Company Name16 Gunter Grove Limited
Company StatusActive
Company Number03165180
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paolo De Vito Piscicelli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed17 September 2012(16 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleEmployee In Finance
Country of ResidenceEngland
Correspondence Address16 Gunter Grove
London
SW10 0UJ
Director NameKelvin Ho-Por Lam
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(17 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address16 Gunter Grove
London
SW10 0UJ
Director NameMr Robert James Stewart Curness-Blane
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressFlat 1 16 Gunter Grove
London
SW10 0UJ
Director NameMrs Charlotte Bonita Georgina Curness-Blane
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleEnglish Teacher
Country of ResidenceEngland
Correspondence AddressFlat 1 16 Gunter Grove
London
SW10 0UJ
Director NameAssoconsult S.R.L. (Corporation)
StatusCurrent
Appointed24 August 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressWillmott House Blacks Road
London
W6 9EU
Director NameAngelica Balopoulos
Date of BirthMay 1957 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
16 Gunter Grove
London
SW10 0UJ
Director NameRebecca Verena Eadie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RolePublic Relations Consultant
Correspondence Address16 Gunter Grove
London
SW10 0UJ
Director NameDerek Andrew Ive
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleGraduate Student
Correspondence AddressHavard Business School
536 Student Mail Center
Boston
Massachusetts
Ma02163
Director NameJohan Dawn Thompson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleModel
Correspondence AddressFlat 4 16 Gunter Grove
London
SW10 0UJ
Secretary NameRebecca Verena Eadie
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RolePublic Relations Consultant
Correspondence Address16 Gunter Grove
London
SW10 0UJ
Director NameMiss Lucia Dimaso
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed21 July 1999(3 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 10 November 2020)
RoleA/C Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House Blacks Road
London
W6 9EU
Director NamePhilip Hogg
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 11 December 2009)
RoleSolicitor
Correspondence AddressFlat 2
16 Gunter Grove
London
SW10 0UJ
Secretary NamePhilip Hogg
NationalityBritish
StatusResigned
Appointed26 February 2001(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 11 December 2009)
RoleSolicitor
Correspondence AddressFlat 2
16 Gunter Grove
London
SW10 0UJ
Director NameMs Alexandra Garcia Pulido
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(9 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 2012)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 Gunter Grove
London
SW10 0UJ
Director NameMrs Madhura Bunnag
Date of BirthAugust 1943 (Born 80 years ago)
NationalityThai
StatusResigned
Appointed27 April 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2014)
RoleHousewife
Country of ResidenceThailand
Correspondence Address16 Cavaye Place
London
SW10 9PT
Secretary NameMiss Lucia Dimaso
StatusResigned
Appointed27 April 2010(14 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2010)
RoleCompany Director
Correspondence Address16 Cavaye Place
London
SW10 9PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameFarmcote Investments Ltd (Corporation)
StatusResigned
Appointed19 May 2003(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 August 2011)
Correspondence AddressHawksford House Caledonia Place
St Helier
Jersey
Secretary NameFarrar Property Management (Corporation)
StatusResigned
Appointed20 October 2010(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2014)
Correspondence Address16 Cavaye Place
London
SW10 9PT
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusResigned
Appointed15 March 2015(19 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2023)
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU

Location

Registered Address16 Gunter Grove
London
SW10 0UJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

1 at £25Assoconsult S.r.l.
25.00%
Ordinary
1 at £25Ho-por Lam
25.00%
Ordinary
1 at £25Lucia Dimaso
25.00%
Ordinary
1 at £25Mr P. De Vito Piscicelli
25.00%
Ordinary

Accounts

Latest Accounts1 May 2023 (12 months ago)
Next Accounts Due1 February 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End01 May

