Company NameLl Processing (UK) Limited
Company StatusDissolved
Company Number03141349
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 3 months ago)
Dissolution Date18 August 2017 (6 years, 7 months ago)
Previous NameLoan Line Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameMr Andrew Mark Bland
NationalityBritish
StatusClosed
Appointed08 December 2007(11 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hampstead Drive
Whitefield
Manchester
M45 7YA
Director NameMr Andrew Mark Bland
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(12 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hampstead Drive
Whitefield
Manchester
M45 7YA
Director NameMr Charles Howson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(12 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Rectory Road
Steppingley
Bedford
Bedfordshire
MK45 5AT
Director NameMr James Robert Ward
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(12 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address32 Francis Gardens
Warfield
Bracknell
Berkshire
RG42 3SX
Director NameMrs Beverley Ann Kinchenton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(12 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2017)
RoleSales Director
Correspondence Address57 Martinswood
Chineham
Basingstoke
Hampshire
RG24 8TR
Director NameMichael John Avery
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleMarketing Consultant
Correspondence Address18 Brook Way
Anna Valley
Andover
Hampshire
SP11 7RY
Secretary NameMrs Karen Brown Avery
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Asterley
Shrewsbury
Shropshire
SY5 0AR
Wales
Director NameMr Charles Robert Newport
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1996(9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 1996)
RoleC C O
Country of ResidenceEngland
Correspondence AddressThe Cidery
Church St, Barton St David
Somerton
Somerset
TA11 6BU
Director NameRichard Charles Blundell Bassett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(11 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 20 February 1997)
RoleBusiness Administrator
Correspondence Address48 Averill Street
London
W6 8EB
Director NameJames Stephen Brian Quinn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(1 year after company formation)
Appointment Duration3 years (resigned 19 January 2000)
RoleLawyer/Director
Correspondence Address29 Bliss Mill
Chipping Norton
Oxfordshire
OX7 5JR
Secretary NameChristopher Maitland Paxton
NationalityBritish
StatusResigned
Appointed05 January 1997(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address35 Cheyne Place
London
SW3 4HL
Secretary NameMichael John Avery
NationalityBritish
StatusResigned
Appointed31 May 1998(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 June 1999)
RoleCompany Director
Correspondence Address18 Brook Way
Anna Valley
Andover
Hampshire
SP11 7RY
Director NameJohn Campbell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(3 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 June 2008)
RoleCompany Director
Correspondence AddressMapesbury
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QF
Secretary NameJohn Campbell
NationalityBritish
StatusResigned
Appointed29 June 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2001)
RoleCompany Director
Correspondence AddressMapesbury
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QF
Director NameSimon Ware-Lane
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2001)
RoleCompany Director
Correspondence AddressCasa De Cazadores
Urbanizacion Vall-Llobrega
Girona
Spain
Secretary NameMr James Robert Ward
NationalityBritish
StatusResigned
Appointed25 April 2001(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Francis Gardens
Warfield
Bracknell
Berkshire
RG42 3SX
Director NameMs Samantha Poole
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(10 years, 8 months after company formation)
Appointment Duration1 day (resigned 06 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheridan Way
Chadderton
Oldham
Lancashire
OL9 9UY
Secretary NameMs Samantha Poole
NationalityBritish
StatusResigned
Appointed05 September 2006(10 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheridan Way
Chadderton
Oldham
Lancashire
OL9 9UY
Director NameMr Ian Peter Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2007(11 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Beech Walk
Adel
Leeds
West Yorkshire
LS16 8NY
Secretary NameMr Ian Peter Campbell
NationalityBritish
StatusResigned
Appointed29 April 2007(11 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Beech Walk
Adel
Leeds
West Yorkshire
LS16 8NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2007
Turnover£1,622,223
Gross Profit£662,446
