Company NameRocking Horse Nursery Limited
Company StatusActive
Company Number03140254
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(27 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NamePeter John Holden Kershaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Summershades Lane
Grasscroft
Lancashire
OL4 4ED
Director NameSusan Joan Osbaldeston
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleSecretary
Correspondence Address11 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr James McGarr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address208 The Clock Tower St Georges Church
Arundel Street
Manchester
M15 4JZ
Secretary NameSusan Joan Osbaldeston
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleSecretary
Correspondence Address11 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCatherine Fidelis McGarr
NationalityBritish
StatusResigned
Appointed12 December 2003(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address150 Sandal Street
Miles Platting
Manchester
Greater Manchester
M40 7BL
Secretary NameMs Beverley Rossington
NationalityBritish
StatusResigned
Appointed14 July 2008(12 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wood Hey Grove
Denton
Manchester
M34 6LN
Director NameMs Beverley Rossington
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(13 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wood Hey Grove
Denton
Manchester
M34 6LN
Director NameMs Jennifer Elizabeth Rossington
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(13 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Booth Road
Audenshaw
Manchester
M34 5QA

Contact

Websitewww.r-h-n.co.uk/
Telephone0161 3717847
Telephone regionManchester

Location

Registered Address111 Baker Street
Mezzanine Level
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£287,649
Cash£43,123
Current Liabilities£353,952

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

25 August 2021Delivered on: 2 September 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as rocking horse registered at the land registry with title number MAN355232.
Outstanding
29 June 2018Delivered on: 10 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 June 2018Delivered on: 11 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land lying to south west side of manchester road, audenshaw M34 5GB; freehold property known as 30 manchester road, audenshaw M34 5GB; and freehold property known as land at rear of 2 booth road, audenshaw M34 5QA.
Outstanding
7 December 2015Delivered on: 12 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The stables booth road audenshaw manchester.
Outstanding
14 July 2008Delivered on: 21 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 September 2001Delivered on: 19 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 30 manchester road audenshaw tameside t/n GM716110. 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
23 December 1998Delivered on: 24 December 1998
Satisfied on: 3 October 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
23 December 1998Delivered on: 24 December 1998
Satisfied on: 3 October 2001
Persons entitled: Aib Group (UK) P.L.C.

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 30 manchester road audenshaw tameside greater manchester t/no;-GM716110. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

