Company NameTelectronics Systems Limited
Company StatusDissolved
Company Number03019029
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(16 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr George Arthur Dove
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Pavilions End
Camberley
Surrey
GU15 2LD
Secretary NameKaren Lorraine Singleton
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
2 Cookham Close
Sandhurst
Berkshire
GU47 9RT
Director NameMr Andrew Marshall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2006)
RoleTechnical Operations Manager
Country of ResidenceEngland
Correspondence Address2 Saltwood Avenue
Kingsmead Shenley Park
Milton Keynes
Buckinghamshire
MK4 4HP
Director NameMaria Josephine Bolwell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address9 Walnut Tree Place Send
Woking
Surrey
GU23 7HL
Director NameMr Stephen Michael Mansfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Tunbridge Crescent
Liphook
Hants
GU30 7QH
Director NameMr Michael Gerald McLaren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctober House 4 The Mount Drive
Reigate
Surrey
RH2 0EZ
Director NameMr Alan William Morcombe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncans Granary West Chiltington Lane
Coneyhurst
West Sussex
RH14 9DP
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameMr James Andrew Soulsby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramshott Lodge
Woolmer Hill
Haslemere
Surrey
GU27 1QA
Secretary NameLorri Warrington
NationalityBritish
StatusResigned
Appointed22 March 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2010)
RoleCompany Director
Correspondence AddressApplecroft
Plaistow Road Ifold
Billingshurst
West Sussex
RH14 0TU
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorrells Pursers Lane Peaslake
Guildford
Surrey
GU5 9RE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitealphameric.com

Location

Registered AddressBroadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 February 2004Delivered on: 17 February 2004
Satisfied on: 8 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 July 2000Delivered on: 17 July 2000
Satisfied on: 8 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 December 1997Delivered on: 5 January 1998
Satisfied on: 22 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 and 42 queens road farnborough hampshire t/no.HP477655.
Fully Satisfied
24 December 1997Delivered on: 31 December 1997
Satisfied on: 8 February 2005
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
20 September 1996Delivered on: 30 September 1996
Satisfied on: 22 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A asquith avenue morley leeds west yorkshire t/no wyk 172140.
Fully Satisfied