Net Worth£101,573
Cash£194,850
Current Liabilities£881,102

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2017Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 2016Liquidators' statement of receipts and payments to 13 October 2016 (5 pages)
17 November 2016Liquidators' statement of receipts and payments to 13 October 2016 (5 pages)
9 May 2016Liquidators' statement of receipts and payments to 13 April 2016 (5 pages)
9 May 2016Liquidators' statement of receipts and payments to 13 April 2016 (5 pages)
9 May 2016Liquidators statement of receipts and payments to 13 April 2016 (5 pages)
28 January 2016Liquidators statement of receipts and payments to 13 October 2015 (5 pages)
28 January 2016Liquidators' statement of receipts and payments to 13 October 2015 (5 pages)
28 January 2016Liquidators' statement of receipts and payments to 13 October 2015 (5 pages)
23 April 2015Liquidators statement of receipts and payments to 13 April 2015 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 13 April 2015 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 13 April 2015 (5 pages)
21 October 2014Liquidators' statement of receipts and payments to 13 October 2014 (5 pages)
21 October 2014Liquidators statement of receipts and payments to 13 October 2014 (5 pages)
21 October 2014Liquidators' statement of receipts and payments to 13 October 2014 (5 pages)
17 April 2014Liquidators' statement of receipts and payments to 13 April 2014 (6 pages)
17 April 2014Liquidators' statement of receipts and payments to 13 April 2014 (6 pages)
17 April 2014Liquidators statement of receipts and payments to 13 April 2014 (6 pages)
17 October 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
17 October 2013Liquidators statement of receipts and payments to 13 October 2013 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
9 May 2013Liquidators statement of receipts and payments to 13 April 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 13 October 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
30 September 2011Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
4 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 13 April 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
24 October 2008Registered office changed on 24/10/2008 from city tower piccadilly plaza manchester M1 4BT (1 page)
24 October 2008Registered office changed on 24/10/2008 from city tower piccadilly plaza manchester M1 4BT (1 page)
23 October 2008Appointment of a voluntary liquidator (1 page)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2008Appointment of a voluntary liquidator (1 page)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2008Statement of affairs with form 4.19 (8 pages)
23 October 2008Statement of affairs with form 4.19 (8 pages)
23 July 2008Accounts made up to 31 July 2007 (13 pages)
23 July 2008Accounts made up to 31 July 2007 (13 pages)
16 June 2008Appointment terminated director john campbell (1 page)
16 June 2008Appointment terminated director john campbell (1 page)
20 May 2008Return made up to 27/12/07; full list of members (3 pages)
20 May 2008Return made up to 27/12/07; full list of members (3 pages)
19 May 2008Director appointed mrs beverley kinchenton (2 pages)
19 May 2008Director appointed mr charles howson (2 pages)
19 May 2008Director appointed mr charles howson (2 pages)
19 May 2008Appointment terminated director ian campbell (1 page)
19 May 2008Director appointed mr james robert ward (1 page)
19 May 2008Appointment terminated director ian campbell (1 page)
19 May 2008Director appointed mr james robert ward (1 page)
19 May 2008Secretary appointed mr andrew mark bland (1 page)
19 May 2008Appointment terminated secretary ian campbell (1 page)
19 May 2008Director appointed mr andrew mark bland (2 pages)
19 May 2008Director appointed mrs beverley kinchenton (2 pages)
19 May 2008Secretary appointed mr andrew mark bland (1 page)
19 May 2008Appointment terminated secretary ian campbell (1 page)
19 May 2008Director appointed mr andrew mark bland (2 pages)
5 February 2008Accounts made up to 31 December 2006 (16 pages)
5 February 2008Accounts made up to 31 December 2006 (16 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
12 June 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
11 January 2007Return made up to 27/12/06; full list of members (2 pages)
11 January 2007Return made up to 27/12/06; full list of members (2 pages)
6 November 2006Accounts made up to 31 December 2005 (13 pages)
6 November 2006Accounts made up to 31 December 2005 (13 pages)
29 September 2006Registered office changed on 29/09/06 from: the old laundry, bridge street southwick, fareham, hampshire PO17 6DZ (1 page)
