Richmond
Surrey
TW9 2JY
Director Name | Mr Giles James Martin Hawke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(20 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY |
Director Name | Mr Samuel Kodjo Parker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY |
Director Name | Mr Michael Austin |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shornfield Wood House Shrub Lane Burwash Etchingham East Sussex TN19 7ED |
Director Name | Mr Paul Douglas Jolliffe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Tour Operator |
Correspondence Address | Niblick House Long Mill Lane St Mary Platt Sevenoaks Kent TN15 8LZ |
Secretary Name | Mr Peter Sinclair Albertini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Secretary Name | Mr Malcolm Graham Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lindisfarne Road Wimbledon London SW20 0NW |
Director Name | Andrew John Stanley Field |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2000) |
Role | Finance Director |
Correspondence Address | Wood View Sliders Lane Furners Green Uckfield East Sussex TN22 3RT |
Secretary Name | Carol Anne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr Peter Richard Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Four Elms Blackstone Lane Blackstone Henfield West Sussex BN5 9TA |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(5 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 February 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 February 2012) |
Role | Solicitor |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Director Name | Mr Richard David Francis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT |
Secretary Name | Mr John Marray |
---|---|
Status | Resigned |
Appointed | 07 February 2012(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Director Name | Mr Alan Kenneth Maclean |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr Michael Angelo Vinales |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2000) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Website | archersdirect.co.uk |
---|---|
Telephone | 020 11771949 |
Telephone region | London |
Registered Address | Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Archers Tours LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,457,000 |
Gross Profit | £3,308,000 |
Net Worth | £9,000 |
Cash | £9,000 |
Current Liabilities | £238,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
21 August 2023 | Termination of appointment of Giles James Martin Hawke as a director on 18 August 2023 (1 page) |
---|---|
15 July 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
23 December 2022 | Cessation of Mario Albek as a person with significant control on 21 December 2022 (1 page) |
23 December 2022 | Notification of a person with significant control statement (2 pages) |
23 December 2022 | Cessation of Fabio Antonio Massimo Mantegazza as a person with significant control on 21 December 2022 (1 page) |
24 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
26 April 2022 | Change of details for Mr Fabio Antonio Massimo Mantegazza as a person with significant control on 18 March 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
19 February 2021 | Cessation of Sergio Antonio Mantegazza as a person with significant control on 11 February 2021 (1 page) |
19 February 2021 | Notification of Fabio Antonio Massimo Mantegazza as a person with significant control on 11 February 2021 (2 pages) |
1 September 2020 | Registered office address changed from First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT to Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY on 1 September 2020 (1 page) |
4 August 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
2 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 September 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 May 2018 | Cessation of Fabio Mantegazza as a person with significant control on 23 May 2018 (1 page) |
30 April 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
16 November 2017 | Appointment of Mr Samuel Kodjo Parker as a director on 13 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Samuel Kodjo Parker as a director on 13 November 2017 (2 pages) |
13 July 2017 | Termination of appointment of Michael Angelo Vinales as a director on 12 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Michael Angelo Vinales as a director on 12 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
16 February 2017 | Full accounts made up to 31 October 2016 (13 pages) |
16 February 2017 | Full accounts made up to 31 October 2016 (13 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 April 2016 | Appointment of Mr Giles James Martin Hawke as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Giles James Martin Hawke as a director on 13 April 2016 (2 pages) |
16 March 2016 | Full accounts made up to 31 October 2015 (12 pages) |
16 March 2016 | Full accounts made up to 31 October 2015 (12 pages) |
1 February 2016 | Termination of appointment of Alan Kenneth Maclean as a director on 31 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Michael Angelo Vinales as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Michael Angelo Vinales as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Alan Kenneth Maclean as a director on 31 January 2016 (1 page) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 April 2015 | Termination of appointment of Richard David Francis as a director on 13 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Richard David Francis as a director on 13 April 2015 (1 page) |
31 March 2015 | Full accounts made up to 31 October 2014 (11 pages) |
31 March 2015 | Full accounts made up to 31 October 2014 (11 pages) |
1 December 2014 | Appointment of Mr Samuel Kodjo Parker as a secretary on 14 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Samuel Kodjo Parker as a secretary on 14 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT on 27 November 2014 (1 page) |
12 November 2014 | Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page) |
12 November 2014 | Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 April 2014 | Full accounts made up to 31 October 2013 (11 pages) |
