Company NameThe Alden Court Residents Company Limited
DirectorsJonathan Daniel Clark and Euan David McLeod
Company StatusActive
Company Number03185057
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Daniel Clark
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 92
Lower Green Road
Tunbridge Wellks
Kent
TN4 8TN
Director NameMr Euan David McLeod
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(23 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameNeville Hugh Wilkins
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleRetired Civil Servant
Correspondence Address8 Alden Court
Stanley Road
London
SW19 8RD
Director NameMiss Joanne Louise Harnett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 Alden Court
Stanley Road
London
SW19 8RD
Secretary NameMiss Joanne Louise Harnett
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 Alden Court
Stanley Road
London
SW19 8RD
Director NamePeter Guy Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 03 August 2001)
RoleEconomist
Correspondence AddressFlat 6 29 Stanley Road
Wimbledon
London
SW19 8RD
Director NameSidney Edmund Buckland
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 February 1997)
RoleRetired
Correspondence AddressFlat 10 Alden Court
29 Stanley Road
Wimbledon
London
SW19 8RD
Director NameAdam Baille Keys
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (resigned 23 September 2007)
RoleBanker
Correspondence AddressFlat 9 Alden Court
29 Stanley Road Wimbledon
London
SW19 8RD
Director NameHilda Mary Oreilly
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2000)
RoleRetired
Correspondence AddressFlat 2 Alden Court
29 Stanley Road
Wimbledon
London
SW19 8RD
Director NameTracey Reilly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 18 September 2004)
RoleNursery Officer
Correspondence AddressFlat 7 Alden Court
29 Stanley Road Wimbledon
London
SW19 8RD
Director NameMr Brian George Skinner
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks, 3 days after company formation)
Appointment Duration14 years, 3 months (resigned 01 August 2010)
RoleLocal Government
Country of ResidenceEngland
Correspondence AddressFlat 4 Alden Court
29 Stanley Road Wimbledon
London
SW19 8RD
Secretary NameAdam Baille Keys
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 September 2005)
RoleSelf Employed
Correspondence AddressFlat 9 Alden Court
29 Stanley Road Wimbledon
London
SW19 8RD
Director NameMr Malcolm John Rafferty
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(9 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 May 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address44 Kenley Road
Wimbledon
London
SW19 3JQ
Secretary NameMr Malcolm John Rafferty
NationalityBritish
StatusResigned
Appointed27 September 2005(9 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 January 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Ludlow Way
London
N2 0JZ
Director NameMr Euan David McLeod
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(13 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Ludlow Way
London
N2 0JZ
Secretary NameMr Alvin Lennard
StatusResigned
Appointed01 January 2015(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2019)
RoleCompany Director
Correspondence Address7 Ludlow Way
London
N2 0JZ
Director NameMr Robert William Robinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address7 Ludlow Way
London
N2 0JZ
Director NameMr Philip Mark Sorrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wilton Grove
Wimbledon
London
SW19 3QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMBL Estates Property Ltd (Corporation)
StatusResigned
Appointed30 January 2019(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
Correspondence Address97 The Broadway
London
SW19 1QG

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Euan Mcleod
10.00%
Ordinary
1 at £1Hardil LTD
10.00%
Ordinary
1 at £1Life's Too Short LTD
10.00%
Ordinary
1 at £1Malcolm Rafferty
10.00%
Ordinary
1 at £1Marion Low
10.00%
Ordinary
1 at £1Miss J. Harnett
10.00%
Ordinary
1 at £1Miss Lisa Jane Rebora
10.00%
Ordinary
1 at £1Mr J. Clark
10.00%
Ordinary
1 at £1Mrs Mann
10.00%
Ordinary
1 at £1Peter Cyril Taylor
10.00%
Ordinary

Accounts

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

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 June 2022Registered office address changed from 42 Wimbledon Hill Road Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 4 June 2022 (1 page)
4 June 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 July 2021Notification of a person with significant control statement (2 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
