London
E1 1RH
Director Name | Mr Mohammed Aziz Choudhury |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 81 Fishponds Road London SW17 7LJ |
Director Name | Mr David Andrew Bramidge |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Ms Irene Moore |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Ugandan |
Status | Current |
Appointed | 18 December 2020(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Mr Polde Petek |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | Slovenian |
Status | Current |
Appointed | 18 December 2020(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Mr Abu Talha Chowdhury |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(27 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Mr William Robert Horatio Mount |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(27 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Acoustic Sound Engineer |
Country of Residence | England |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Mr Peter Francis De Vic Carey |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 184 Spring Grove Road Isleworth Middlesex TW7 4BG |
Director Name | Christine Sara Mary Newton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Robins Herne 111 Ducks Hill Road Northwood Middlesex HA6 2SQ |
Secretary Name | Christine Sara Mary Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Robins Herne 111 Ducks Hill Road Northwood Middlesex HA6 2SQ |
Director Name | Mr Gregory Johan Cohn |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years (resigned 23 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 51 Hamilton Road London NW10 1NJ |
Director Name | Miss Kay Jordan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 December 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 120 Highgate Road London NW5 1PB |
Director Name | Mr Abdul Rashid Teladia |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 40 Shortlands Road Leyton London E10 7AH |
Director Name | Timothy William Walby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 1997) |
Role | Chief Executive |
Correspondence Address | 33 Albert Road Penge London SE20 7JW |
Secretary Name | Mr Gregory Johan Cohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 51 Hamilton Road London NW10 1NJ |
Director Name | Ruth Mair Edwards |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 02 October 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19a Elder Avenue London N8 8TE |
Secretary Name | Ruth Mair Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 02 October 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19a Elder Avenue London N8 8TE |
Secretary Name | Miss Kay Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 December 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 120 Highgate Road London NW5 1PB |
Director Name | Mrs Pauline Barnett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 1997) |
Role | Acting Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Papermill Wharf Narrow Street Limehouse London E14 8BZ |
Director Name | Mr Laurie Ian Kay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 2000) |
Role | Corporate Development Manager |
Country of Residence | England |
Correspondence Address | 11 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Eleanor Sice |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 November 2011) |
Role | Studios Manager |
Country of Residence | England |
Correspondence Address | 37 Grenville Gardens Woodford Green Essex IG8 7AF |
Director Name | Mr Peter Joseph Corbishley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2002) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 68 Bromley Street London E1 0NA |
Director Name | Musleh Ahmed |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 April 2006) |
Role | Business Liaison Officer |
Correspondence Address | 2 Gurdon House Dod Street London E14 7EB |
Director Name | Miss Stephanie Jane McDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Miss Gabrielle Hodgson |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Mr Fabio Falconi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2020(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Mr Motin Uz-Zaman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2022) |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | 132 Ashfield Street London E1 3DD |
Website | co-operation.coop |
---|
Registered Address | 7-15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,995 |
Current Liabilities | £44,428 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
1 October 2014 | Delivered on: 15 October 2014 Persons entitled: Icof Community Capital Limited Classification: A registered charge Outstanding |
---|---|
11 December 2008 | Delivered on: 12 December 2008 Persons entitled: Sme Wholesale Finance (London) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All fixed and floating assets. Outstanding |
18 January 2021 | Appointment of Mr Motin Uz-Zaman as a director on 14 January 2021 (2 pages) |
---|---|
13 January 2021 | Appointment of Mr Polde Petek as a director on 18 December 2020 (2 pages) |
24 December 2020 | Appointment of Ms Irene Moore as a director on 18 December 2020 (2 pages) |
24 December 2020 | Appointment of Mr Fabio Falconi as a director on 18 December 2020 (2 pages) |
28 September 2020 | Appointment of Mr David Andrew Bramidge as a director on 24 September 2020 (2 pages) |
25 September 2020 | Appointment of Miss Gabrielle Hodgson as a director on 24 September 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of Stephanie Jane Mcdonald as a director on 30 August 2015 (1 page) |
3 June 2016 | Annual return made up to 1 June 2016 no member list (3 pages) |
3 June 2016 | Annual return made up to 1 June 2016 no member list (3 pages) |
3 June 2016 | Termination of appointment of Stephanie Jane Mcdonald as a director on 30 August 2015 (1 page) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 August 2015 | Director's details changed for Miss Stephanie Jane Mcdonald on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Miss Stephanie Jane Mcdonald on 26 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from 7-15 Greatorex Street London E1 5NF to 7-15 Greatorex Street London E1 5NF on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 7-15 Greatorex Street London E1 5NF to 7-15 Greatorex Street London E1 5NF on 26 August 2015 (1 page) |