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 September 2023Termination of appointment of Willmotts (Ealing) Limited as a secretary on 1 September 2023 (1 page)
6 September 2023Registered office address changed from 16 Gunther Grove Gunter Grove London SW10 0UJ England to 16 Gunther Grove Gunter Grove London SW10 0UJ on 6 September 2023 (1 page)
6 September 2023Registered office address changed from Willmott House Blacks Road London W6 9EU to 16 Gunther Grove Gunter Grove London SW10 0UJ on 6 September 2023 (1 page)
16 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
10 February 2023Director's details changed for Assoconsult S.R.L. on 10 February 2023 (1 page)
6 January 2023Accounts for a dormant company made up to 1 May 2022 (2 pages)
25 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Lucia Dimaso as a director on 10 November 2020 (1 page)
24 December 2021Accounts for a dormant company made up to 1 May 2021 (2 pages)
24 December 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 1 May 2020 (2 pages)
22 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
9 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 1 May 2019 (2 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 1 May 2018 (2 pages)
2 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 1 May 2017 (2 pages)
29 August 2017Accounts for a dormant company made up to 1 May 2017 (2 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 1 May 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 1 May 2016 (2 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
17 September 2015Accounts for a dormant company made up to 1 May 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 1 May 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 1 May 2015 (2 pages)
9 April 2015Director's details changed for Paolo De Vito Piscicelli on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Kelvin Ho-Por Lam on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Paolo De Vito Piscicelli on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Assoconsult S.R.L. on 9 April 2015 (1 page)
9 April 2015Director's details changed for Miss Lucia Dimaso on 9 April 2015 (2 pages)
9 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
9 April 2015Director's details changed for Assoconsult S.R.L. on 9 April 2015 (1 page)
9 April 2015Director's details changed for Miss Lucia Dimaso on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 16 Cavaye Place London SW10 9PT to Willmott House Blacks Road London W6 9EU on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 16 Cavaye Place London SW10 9PT to Willmott House Blacks Road London W6 9EU on 9 April 2015 (1 page)
9 April 2015Director's details changed for Paolo De Vito Piscicelli on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Assoconsult S.R.L. on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Farrar Property Management as a secretary on 15 August 2014 (1 page)
9 April 2015Appointment of Willmotts (Ealing) Limited as a secretary on 15 March 2015 (2 pages)
9 April 2015Director's details changed for Kelvin Ho-Por Lam on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Kelvin Ho-Por Lam on 9 April 2015 (2 pages)
9 April 2015Appointment of Willmotts (Ealing) Limited as a secretary on 15 March 2015 (2 pages)
9 April 2015Registered office address changed from 16 Cavaye Place London SW10 9PT to Willmott House Blacks Road London W6 9EU on 9 April 2015 (1 page)
9 April 2015Director's details changed for Miss Lucia Dimaso on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Farrar Property Management as a secretary on 15 August 2014 (1 page)
9 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
16 March 2015Total exemption small company accounts made up to 1 May 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 1 May 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 1 May 2014 (6 pages)
6 March 2014Appointment of Kelvin Ho-Por Lam as a director (3 pages)
6 March 2014Appointment of Kelvin Ho-Por Lam as a director (3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
21 February 2014Termination of appointment of Madhura Bunnag as a director (1 page)
21 February 2014Termination of appointment of Madhura Bunnag as a director (1 page)
8 January 2014Total exemption full accounts made up to 2 May 2013 (6 pages)
8 January 2014Total exemption full accounts made up to 2 May 2013 (6 pages)
8 January 2014Total exemption full accounts made up to 2 May 2013 (6 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
6 December 2012Appointment of Paolo De Vito Piscicelli as a director (3 pages)
6 December 2012Appointment of Paolo De Vito Piscicelli as a director (3 pages)
2 October 2012Termination of appointment of Alexandra Garcia Pulido as a director (1 page)
2 October 2012Termination of appointment of Alexandra Garcia Pulido as a director (1 page)
12 September 2012Total exemption full accounts made up to 1 May 2012 (6 pages)
12 September 2012Total exemption full accounts made up to 1 May 2012 (6 pages)
12 September 2012Total exemption full accounts made up to 1 May 2012 (6 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
10 November 2011Total exemption full accounts made up to 1 May 2011 (6 pages)
10 November 2011Total exemption full accounts made up to 1 May 2011 (6 pages)
10 November 2011Total exemption full accounts made up to 1 May 2011 (6 pages)
31 October 2011Termination of appointment of Farmcote Investments Ltd as a director (1 page)
31 October 2011Termination of appointment of Farmcote Investments Ltd as a director (1 page)
12 September 2011Appointment of Assoconsult S.R.L. as a director (3 pages)
12 September 2011Appointment of Assoconsult S.R.L. as a director (3 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
7 January 2011Termination of appointment of Lucia Dimaso as a secretary (1 page)
7 January 2011Termination of appointment of Lucia Dimaso as a secretary (1 page)
19 November 2010Register inspection address has been changed (2 pages)
19 November 2010Registered office address changed from Flat 16 Gunter Grove Chelsea London SW10 0UJ on 19 November 2010 (2 pages)
19 November 2010Appointment of Farrar Property Management as a secretary (3 pages)
19 November 2010Registered office address changed from Flat 16 Gunter Grove Chelsea London SW10 0UJ on 19 November 2010 (2 pages)
19 November 2010Register inspection address has been changed (2 pages)
