Company NameCEPB Developments Ltd
Company StatusActive
Company Number03016028
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)
Previous NameGwendon Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Joanna Elizabeth Woolcock
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Director NameMr David Peter White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Director NameMr David Peter White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Director NameMr Mark Anthony Harris Barker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(29 years, 2 months after company formation)
Appointment Duration4 days
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Director NameMr Howard Gracey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1997)
RoleConsultant Actvary
Correspondence AddressHolmhurst Cottage Back Lane
East Clandon
Guildford
Surrey
GU4 7SD
Director NameJohn Frank Monton Smallwood
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 20 March 1996)
RoleRetired
Correspondence AddressDownsview
32 Brockham Lane Brockham
Betchworth
Surrey
RH3 7EL
Secretary NameRoger George Radford
NationalityBritish
StatusResigned
Appointed22 February 1995(3 weeks, 2 days after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address22 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameThe Venerable Ernest Charles Frederick Stroud
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 20 March 1996)
RoleArchdeacon Of Colchester
Correspondence AddressSt Therese
67 London Road
Hadleigh
Benfleet Essex
SS7 2QL
Director NameThe Venerable Antony Hubert Michael Turner
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleClergyman
Correspondence Address3 Beech Grove
Ryde
Isle Of Wight
PO33 3AN
Director NameThe Ven Reginald Brian Harris
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1997)
RoleArchdeacon Of Manchester
Country of ResidenceEngland
Correspondence Address9 Cote Lane
Hayfield
Derbyshire
SK22 2HL
Director NameTrevor John Philip Stevenson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2009)
RoleRetired Actuary
Correspondence Address33 Saxonbury Close
Crowborough
East Sussex
TN6 1EA
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 December 2008)
RoleCompany Chairman And Director
Correspondence Address29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMr David John Vernon Wright
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 2006)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Davenant Road
Oxford
OX2 8BT
Director NameVenerable Harold Ian Lyle Russell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 September 2009)
RoleRetired
Correspondence Address5 Old Acres
Woodborough
Nottingham
Nottinghamshire
NG14 6ES
Secretary NameMr Michael Geoffrey Shaun Farrell
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Director NameApril Rosemary Alexander
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleOn The Staff Of The Pensions R
Correspondence Address27 Redstone Hill
Redhill
Surrey
RH1 4AW
Director NameDr Jonathan Page Spencer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 September 2017)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Director NameMr Timothy Charles Hind
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2010)
RoleChartered Insurer
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Director NameRev David Stuart Walker
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2013)
RoleBishop Of C-Of-E
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Director NameCanon Sandra Clare Newton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(16 years after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 2017)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Secretary NameMr Christopher Hale Burgess
StatusResigned
Appointed01 April 2011(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 June 2017)
RoleCompany Director
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Director NameBernadette Joan Kenny
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(22 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 16 October 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Director NameMiss Joanna Elizabeth Woolcock
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
Westminster London
SW1P 3PS
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address29 Great Smith Street
Westminster London
SW1P 3PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Church Of England Pensions Board
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
6 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
17 November 2017Second filing for the appointment of David Peter White as a director (6 pages)
17 November 2017Second filing for the appointment of David Peter White as a director (6 pages)
25 October 2017Appointment of Bernadette Joan Kenny as a director on 25 September 2017 (2 pages)
25 October 2017Appointment of Bernadette Joan Kenny as a director on 25 September 2017 (2 pages)
25 October 2017Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page)
25 October 2017Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page)
24 October 2017Appointment of David Peter White as a director on 25 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2017.
(3 pages)
24 October 2017Appointment of David Peter White as a director on 25 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2017.