23 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
23 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
23 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 October 2014 | Registration of charge 031984230002, created on 1 October 2014 (20 pages) |
15 October 2014 | Registration of charge 031984230002, created on 1 October 2014 (20 pages) |
15 October 2014 | Registration of charge 031984230002, created on 1 October 2014 (20 pages) |
18 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
12 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
12 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Appointment of Miss Stephanie Jane Mcdonald as a director (2 pages) |
22 February 2013 | Appointment of Miss Stephanie Jane Mcdonald as a director (2 pages) |
18 June 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
18 June 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
18 June 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
26 April 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
26 April 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
18 April 2012 | Termination of appointment of Eleanor Sice as a director (1 page) |
18 April 2012 | Termination of appointment of Eleanor Sice as a director (1 page) |
23 June 2011 | Termination of appointment of Gregory Cohn as a director (1 page) |
23 June 2011 | Termination of appointment of Gregory Cohn as a director (1 page) |
8 June 2011 | Termination of appointment of Kay Jordan as a director (1 page) |
8 June 2011 | Director's details changed for Eleanor Sice on 1 June 2011 (2 pages) |
8 June 2011 | Termination of appointment of Kay Jordan as a director (1 page) |
8 June 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
8 June 2011 | Termination of appointment of Kay Jordan as a secretary (1 page) |
8 June 2011 | Termination of appointment of Kay Jordan as a secretary (1 page) |
8 June 2011 | Director's details changed for Eleanor Sice on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Eleanor Sice on 1 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
8 June 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2010 | Annual return made up to 1 June 2010 (18 pages) |
10 June 2010 | Annual return made up to 1 June 2010 (18 pages) |
10 June 2010 | Annual return made up to 1 June 2010 (18 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 July 2009 | Annual return made up to 01/05/09 (6 pages) |
13 July 2009 | Annual return made up to 01/05/09 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Annual return made up to 14/05/08 (5 pages) |
22 May 2008 | Annual return made up to 14/05/08 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 June 2007 | Annual return made up to 14/05/07 (5 pages) |
1 June 2007 | Annual return made up to 14/05/07 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 June 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
5 June 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
18 May 2006 | Annual return made up to 14/05/06
|
18 May 2006 | Annual return made up to 14/05/06
|
3 August 2005 | Annual return made up to 14/05/05 (6 pages) |
3 August 2005 | Annual return made up to 14/05/05 (6 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
25 June 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
25 June 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
19 May 2004 | Annual return made up to 14/05/04
|
19 May 2004 | Annual return made up to 14/05/04
|
16 July 2003 | Annual return made up to 14/05/03 (6 pages) |
16 July 2003 | Annual return made up to 14/05/03 (6 pages) |
11 June 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
11 June 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
1 December 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
1 December 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
7 June 2002 | Annual return made up to 14/05/02 (7 pages) |
7 June 2002 | Annual return made up to 14/05/02 (7 pages) |
24 August 2001 | Annual return made up to 14/05/01 (5 pages) |
24 August 2001 | Annual return made up to 14/05/01 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 July 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
26 May 2000 | Annual return made up to 14/05/00 (4 pages) |
26 May 2000 | Annual return made up to 14/05/00 (4 pages) |
20 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
20 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: the crown & leek, 11 deal street, london, E1 5AH (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: the crown & leek, 11 deal street, london, E1 5AH (1 page) |
27 July 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
27 July 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
6 June 1999 | Annual return made up to 14/05/99
|
6 June 1999 | Annual return made up to 14/05/99
|
15 June 1998 | Annual return made up to 14/05/98 (6 pages) |
15 June 1998 | Annual return made up to 14/05/98 (6 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
11 June 1997 | Annual return made up to 14/05/97
|
11 June 1997 | Annual return made up to 14/05/97
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: silverman court, 37 cheshire street, london, E2 6EE (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: silverman court, 37 cheshire street, london, E2 6EE (1 page) |
22 October 1996 | Secretary resigned (1 page) |
27 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
25 June 1996 | Memorandum and Articles of Association (18 pages) |
25 June 1996 | Memorandum and Articles of Association (18 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Memorandum and Articles of Association (22 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | New secretary appointed;new director appointed (1 page) |
14 June 1996 | Memorandum and Articles of Association (22 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | New secretary appointed;new director appointed (1 page) |
14 June 1996 | Resolutions
|
14 June 1996 | New director appointed (2 pages) |
14 May 1996 | Incorporation (17 pages) |
14 May 1996 | Incorporation (17 pages) |