Company NameAdams & Styles Properties Limited
DirectorsProdromos Adamou and Christos Stylianou
Company StatusActive
Company Number03123738
CategoryPrivate Limited Company
Incorporation Date8 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Prodromos Adamou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint House, 321 Chase Road
Southgate
London
N14 6JT
Director NameMr Christos Stylianou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint House, 321 Chase Road
Southgate
London
N14 6JT
Secretary NameMr Prodromos Adamou
NationalityBritish
StatusCurrent
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint House, 321 Chase Road
Southgate
London
N14 6JT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone020 89207840
Telephone regionLondon

Location

Registered AddressSouthpoint House, 321 Chase Road
Southgate
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

8 at £1Andrea Stylianou
8.00%
Ordinary
8 at £1Andriana Adamou
8.00%
Ordinary
8 at £1Christina Adamou
8.00%
Ordinary
8 at £1Christopher Adamou
8.00%
Ordinary
8 at £1Georgina Stylianou
8.00%
Ordinary
8 at £1Maria Stylianou
8.00%
Ordinary
26 at £1Mr Christos Stylianou
26.00%
Ordinary
26 at £1Prodromos Adamou
26.00%
Ordinary

Financials

Year2014
Net Worth£2,670,624
Cash£1,209,375
Current Liabilities£2,585,946

Accounts

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

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

4 December 2014Delivered on: 10 December 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage of the leasehold property known as 14 st johns court, queen's drive, london N4 2BD as the same is registered at hm land registry with title number EGL281946.
Outstanding
22 January 2007Delivered on: 24 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 green lanes harringay london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2004Delivered on: 5 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106A cornwall road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2001Delivered on: 5 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 6 campsbourne parade N8 london borough of haringey; t/no P50434. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
15 January 2001Delivered on: 18 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 pemberton road haringey london t/no MX285736. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 January 2001Delivered on: 18 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 14 st john's court t/no EGL281946. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 October 2000Delivered on: 31 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-5 campsbourne parade and land lying to the north of campsbourne parade,high st,hornsey,london N.8; t/nos NGL412993,MX250234,MX260959,MX322127,P86348 and P86371. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
4 May 1999Delivered on: 12 May 1999
Persons entitled: Nationwide Building Society