8 April 2021Cessation of Philip Mark Sorrell as a person with significant control on 8 April 2021 (1 page)
8 April 2021Termination of appointment of Philip Mark Sorrell as a director on 8 April 2021 (1 page)
9 February 2021Registered office address changed from 97 the Broadway London SW19 1QG England to 42 Wimbledon Hill Road Wimbledon Hill Road London SW19 7PA on 9 February 2021 (1 page)
19 January 2021Termination of appointment of Mbl Estates Property Ltd as a secretary on 31 December 2020 (1 page)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 March 2020Appointment of Mr Euan David Mcleod as a director on 25 March 2020 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
30 January 2019Appointment of Mbl Estates Property Ltd as a secretary on 30 January 2019 (2 pages)
30 January 2019Termination of appointment of Alvin Lennard as a secretary on 30 January 2019 (1 page)
30 January 2019Registered office address changed from 67 Southfield Avenue Watford Hertfordshire WD24 7DX England to 97 the Broadway London SW19 1QG on 30 January 2019 (1 page)
15 January 2019Appointment of Mr Jonathan Daniel Clark as a director on 1 January 2019 (2 pages)
15 January 2019Termination of appointment of Euan David Mcleod as a director on 1 January 2019 (1 page)
15 January 2019Notification of Philip Mark Sorrell as a person with significant control on 1 January 2019 (2 pages)
15 January 2019Appointment of Mr Philip Mark Sorrell as a director on 1 January 2019 (2 pages)
15 January 2019Cessation of Euan David Mcleod as a person with significant control on 1 January 2019 (1 page)
15 January 2019Termination of appointment of Joanne Louise Harnett as a director on 1 January 2019 (1 page)
15 January 2019Registered office address changed from 7 Ludlow Way London N2 0JZ to 67 Southfield Avenue Watford Hertfordshire WD24 7DX on 15 January 2019 (1 page)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 April 2018Termination of appointment of Robert William Robinson as a director on 31 March 2018 (1 page)
15 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(7 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(7 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Appointment of Mr Robert William Robinson as a director on 14 May 2015 (2 pages)
23 June 2015Appointment of Mr Robert William Robinson as a director on 14 May 2015 (2 pages)
22 June 2015Termination of appointment of Malcolm John Rafferty as a director on 14 May 2015 (1 page)
22 June 2015Termination of appointment of Malcolm John Rafferty as a director on 14 May 2015 (1 page)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(7 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(7 pages)
18 January 2015Appointment of Mr Alvin Lennard as a secretary on 1 January 2015 (2 pages)
18 January 2015Appointment of Mr Alvin Lennard as a secretary on 1 January 2015 (2 pages)
18 January 2015Appointment of Mr Alvin Lennard as a secretary on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Alvin Lennard as a secretary on 2 January 2015 (1 page)
2 January 2015Secretary's details changed for Mr Malcolm John Rafferty on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 44 Kenley Road London SW19 3JQ to 7 Ludlow Way London N2 0JZ on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 44 Kenley Road London SW19 3JQ to 7 Ludlow Way London N2 0JZ on 2 January 2015 (1 page)
2 January 2015Termination of appointment of Alvin Lennard as a secretary on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 44 Kenley Road London SW19 3JQ to 7 Ludlow Way London N2 0JZ on 2 January 2015 (1 page)
2 January 2015Termination of appointment of Alvin Lennard as a secretary on 2 January 2015 (1 page)
2 January 2015Secretary's details changed for Mr Malcolm John Rafferty on 2 January 2015 (1 page)
2 January 2015Secretary's details changed for Mr Malcolm John Rafferty on 2 January 2015 (1 page)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(7 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(7 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
5 May 2011Termination of appointment of Brian Skinner as a director (1 page)
5 May 2011Termination of appointment of Brian Skinner as a director (1 page)
10 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
27 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Brian George Skinner on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Joanne Louise Harnett on 12 April 2010 (2 pages)
26 May 2010Appointment of Mr Euan David Mcleod as a director (2 pages)
