Company NameCedar Developments (CGT) Limited
DirectorsEdward William Mole and CTC Directorships Ltd
Company StatusActive
Company Number03178219
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed15 January 2014(17 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusCurrent
Appointed20 March 2006(9 years, 12 months after company formation)
Appointment Duration18 years, 1 month
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameCTC Directorships Ltd (Corporation)
StatusCurrent
Appointed22 October 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address338 Euston Road
London
NW1 3BG
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(1 month, 2 weeks after company formation)
Appointment Duration24 years, 5 months (resigned 22 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1996(1 month, 2 weeks after company formation)
Appointment Duration15 years, 12 months (resigned 09 May 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1996(8 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2014)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Mark Nicholas Crowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(16 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclose Farm House
The Hill Freshford
Bath
Avon
BA2 7WG
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(17 years after company formation)
Appointment Duration1 year (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMr Gareth Miller
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitebdallc.com

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

621.4k at £0.5Mr Ivan Hanak
100.00%
Ordinary

Financials

Year2014
Gross Profit£16,244
Net Worth£698,486
Cash£1,285
Current Liabilities£37,728

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

9 December 2020Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages)
25 November 2020Termination of appointment of Gareth Miller as a director on 22 October 2020 (1 page)
25 November 2020Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 22 October 2020 (1 page)
9 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 May 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 May 2018Withdrawal of a person with significant control statement on 4 May 2018 (2 pages)
4 May 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
4 May 2018Notification of Ivan Hanak as a person with significant control on 26 March 2018 (2 pages)
1 August 2017Director's details changed for Mr Gareth Miller on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mr Gareth Miller on 1 August 2017 (2 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
24 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
16 March 2017Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Edward William Mole on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Edward William Mole on 3 March 2017 (2 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 310,703
(6 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 310,703
(6 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 310,703
(6 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 310,703
(6 pages)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
20 August 2014Director's details changed for Mr Edward William Mole on 28 April 2014 (2 pages)
20 August 2014Director's details changed for Mr Edward William Mole on 28 April 2014 (2 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
21 May 2014Appointment of Mr Gareth Miller as a director (2 pages)
21 May 2014Termination of appointment of Oliver Ellingham as a director (1 page)
21 May 2014Appointment of Mr Gareth Miller as a director (2 pages)
21 May 2014Termination of appointment of Oliver Ellingham as a director (1 page)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 310,703
(6 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 310,703
(6 pages)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
27 January 2014Appointment of Mr Edward William Mole as a director (2 pages)
27 January 2014Appointment of Mr Edward William Mole as a director (2 pages)
16 January 2014Termination of appointment of Dean Brown as a director (1 page)
16 January 2014Termination of appointment of Dean Brown as a director (1 page)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
16 April 2013Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
16 April 2013Termination of appointment of Mark Crowther as a director (1 page)
16 April 2013Termination of appointment of Mark Crowther as a director (1 page)
16 April 2013Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
9 May 2012Termination of appointment of David Watkins as a director (1 page)
9 May 2012Termination of appointment of David Watkins as a director (1 page)
9 May 2012Appointment of Mr Mark Crowther as a director (2 pages)
9 May 2012Appointment of Mr Mark Crowther as a director (2 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
17 November 2011Second filing of CH04 previously delivered to Companies House (5 pages)
17 November 2011Second filing of CH04 previously delivered to Companies House (5 pages)