(3 pages)
11 October 2017Termination of appointment of Jonathan Page Spencer as a director on 25 September 2017 (1 page)
11 October 2017Termination of appointment of Sandra Clare Newton as a director on 25 September 2017 (1 page)
11 October 2017Termination of appointment of Jonathan Page Spencer as a director on 25 September 2017 (1 page)
11 October 2017Termination of appointment of Sandra Clare Newton as a director on 25 September 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 September 2017Appointment of Miss Joanna Elizabeth Woolcock as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Miss Joanna Elizabeth Woolcock as a director on 25 September 2017 (2 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
4 July 2017Termination of appointment of Christopher Hale Burgess as a secretary on 20 June 2017 (1 page)
4 July 2017Termination of appointment of Christopher Hale Burgess as a secretary on 20 June 2017 (1 page)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 August 2015Full accounts made up to 31 December 2014 (11 pages)
12 August 2015Full accounts made up to 31 December 2014 (11 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
25 July 2014Full accounts made up to 31 December 2013 (11 pages)
25 July 2014Full accounts made up to 31 December 2013 (11 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
28 January 2014Termination of appointment of David Walker as a director (1 page)
28 January 2014Termination of appointment of David Walker as a director (1 page)
19 November 2013Withdraw the company strike off application (1 page)
19 November 2013Withdraw the company strike off application (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
20 September 2013Application to strike the company off the register (3 pages)
20 September 2013Application to strike the company off the register (3 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
12 June 2012Full accounts made up to 31 December 2011 (10 pages)
12 June 2012Full accounts made up to 31 December 2011 (10 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (10 pages)
10 August 2011Full accounts made up to 31 December 2010 (10 pages)
1 April 2011Appointment of Mr Christopher Hale Burgess as a secretary (1 page)
1 April 2011Appointment of Mr Christopher Hale Burgess as a secretary (1 page)
1 April 2011Termination of appointment of Michael Farrell as a secretary (1 page)
1 April 2011Termination of appointment of Michael Farrell as a secretary (1 page)
29 March 2011Termination of appointment of Timothy Hind as a director (1 page)
29 March 2011Termination of appointment of Timothy Hind as a director (1 page)
2 March 2011Appointment of Canon Sandra Clare Newton as a director (2 pages)
2 March 2011Appointment of Canon Sandra Clare Newton as a director (2 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
30 December 2010Appointment of The Right Reverend David Stuart Walker as a director (2 pages)
30 December 2010Appointment of The Right Reverend David Stuart Walker as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
19 February 2010Director's details changed for Timothy Charles Hind on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Dr Jonathan Page Spencer on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Michael Geoffrey Shaun Farrell on 19 February 2010 (1 page)
19 February 2010Director's details changed for Timothy Charles Hind on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Dr Jonathan Page Spencer on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Michael Geoffrey Shaun Farrell on 19 February 2010 (1 page)
20 September 2009Appointment terminated director harold russell (1 page)
20 September 2009Appointment terminated director trevor stevenson (1 page)
20 September 2009Appointment terminated director trevor stevenson (1 page)
20 September 2009Appointment terminated director harold russell (1 page)
8 September 2009Full accounts made up to 31 December 2008 (10 pages)
8 September 2009Full accounts made up to 31 December 2008 (10 pages)
6 May 2009Director appointed timothy charles hind (2 pages)
6 May 2009Director appointed timothy charles hind (2 pages)
9 March 2009Return made up to 30/01/09; full list of members (4 pages)
9 March 2009Return made up to 30/01/09; full list of members (4 pages)
8 March 2009Appointment terminated director april alexander (1 page)
8 March 2009Appointment terminated director april alexander (1 page)
8 January 2009Appointment terminated director allan bridgewater (1 page)
8 January 2009Appointment terminated director allan bridgewater (1 page)
8 January 2009Director appointed dr jonathan page spencer (2 pages)
8 January 2009Director appointed dr jonathan page spencer (2 pages)
6 October 2008Full accounts made up to 31 December 2007 (10 pages)
6 October 2008Full accounts made up to 31 December 2007 (10 pages)
21 February 2008Return made up to 30/01/08; full list of members (3 pages)
21 February 2008Return made up to 30/01/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
27 October 2007Full accounts made up to 31 December 2006 (11 pages)
27 October 2007Full accounts made up to 31 December 2005 (10 pages)
27 October 2007Full accounts made up to 31 December 2005 (10 pages)
27 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 April 2007Return made up to 30/01/07; full list of members (8 pages)
18 April 2007Return made up to 30/01/07; full list of members (8 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
7 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
11 February 2005Return made up to 30/01/05; full list of members (8 pages)
11 February 2005Return made up to 30/01/05; full list of members (8 pages)
11 November 2004Full accounts made up to 31 December 2003 (10 pages)
11 November 2004Full accounts made up to 31 December 2003 (10 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
5 March 2004Return made up to 30/01/04; full list of members (8 pages)
5 March 2004Return made up to 30/01/04; full list of members (8 pages)
23 October 2003Full accounts made up to 31 December 2002 (10 pages)
23 October 2003Full accounts made up to 31 December 2002 (10 pages)
8 February 2003Return made up to 30/01/03; full list of members (8 pages)
8 February 2003Return made up to 30/01/03; full list of members (8 pages)
14 July 2002Full accounts made up to 31 December 2001 (10 pages)
14 July 2002Full accounts made up to 31 December 2001 (10 pages)
3 April 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
28 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
8 March 2000Return made up to 30/01/00; full list of members (7 pages)
8 March 2000Return made up to 30/01/00; full list of members (7 pages)
21 July 1999Full accounts made up to 31 December 1998 (10 pages)
21 July 1999Full accounts made up to 31 December 1998 (10 pages)
1 June 1999Auditor's resignation (1 page)
1 June 1999Aud res statement S394 (1 page)
1 June 1999Auditor's resignation (1 page)
1 June 1999Aud res statement S394 (1 page)
4 March 1999Return made up to 30/01/99; full list of members (8 pages)
4 March 1999Return made up to 30/01/99; full list of members (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 March 1998Return made up to 30/01/98; no change of members (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (3 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (3 pages)
6 March 1998Return made up to 30/01/98; no change of members (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 February 1997Return made up to 30/01/97; no change of members (4 pages)
14 February 1997Return made up to 30/01/97; no change of members (4 pages)
7 November 1996Full accounts made up to 31 December 1995 (9 pages)
7 November 1996Full accounts made up to 31 December 1995 (9 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
17 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
30 January 1995Incorporation (17 pages)
30 January 1995Incorporation (17 pages)