Company NameInspirations Group Pension Trustees Limited
Company StatusDissolved
Company Number03093276
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1995(28 years, 7 months ago)
Dissolution Date3 December 2015 (8 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMs Shirley Bradley
NationalityBritish
StatusClosed
Appointed26 March 1999(3 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMs Shirley Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusClosed
Appointed26 October 2010(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 03 December 2015)
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameEamonn Eugene Mullaney
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleAirline Executive
Correspondence AddressNorthwood Farm
Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameMrs Clare Margaret Hollingsworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMansion House Farm
Crowhurst Lane Crowhurst
Lingfield
Surrey
RH7 6LR
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSanton Manor
Flanchford Road
Reigate Heath
Surrey
RH2 8QZ
Director NameMr Stephen Jonathan Keay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinks Cottage Mole Street
Ockley
Dorking
Surrey
RH5 5PB
Secretary NamePaul Kerr Ashton
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleSecretary
Correspondence AddressDornie The Chase
Knott Park
Oxshott
Surrey
KT22 0HR
Director NameMalcolm William Gordon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(11 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 10 August 1999)
RoleSales Manager
Correspondence Address20 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameDavid Neil Innes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(11 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 1998)
RoleEngineer
Correspondence AddressBlagdon Carters Cottages
Handcross Road Plummers Plain
Horsham
West Sussex
RH13 6NX
Director NameAnita Phillips
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1998(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 March 1999)
RoleGroup Finance Director
Correspondence AddressBacksett
Two Mile Ash
Horsham
West Sussex
RH13 7LA
Secretary NameAnita Phillips
NationalityAmerican
StatusResigned
Appointed28 May 1998(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 March 1999)
RoleFinance
Correspondence AddressBacksett
Two Mile Ash
Horsham
West Sussex
RH13 7LA
Director NameCapt Geoffrey Avion Case
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2002)
RoleAirline Pilot
Correspondence AddressSitcom Henfield Road
Cowfold
Horsham
West Sussex
RH13 8DW
Director NameHugh James Green
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 April 1999)
RoleHuman Resources Director
Correspondence Address2 Meadowcroft Park
Thropton
Morpeth
Northumberland
NE65 7HR
Director NameStephanie Ann Tabrah
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2000)
RoleHead Of Personnel
Correspondence Address75 Longfield Road
Horsham
West Sussex
RH12 1LE
Director NameAlexander Geddes Hunter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2001)
RoleAccountant
Correspondence Address50 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameChristopher Thomas Hannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2001)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Pastures
Grove Lane, Longthorpe
Peterborough
Cambridgeshire
PE3 6LZ
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMs Shirley Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(7 years after company formation)
Appointment Duration9 years (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMichelle Louise Macmahon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMrs Julia Louise Seary
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(17 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 April 2013)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr Nigel John Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2013(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMCS Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2015Return of final meeting in a members' voluntary winding up (11 pages)
3 September 2015Return of final meeting in a members' voluntary winding up (11 pages)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Declaration of solvency (3 pages)
12 June 2015Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17, Coningsby Road Peterborough PE3 8SB (2 pages)
12 June 2015Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17, Coningsby Road Peterborough PE3 8SB (2 pages)
3 June 2015Appointment of a voluntary liquidator (2 pages)
3 June 2015Appointment of a voluntary liquidator (2 pages)
3 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-18
(2 pages)
2 June 2015Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages)
22 August 2014Annual return made up to 21 August 2014 no member list (3 pages)
22 August 2014Annual return made up to 21 August 2014 no member list (3 pages)
4 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
4 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
4 June 2014Appointment of Ms Shirley Bradley as a director (2 pages)
4 June 2014Appointment of Ms Shirley Bradley as a director (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 August 2013Annual return made up to 21 August 2013 no member list (3 pages)
27 August 2013Annual return made up to 21 August 2013 no member list (3 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
8 April 2013Termination of appointment of Julia Seary as a director (1 page)
8 April 2013Appointment of Nigel John Arthur as a director (2 pages)
8 April 2013Appointment of Nigel John Arthur as a director (2 pages)
8 April 2013Termination of appointment of Julia Seary as a director (1 page)
13 December 2012Termination of appointment of Michelle Macmahon as a director (1 page)
13 December 2012Termination of appointment of Michelle Macmahon as a director (1 page)
13 December 2012Appointment of Mrs Julia Louise Seary as a director (2 pages)
13 December 2012Appointment of Mrs Julia Louise Seary as a director (2 pages)
3 September 2012Annual return made up to 21 August 2012 no member list (3 pages)
3 September 2012Annual return made up to 21 August 2012 no member list (3 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
29 September 2011Appointment of Michelle Louise Macmahon as a director (2 pages)
29 September 2011Termination of appointment of Shirley Bradley as a director (1 page)
29 September 2011Termination of appointment of Shirley Bradley as a director (1 page)
29 September 2011Appointment of Michelle Louise Macmahon as a director (2 pages)
5 September 2011Annual return made up to 21 August 2011 no member list (3 pages)
