |
24 November 2016 | Appointment of Ms Mariana Ziadeh as a director on 18 September 2015 (2 pages) |
24 November 2016 | Termination of appointment of Diana Wassif as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Diana Wassif as a director on 23 November 2016 (1 page) |
21 November 2016 | Appointment of Ms Magdalene Keir Pedersen as a director on 8 July 2016 (2 pages) |
21 November 2016 | Appointment of Ms Magdalene Keir Pedersen as a director on 8 July 2016 (2 pages) |
31 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 January 2016 | Registered office address changed from 146 Blythe Road London W14 0HD to 146a Blythe Road London W14 0HD on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from 146 Blythe Road London W14 0HD to 146a Blythe Road London W14 0HD on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
24 November 2015 | Director's details changed for Diana Kyriakis on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Diana Kyriakis on 24 November 2015 (2 pages) |
14 September 2015 | Termination of appointment of Paul Wilson as a director on 17 August 2015 (1 page) |
14 September 2015 | Appointment of Mr Timothy Cameron Willox as a director on 21 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of James Hoskins as a director on 21 July 2015 (1 page) |
14 September 2015 | Appointment of Mr Timothy Cameron Willox as a director on 21 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Paul Wilson as a director on 17 August 2015 (1 page) |
14 September 2015 | Termination of appointment of James Hoskins as a director on 21 July 2015 (1 page) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
4 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Paul Wilson on 7 March 2013 (2 pages) |
13 February 2014 | Director's details changed for Paul Wilson on 7 March 2013 (2 pages) |
13 February 2014 | Director's details changed for Paul Wilson on 7 March 2013 (2 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Director's details changed for Paul Wilson on 8 August 2011 (2 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Director's details changed for Paul Wilson on 8 August 2011 (2 pages) |
31 January 2012 | Director's details changed for Paul Wilson on 8 August 2011 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 February 2010 | Director's details changed for Diana Kyriakis on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for Paul Wilson on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Dr Maxine Lai-Fun Cheung on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Diana Kyriakis on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Paul Wilson on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for Dr Maxine Lai-Fun Cheung on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for James Hoskins on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for James Hoskins on 21 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 March 2007 | Return made up to 19/01/07; full list of members (4 pages) |
20 March 2007 | Return made up to 19/01/07; full list of members (4 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
7 February 2006 | Secretary resigned (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Return made up to 19/01/05; no change of members (8 pages) |
4 February 2005 | Return made up to 19/01/05; no change of members (8 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
4 March 2004 | Return made up to 19/01/04; full list of members
|
4 March 2004 | Return made up to 19/01/04; full list of members
|
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 19/01/03; no change of members (8 pages) |
18 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
18 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
18 February 2003 | Return made up to 19/01/03; no change of members (8 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 146 blythe road london W14 0HD (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 146 blythe road london W14 0HD (1 page) |
29 October 2002 | Return made up to 19/01/02; full list of members (9 pages) |
29 October 2002 | Return made up to 19/01/02; full list of members (9 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2002 | Return made up to 31/03/01; full list of members (8 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 31/03/01; full list of members (8 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
1 February 2001 | Return made up to 19/01/01; full list of members
|
1 February 2001 | Return made up to 19/01/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
4 February 2000 | Return made up to 19/01/00; full list of members (8 pages) |
4 February 2000 | Return made up to 19/01/00; full list of members (8 pages) |
12 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
12 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
18 March 1998 | Return made up to 19/01/98; change of members
|
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Return made up to 19/01/98; change of members
|
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1997 | Full accounts made up to 31 March 1996 (4 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 December 1997 | Full accounts made up to 31 March 1996 (4 pages) |
18 November 1997 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
18 November 1997 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 19/01/97; full list of members (6 pages) |
12 March 1997 | Return made up to 19/01/97; full list of members (6 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 19/01/96; full list of members
|
5 March 1996 | Return made up to 19/01/96; full list of members
|
23 February 1996 | Ad 02/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 February 1996 | Ad 02/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 December 1995 | New secretary appointed;new director appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 December 1995 | New secretary appointed;new director appointed (2 pages) |
21 December 1995 | Director resigned;new director appointed (4 pages) |
21 December 1995 | Director resigned;new director appointed (4 pages) |