Company NameHertz Claim Management Limited
DirectorsWilliam Troy Lacko and John Christopher Finch
Company StatusActive
Company Number03076249
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)
Previous NameHertz Claims And Risk Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameJohn Christopher Finch
StatusCurrent
Appointed29 March 2018(22 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressHertz Uk Hertz House
11 Vine Street
Uxbridge
UB8 1QE
Director NameWilliam Troy Lacko
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleInsurance Director
Country of ResidenceUnited States
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameJohn Christopher Finch
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(23 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHertz Uk Hertz House
11 Vine Street
Uxbridge
UB8 1QE
Director NameJulia Rose Burge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleLawyer
Correspondence AddressFlat 1 75 Cromwell Avenue
Highgate
London
N6 5HS
Director NameAnton Hubert Mortimer Eisdell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleSolicitor
Correspondence AddressThe Crump Brickhouse End
Berden
Bishops Stortford
Hertfordshire
CM23 1AZ
Secretary NameJulia Rose Burge
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleLawyer
Correspondence AddressFlat 1 75 Cromwell Avenue
Highgate
London
N6 5HS
Director NameAntoine Edmond Cau
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 1997)
RolePresident
Correspondence AddressFlat D 44 Holland Park
London
W11
Director NameMalcolm Pryde Wood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1997)
RoleCompany Director
Correspondence Address7 Burrows Close
Penn
High Wycombe
Buckinghamshire
HP10 8AR
Director NameWilliam Sider
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1998)
RoleCompany Director & President
Correspondence Address9 Clover Place
Cos Cob
Conneticut
06807
Director NameAidan Michael O'Kelly
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 1997)
RoleGeneral Manager
Correspondence Address10 Redwood Drive
Sunningdale
Berks
SL5 0LW
Director NameHoward Rezak
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2000)
RoleCd&President
Correspondence Address42 Frederick Lane
Scarsdale
New York
10583
Secretary NameRobert William Ingram Strachan
NationalityBritish
StatusResigned
Appointed06 July 1995(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 November 1995)
RoleSolicitor
Correspondence Address72 The Glades
East Grinstead
West Sussex
RH19 3XW
Secretary NamePaul Joseph Siracusa
NationalityAmerican
StatusResigned
Appointed29 November 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 1997)
RoleVp Finance & Cfo
Correspondence Address75 Ogle Road
Old Tappan
New Jersey
07675
United States
Director NameDavid John Schulte
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 1998)
RoleGeneral Manager
Correspondence Address2 Doon Lodge Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameVernon Michael Hedrick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1997(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2000)
RoleVice President Finance
Correspondence Address354 Malahide Marina Village
Malahide
County Dublin
Irish
Secretary NameVernon Michael Hedrick
NationalityAmerican
StatusResigned
Appointed09 July 1997(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2000)
RoleVice President Finance
Correspondence Address354 Malahide Marina Village
Malahide
County Dublin
Irish
Director NamePaul Joseph Siracusa
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2003)
RoleExecutive Vp & Cfo
Correspondence Address75 Ogle Road
Old Tappan
New Jersey
07675
United States
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1998(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Burfield Road
Old Windsor
Berkshire
SL4 2LP
Director NameArthur Payton Kirkner
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2003)
RoleVice President
Correspondence Address5 Mount Pleasant Road
Sparta
New Jersey O7871
United States
Director NameJatindar Singh Kapur
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2003)
RoleExecutive
Correspondence AddressNightingales
14 Illingworth
Windsor
Berkshire
SL4 4UP
Secretary NameArula Nanthan Moodliar
NationalityBritish
StatusResigned
Appointed08 November 2000(5 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lammas Park Gardens
Ealing
London
W5 5HZ
Director NameVincent John Moffa
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2003(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 2008)
RoleExecutive
Correspondence Address28 Todd Ridge Road
Titusville
New Jersey 08560
Foreign
Director NameArula Nanthan Moodliar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 9 months after company formation)
Appointment Duration15 years (resigned 29 March 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lammas Park Gardens
Ealing
London
W5 5HZ
Director NamePatrick Edward Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Summer Avenue
East Molesey
Surrey
KT8 9LU
Director NameMartin Thomas Scullion
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(16 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2018)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressProbus Insurance Company Europe Limited Hertz Euro
Swords Business Park
Swords
Co. Dublin
Ireland
Director NameKevin Christopher Stout
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2018(22 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE

Contact

Websitehertz.co.uk

Location

Registered AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Hertz Holdings Iii Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£245,847
Net Worth£35,237
Cash£400
Current Liabilities£18,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 May 2020Director's details changed for William Troy Lacko on 12 May 2020 (2 pages)
16 October 2019Full accounts made up to 31 December 2018 (17 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
14 February 2019Appointment of John Christopher Finch as a director on 25 January 2019 (2 pages)
11 January 2019Termination of appointment of Kevin Christopher Stout as a director on 14 December 2018 (1 page)
23 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
21 September 2018Termination of appointment of Martin Thomas Scullion as a director on 3 September 2018 (1 page)
21 September 2018Appointment of William Troy Lacko as a director on 3 September 2018 (2 pages)
14 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
4 April 2018Appointment of Kevin Christopher Stout as a director on 29 March 2018 (2 pages)
4 April 2018Appointment of John Christopher Finch as a secretary on 29 March 2018 (2 pages)
4 April 2018Termination of appointment of Arula Nanthan Moodliar as a secretary on 29 March 2018 (1 page)
4 April 2018Termination of appointment of Arula Nanthan Moodliar as a director on 29 March 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
20 July 2016Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
19 July 2016Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
19 July 2016Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
17 November 2014Full accounts made up to 31 December 2013 (16 pages)
17 November 2014Full accounts made up to 31 December 2013 (16 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
7 June 2012Appointment of Martin Thomas Scullion as a director (2 pages)
7 June 2012Appointment of Martin Thomas Scullion as a director (2 pages)
31 May 2012Termination of appointment of Patrick Smith as a director (1 page)
31 May 2012Termination of appointment of Patrick Smith as a director (1 page)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 August 2010Full accounts made up to 31 December 2009 (14 pages)
11 August 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
29 June 2009Full accounts made up to 31 December 2007 (14 pages)
29 June 2009Full accounts made up to 31 December 2007 (14 pages)
15 July 2008Return made up to 05/07/08; full list of members (5 pages)
15 July 2008Return made up to 05/07/08; full list of members (5 pages)
29 May 2008Appointment terminate, director vincent john moffa logged form (1 page)
29 May 2008Appointment terminate, director vincent john moffa logged form (1 page)
16 April 2008Director appointed patrick edward smith (2 pages)
16 April 2008Appointment terminated director vincent moffa (1 page)
16 April 2008Director appointed patrick edward smith (2 pages)
16 April 2008Appointment terminated director vincent moffa (1 page)
4 November 2007Full accounts made up to 31 December 2006 (14 pages)
4 November 2007Full accounts made up to 31 December 2006 (14 pages)
18 July 2007Return made up to 05/07/07; full list of members (5 pages)
18 July 2007Return made up to 05/07/07; full list of members (5 pages)
7 February 2007Full accounts made up to 31 December 2005 (13 pages)
7 February 2007Full accounts made up to 31 December 2005 (13 pages)
28 July 2006Return made up to 05/07/06; full list of members (5 pages)
28 July 2006Return made up to 05/07/06; full list of members (5 pages)
27 January 2006Full accounts made up to 31 December 2004 (14 pages)
27 January 2006Full accounts made up to 31 December 2004 (14 pages)
21 November 2005Registered office changed on 21/11/05 from: 11 vine street uxbridge UB8 1QE (1 page)
21 November 2005Registered office changed on 21/11/05 from: 11 vine street, uxbridge, UB8 1QE (1 page)
24 August 2005Registered office changed on 24/08/05 from: hertz house, 700 bath road, hounslow, middlesex TW5 9SW (1 page)
24 August 2005Registered office changed on 24/08/05 from: hertz house 700 bath road hounslow middlesex TW5 9SW (1 page)
28 July 2005Return made up to 05/07/05; full list of members (5 pages)
28 July 2005Return made up to 05/07/05; full list of members (5 pages)
5 February 2005Full accounts made up to 31 December 2003 (12 pages)
5 February 2005Full accounts made up to 31 December 2003 (12 pages)
13 August 2004Return made up to 05/07/04; full list of members (5 pages)
13 August 2004Return made up to 05/07/04; full list of members (5 pages)
23 April 2004Location of register of members (1 page)
23 April 2004Location of register of members (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
15 August 2003Return made up to 05/07/03; full list of members (7 pages)
15 August 2003Return made up to 05/07/03; full list of members (7 pages)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
9 April 2003Company name changed hertz claims and risk management LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Company name changed hertz claims and risk management LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003New director appointed (2 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 July 2002Return made up to 05/07/02; full list of members (8 pages)
27 July 2002Return made up to 05/07/02; full list of members (8 pages)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 July 2001Return made up to 05/07/01; full list of members (7 pages)
16 July 2001Return made up to 05/07/01; full list of members (7 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 December 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/12/00
(1 page)
10 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/12/00
(1 page)
7 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Registered office changed on 29/10/99 from: 700 bath road cranford middlesex TW5 9SW (1 page)
29 October 1999Registered office changed on 29/10/99 from: 700 bath road, cranford, middlesex, TW5 9SW (1 page)
7 July 1999Return made up to 05/07/99; full list of members (6 pages)
7 July 1999Return made up to 05/07/99; full list of members (6 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
7 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
22 January 1998Full accounts made up to 31 December 1996 (13 pages)
22 January 1998Full accounts made up to 31 December 1996 (13 pages)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Return made up to 05/07/97; no change of members (8 pages)
14 July 1997Return made up to 05/07/97; no change of members (8 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
21 November 1996Return made up to 05/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/11/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 1996Return made up to 05/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/11/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
4 August 1995New director appointed (2 pages)
4 August 1995Accounting reference date notified as 31/12 (1 page)
4 August 1995New director appointed (2 pages)
4 August 1995Accounting reference date notified as 31/12 (1 page)
5 July 1995Incorporation (18 pages)
5 July 1995Incorporation (18 pages)