Mezzanine Level
London
W1U 6RR
Director Name | Mr Ashwin Grover |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 111 Baker Street Mezzanine Level London W1U 6RR |
Director Name | Ms Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(27 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 111 Baker Street Mezzanine Level London W1U 6RR |
Director Name | Peter John Holden Kershaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Summershades Lane Grasscroft Lancashire OL4 4ED |
Director Name | Susan Joan Osbaldeston |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr James McGarr |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 208 The Clock Tower St Georges Church Arundel Street Manchester M15 4JZ |
Secretary Name | Susan Joan Osbaldeston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Catherine Fidelis McGarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 150 Sandal Street Miles Platting Manchester Greater Manchester M40 7BL |
Secretary Name | Ms Beverley Rossington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wood Hey Grove Denton Manchester M34 6LN |
Director Name | Ms Beverley Rossington |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wood Hey Grove Denton Manchester M34 6LN |
Director Name | Ms Jennifer Elizabeth Rossington |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Booth Road Audenshaw Manchester M34 5QA |
Website | www.r-h-n.co.uk/ |
---|---|
Telephone | 0161 3717847 |
Telephone region | Manchester |
Registered Address | 111 Baker Street Mezzanine Level London W1U 6RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £287,649 |
Cash | £43,123 |
Current Liabilities | £353,952 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
25 August 2021 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
22 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
---|---|
22 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages) |
11 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
9 April 2019 | Registered 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 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 October 2018 | Notification of Storal Learning Limited as a person with significant control on 6 June 2016 (2 pages) |
29 August 2018 | Satisfaction of charge 3 in full (4 pages) |
29 August 2018 | Satisfaction of charge 4 in full (5 pages) |
25 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Jennifer Elizabeth Rossington as a director on 12 July 2018 (1 page) |
12 July 2018 | Satisfaction of charge 031402540005 in full (4 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 July 2018 | Registration of charge 031402540007, created on 29 June 2018 (23 pages) |
12 June 2018 | Registered 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 2018 | Registration of charge 031402540006, created on 6 June 2018 (7 pages) |
7 June 2018 | Registered 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 2018 | Appointment of Mr Ashwin Grover as a director on 6 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Beverley Rossington as a secretary on 6 June 2018 (1 page) |
7 June 2018 | Cessation of James Mcgarr as a person with significant control on 6 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Varun Chanrai as a director on 6 June 2018 (2 pages) |
7 June 2018 | Cessation of Rocking Horse Private Day Nursery Limited as a person with significant control on 6 June 2018 (1 page) |
7 June 2018 | Termination of appointment of Beverley Rossington as a director on 6 June 2018 (1 page) |
7 June 2018 | Termination of appointment of James Mcgarr as a director on 6 June 2018 (1 page) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
7 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
3 May 2016 | Director's details changed for James Mcgarr on 19 April 2016 (2 pages) |
3 May 2016 | Director's details changed for James Mcgarr on 19 April 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 December 2015 | Registration of charge 031402540005, created on 7 December 2015 (9 pages) |
12 December 2015 | Registration of charge 031402540005, created on 7 December 2015 (9 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Director's details changed for Jennifer Elizabeth Rossington on 1 November 2010 (2 pages) |
13 July 2011 | Director's details changed for Jennifer Elizabeth Rossington on 1 November 2010 (2 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Director's details changed for Jennifer Elizabeth Rossington on 1 November 2010 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 September 2009 | Director appointed beverley rossington (2 pages) |
26 September 2009 | Director appointed jennifer elizabeth rossington (2 pages) |
26 September 2009 | Director appointed jennifer elizabeth rossington (2 pages) |
26 September 2009 | Director appointed beverley rossington (2 pages) |
25 September 2009 | Return made up to 11/07/08; full list of members; amend (5 pages) |
25 September 2009 | Return made up to 11/07/08; full list of members; amend (5 pages) |
24 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 749-753 oldham road newton heath manchester M40 5AU (2 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 749-753 oldham road newton heath manchester M40 5AU (2 pages) |
5 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Secretary appointed beverley rossington (2 pages) |
21 July 2008 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Appointment terminated secretary catherine mcgarr (1 page) |
21 July 2008 | Secretary appointed beverley rossington (2 pages) |
21 July 2008 | Appointment terminated secretary catherine mcgarr (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 July 2008 | Resolutions
|
28 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
28 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Return made up to 30/11/06; full list of members (2 pages) |
7 January 2008 | Return made up to 30/11/06; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
5 March 2004 | Secretary resigned;director resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 749-753 oldham road newton heath manchester M40 5AU (1 page) |
2 December 2002 | Return made up to 30/11/02; full list of members
|
2 December 2002 | Registered office changed on 02/12/02 from: 123-125 union street oldham lancashire OL1 1TG (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 123-125 union street oldham lancashire OL1 1TG (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 749-753 oldham road newton heath manchester M40 5AU (1 page) |
2 December 2002 | Return made up to 30/11/02; full list of members
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
17 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 123-125 union street oldham lancashire OL1 1TG (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 123-125 union street oldham lancashire OL1 1TG (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 68 manchester road oldham lancs OL9 7AU (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 68 manchester road oldham lancs OL9 7AU (1 page) |
5 December 2000 | Return made up to 30/11/00; full list of members
|
5 December 2000 | Return made up to 30/11/00; full list of members
|
1 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members
|
6 December 1999 | Return made up to 30/11/99; full list of members
|
11 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 January 1997 | Return made up to 30/11/96; full list of members
|
3 January 1997 | Return made up to 30/11/96; full list of members
|
29 February 1996 | Ad 10/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 1996 | Ad 10/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 1996 | Accounting reference date notified as 31/03 (1 page) |
11 January 1996 | Accounting reference date notified as 31/03 (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: 16 st john street london EC1M 4AY (1 page) |
4 January 1996 | New secretary appointed;new director appointed (2 pages) |
4 January 1996 | New director appointed (1 page) |
4 January 1996 | New director appointed (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: 16 st john street london EC1M 4AY (1 page) |
4 January 1996 | Secretary resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Secretary resigned (2 pages) |
4 January 1996 | New director appointed (1 page) |
4 January 1996 | New director appointed (1 page) |
4 January 1996 | New secretary appointed;new director appointed (2 pages) |
21 December 1995 | Incorporation (26 pages) |
21 December 1995 | Incorporation (26 pages) |