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 45,100
(3 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 45,100
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 45,100
(3 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 45,100
(3 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 45,100
(3 pages)
8 December 2014Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
8 December 2014Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 February 2014Register(s) moved to registered office address (1 page)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 45,100
(3 pages)
24 February 2014Register(s) moved to registered office address (1 page)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 45,100
(3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 45,100
(3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 4 December 2012 (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 November 2011Termination of appointment of Peter Bertram as a director (1 page)
14 November 2011Termination of appointment of Peter Bertram as a director (1 page)
14 November 2011Termination of appointment of Michael Mclaren as a director (1 page)
14 November 2011Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
14 November 2011Termination of appointment of Michael Mclaren as a director (1 page)
14 November 2011Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
2 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
2 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Register inspection address has been changed (1 page)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
16 July 2010Appointment of Mr Peter Michael Bertram as a director (2 pages)
16 July 2010Appointment of Mr Peter Michael Bertram as a director (2 pages)
15 July 2010Termination of appointment of Martin Randall as a director (1 page)
15 July 2010Termination of appointment of James Soulsby as a director (1 page)
15 July 2010Termination of appointment of James Soulsby as a director (1 page)
15 July 2010Termination of appointment of Martin Randall as a director (1 page)
7 July 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page)
6 July 2010Termination of appointment of Lorri Warrington as a secretary (1 page)
6 July 2010Termination of appointment of Lorri Warrington as a secretary (1 page)
22 March 2010Termination of appointment of Alan Morcombe as a director (1 page)
22 March 2010Termination of appointment of Alan Morcombe as a director (1 page)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 September 2009Director's change of particulars / alan morcombe / 01/09/2009 (1 page)
8 September 2009Director's change of particulars / alan morcombe / 01/09/2009 (1 page)
9 July 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
9 July 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
3 April 2009Return made up to 07/02/09; full list of members (4 pages)
3 April 2009Return made up to 07/02/09; full list of members (4 pages)
5 September 2008Full accounts made up to 30 November 2007 (16 pages)
5 September 2008Full accounts made up to 30 November 2007 (16 pages)
27 June 2008Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page)
27 June 2008Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page)
1 May 2008Appointment terminated director stephen mansfield (1 page)
1 May 2008Appointment terminated director stephen mansfield (1 page)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 May 2007Full accounts made up to 30 November 2006 (19 pages)
11 May 2007Full accounts made up to 30 November 2006 (19 pages)
19 February 2007Return made up to 07/02/07; full list of members (3 pages)
19 February 2007Return made up to 07/02/07; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
5 October 2006Full accounts made up to 30 November 2005 (14 pages)
5 October 2006Full accounts made up to 30 November 2005 (14 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
18 April 2006Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page)
18 April 2006Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page)
13 February 2006Return made up to 07/02/06; full list of members (4 pages)
13 February 2006Return made up to 07/02/06; full list of members (4 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
20 April 2005Auditor's resignation (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: lysons avenue ash vale hampshire GU12 5QF (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: lysons avenue ash vale hampshire GU12 5QF (1 page)
20 April 2005Auditor's resignation (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
24 March 2005Full accounts made up to 31 December 2004 (22 pages)
24 March 2005Full accounts made up to 31 December 2004 (22 pages)
23 February 2005Return made up to 07/02/05; full list of members (6 pages)
23 February 2005Return made up to 07/02/05; full list of members (6 pages)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
23 February 2004Return made up to 07/02/04; full list of members (8 pages)
23 February 2004Return made up to 07/02/04; full list of members (8 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
20 March 2003Return made up to 07/02/03; full list of members (6 pages)
20 March 2003Return made up to 07/02/03; full list of members (6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
21 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
30 May 2002Registered office changed on 30/05/02 from: 42 queens road farnborough hampshire GU14 6DT (1 page)
30 May 2002Registered office changed on 30/05/02 from: 42 queens road farnborough hampshire GU14 6DT (1 page)
14 March 2002Return made up to 07/02/02; full list of members (6 pages)
14 March 2002Return made up to 07/02/02; full list of members (6 pages)
30 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
30 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
18 April 2001Return made up to 07/02/01; full list of members (6 pages)
18 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001Return made up to 07/02/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 July 2000Particulars of mortgage/charge (4 pages)
17 July 2000Particulars of mortgage/charge (4 pages)
31 March 2000Return made up to 07/02/00; full list of members (6 pages)
31 March 2000Return made up to 07/02/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 February 1999Return made up to 07/02/99; full list of members (6 pages)
25 February 1999Return made up to 07/02/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 February 1998Return made up to 07/02/98; full list of members (6 pages)
27 February 1998Return made up to 07/02/98; full list of members (6 pages)
20 February 1998Director's particulars changed (1 page)
20 February 1998Director's particulars changed (1 page)
5 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 March 1997Return made up to 07/02/97; full list of members (6 pages)
24 March 1997Return made up to 07/02/97; full list of members (6 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Ad 30/04/96--------- £ si 45000@1=45000 £ ic 100/45100 (2 pages)
20 September 1996Ad 30/04/96--------- £ si 45000@1=45000 £ ic 100/45100 (2 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 June 1996£ nc 1000/100000 30/04/96 (1 page)
18 June 1996£ nc 1000/100000 30/04/96 (1 page)
18 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1996Return made up to 07/02/96; full list of members (6 pages)
5 June 1996Return made up to 07/02/96; full list of members (6 pages)
11 March 1996Accounting reference date shortened from 01/10 to 31/12 (1 page)
11 March 1996Accounting reference date shortened from 01/10 to 31/12 (1 page)
25 October 1995Ad 07/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
25 October 1995Ad 07/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
28 September 1995Accounting reference date notified as 01/10 (1 page)
28 September 1995Accounting reference date notified as 01/10 (1 page)
22 March 1995Secretary resigned;new secretary appointed (4 pages)
22 March 1995Secretary resigned;new secretary appointed (4 pages)
7 February 1995Incorporation (15 pages)
7 February 1995Incorporation (15 pages)