26 May 2010Director's details changed for Malcolm John Rafferty on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Malcolm John Rafferty on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Brian George Skinner on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Joanne Louise Harnett on 12 April 2010 (2 pages)
26 May 2010Appointment of Mr Euan David Mcleod as a director (2 pages)
20 November 2009Registered office address changed from Woollens of Wimbledon Ltd 182 the Broadway London SW19 1RY on 20 November 2009 (1 page)
20 November 2009Registered office address changed from Woollens of Wimbledon Ltd 182 the Broadway London SW19 1RY on 20 November 2009 (1 page)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Return made up to 12/04/09; full list of members (6 pages)
15 May 2009Return made up to 12/04/09; full list of members (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Appointment terminated director adam keys (1 page)
23 May 2008Return made up to 12/04/08; full list of members (6 pages)
23 May 2008Return made up to 12/04/08; full list of members (6 pages)
23 May 2008Appointment terminated director adam keys (1 page)
26 June 2007Return made up to 12/04/07; no change of members (8 pages)
26 June 2007Return made up to 12/04/07; no change of members (8 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006Return made up to 12/04/06; full list of members (10 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Return made up to 12/04/06; full list of members (10 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 October 2004Amended accounts made up to 31 December 2003 (8 pages)
25 October 2004Amended accounts made up to 31 December 2003 (8 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 May 2004Return made up to 12/04/04; full list of members (10 pages)
15 May 2004Return made up to 12/04/04; full list of members (10 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 May 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/05/03
(10 pages)
4 May 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/05/03
(10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Return made up to 12/04/02; full list of members (10 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Return made up to 12/04/02; full list of members (10 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 May 2001Director resigned (2 pages)
1 May 2001Return made up to 12/04/01; full list of members (11 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (2 pages)
1 May 2001Return made up to 12/04/01; full list of members (11 pages)
5 February 2001Registered office changed on 05/02/01 from: c/o jj homes props LTD 146 stanley park road carshalton surrey SM5 3JG (1 page)
5 February 2001Registered office changed on 05/02/01 from: c/o jj homes props LTD 146 stanley park road carshalton surrey SM5 3JG (1 page)
2 January 2001Registered office changed on 02/01/01 from: c/o jj homes(properties) LIMITED 38 the broadway wimbledon SW19 1RQ (1 page)
2 January 2001Registered office changed on 02/01/01 from: c/o jj homes(properties) LIMITED 38 the broadway wimbledon SW19 1RQ (1 page)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
12 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
7 June 1999Return made up to 12/04/99; full list of members (7 pages)
7 June 1999Return made up to 12/04/99; full list of members (7 pages)
20 August 1998Full accounts made up to 31 December 1997 (8 pages)
20 August 1998Full accounts made up to 31 December 1997 (8 pages)
6 May 1998Return made up to 12/04/98; no change of members (6 pages)
6 May 1998Return made up to 12/04/98; no change of members (6 pages)
21 July 1997Full accounts made up to 31 December 1996 (7 pages)
21 July 1997Full accounts made up to 31 December 1996 (7 pages)
31 May 1997Return made up to 12/04/97; full list of members (7 pages)
31 May 1997Return made up to 12/04/97; full list of members (7 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: flat 1 alden court stanley road wimbledon london SW19 8RD (1 page)
13 February 1997Registered office changed on 13/02/97 from: flat 1 alden court stanley road wimbledon london SW19 8RD (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
22 August 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
22 August 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
29 May 1996Ad 26/04/96--------- £ si 7@1=7 £ ic 2/9 (3 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Ad 26/04/96--------- £ si 7@1=7 £ ic 2/9 (3 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Secretary resigned (1 page)
12 April 1996Incorporation (20 pages)
12 April 1996Incorporation (20 pages)