London
EC2N 2AX
Director Name | Mr Jonathan Chandler |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(24 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Damian Cox |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(24 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Darren Peter Gallant |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 April 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Jennifer Lyn Smith |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(26 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Daneville David Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 24 Reservoir Road Cofton Hackett Birmingham B45 9PN |
Secretary Name | Mr Bryan Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashgrove Close Marlbrook Bromsgrove Worcestershire B60 1HW |
Director Name | Wendy Gillian Anne Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2011) |
Role | Clerical Assistant |
Correspondence Address | 9 Ashgrove Close Marlbrook Bromsgrove Worcestershire B60 1HW |
Secretary Name | Wendy Gillian Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2011) |
Role | Clerical Assistant |
Correspondence Address | 9 Ashgrove Close Marlbrook Bromsgrove Worcestershire B60 1HW |
Director Name | Sandra Smith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2011) |
Role | Care Assistant |
Correspondence Address | 24 Reservoir Road Cofton Hackett Birmingham B45 9PN |
Director Name | Mr David Daneville Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(14 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Road Bromsgrove Worcestershire B60 2JF |
Director Name | Mr Bryan Robert Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(14 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL |
Director Name | Mr Patrick Benjamin Fisher |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(24 years after company formation) |
Appointment Duration | 7 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | merciaoutdoor.co.uk |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Bryan Robert Smith 25.00% Ordinary |
---|---|
1 at £1 | Daneville David Smith 25.00% Ordinary |
1 at £1 | Mrs Sandra Smith 25.00% Ordinary |
1 at £1 | Wendy Gillian Anne Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,875 |
Cash | £8 |
Current Liabilities | £134,444 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument; 39A london road GL1 3HF. For more details please refer to the instrument. Outstanding |
---|---|
31 March 2023 | Delivered on: 4 April 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument; 39A london road GL1 3HF. For more details please refer to the instrument. Outstanding |
14 December 2022 | Delivered on: 15 December 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument; land on the east side of wolverhampton road, oldbury B69 2AG. For more details please refer to the instrument. Outstanding |
14 September 2022 | Delivered on: 21 September 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument being 775 & 777 bristol road south, northfield, birmingham, B31 2NQ. For more details please refer to the instrument. Outstanding |
21 January 2022 | Delivered on: 27 January 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Part of units 19 and 22, pershore road, stirchley. Outstanding |
5 November 2021 | Delivered on: 9 November 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Part of land lying to the north east of nechells place, nechells, birmingham, B7 5AB. Outstanding |
23 April 2021 | Delivered on: 6 May 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real property including upper dean street, birmingham, B5 4RB. For further details of charged properties, please see schedule 4 to the attached security instrument. Outstanding |
23 April 2021 | Delivered on: 29 April 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
21 May 1999 | Delivered on: 29 May 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
2 August 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a small company made up to 31 December 2021 (13 pages) |
6 April 2023 | Registration of charge 030708880009, created on 31 March 2023 (25 pages) |
4 April 2023 | Registration of charge 030708880008, created on 31 March 2023 (25 pages) |
15 December 2022 | Registration of charge 030708880007, created on 14 December 2022 (25 pages) |
21 September 2022 | Registration of charge 030708880006, created on 14 September 2022 (25 pages) |
1 August 2022 | Accounts for a small company made up to 31 December 2020 (12 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
9 May 2022 | Director's details changed for Jennifer Lyn Smith on 27 April 2022 (2 pages) |
18 February 2022 | Director's details changed for Jennifer Lyn Smith on 18 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Damian Cox on 4 July 2019 (2 pages) |
15 February 2022 | Director's details changed for Mr Jonathan Chandler on 11 June 2021 (2 pages) |
15 February 2022 | Director's details changed for Mr Philip Henrik Allard on 4 July 2019 (2 pages) |
27 January 2022 | Registration of charge 030708880005, created on 21 January 2022 (25 pages) |
5 January 2022 | Director's details changed for Jennifer Lyn Smith on 1 January 2022 (2 pages) |
5 January 2022 | Change of details for Wildstone Finance Limited as a person with significant control on 27 April 2021 (2 pages) |