29 September 2006Registered office changed on 29/09/06 from: the old laundry, bridge street southwick, fareham, hampshire PO17 6DZ (1 page)
22 September 2006New secretary appointed;new director appointed (1 page)
22 September 2006New secretary appointed;new director appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Return made up to 27/12/05; full list of members (2 pages)
4 April 2006Return made up to 27/12/05; full list of members (2 pages)
3 November 2005Accounts made up to 31 December 2004 (13 pages)
3 November 2005Accounts made up to 31 December 2004 (13 pages)
7 September 2005Registered office changed on 07/09/05 from: 27A high street, andover, hampshire, SP10 1LJ (1 page)
7 September 2005Registered office changed on 07/09/05 from: 27A high street, andover, hampshire, SP10 1LJ (1 page)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
16 November 2004Accounts made up to 31 December 2003 (10 pages)
16 November 2004Accounts made up to 31 December 2003 (10 pages)
7 January 2004Return made up to 27/12/03; full list of members (6 pages)
7 January 2004Return made up to 27/12/03; full list of members (6 pages)
23 December 2003Return made up to 27/12/02; full list of members (6 pages)
23 December 2003Return made up to 27/12/02; full list of members (6 pages)
16 December 2003Accounts made up to 31 December 2002 (14 pages)
16 December 2003Accounts made up to 31 December 2002 (14 pages)
4 July 2003Company name changed loan line LIMITED\certificate issued on 04/07/03 (2 pages)
4 July 2003Company name changed loan line LIMITED\certificate issued on 04/07/03 (2 pages)
17 September 2002Accounts made up to 31 December 2001 (14 pages)
17 September 2002Accounts made up to 31 December 2001 (14 pages)
5 February 2002Return made up to 27/12/01; full list of members (7 pages)
5 February 2002Return made up to 27/12/01; full list of members (7 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
8 February 2001Return made up to 27/12/00; full list of members (7 pages)
8 February 2001Return made up to 27/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 March 2000Return made up to 27/12/99; full list of members (8 pages)
9 March 2000Return made up to 27/12/99; full list of members (8 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
1 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
14 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
14 April 1999Memorandum and Articles of Association (19 pages)
14 April 1999Memorandum and Articles of Association (19 pages)
14 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Ad 12/03/99--------- £ si [email protected]=22 £ ic 204/226 (2 pages)
7 April 1999Ad 12/03/99--------- £ si [email protected]=22 £ ic 204/226 (2 pages)
7 April 1999New director appointed (2 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 27/12/98; full list of members (6 pages)
19 January 1999Return made up to 27/12/98; full list of members (6 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998£ nc 100/300 20/08/98 (1 page)
27 August 1998S-div 20/08/98 (1 page)
27 August 1998£ nc 100/300 20/08/98 (1 page)
27 August 1998S-div 20/08/98 (1 page)
27 August 1998Ad 20/08/98--------- £ si [email protected]=104 £ ic 100/204 (2 pages)
27 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
27 August 1998Ad 20/08/98--------- £ si [email protected]=104 £ ic 100/204 (2 pages)
27 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
23 July 1998Accounts made up to 31 December 1997 (10 pages)
23 July 1998Accounts made up to 31 December 1997 (10 pages)
20 May 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
20 May 1998Return made up to 27/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1998Memorandum and Articles of Association (13 pages)
20 May 1998Memorandum and Articles of Association (13 pages)
20 May 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
20 May 1998Return made up to 27/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 October 1997Memorandum and Articles of Association (15 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 October 1997Ad 10/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1997£ nc 1000/100 10/04/97 (1 page)
17 October 1997£ nc 1000/100 10/04/97 (1 page)
17 October 1997Memorandum and Articles of Association (15 pages)
17 October 1997Ad 10/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
28 January 1997Return made up to 27/12/96; full list of members (6 pages)
28 January 1997Return made up to 27/12/96; full list of members (6 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Director resigned (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996Director resigned (1 page)
27 December 1995Incorporation (38 pages)
27 December 1995Incorporation (38 pages)