London
SW10 0UJ
Director Name | Kelvin Ho-Por Lam |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gunter Grove London SW10 0UJ |
Director Name | Mr Robert James Stewart Curness-Blane |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Flat 1 16 Gunter Grove London SW10 0UJ |
Director Name | Mrs Charlotte Bonita Georgina Curness-Blane |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | English Teacher |
Country of Residence | England |
Correspondence Address | Flat 1 16 Gunter Grove London SW10 0UJ |
Director Name | Assoconsult S.R.L. (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2011(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | Willmott House Blacks Road London W6 9EU |
Director Name | Angelica Balopoulos |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 16 Gunter Grove London SW10 0UJ |
Director Name | Rebecca Verena Eadie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 16 Gunter Grove London SW10 0UJ |
Director Name | Derek Andrew Ive |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Graduate Student |
Correspondence Address | Havard Business School 536 Student Mail Center Boston Massachusetts Ma02163 |
Director Name | Johan Dawn Thompson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Model |
Correspondence Address | Flat 4 16 Gunter Grove London SW10 0UJ |
Secretary Name | Rebecca Verena Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 16 Gunter Grove London SW10 0UJ |
Director Name | Miss Lucia Dimaso |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 1999(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 10 November 2020) |
Role | A/C Manager |
Country of Residence | United Kingdom |
Correspondence Address | Willmott House Blacks Road London W6 9EU |
Director Name | Philip Hogg |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 December 2009) |
Role | Solicitor |
Correspondence Address | Flat 2 16 Gunter Grove London SW10 0UJ |
Secretary Name | Philip Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 December 2009) |
Role | Solicitor |
Correspondence Address | Flat 2 16 Gunter Grove London SW10 0UJ |
Director Name | Ms Alexandra Garcia Pulido |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 September 2012) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 Gunter Grove London SW10 0UJ |
Director Name | Mrs Madhura Bunnag |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 27 April 2010(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2014) |
Role | Housewife |
Country of Residence | Thailand |
Correspondence Address | 16 Cavaye Place London SW10 9PT |
Secretary Name | Miss Lucia Dimaso |
---|---|
Status | Resigned |
Appointed | 27 April 2010(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2010) |
Role | Company Director |
Correspondence Address | 16 Cavaye Place London SW10 9PT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Farmcote Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 August 2011) |
Correspondence Address | Hawksford House Caledonia Place St Helier Jersey |
Secretary Name | Farrar Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2010(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2014) |
Correspondence Address | 16 Cavaye Place London SW10 9PT |
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2015(19 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2023) |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Registered Address | 16 Gunter Grove London SW10 0UJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
1 at £25 | Assoconsult S.r.l. 25.00% Ordinary |
---|---|
1 at £25 | Ho-por Lam 25.00% Ordinary |
1 at £25 | Lucia Dimaso 25.00% Ordinary |
1 at £25 | Mr P. De Vito Piscicelli 25.00% Ordinary |
Latest Accounts | 1 May 2023 (12 months ago) |
---|---|
Next Accounts Due | 1 February 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 01 May |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 September 2023 | Termination of appointment of Willmotts (Ealing) Limited as a secretary on 1 September 2023 (1 page) |
---|---|
6 September 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
10 February 2023 | Director's details changed for Assoconsult S.R.L. on 10 February 2023 (1 page) |
6 January 2023 | Accounts for a dormant company made up to 1 May 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Lucia Dimaso as a director on 10 November 2020 (1 page) |
24 December 2021 | Accounts for a dormant company made up to 1 May 2021 (2 pages) |
24 December 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 1 May 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
9 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 1 May 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 1 May 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 1 May 2017 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 1 May 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 1 May 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 1 May 2016 (2 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 September 2015 | Accounts for a dormant company made up to 1 May 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 1 May 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 1 May 2015 (2 pages) |