19 November 2010Appointment of Farrar Property Management as a secretary (3 pages)
6 October 2010Total exemption full accounts made up to 1 May 2010 (6 pages)
6 October 2010Total exemption full accounts made up to 1 May 2010 (6 pages)
6 October 2010Total exemption full accounts made up to 1 May 2010 (6 pages)
1 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Lucia Dimaso on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Farmcote Investments Ltd on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Lucia Dimaso on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Lucia Dimaso on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Farmcote Investments Ltd on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Farmcote Investments Ltd on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Alexandra Garcia Minchella on 20 February 2010 (2 pages)
17 May 2010Director's details changed for Alexandra Garcia Minchella on 20 February 2010 (2 pages)
14 May 2010Appointment of Miss Lucia Dimaso as a secretary (1 page)
14 May 2010Appointment of Mrs Madhura Bunnag as a director (2 pages)
14 May 2010Appointment of Miss Lucia Dimaso as a secretary (1 page)
14 May 2010Appointment of Mrs Madhura Bunnag as a director (2 pages)
18 December 2009Termination of appointment of Philip Hogg as a secretary (2 pages)
18 December 2009Termination of appointment of Philip Hogg as a director (2 pages)
18 December 2009Termination of appointment of Philip Hogg as a secretary (2 pages)
18 December 2009Termination of appointment of Philip Hogg as a director (2 pages)
29 July 2009Total exemption full accounts made up to 1 May 2009 (8 pages)
29 July 2009Total exemption full accounts made up to 1 May 2009 (8 pages)
29 July 2009Total exemption full accounts made up to 1 May 2009 (8 pages)
9 March 2009Return made up to 21/02/09; full list of members (10 pages)
9 March 2009Return made up to 21/02/09; full list of members (10 pages)
15 July 2008Total exemption full accounts made up to 1 May 2008 (7 pages)
15 July 2008Total exemption full accounts made up to 1 May 2008 (7 pages)
15 July 2008Total exemption full accounts made up to 1 May 2008 (7 pages)
18 March 2008Return made up to 27/02/08; no change of members (8 pages)
18 March 2008Return made up to 27/02/08; no change of members (8 pages)
21 August 2007Total exemption full accounts made up to 1 May 2007 (8 pages)
21 August 2007Total exemption full accounts made up to 1 May 2007 (8 pages)
21 August 2007Total exemption full accounts made up to 1 May 2007 (8 pages)
15 March 2007Return made up to 27/02/07; full list of members (9 pages)
15 March 2007Return made up to 27/02/07; full list of members (9 pages)
16 August 2006Total exemption full accounts made up to 1 May 2006 (8 pages)
16 August 2006Total exemption full accounts made up to 1 May 2006 (8 pages)
16 August 2006Total exemption full accounts made up to 1 May 2006 (8 pages)
23 March 2006Return made up to 27/02/06; full list of members (9 pages)
23 March 2006Return made up to 27/02/06; full list of members (9 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
29 September 2005Total exemption full accounts made up to 1 May 2005 (8 pages)
29 September 2005Total exemption full accounts made up to 1 May 2005 (8 pages)
29 September 2005Total exemption full accounts made up to 1 May 2005 (8 pages)
8 March 2005Return made up to 27/02/05; full list of members (9 pages)
8 March 2005Return made up to 27/02/05; full list of members (9 pages)
8 October 2004Total exemption full accounts made up to 1 May 2004 (8 pages)
8 October 2004Total exemption full accounts made up to 1 May 2004 (8 pages)
8 October 2004Total exemption full accounts made up to 1 May 2004 (8 pages)
8 March 2004Return made up to 27/02/04; full list of members (9 pages)
8 March 2004Return made up to 27/02/04; full list of members (9 pages)
7 November 2003Total exemption full accounts made up to 1 May 2003 (8 pages)
7 November 2003Total exemption full accounts made up to 1 May 2003 (8 pages)
7 November 2003Total exemption full accounts made up to 1 May 2003 (8 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
7 March 2003Return made up to 27/02/03; full list of members (9 pages)
7 March 2003Return made up to 27/02/03; full list of members (9 pages)
19 July 2002Total exemption full accounts made up to 1 May 2002 (8 pages)
19 July 2002Total exemption full accounts made up to 1 May 2002 (8 pages)
19 July 2002Total exemption full accounts made up to 1 May 2002 (8 pages)
11 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2001Total exemption full accounts made up to 1 May 2001 (8 pages)
20 November 2001Total exemption full accounts made up to 1 May 2001 (8 pages)
20 November 2001Total exemption full accounts made up to 1 May 2001 (8 pages)
17 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Full accounts made up to 1 May 2000 (7 pages)
26 February 2001Full accounts made up to 1 May 2000 (7 pages)
26 February 2001Full accounts made up to 1 May 2000 (7 pages)
14 April 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 March 2000Full accounts made up to 1 May 1999 (7 pages)
23 March 2000Full accounts made up to 1 May 1999 (7 pages)
23 March 2000Full accounts made up to 1 May 1999 (7 pages)
26 March 1999Return made up to 27/02/99; no change of members (4 pages)
26 March 1999Return made up to 27/02/99; no change of members (4 pages)
23 July 1998Full accounts made up to 1 May 1998 (7 pages)
23 July 1998Full accounts made up to 1 May 1998 (7 pages)
23 July 1998Full accounts made up to 1 May 1998 (7 pages)
30 June 1998Full accounts made up to 1 May 1997 (7 pages)
30 June 1998Full accounts made up to 1 May 1997 (7 pages)
30 June 1998Full accounts made up to 1 May 1997 (7 pages)
1 April 1998Return made up to 27/02/98; full list of members (6 pages)
1 April 1998Return made up to 27/02/98; full list of members (6 pages)
11 April 1997Return made up to 27/02/97; full list of members (6 pages)
11 April 1997Return made up to 27/02/97; full list of members (6 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Accounting reference date notified as 01/05 (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Accounting reference date notified as 01/05 (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Secretary resigned (2 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Director resigned (2 pages)
27 February 1996Incorporation (17 pages)
27 February 1996Incorporation (17 pages)