Company NameChoice Fm North London Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number03184284
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)
Previous NameChoice Fm East Midlands Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(27 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameStuart William Reed
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleAccountant
Correspondence AddressThe Dingle
Dingle Lane Nether Whitacre
Coleshill
Warwickshire
B46 2EE
Director NameMr Patrick Berry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunset Road
Camberwell
London
SE5 8EA
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed10 May 2005(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(12 years after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(12 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(12 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(12 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(19 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(19 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(19 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameVineheath Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address5th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2004)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitechoice-fm.co.uk
Telephone020 77666810
Telephone regionLondon

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Capital Xtra LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 April 2024 (1 week, 3 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 April 2020Change of details for Capital Xtra Limited as a person with significant control on 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
5 August 2008Director appointed michael damien connole (4 pages)
5 August 2008Director appointed michael damien connole (4 pages)
29 July 2008Appointment terminated director wendy pallot (1 page)
29 July 2008Appointment terminated director wendy pallot (1 page)
25 April 2008Director appointed richard denley john manning (5 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 10/04/07; full list of members (7 pages)
25 April 2007Return made up to 10/04/07; full list of members (7 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
4 May 2006Return made up to 10/04/06; full list of members (7 pages)
4 May 2006Return made up to 10/04/06; full list of members (7 pages)
16 February 2006New director appointed (3 pages)
16 February 2006New director appointed (3 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
20 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
20 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 July 2005Section 394 (2 pages)
20 July 2005Section 394 (2 pages)
10 June 2005New director appointed (4 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005Director resigned (1 page)
12 May 2005Return made up to 10/04/05; full list of members (6 pages)
12 May 2005Return made up to 10/04/05; full list of members (6 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
23 June 2004Accounts for a dormant company made up to 30 September 2002 (1 page)
23 June 2004Accounts for a dormant company made up to 30 September 2002 (1 page)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 April 2004Return made up to 10/04/04; full list of members (6 pages)
28 April 2004Return made up to 10/04/04; full list of members (6 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (5 pages)
10 March 2004Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
10 March 2004New director appointed (5 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
21 October 2003Return made up to 10/04/03; full list of members (7 pages)
21 October 2003Return made up to 10/04/03; full list of members (7 pages)
26 June 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
26 June 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
1 May 2002Return made up to 10/04/02; full list of members (6 pages)
1 May 2002Return made up to 10/04/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
22 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 August 2001Return made up to 10/04/01; full list of members (6 pages)
30 August 2001Return made up to 10/04/01; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
8 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
5 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
5 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
31 May 2000Return made up to 10/04/00; full list of members (6 pages)
31 May 2000Return made up to 10/04/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
29 October 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
5 October 1999Return made up to 10/04/99; no change of members
  • 363(287) ‐ Registered office changed on 05/10/99
  • 363(288) ‐ Secretary resigned
(4 pages)
5 October 1999Return made up to 10/04/99; no change of members
  • 363(287) ‐ Registered office changed on 05/10/99
  • 363(288) ‐ Secretary resigned
(4 pages)
18 May 1999Company name changed choice fm east midlands LIMITED\certificate issued on 19/05/99 (2 pages)
18 May 1999Company name changed choice fm east midlands LIMITED\certificate issued on 19/05/99 (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
18 May 1998Return made up to 10/04/98; no change of members (6 pages)
18 May 1998Return made up to 10/04/98; no change of members (6 pages)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
21 May 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
13 December 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
29 August 1996Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
29 August 1996Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996New director appointed (2 pages)
10 April 1996Incorporation (15 pages)
10 April 1996Incorporation (15 pages)