7 November 2011Secretary's details changed (2 pages)
7 November 2011Secretary's details changed (2 pages)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 March 2008Return made up to 26/03/08; full list of members (4 pages)
29 March 2008Return made up to 26/03/08; full list of members (4 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Return made up to 26/03/07; full list of members (2 pages)
30 March 2007Return made up to 26/03/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 November 2006Total exemption full accounts made up to 31 March 2001 (11 pages)
30 November 2006Total exemption full accounts made up to 31 March 2001 (11 pages)
29 November 2006Amended accounts made up to 31 March 2005 (11 pages)
29 November 2006Amended accounts made up to 31 March 2002 (11 pages)
29 November 2006Amended accounts made up to 31 March 2005 (11 pages)
29 November 2006Amended accounts made up to 31 March 2004 (11 pages)
29 November 2006Amended accounts made up to 31 March 2004 (11 pages)
29 November 2006Amended accounts made up to 31 March 2003 (11 pages)
29 November 2006Amended accounts made up to 31 March 2002 (11 pages)
29 November 2006Amended accounts made up to 31 March 2003 (11 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
18 April 2006Return made up to 26/03/06; full list of members (2 pages)
18 April 2006Return made up to 26/03/06; full list of members (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
28 April 2005Return made up to 26/03/05; full list of members (7 pages)
28 April 2005Return made up to 26/03/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
12 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 April 2004Return made up to 26/03/04; full list of members (7 pages)
30 April 2004Return made up to 26/03/04; full list of members (7 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page)
23 April 2003Return made up to 26/03/03; full list of members (2 pages)
23 April 2003Return made up to 26/03/03; full list of members (2 pages)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (1 page)
20 January 2003New secretary appointed (1 page)
30 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
14 June 2002Return made up to 26/03/02; full list of members (6 pages)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Return made up to 26/03/02; full list of members (6 pages)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Secretary's particulars changed (1 page)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 April 2001Return made up to 26/03/01; no change of members (2 pages)
17 April 2001Return made up to 26/03/01; no change of members (2 pages)
23 November 2000Full accounts made up to 31 March 2000 (9 pages)
23 November 2000Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
21 April 2000Return made up to 26/03/00; full list of members (32 pages)
21 April 2000Return made up to 26/03/00; full list of members (32 pages)
21 October 1999Full accounts made up to 31 March 1999 (10 pages)
21 October 1999Full accounts made up to 31 March 1999 (10 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
18 April 1998Return made up to 26/03/98; full list of members (6 pages)
18 April 1998Return made up to 26/03/98; full list of members (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
26 August 1997Full accounts made up to 31 March 1997 (9 pages)
26 August 1997Full accounts made up to 31 March 1997 (9 pages)
16 May 1997Return made up to 26/03/97; full list of members (6 pages)
16 May 1997Return made up to 26/03/97; full list of members (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
23 December 1996New director appointed (6 pages)
23 December 1996New director appointed (6 pages)
14 August 1996Ad 05/08/96--------- £ si [email protected]=193047 £ ic 100/193147 (2 pages)
14 August 1996Ad 05/08/96--------- £ si [email protected]=193047 £ ic 100/193147 (2 pages)
12 August 1996£ nc 100000/1000000 16/05/96 (1 page)
12 August 1996£ nc 100000/1000000 16/05/96 (1 page)
18 June 1996New director appointed (4 pages)
18 June 1996New director appointed (4 pages)
4 June 1996Ad 16/05/96--------- £ si [email protected]=126654 £ ic 2/126656 (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Ad 16/05/96--------- £ si [email protected]=126654 £ ic 2/126656 (2 pages)
4 June 1996Accounting reference date notified as 31/03 (1 page)
4 June 1996Accounting reference date notified as 31/03 (1 page)
29 May 1996Registered office changed on 29/05/96 from: 2 blackall street london EC2A 4BB (1 page)
29 May 1996Registered office changed on 29/05/96 from: 2 blackall street london EC2A 4BB (1 page)
16 May 1996Secretary resigned (5 pages)
16 May 1996New director appointed (1 page)
16 May 1996Director resigned (2 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Secretary resigned (5 pages)
16 May 1996New director appointed (1 page)
16 May 1996New secretary appointed (1 page)
16 May 1996Director resigned (2 pages)
26 March 1996Incorporation (12 pages)
26 March 1996Incorporation (12 pages)