28 April 2014 | Full accounts made up to 31 October 2013 (11 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (11 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (11 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Appointment of Mr Alan Kenneth Maclean as a director (2 pages) |
8 June 2012 | Appointment of Mr Alan Kenneth Maclean as a director (2 pages) |
27 March 2012 | Full accounts made up to 31 October 2011 (12 pages) |
27 March 2012 | Full accounts made up to 31 October 2011 (12 pages) |
20 February 2012 | Termination of appointment of Geoffrey Atkinson as a secretary (1 page) |
20 February 2012 | Appointment of Mr John Marray as a secretary (1 page) |
20 February 2012 | Termination of appointment of Geoffrey Atkinson as a secretary (1 page) |
20 February 2012 | Appointment of Mr John Marray as a secretary (1 page) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Full accounts made up to 31 October 2010 (12 pages) |
9 May 2011 | Full accounts made up to 31 October 2010 (12 pages) |
24 February 2011 | Termination of appointment of Stuart Jackson as a director (1 page) |
24 February 2011 | Termination of appointment of Stuart Jackson as a director (1 page) |
4 November 2010 | Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Richard David Francis on 31 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Stuart Robert Jackson on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Stuart Robert Jackson on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Richard David Francis on 31 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts made up to 31 October 2009 (12 pages) |
29 April 2010 | Accounts made up to 31 October 2009 (12 pages) |
11 April 2010 | Appointment of Mr Richard David Francis as a director (2 pages) |
11 April 2010 | Appointment of Mr Richard David Francis as a director (2 pages) |
30 March 2010 | Termination of appointment of Peter Brown as a director (1 page) |
30 March 2010 | Termination of appointment of Peter Brown as a director (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
6 June 2009 | Full accounts made up to 31 October 2008 (12 pages) |
6 June 2009 | Full accounts made up to 31 October 2008 (12 pages) |
16 October 2008 | Appointment terminated director paul jolliffe (1 page) |
16 October 2008 | Appointment terminated director paul jolliffe (1 page) |
9 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 31 October 2007 (11 pages) |
31 March 2008 | Full accounts made up to 31 October 2007 (11 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
23 May 2007 | Accounts made up to 31 October 2006 (12 pages) |
23 May 2007 | Accounts made up to 31 October 2006 (12 pages) |
22 August 2006 | Accounts made up to 31 October 2005 (12 pages) |
22 August 2006 | Accounts made up to 31 October 2005 (12 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
30 August 2005 | Accounts made up to 31 October 2004 (12 pages) |
30 August 2005 | Accounts made up to 31 October 2004 (12 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
27 July 2004 | Accounts made up to 31 October 2003 (12 pages) |
27 July 2004 | Accounts made up to 31 October 2003 (12 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members
|
1 July 2004 | Return made up to 31/05/04; full list of members
|
3 September 2003 | Accounts made up to 31 October 2002 (13 pages) |
3 September 2003 | Accounts made up to 31 October 2002 (13 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members
|
30 June 2003 | Return made up to 31/05/03; full list of members
|
8 January 2003 | Registered office changed on 08/01/03 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU (1 page) |
16 August 2002 | Accounts made up to 31 October 2001 (10 pages) |
16 August 2002 | Accounts made up to 31 October 2001 (10 pages) |
3 July 2002 | Accounts made up to 31 October 2000 (11 pages) |
3 July 2002 | Accounts made up to 31 October 2000 (11 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members
|
27 June 2002 | Return made up to 31/05/02; full list of members
|
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary's particulars changed (1 page) |
25 February 2002 | Secretary's particulars changed (1 page) |
14 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | New director appointed (3 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members
|
30 June 2000 | Return made up to 31/05/00; full list of members
|
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page) |
13 June 2000 | Director resigned (1 page) |
10 May 2000 | Accounts made up to 31 October 1999 (11 pages) |
10 May 2000 | Accounts made up to 31 October 1999 (11 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members
|
25 June 1999 | Return made up to 31/05/99; full list of members
|
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
4 May 1999 | Accounts made up to 31 October 1998 (11 pages) |
4 May 1999 | Accounts made up to 31 October 1998 (11 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
28 April 1998 | Accounts made up to 31 October 1997 (11 pages) |
28 April 1998 | Accounts made up to 31 October 1997 (11 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members
|
23 June 1997 | Return made up to 31/05/97; no change of members
|
9 May 1997 | Accounts made up to 31 October 1996 (10 pages) |
9 May 1997 | Accounts made up to 31 October 1996 (10 pages) |
7 January 1997 | Return made up to 13/12/96; full list of members
|
7 January 1997 | Return made up to 13/12/96; full list of members
|
22 January 1996 | Accounting reference date notified as 31/10 (1 page) |
22 January 1996 | Accounting reference date notified as 31/10 (1 page) |
22 January 1996 | Ad 14/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Ad 14/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
22 January 1996 | Resolutions
|
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned (4 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Secretary resigned (4 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
13 December 1995 | Incorporation (34 pages) |
13 December 1995 | Incorporation (34 pages) |