Company NameFoxwell & Wood Limited
DirectorWillem Anton Smit
Company StatusActive
Company Number03182438
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Previous NameSonghaven Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Willem Anton Smit
Date of BirthMay 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed30 April 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusCurrent
Appointed23 May 2001(5 years, 1 month after company formation)
Appointment Duration22 years, 11 months
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2001)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2003)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMichael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(7 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 213a Kanika Alexander
38 Karaiskaki Street
Limassol
3032
Cyprus
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2011)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameApollon Athanasiades
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCypriot
StatusResigned
Appointed01 November 2011(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2015)
RoleManager
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMarios Tofaros
Date of BirthApril 1973 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed18 March 2015(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMs Rashmi Oberoi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed29 April 2020(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed01 January 2012(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 2020)
Correspondence Address3rd Floor 5
Lloyds Avenue
London
EC3N 3AE

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at £1Incelco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£951,397
Cash£9,388
Current Liabilities£668,439

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
25 May 2023Director's details changed for Mr Willem Anton Smit on 16 May 2023 (2 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
4 May 2022Termination of appointment of Rashmi Oberoi as a director on 30 April 2022 (1 page)
4 May 2022Appointment of Mr. Willem Anton Smit as a director on 30 April 2022 (2 pages)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 April 2020Appointment of Rashmi Oberoi as a director on 29 April 2020 (2 pages)
30 April 2020Termination of appointment of Marios Tofaros as a director on 29 April 2020 (1 page)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Amicorp (Uk) Directors Limited as a director on 12 February 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
(4 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
(4 pages)
19 December 2015Amended total exemption full accounts made up to 31 December 2013 (12 pages)
19 December 2015Amended total exemption full accounts made up to 31 December 2013 (12 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(4 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(4 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(4 pages)
18 March 2015Appointment of Marios Tofaros as a director on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Apollon Athanasiades as a director on 18 March 2015 (1 page)
18 March 2015Appointment of Marios Tofaros as a director on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Apollon Athanasiades as a director on 18 March 2015 (1 page)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20,000
(4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20,000
(4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20,000
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2010 (16 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2010 (16 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (17 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2010 (16 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (17 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (17 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (16 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (16 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (16 pages)
28 August 2013Annual return made up to 3 April 2009 with a full list of shareholders (10 pages)
28 August 2013Annual return made up to 3 April 2009 with a full list of shareholders (10 pages)
28 August 2013Annual return made up to 3 April 2009 with a full list of shareholders (10 pages)
15 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages)
15 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages)
15 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
(5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
(5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
(5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
(5 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
(5 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
(5 pages)
25 January 2012Appointment of Amicorp (Uk) Directors Limited as a director (2 pages)
25 January 2012Appointment of Amicorp (Uk) Directors Limited as a director (2 pages)
23 November 2011Appointment of Apollon Athanasiades as a director (2 pages)
23 November 2011Appointment of Apollon Athanasiades as a director (2 pages)
23 November 2011Termination of appointment of Paul Kythreotis as a director (1 page)
23 November 2011Termination of appointment of Paul Kythreotis as a director (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
26 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 October 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
26 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 8 April 2011 (2 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/08/2013
(4 pages)
12 April 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 8 April 2011 (2 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/08/2013
(4 pages)
12 April 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 8 April 2011 (2 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/08/2013
(4 pages)
12 April 2010Director's details changed for Paul Kythreotis on 3 April 2010 (2 pages)
12 April 2010Director's details changed for Paul Kythreotis on 3 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
(5 pages)
12 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 April 2010 (2 pages)
12 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
(5 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
(5 pages)
12 April 2010Director's details changed for Paul Kythreotis on 3 April 2010 (2 pages)
12 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 April 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
12 April 2008Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 (1 page)
12 April 2008Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 (1 page)
11 April 2008Director's change of particulars / paul kythreotis / 11/04/2008 (1 page)
11 April 2008Director's change of particulars / paul kythreotis / 11/04/2008 (1 page)
26 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 June 2007Amended accounts made up to 31 December 2005 (11 pages)
18 June 2007Amended accounts made up to 31 December 2005 (11 pages)
16 May 2007Return made up to 03/04/07; full list of members (6 pages)
16 May 2007Return made up to 03/04/07; full list of members (6 pages)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street, london, EC3M 4BT (1 page)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street, london, EC3M 4BT (1 page)
22 January 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
22 January 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
26 May 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
26 May 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
24 April 2006Return made up to 03/04/06; full list of members (6 pages)
24 April 2006Return made up to 03/04/06; full list of members (6 pages)
2 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 May 2005Return made up to 03/04/05; full list of members (6 pages)
5 May 2005Return made up to 03/04/05; full list of members (6 pages)
13 January 2005Full accounts made up to 31 December 2003 (11 pages)
13 January 2005Full accounts made up to 31 December 2003 (11 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
21 July 2004Full accounts made up to 31 December 2002 (12 pages)
21 July 2004Full accounts made up to 31 December 2002 (12 pages)
5 May 2004Return made up to 03/04/04; full list of members (6 pages)
5 May 2004Return made up to 03/04/04; full list of members (6 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
5 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
5 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 May 2003Return made up to 03/04/03; full list of members (6 pages)
4 May 2003Return made up to 03/04/03; full list of members (6 pages)
17 March 2003Full accounts made up to 31 December 2001 (8 pages)
17 March 2003Full accounts made up to 31 December 2001 (8 pages)
12 September 2002Full accounts made up to 31 December 2000 (9 pages)
12 September 2002Full accounts made up to 31 December 2000 (9 pages)
21 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
28 December 2001Full accounts made up to 31 December 1999 (8 pages)
28 December 2001Full accounts made up to 31 December 1999 (8 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
6 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: queens house, 55/56 lincolns inn fields, london, WC2A 3LJ (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: queens house, 55/56 lincolns inn fields, london, WC2A 3LJ (1 page)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
13 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 May 2000Return made up to 03/04/00; full list of members (6 pages)
5 May 2000Return made up to 03/04/00; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
23 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
15 April 1999Return made up to 03/04/99; no change of members (5 pages)
15 April 1999Return made up to 03/04/99; no change of members (5 pages)
5 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
25 January 1999Director resigned (2 pages)
25 January 1999Director resigned (2 pages)
9 October 1998Memorandum and Articles of Association (9 pages)
9 October 1998Memorandum and Articles of Association (9 pages)
7 October 1998Company name changed songhaven LIMITED\certificate issued on 08/10/98 (2 pages)
7 October 1998Company name changed songhaven LIMITED\certificate issued on 08/10/98 (2 pages)
8 April 1998Return made up to 03/04/98; full list of members (9 pages)
8 April 1998Return made up to 03/04/98; full list of members (9 pages)
12 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
11 January 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
11 January 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997Ad 19/09/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 October 1997Ad 19/09/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
12 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/97
(1 page)
12 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/97
(1 page)
12 May 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
12 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 May 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
12 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
1 May 1997Return made up to 03/04/97; full list of members (9 pages)
1 May 1997Return made up to 03/04/97; full list of members (9 pages)
10 April 1996New secretary appointed (1 page)
10 April 1996Secretary resigned (1 page)
10 April 1996New director appointed (4 pages)
10 April 1996Director resigned (2 pages)
10 April 1996Director resigned (2 pages)
10 April 1996New director appointed (4 pages)
10 April 1996New secretary appointed (1 page)
10 April 1996Secretary resigned (1 page)
3 April 1996Incorporation (11 pages)
3 April 1996Incorporation (11 pages)