9 April 2015 | Director's details changed for Paolo De Vito Piscicelli on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Kelvin Ho-Por Lam on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Paolo De Vito Piscicelli on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Assoconsult S.R.L. on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Miss Lucia Dimaso on 9 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Assoconsult S.R.L. on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Miss Lucia Dimaso on 9 April 2015 (2 pages) |
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Paolo De Vito Piscicelli on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Assoconsult S.R.L. on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Farrar Property Management as a secretary on 15 August 2014 (1 page) |
9 April 2015 | Appointment of Willmotts (Ealing) Limited as a secretary on 15 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Kelvin Ho-Por Lam on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Kelvin Ho-Por Lam on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Willmotts (Ealing) Limited as a secretary on 15 March 2015 (2 pages) |
9 April 2015 | Registered 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 2015 | Director's details changed for Miss Lucia Dimaso on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Farrar Property Management as a secretary on 15 August 2014 (1 page) |
9 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 March 2015 | Total exemption small company accounts made up to 1 May 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 1 May 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 1 May 2014 (6 pages) |
6 March 2014 | Appointment of Kelvin Ho-Por Lam as a director (3 pages) |
6 March 2014 | Appointment of Kelvin Ho-Por Lam as a director (3 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 February 2014 | Termination of appointment of Madhura Bunnag as a director (1 page) |
21 February 2014 | Termination of appointment of Madhura Bunnag as a director (1 page) |
8 January 2014 | Total exemption full accounts made up to 2 May 2013 (6 pages) |
8 January 2014 | Total exemption full accounts made up to 2 May 2013 (6 pages) |
8 January 2014 | Total exemption full accounts made up to 2 May 2013 (6 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
6 December 2012 | Appointment of Paolo De Vito Piscicelli as a director (3 pages) |
6 December 2012 | Appointment of Paolo De Vito Piscicelli as a director (3 pages) |
2 October 2012 | Termination of appointment of Alexandra Garcia Pulido as a director (1 page) |
2 October 2012 | Termination of appointment of Alexandra Garcia Pulido as a director (1 page) |
12 September 2012 | Total exemption full accounts made up to 1 May 2012 (6 pages) |
12 September 2012 | Total exemption full accounts made up to 1 May 2012 (6 pages) |
12 September 2012 | Total exemption full accounts made up to 1 May 2012 (6 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
10 November 2011 | Total exemption full accounts made up to 1 May 2011 (6 pages) |
10 November 2011 | Total exemption full accounts made up to 1 May 2011 (6 pages) |
10 November 2011 | Total exemption full accounts made up to 1 May 2011 (6 pages) |
31 October 2011 | Termination of appointment of Farmcote Investments Ltd as a director (1 page) |
31 October 2011 | Termination of appointment of Farmcote Investments Ltd as a director (1 page) |
12 September 2011 | Appointment of Assoconsult S.R.L. as a director (3 pages) |
12 September 2011 | Appointment of Assoconsult S.R.L. as a director (3 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Termination of appointment of Lucia Dimaso as a secretary (1 page) |
7 January 2011 | Termination of appointment of Lucia Dimaso as a secretary (1 page) |
19 November 2010 | Register inspection address has been changed (2 pages) |
19 November 2010 | Registered office address changed from Flat 16 Gunter Grove Chelsea London SW10 0UJ on 19 November 2010 (2 pages) |
19 November 2010 | Appointment of Farrar Property Management as a secretary (3 pages) |
19 November 2010 | Registered office address changed from Flat 16 Gunter Grove Chelsea London SW10 0UJ on 19 November 2010 (2 pages) |
19 November 2010 | Register inspection address has been changed (2 pages) |
19 November 2010 | Appointment of Farrar Property Management as a secretary (3 pages) |
6 October 2010 | Total exemption full accounts made up to 1 May 2010 (6 pages) |
6 October 2010 | Total exemption full accounts made up to 1 May 2010 (6 pages) |
6 October 2010 | Total exemption full accounts made up to 1 May 2010 (6 pages) |
1 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Lucia Dimaso on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Farmcote Investments Ltd on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Lucia Dimaso on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Lucia Dimaso on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Farmcote Investments Ltd on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Farmcote Investments Ltd on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Alexandra Garcia Minchella on 20 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Alexandra Garcia Minchella on 20 February 2010 (2 pages) |
14 May 2010 | Appointment of Miss Lucia Dimaso as a secretary (1 page) |
14 May 2010 | Appointment of Mrs Madhura Bunnag as a director (2 pages) |
14 May 2010 | Appointment of Miss Lucia Dimaso as a secretary (1 page) |
