1, Undershaft
London
EC3A 8AB
Director Name | Mr Colin Aubrey Jennings |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 October 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Secretary Name | Mrs Cerian Natasha Gilhooley |
---|---|
Status | Closed |
Appointed | 07 September 2015(20 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | Claire Gertrude Scully |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Role | Assistant Bank Manager |
Correspondence Address | 138 Cavendish Avenue Ealing London W13 0JN |
Director Name | Brenda Mary Bellis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | School House Flaunden Hertfordshire HP3 0PP |
Secretary Name | Claire Gertrude Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Role | Assistant Bank Manager |
Correspondence Address | 138 Cavendish Avenue Ealing London W13 0JN |
Director Name | Daniel Joseph Coveney |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1996(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 109 Mount Anville Park Goatstown Dublin 14 |
Director Name | Timothy Patrick O'Leary |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1996(9 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 27 March 2006) |
Role | Bank Manager |
Correspondence Address | 86 Shrewsbury Lawn Cabinteely Dublin 18 |
Director Name | William Martin Kinsella |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1996(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 August 2009) |
Role | Bank Executive |
Correspondence Address | 24 Carysoft Downs Blackrock Co. Dublin Ireland |
Secretary Name | Rachel Anne McKeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 58 Kingshall Chapelizod Dublin 20 |
Secretary Name | Daniel Joseph Coveney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | 109 Mount Anville Park Goatstown Dublin 14 |
Secretary Name | Rachel Anne McKeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 58 Kingshall Chapelizod Dublin 20 Irish |
Secretary Name | Daniel Joseph Coveney |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 109 Mount Anville Park Goatstown Dublin 14 |
Director Name | Mr John Burns |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2003(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2007) |
Role | Bank Manager |
Country of Residence | Ireland |
Correspondence Address | 61 Clonlea Ballinteer Dublin 16 Ireland |
Secretary Name | Mr John Burns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2003(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2007) |
Role | Bank Manager |
Country of Residence | Ireland |
Correspondence Address | 61 Clonlea Ballinteer Dublin 16 Ireland |
Director Name | David O'Callaghan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2006(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2009) |
Role | Bank Manager |
Correspondence Address | 21 Backheath Drive Clontarf Dublin 3 Irish |
Director Name | Tanya Barry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2007(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2009) |
Role | Bank Manager |
Correspondence Address | 4 Parklands Cresent Maynooth Co Kildare Irish |
Secretary Name | Tanya Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2007(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2009) |
Role | Company Director |
Correspondence Address | 4 Parklands Cresent Maynooth Co Kildare Irish |
Director Name | Mr Simon Peter Boulcott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tenterden Street Off Hanover Square London W1S 1TE |
Secretary Name | Ms Tiana Jennifer Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(14 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | David Schorman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2009(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2013) |
Role | Bank Manager |
Country of Residence | Ireland |
Correspondence Address | 4 Tenterden Street Off Hanover Square London W1S 1TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
2 at £1 | Rushwood Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 25 May 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 25 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page) |
9 September 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 February 2015 | Registered office address changed from 4 Tenterden Street Off Hanover Square London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 4 Tenterden Street Off Hanover Square London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 October 2013 | Termination of appointment of David Schorman as a director (1 page) |
2 October 2013 | Termination of appointment of David Schorman as a director (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Appointment of Mr Colin Aubrey Jennings as a director (2 pages) |
16 September 2013 | Appointment of Mr Colin Aubrey Jennings as a director (2 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Termination of appointment of Simon Boulcott as a director (1 page) |
15 March 2013 | Termination of appointment of Simon Boulcott as a director (1 page) |
26 February 2013 | Appointment of Mr Hugh Anthony O'donnell as a director (2 pages) |
26 February 2013 | Appointment of Mr Hugh Anthony O'donnell as a director (2 pages) |
1 October 2012 | Amended accounts made up to 31 December 2011 (1 page) |
1 October 2012 | Amended accounts made up to 31 December 2011 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 June 2012 | Secretary's details changed for Ms. Tiana Jennifer Peck on 23 April 2012 (1 page) |
15 June 2012 | Secretary's details changed for Ms. Tiana Jennifer Peck on 23 April 2012 (1 page) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge UB8 1SA on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge UB8 1SA on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge UB8 1SA on 8 May 2012 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Amended accounts made up to 31 December 2009 (1 page) |
3 October 2010 | Amended accounts made up to 31 December 2009 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Termination of appointment of Tanya Barry as a secretary (1 page) |
13 May 2010 | Termination of appointment of William Kinsella as a director (1 page) |
13 May 2010 | Termination of appointment of William Kinsella as a director (1 page) |
13 May 2010 | Termination of appointment of Tanya Barry as a secretary (1 page) |
13 May 2010 | Termination of appointment of Tanya Barry as a director (1 page) |
13 May 2010 | Termination of appointment of Tanya Barry as a director (1 page) |
29 April 2010 | Director's details changed for David Schorman on 27 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Mr. Simon Peter Boulcott on 27 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Mr. Simon Peter Boulcott on 27 April 2010 (3 pages) |
29 April 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 27 April 2010 (3 pages) |
29 April 2010 | Director's details changed for David Schorman on 27 April 2010 (3 pages) |
29 April 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 27 April 2010 (3 pages) |
5 February 2010 | Appointment of David Schorman as a director (3 pages) |
5 February 2010 | Appointment of David Schorman as a director (3 pages) |
14 January 2010 | Termination of appointment of David O'callaghan as a director (2 pages) |
14 January 2010 | Termination of appointment of David O'callaghan as a director (2 pages) |
14 September 2009 | Secretary appointed tiana jennifer peck (2 pages) |
14 September 2009 | Director appointed simon peter boulcott (2 pages) |
14 September 2009 | Secretary appointed tiana jennifer peck (2 pages) |
14 September 2009 | Director appointed simon peter boulcott (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 October 2007 | Return made up to 07/06/07; full list of members (6 pages) |
24 October 2007 | Return made up to 07/06/07; full list of members (6 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (3 pages) |
13 June 2007 | New secretary appointed (3 pages) |
13 June 2007 | Secretary resigned (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
20 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 June 2004 | Return made up to 07/06/04; full list of members
|
15 June 2004 | Return made up to 07/06/04; full list of members
|
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 June 2000 | Return made up to 07/06/00; no change of members (5 pages) |
13 June 2000 | Return made up to 07/06/00; no change of members (5 pages) |
22 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 February 2000 | New secretary appointed (4 pages) |
3 February 2000 | Secretary resigned (2 pages) |
3 February 2000 | New secretary appointed (4 pages) |
3 February 2000 | Secretary resigned (2 pages) |
24 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 June 1998 | Return made up to 07/06/98; no change of members (5 pages) |
24 June 1998 | Return made up to 07/06/98; no change of members (5 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
4 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
22 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
8 May 1997 | Secretary's particulars changed (1 page) |
8 May 1997 | Secretary's particulars changed (1 page) |
18 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Secretary resigned;director resigned (1 page) |
2 May 1996 | Secretary resigned;director resigned (1 page) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | New secretary appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Accounting reference date notified as 31/12 (1 page) |
14 June 1995 | Accounting reference date notified as 31/12 (1 page) |
7 June 1995 | Incorporation (22 pages) |
7 June 1995 | Incorporation (22 pages) |