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.
Outstanding
15 September 2017Delivered on: 20 September 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: F/H property k/a 131 queens drive london t/no LN155723.
Outstanding
15 September 2017Delivered on: 20 September 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: F/H property k/a 1-5 campsbourne parade london t/no's MX250234,MX260959,MX322127,AGL86455,AGL86456 and NGL412993.
Outstanding
4 December 2014Delivered on: 10 December 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage of the freehold property known as 347 green lanes, london, N4 1DZ as the same is registered at hm land registry with title number MX475014.
Outstanding
4 December 2014Delivered on: 10 December 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage of the freehold property known as 6 campsbourne parade, high street, london N8 7PR as the same is registered at hm land registry with title number AGL89577.
Outstanding
4 December 2014Delivered on: 10 December 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage of the leasehold property known as 445A west green road, london N15 3PL as the same is registered at hm land registry under title number EGL283478.
Outstanding
4 December 2014Delivered on: 10 December 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage of the leasehold property known as 104 westbury avenue, wood green, london, N22 6RT as the same is registered at hm land registry with title number NGL445921.
Outstanding
4 December 2014Delivered on: 10 December 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage of the freehold property known as 13 pemberton road, hornsey, london N4 1AX as the same is registered at hm land registry under title number MX285736.
Outstanding
4 December 2014Delivered on: 10 December 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage of the leasehold property known as 106A cornwall road, south tottenham, london N15 5AU registered at hm land registry under title number EGL285552.
Outstanding
4 December 2014Delivered on: 10 December 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: By way of legal mortgage of the leasehold property known as 32 strode close, muswell hill, london, N10 2PP as the same is registered at hm land registry with title number NGL684393.
Outstanding
4 May 1999Delivered on: 12 May 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 131 queen's drive, london borough of hackney title number LN155723. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 March 2019Satisfaction of charge 7 in full (2 pages)
4 March 2019Satisfaction of charge 5 in full (2 pages)
4 March 2019Satisfaction of charge 4 in full (2 pages)
4 March 2019Satisfaction of charge 6 in full (2 pages)
4 March 2019Satisfaction of charge 8 in full (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 September 2017Registration of charge 031237380018, created on 15 September 2017 (23 pages)
20 September 2017Registration of charge 031237380017, created on 15 September 2017 (23 pages)
20 September 2017Registration of charge 031237380018, created on 15 September 2017 (23 pages)
20 September 2017Registration of charge 031237380017, created on 15 September 2017 (23 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 December 2014Registration of charge 031237380016, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380013, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380015, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380011, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380013, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380012, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380014, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380014, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380010, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380016, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380009, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380014, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380010, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380011, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380013, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380015, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380015, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380016, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380009, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380010, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380012, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380012, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380011, created on 4 December 2014 (4 pages)
10 December 2014Registration of charge 031237380009, created on 4 December 2014 (4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page)
11 November 2014Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page)
11 November 2014Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages)
11 November 2014Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages)
11 November 2014Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages)
11 November 2014Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages)
11 November 2014Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(6 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(6 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
12 December 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 December 2012Accounts for a small company made up to 31 December 2011 (8 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
18 February 2009Return made up to 08/11/08; full list of members (5 pages)
18 February 2009Return made up to 08/11/08; full list of members (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 November 2007Return made up to 08/11/07; full list of members (4 pages)
8 November 2007Return made up to 08/11/07; full list of members (4 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
15 November 2006Registered office changed on 15/11/06 from: 345 green lanes harringay london N4 1DZ (1 page)
15 November 2006Return made up to 08/11/06; full list of members (4 pages)
15 November 2006Return made up to 08/11/06; full list of members (4 pages)
15 November 2006Registered office changed on 15/11/06 from: 345 green lanes harringay london N4 1DZ (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 January 2006Return made up to 08/11/05; full list of members (4 pages)
26 January 2006Return made up to 08/11/05; full list of members (4 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
9 November 2004Return made up to 08/11/04; full list of members (9 pages)
9 November 2004Return made up to 08/11/04; full list of members (9 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
29 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 November 2002Return made up to 08/11/02; full list of members (9 pages)
27 November 2002Return made up to 08/11/02; full list of members (9 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2001Return made up to 08/11/01; full list of members (8 pages)
2 November 2001Return made up to 08/11/01; full list of members (8 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
20 November 2000Return made up to 08/11/00; full list of members (8 pages)
20 November 2000Return made up to 08/11/00; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
6 December 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
6 December 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
1 December 1999Return made up to 08/11/99; full list of members (8 pages)
1 December 1999Return made up to 08/11/99; full list of members (8 pages)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
23 November 1998Return made up to 08/11/98; full list of members (6 pages)
23 November 1998Return made up to 08/11/98; full list of members (6 pages)
2 October 1998Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (3 pages)
2 October 1998Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (3 pages)
29 September 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
29 September 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Return made up to 08/11/97; no change of members (4 pages)
26 February 1998Return made up to 08/11/97; no change of members (4 pages)
8 October 1997Accounts for a dormant company made up to 30 November 1996 (7 pages)
8 October 1997Accounts for a dormant company made up to 30 November 1996 (7 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Return made up to 08/11/96; full list of members (6 pages)
19 March 1997Return made up to 08/11/96; full list of members (6 pages)
17 November 1995New secretary appointed;new director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Registered office changed on 17/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
17 November 1995Director resigned (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New secretary appointed;new director appointed (2 pages)
17 November 1995Registered office changed on 17/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
17 November 1995New director appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
8 November 1995Incorporation (18 pages)
8 November 1995Incorporation (18 pages)