14 May 2010 | Appointment of Mrs Madhura Bunnag as a director (2 pages) |
18 December 2009 | Termination of appointment of Philip Hogg as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Philip Hogg as a director (2 pages) |
18 December 2009 | Termination of appointment of Philip Hogg as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Philip Hogg as a director (2 pages) |
29 July 2009 | Total exemption full accounts made up to 1 May 2009 (8 pages) |
29 July 2009 | Total exemption full accounts made up to 1 May 2009 (8 pages) |
29 July 2009 | Total exemption full accounts made up to 1 May 2009 (8 pages) |
9 March 2009 | Return made up to 21/02/09; full list of members (10 pages) |
9 March 2009 | Return made up to 21/02/09; full list of members (10 pages) |
15 July 2008 | Total exemption full accounts made up to 1 May 2008 (7 pages) |
15 July 2008 | Total exemption full accounts made up to 1 May 2008 (7 pages) |
15 July 2008 | Total exemption full accounts made up to 1 May 2008 (7 pages) |
18 March 2008 | Return made up to 27/02/08; no change of members (8 pages) |
18 March 2008 | Return made up to 27/02/08; no change of members (8 pages) |
21 August 2007 | Total exemption full accounts made up to 1 May 2007 (8 pages) |
21 August 2007 | Total exemption full accounts made up to 1 May 2007 (8 pages) |
21 August 2007 | Total exemption full accounts made up to 1 May 2007 (8 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (9 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (9 pages) |
16 August 2006 | Total exemption full accounts made up to 1 May 2006 (8 pages) |
16 August 2006 | Total exemption full accounts made up to 1 May 2006 (8 pages) |
16 August 2006 | Total exemption full accounts made up to 1 May 2006 (8 pages) |
23 March 2006 | Return made up to 27/02/06; full list of members (9 pages) |
23 March 2006 | Return made up to 27/02/06; full list of members (9 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
29 September 2005 | Total exemption full accounts made up to 1 May 2005 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 1 May 2005 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 1 May 2005 (8 pages) |
8 March 2005 | Return made up to 27/02/05; full list of members (9 pages) |
8 March 2005 | Return made up to 27/02/05; full list of members (9 pages) |
8 October 2004 | Total exemption full accounts made up to 1 May 2004 (8 pages) |
8 October 2004 | Total exemption full accounts made up to 1 May 2004 (8 pages) |
8 October 2004 | Total exemption full accounts made up to 1 May 2004 (8 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
7 November 2003 | Total exemption full accounts made up to 1 May 2003 (8 pages) |
7 November 2003 | Total exemption full accounts made up to 1 May 2003 (8 pages) |
7 November 2003 | Total exemption full accounts made up to 1 May 2003 (8 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 27/02/03; full list of members (9 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (9 pages) |
19 July 2002 | Total exemption full accounts made up to 1 May 2002 (8 pages) |
19 July 2002 | Total exemption full accounts made up to 1 May 2002 (8 pages) |
19 July 2002 | Total exemption full accounts made up to 1 May 2002 (8 pages) |
11 March 2002 | Return made up to 27/02/02; full list of members
|
11 March 2002 | Return made up to 27/02/02; full list of members
|
20 November 2001 | Total exemption full accounts made up to 1 May 2001 (8 pages) |
20 November 2001 | Total exemption full accounts made up to 1 May 2001 (8 pages) |
20 November 2001 | Total exemption full accounts made up to 1 May 2001 (8 pages) |
17 April 2001 | Return made up to 27/02/01; full list of members
|
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Return made up to 27/02/01; full list of members
|
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Full accounts made up to 1 May 2000 (7 pages) |
26 February 2001 | Full accounts made up to 1 May 2000 (7 pages) |
26 February 2001 | Full accounts made up to 1 May 2000 (7 pages) |
14 April 2000 | Return made up to 27/02/00; full list of members
|
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Return made up to 27/02/00; full list of members
|
23 March 2000 | Full accounts made up to 1 May 1999 (7 pages) |
23 March 2000 | Full accounts made up to 1 May 1999 (7 pages) |
23 March 2000 | Full accounts made up to 1 May 1999 (7 pages) |
26 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
26 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 1 May 1998 (7 pages) |
23 July 1998 | Full accounts made up to 1 May 1998 (7 pages) |
23 July 1998 | Full accounts made up to 1 May 1998 (7 pages) |
30 June 1998 | Full accounts made up to 1 May 1997 (7 pages) |
30 June 1998 | Full accounts made up to 1 May 1997 (7 pages) |
30 June 1998 | Full accounts made up to 1 May 1997 (7 pages) |
1 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
1 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
11 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
11 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Accounting reference date notified as 01/05 (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Accounting reference date notified as 01/05 (1 page) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | Director resigned (2 pages) |
27 February 1996 | Incorporation (17 pages) |
27 February 1996 | Incorporation (17 pages) |