9 November 2021 | Registration of charge 030708880004, created on 5 November 2021 (25 pages) |
20 September 2021 | Director's details changed for Mr Damian Cox on 5 July 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
9 July 2021 | Appointment of Jennifer Lyn Smith as a director on 8 July 2021 (2 pages) |
3 June 2021 | Cessation of Wildstone Capital Limited as a person with significant control on 24 March 2021 (1 page) |
24 May 2021 | Notification of Wildstone Finance Limited as a person with significant control on 24 March 2021 (2 pages) |
12 May 2021 | Appointment of Mr. Darren Peter Gallant as a director on 15 April 2021 (2 pages) |
12 May 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 15 April 2021 (2 pages) |
6 May 2021 | Registration of charge 030708880003, created on 23 April 2021 (215 pages) |
29 April 2021 | Registration of charge 030708880002, created on 23 April 2021 (78 pages) |
27 April 2021 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 April 2021 (1 page) |
12 February 2021 | Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 (1 page) |
26 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
29 July 2020 | Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 29 July 2020 (1 page) |
6 February 2020 | Termination of appointment of David Daneville Smith as a director on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Patrick Benjamin Fisher as a director on 30 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Bryan Robert Smith as a director on 29 January 2020 (1 page) |
21 January 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (3 pages) |
21 January 2020 | Notification of Wildstone Capital Limited as a person with significant control on 4 July 2019 (4 pages) |
21 January 2020 | Cessation of Daneville David Smith as a person with significant control on 4 July 2019 (3 pages) |
21 January 2020 | Cessation of Bryan Robert Smith as a person with significant control on 4 July 2019 (3 pages) |
17 January 2020 | Satisfaction of charge 1 in full (4 pages) |
24 September 2019 | Appointment of Mr Damian Cox as a director on 4 July 2019 (2 pages) |
20 September 2019 | Appointment of Mr Patrick Benjamin Fisher as a director on 4 July 2019 (2 pages) |
19 September 2019 | Appointment of Mr Philip Henrik Allard as a director on 4 July 2019 (2 pages) |
19 September 2019 | Appointment of Mr Jonathan Chandler as a director on 4 July 2019 (2 pages) |
17 September 2019 | Resolutions
|
17 September 2019 | Statement of company's objects (2 pages) |
12 July 2019 | Resolutions
|
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
25 June 2018 | Director's details changed (2 pages) |
3 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 December 2016 | Director's details changed (2 pages) |
6 December 2016 | Director's details changed (2 pages) |
5 December 2016 | Registered office address changed from 11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 5 December 2016 (1 page) |
5 December 2016 | Director's details changed for Mr Bryan Robert Smith on 6 October 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Bryan Robert Smith on 6 October 2016 (2 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
29 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Mr David Daneville Smith on 1 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr David Daneville Smith on 1 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr David Daneville Smith on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Bryan Robert Smith on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Bryan Robert Smith on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Bryan Robert Smith on 1 June 2012 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 May 2011 | Termination of appointment of Sandra Smith as a director (1 page) |
6 May 2011 | Termination of appointment of Sandra Smith as a director (1 page) |
6 May 2011 | Termination of appointment of Wendy Smith as a secretary (1 page) |
6 May 2011 | Termination of appointment of Wendy Smith as a secretary (1 page) |
6 May 2011 | Termination of appointment of Wendy Smith as a director (1 page) |
6 May 2011 | Termination of appointment of Wendy Smith as a director (1 page) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 January 2010 | Appointment of Mr Bryan Robert Smith as a director (2 pages) |
27 January 2010 | Appointment of Mr Bryan Robert Smith as a director (2 pages) |
27 January 2010 | Appointment of Mr David Daneville Smith as a director (2 pages) |
27 January 2010 | Appointment of Mr David Daneville Smith as a director (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
9 June 2005 | Ad 20/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 June 2005 | Ad 20/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
20 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
13 June 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 June 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
24 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
9 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 June 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
29 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
29 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
27 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
21 June 1995 | Incorporation (38 pages) |
21 June 1995 | Incorporation (38 pages) |