5 September 2011Annual return made up to 21 August 2011 no member list (3 pages)
12 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
11 March 2011Termination of appointment of David Hallisey as a director (1 page)
11 March 2011Termination of appointment of David Hallisey as a director (1 page)
26 October 2010Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
26 October 2010Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
23 August 2010Annual return made up to 21 August 2010 no member list (3 pages)
23 August 2010Annual return made up to 21 August 2010 no member list (3 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
14 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
14 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
28 October 2009Director's details changed for Ms Shirley Bradley on 27 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
28 October 2009Director's details changed for Ms Shirley Bradley on 27 October 2009 (2 pages)
25 August 2009Annual return made up to 21/08/09 (2 pages)
25 August 2009Annual return made up to 21/08/09 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
5 January 2009Director and secretary's change of particulars / shirley bradley / 01/01/2009 (1 page)
5 January 2009Director and secretary's change of particulars / shirley bradley / 01/01/2009 (1 page)
1 September 2008Annual return made up to 21/08/08 (2 pages)
1 September 2008Annual return made up to 21/08/08 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
23 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
23 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
23 August 2007Annual return made up to 21/08/07 (2 pages)
23 August 2007Annual return made up to 21/08/07 (2 pages)
22 July 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
22 July 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
23 August 2006Annual return made up to 21/08/06 (2 pages)
23 August 2006Annual return made up to 21/08/06 (2 pages)
5 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
5 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
24 August 2005Annual return made up to 21/08/05 (2 pages)
24 August 2005Annual return made up to 21/08/05 (2 pages)
23 June 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
23 June 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
25 August 2004Annual return made up to 21/08/04 (2 pages)
25 August 2004Annual return made up to 21/08/04 (2 pages)
28 June 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
28 June 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
6 September 2003Annual return made up to 21/08/03 (4 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Annual return made up to 21/08/03 (4 pages)
20 August 2003Secretary's particulars changed;director's particulars changed (1 page)
20 August 2003Secretary's particulars changed;director's particulars changed (1 page)
3 May 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
3 May 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
10 September 2002Annual return made up to 21/08/02 (4 pages)
10 September 2002Annual return made up to 21/08/02 (4 pages)
12 April 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
12 April 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
24 October 2001New director appointed (3 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (3 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
31 August 2001Annual return made up to 21/08/01 (5 pages)
31 August 2001Annual return made up to 21/08/01 (5 pages)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 July 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
7 July 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
16 February 2001Location of register of members (1 page)
16 February 2001Location of register of members (1 page)
7 February 2001Registered office changed on 07/02/01 from: thomas cook LTD thorpe wood peterborough cambridgeshire PE3 6SB (1 page)
7 February 2001Registered office changed on 07/02/01 from: thomas cook LTD thorpe wood peterborough cambridgeshire PE3 6SB (1 page)
31 August 2000Annual return made up to 21/08/00 (6 pages)
31 August 2000Annual return made up to 21/08/00 (6 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
23 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Annual return made up to 21/08/99 (6 pages)
24 August 1999Location of register of members (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Location of register of members (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Annual return made up to 21/08/99 (6 pages)
24 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: beulah court albert road horley surrey RH6 7HP (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: beulah court albert road horley surrey RH6 7HP (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned;director resigned (1 page)
14 April 1999Secretary resigned;director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
12 January 1999Annual return made up to 21/08/98 (6 pages)
12 January 1999Annual return made up to 21/08/98 (6 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: 82 st john street london EC1M 4JN (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: 82 st john street london EC1M 4JN (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 August 1997Annual return made up to 21/08/97 (8 pages)
22 August 1997Annual return made up to 21/08/97 (8 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1996Return made up to 21/08/96; amending return (8 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Return made up to 21/08/96; amending return (8 pages)
1 November 1996New director appointed (1 page)
27 September 1996Director's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
30 August 1996Annual return made up to 21/08/96 (7 pages)
30 August 1996Annual return made up to 21/08/96 (7 pages)
11 October 1995Accounting reference date notified as 31/03 (1 page)
11 October 1995Accounting reference date notified as 31/03 (1 page)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
1 September 1995New director appointed (6 pages)
1 September 1995New director appointed (8 pages)
1 September 1995New director appointed (6 pages)
1 September 1995New director appointed (8 pages)
31 August 1995Director resigned;new director appointed (4 pages)
31 August 1995Director resigned;new director appointed (6 pages)
31 August 1995Director resigned;new director appointed (6 pages)
31 August 1995Director resigned;new director appointed (4 pages)
29 August 1995Secretary resigned;new secretary appointed (4 pages)
29 August 1995Secretary resigned;new secretary appointed (4 pages)
21 August 1995Incorporation (38 pages)
21 August 1995Incorporation (38 pages)