Company NameV2 Matrix Limited
Company StatusDissolved
Company Number03201158
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameVEE 2 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 Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(11 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 28 February 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(11 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 28 February 2017)
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address2220 Colorado Avenue
Santa Monica
Ca 90404
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed26 September 2007(11 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Jeremy William Pearce
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Ferry Road
Barnes
London
SW13 9PW
Director NameStuart John Middleton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2002)
RoleChartered Accountant
Correspondence Address51 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3EH
Director NameRichard Polding
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2002)
RoleLawyer
Correspondence Address154a Shirland Road
London
W9 2BT
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 March 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameStephen William Harding Navin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed24 December 2001(5 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bloemfontein Avenue
London
W12 7BL
Director NameSimon Daniel Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16d Coolhurst Road
Crouch End
London
N8 8EL
Director NameAntony David Harlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 March 2010)
RoleChief Executive Officer
Correspondence Address71 Heathfield Road
Wandsworth
London
SW18 2PH
Director NameMr Prescott Edwin Price
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2005)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Waldron Mews
London
SW3 5BT
Director NameMr Craig Stephen Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlorian House
Leatherhead Road
Oxshott
Surrey
KT22 0ET
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed23 March 2006(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Secretary NameCharles Patrick John Wale
NationalityBritish
StatusResigned
Appointed15 June 2006(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address4a Shandon Road
London
SW4 9HP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2002Delivered on: 10 April 2002
Satisfied on: 5 October 2007
Persons entitled: Morgan Stanley Dean Witter Bank Limited,as Agent and Trustee for the Beneficiaries

Classification: Composite guarantee and debenture
Secured details: All moneys,obligations and liabilities due or to become due from any principal debtor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(7 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
7 April 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Full accounts made up to 31 December 2010 (13 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 31 December 2009 (13 pages)
6 April 2010Full accounts made up to 31 December 2009 (13 pages)
24 March 2010Termination of appointment of Antony Harlow as a director (1 page)
24 March 2010Termination of appointment of Antony Harlow as a director (1 page)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2008 (11 pages)
4 April 2009Full accounts made up to 31 December 2008 (11 pages)
19 February 2009Auditor's resignation (1 page)
19 February 2009Auditor's resignation (1 page)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Location of register of members (1 page)
6 June 2008Full accounts made up to 31 December 2007 (14 pages)
6 June 2008Full accounts made up to 31 December 2007 (14 pages)
6 June 2008Full accounts made up to 31 March 2007 (14 pages)
6 June 2008Full accounts made up to 31 March 2007 (14 pages)
17 March 2008Auditor's resignation (2 pages)
17 March 2008Auditor's resignation (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2007Return made up to 01/08/07; full list of members (2 pages)
16 August 2007Return made up to 01/08/07; full list of members (2 pages)
24 May 2007Full accounts made up to 31 March 2006 (13 pages)
24 May 2007Full accounts made up to 31 March 2006 (13 pages)
4 December 2006Registered office changed on 04/12/06 from: 131-133 holland park avenue london W11 4UT (1 page)
4 December 2006Registered office changed on 04/12/06 from: 131-133 holland park avenue london W11 4UT (1 page)
28 September 2006Registered office changed on 28/09/06 from: 131-133 holland park london W11 4UT (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 01/08/06; full list of members (2 pages)
28 September 2006Return made up to 01/08/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 131-133 holland park london W11 4UT (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR (1 page)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
23 December 2004Full accounts made up to 31 March 2004 (13 pages)
23 December 2004Full accounts made up to 31 March 2004 (13 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
26 April 2004Full accounts made up to 30 June 2003 (14 pages)
26 April 2004Full accounts made up to 30 June 2003 (14 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 December 2003New director appointed (2 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
2 July 2003Return made up to 20/05/03; full list of members (5 pages)
2 July 2003Return made up to 20/05/03; full list of members (5 pages)
19 June 2003Full accounts made up to 30 June 2002 (13 pages)
19 June 2003Full accounts made up to 30 June 2002 (13 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
15 June 2002394 filed (2 pages)
15 June 2002394 filed (2 pages)
27 May 2002Return made up to 20/05/02; full list of members (5 pages)
27 May 2002Return made up to 20/05/02; full list of members (5 pages)
8 May 2002Full accounts made up to 30 June 2001 (13 pages)
8 May 2002Full accounts made up to 30 June 2001 (13 pages)
10 April 2002Particulars of mortgage/charge (8 pages)
10 April 2002Particulars of mortgage/charge (8 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
4 June 2001Return made up to 20/05/01; full list of members (6 pages)
4 June 2001Return made up to 20/05/01; full list of members (6 pages)
9 May 2001Full accounts made up to 30 June 2000 (13 pages)
9 May 2001Full accounts made up to 30 June 2000 (13 pages)
14 August 2000Full accounts made up to 30 June 1999 (22 pages)
14 August 2000Full accounts made up to 30 June 1999 (22 pages)
1 June 2000Return made up to 20/05/00; full list of members (6 pages)
1 June 2000Return made up to 20/05/00; full list of members (6 pages)
30 March 2000Company name changed vee 2 LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed vee 2 LIMITED\certificate issued on 31/03/00 (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
25 May 1999Return made up to 20/05/99; full list of members (11 pages)
25 May 1999Return made up to 20/05/99; full list of members (11 pages)
8 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
8 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998New director appointed (4 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
2 June 1998Return made up to 20/05/98; full list of members (12 pages)
2 June 1998Return made up to 20/05/98; full list of members (12 pages)
24 March 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997Return made up to 20/05/97; full list of members (8 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Return made up to 20/05/97; full list of members (8 pages)
22 April 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
22 April 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
2 June 1996New director appointed (3 pages)
2 June 1996Director resigned (1 page)
2 June 1996New secretary appointed (2 pages)
2 June 1996New director appointed (3 pages)
2 June 1996Secretary resigned (1 page)
2 June 1996Secretary resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996New secretary appointed (2 pages)
20 May 1996Incorporation (15 pages)
20 May 1996Incorporation (15 pages)