22 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
22 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages)
11 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages)
23 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
9 April 2019Registered office address changed from Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page)
4 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 October 2018Notification of Storal Learning Limited as a person with significant control on 6 June 2016 (2 pages)
29 August 2018Satisfaction of charge 3 in full (4 pages)
29 August 2018Satisfaction of charge 4 in full (5 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Jennifer Elizabeth Rossington as a director on 12 July 2018 (1 page)
12 July 2018Satisfaction of charge 031402540005 in full (4 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 July 2018Registration of charge 031402540007, created on 29 June 2018 (23 pages)
12 June 2018Registered office address changed from 2 Kingdom Street C/O Storal Learning Ltd London W2 6BD England to Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 12 June 2018 (1 page)
11 June 2018Registration of charge 031402540006, created on 6 June 2018 (7 pages)
7 June 2018Registered office address changed from 30 Manchester Road Audenshaw Manchester M34 5GB to 2 Kingdom Street C/O Storal Learning Ltd London W2 6BD on 7 June 2018 (1 page)
7 June 2018Appointment of Mr Ashwin Grover as a director on 6 June 2018 (2 pages)
7 June 2018Termination of appointment of Beverley Rossington as a secretary on 6 June 2018 (1 page)
7 June 2018Cessation of James Mcgarr as a person with significant control on 6 June 2018 (1 page)
7 June 2018Appointment of Mr Varun Chanrai as a director on 6 June 2018 (2 pages)
7 June 2018Cessation of Rocking Horse Private Day Nursery Limited as a person with significant control on 6 June 2018 (1 page)
7 June 2018Termination of appointment of Beverley Rossington as a director on 6 June 2018 (1 page)
7 June 2018Termination of appointment of James Mcgarr as a director on 6 June 2018 (1 page)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
7 February 2017Particulars of variation of rights attached to shares (2 pages)
7 February 2017Particulars of variation of rights attached to shares (2 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
3 May 2016Director's details changed for James Mcgarr on 19 April 2016 (2 pages)
3 May 2016Director's details changed for James Mcgarr on 19 April 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 December 2015Registration of charge 031402540005, created on 7 December 2015 (9 pages)
12 December 2015Registration of charge 031402540005, created on 7 December 2015 (9 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
13 July 2011Director's details changed for Jennifer Elizabeth Rossington on 1 November 2010 (2 pages)
13 July 2011Director's details changed for Jennifer Elizabeth Rossington on 1 November 2010 (2 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
13 July 2011Director's details changed for Jennifer Elizabeth Rossington on 1 November 2010 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 September 2009Director appointed beverley rossington (2 pages)
26 September 2009Director appointed jennifer elizabeth rossington (2 pages)
26 September 2009Director appointed jennifer elizabeth rossington (2 pages)
26 September 2009Director appointed beverley rossington (2 pages)
25 September 2009Return made up to 11/07/08; full list of members; amend (5 pages)
25 September 2009Return made up to 11/07/08; full list of members; amend (5 pages)
24 September 2009Return made up to 11/07/09; full list of members (4 pages)
24 September 2009Return made up to 11/07/09; full list of members (4 pages)
7 August 2009Registered office changed on 07/08/2009 from 749-753 oldham road newton heath manchester M40 5AU (2 pages)
7 August 2009Registered office changed on 07/08/2009 from 749-753 oldham road newton heath manchester M40 5AU (2 pages)
5 August 2008Return made up to 11/07/08; full list of members (3 pages)
5 August 2008Return made up to 11/07/08; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 July 2008Secretary appointed beverley rossington (2 pages)
21 July 2008Declaration of assistance for shares acquisition (7 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 July 2008Appointment terminated secretary catherine mcgarr (1 page)
21 July 2008Secretary appointed beverley rossington (2 pages)
21 July 2008Appointment terminated secretary catherine mcgarr (1 page)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 July 2008Declaration of assistance for shares acquisition (7 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2008Return made up to 30/11/07; full list of members (3 pages)
28 February 2008Return made up to 30/11/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Return made up to 30/11/06; full list of members (2 pages)
7 January 2008Return made up to 30/11/06; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2006Return made up to 30/11/05; full list of members (2 pages)
3 January 2006Return made up to 30/11/05; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (6 pages)
7 December 2004Return made up to 30/11/04; full list of members (6 pages)
5 March 2004Secretary resigned;director resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned;director resigned (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 November 2003Return made up to 30/11/03; full list of members (7 pages)
21 November 2003Return made up to 30/11/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 December 2002Registered office changed on 02/12/02 from: 749-753 oldham road newton heath manchester M40 5AU (1 page)
2 December 2002Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2002Registered office changed on 02/12/02 from: 123-125 union street oldham lancashire OL1 1TG (1 page)
2 December 2002Registered office changed on 02/12/02 from: 123-125 union street oldham lancashire OL1 1TG (1 page)
2 December 2002Registered office changed on 02/12/02 from: 749-753 oldham road newton heath manchester M40 5AU (1 page)
2 December 2002Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
17 December 2001Return made up to 30/11/01; full list of members (7 pages)
17 December 2001Return made up to 30/11/01; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
31 July 2001Registered office changed on 31/07/01 from: 123-125 union street oldham lancashire OL1 1TG (1 page)
31 July 2001Registered office changed on 31/07/01 from: 123-125 union street oldham lancashire OL1 1TG (1 page)
24 July 2001Registered office changed on 24/07/01 from: 68 manchester road oldham lancs OL9 7AU (1 page)
24 July 2001Registered office changed on 24/07/01 from: 68 manchester road oldham lancs OL9 7AU (1 page)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1999Full accounts made up to 31 March 1999 (10 pages)
11 June 1999Full accounts made up to 31 March 1999 (10 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Return made up to 30/11/98; full list of members (6 pages)
8 December 1998Return made up to 30/11/98; full list of members (6 pages)
20 November 1998Full accounts made up to 31 March 1998 (9 pages)
20 November 1998Full accounts made up to 31 March 1998 (9 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
21 November 1997Full accounts made up to 31 March 1997 (11 pages)
21 November 1997Full accounts made up to 31 March 1997 (11 pages)
3 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Ad 10/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Ad 10/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1996Accounting reference date notified as 31/03 (1 page)
11 January 1996Accounting reference date notified as 31/03 (1 page)
4 January 1996Registered office changed on 04/01/96 from: 16 st john street london EC1M 4AY (1 page)
4 January 1996New secretary appointed;new director appointed (2 pages)
4 January 1996New director appointed (1 page)
4 January 1996New director appointed (1 page)
4 January 1996Registered office changed on 04/01/96 from: 16 st john street london EC1M 4AY (1 page)
4 January 1996Secretary resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Secretary resigned (2 pages)
4 January 1996New director appointed (1 page)
4 January 1996New director appointed (1 page)
4 January 1996New secretary appointed;new director appointed (2 pages)
21 December 1995Incorporation (26 pages)
21 December 1995Incorporation (26 pages)