South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(19 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 07 April 2015) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 06 October 2014(19 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 07 April 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 October 2014(19 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 07 April 2015) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 1996) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 1996) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Mr Christopher John Pavlosky |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Askett House Askett Bucks HP17 9LT |
Director Name | James Hepburn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 2 The Conifers Japps Lane Barton Preston Lancashire PR3 5BG |
Director Name | William James Collin Wood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Cluny Drive Morningside Edinburgh EH10 6DW Scotland |
Director Name | John O'Brien |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 December 2001) |
Role | Operations |
Correspondence Address | Newholme Tree Lane Cold Edge Road Wainstalls Halifax West Yorkshire HX2 7TX |
Director Name | Robert Christopher Broughton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 April 2003) |
Role | Personnel Director |
Correspondence Address | 323 Holme Road Warley Halifax West Yorkshire HX2 7RP |
Director Name | Mr Simon Francis Owen Theakston |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Walton Lodge Drury Lane Pannal Harrogate North Yorkshire HG3 1ET |
Director Name | John Thorn |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 1998) |
Role | Sales Director |
Correspondence Address | Brair Hey 127 York Road Tadcaster North Yorkshire LS24 8AU |
Director Name | Mr John Michael Dunsmore |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Napier Road Merchinston Edinburgh EH10 5AY Scotland |
Director Name | Desmond O Flanagan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2004) |
Role | Managing Director |
Correspondence Address | The Barn House Sydenham Chinnor Oxfordshire OX9 4LS |
Director Name | Mr Simon Quentin Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 24 Hydro House Bridge Wharf Chertsey Surrey KT16 8JQ |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr Jonathan Kingsley Townsend |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2003(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 July 2010) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane East Keswick Leeds LS17 9DA |
Director Name | Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2009) |
Role | Director Of Group Financial Services |
Correspondence Address | Burnbank Smithy Blackhall Farm Livingston EH54 9AN Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(12 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(13 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr Gareth Turner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh Lothian EH12 9JZ Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh Lothian EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2013(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.johnsmiths.co.uk |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Heineken Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Application to strike the company off the register (3 pages) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
20 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
7 July 2014 | Accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 12 June 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 12 June 2014 (1 page) |
12 June 2014 | Director's details changed for Mrs Anne Louise Oliver on 12 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 October 2013 | Accounts made up to 31 December 2012 (3 pages) |
1 August 2013 | Appointment of Mr Sean Michael Paterson as a director on 20 April 2013 (2 pages) |
1 August 2013 | Termination of appointment of Gareth Turner as a director on 20 April 2013 (1 page) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 10 June 2013 (2 pages) |
10 September 2012 | Accounts made up to 31 December 2011 (3 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
25 June 2012 | Director's details changed for Mrs Anne Louise Oliver on 22 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 22 June 2012 (2 pages) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
26 September 2011 | Accounts made up to 31 December 2010 (3 pages) |
12 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Mr William John Payne on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mrs Anne Louise Oliver on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr John Charles Low on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Gareth Turner on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 28 March 2011 (1 page) |
16 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
28 July 2010 | Termination of appointment of Jonathan Townsend as a director (1 page) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Jonathan Kingsley Townsend on 24 November 2009 (2 pages) |
20 November 2009 | Company name changed john smith's LIMITED\certificate issued on 20/11/09
|
20 November 2009 | Change of name notice (2 pages) |
22 October 2009 | Appointment of Mr Gareth Turner as a director (2 pages) |
22 October 2009 | Appointment of Mr John Charles Low as a director (2 pages) |
21 October 2009 | Termination of appointment of Craig Tedford as a director (1 page) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
18 June 2009 | Director's change of particulars / william payne / 17/06/2009 (1 page) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
6 May 2009 | Appointment terminated director simon aves (1 page) |
6 May 2009 | Appointment terminated secretary simon aves (1 page) |
7 April 2009 | Accounts made up to 31 December 2008 (2 pages) |
13 February 2009 | Director appointed craig tedford (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (6 pages) |
1 December 2008 | Resolutions
|
1 December 2008 | Registered office changed on 01/12/2008 from tadcaster brewery tadcaster north yorkshire LS24 9SA (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
5 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (2 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (6 pages) |
9 May 2008 | Appointment terminated director simon brown (1 page) |
9 May 2008 | Director appointed alan dick (2 pages) |
9 May 2008 | Appointment terminated director john dunsmore (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Director appointed mark stevens (2 pages) |
4 March 2008 | Director's change of particulars / simon brown / 01/01/2007 (1 page) |
30 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
12 July 2007 | Return made up to 09/06/07; full list of members (6 pages) |
4 June 2007 | Director's particulars changed (1 page) |
11 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
19 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
7 September 2005 | Accounts made up to 31 December 2004 (2 pages) |
14 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
12 April 2005 | Director resigned (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
19 July 2004 | Accounts made up to 28 December 2003 (2 pages) |
15 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
19 January 2004 | New director appointed (2 pages) |
31 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
8 December 2003 | Accounts made up to 27 April 2003 (2 pages) |
18 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
6 November 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
16 December 2002 | Accounts made up to 28 April 2002 (2 pages) |
5 December 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 09/06/02; full list of members (9 pages) |
9 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
14 December 2001 | Accounts made up to 29 April 2001 (2 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
12 February 2001 | Accounts made up to 30 April 2000 (2 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members (8 pages) |
22 February 2000 | Accounts made up to 2 May 1999 (2 pages) |
22 February 2000 | Accounts made up to 2 May 1999 (2 pages) |
19 July 1999 | Return made up to 09/06/99; full list of members
|
28 January 1999 | Accounts made up to 3 May 1998 (2 pages) |
28 January 1999 | Accounts made up to 3 May 1998 (2 pages) |
20 November 1998 | New director appointed (2 pages) |
25 July 1998 | Return made up to 09/06/98; no change of members
|
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
2 January 1998 | Accounts made up to 27 April 1997 (2 pages) |
3 July 1997 | Return made up to 09/06/97; no change of members
|
12 November 1996 | Accounts made up to 28 April 1996 (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
17 June 1996 | Return made up to 09/06/96; full list of members
|
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 November 1995 | Company name changed john smith's tadcaster brewery l imited\certificate issued on 06/11/95 (3 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: tyne brewery gallowgate newcastle upon tyne (1 page) |
23 August 1995 | Company name changed hackremco (no.1040) LIMITED\certificate issued on 24/08/95 (2 pages) |
17 July 1995 | Accounting reference date notified as 30/04 (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
14 July 1995 | Director resigned;new director appointed (3 pages) |
14 July 1995 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
9 June 1995 | Incorporation (23 pages) |