Palmers Green
London
N13 5XD
Director Name | Mr Suman Pal |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 446a Green Lanes Palmers Green London N13 5XD |
Secretary Name | Mrs Gillian Clyne |
---|---|
Status | Current |
Appointed | 25 June 2015(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 446a Green Lanes Palmers Green London N13 5XD |
Director Name | Brenda June Hood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Mlso Iii |
Correspondence Address | 8 Belmont House 1-5 Cross Street Islington London N1 2BJ |
Secretary Name | Mark Andrew Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Belmont House 1-5 Cross Street London N1 2BJ |
Director Name | Wilfred James Stephens |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 2002) |
Role | Retired |
Correspondence Address | Flat 6 Belmont House 1/5 Cross Street London N1 2BJ |
Secretary Name | Brian Paul Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 3 Belmont House 1-5 Cross Street London N1 2BJ |
Director Name | Leon Macpherson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2004) |
Role | Management Consultant |
Correspondence Address | 1 Belmont Court 1-5 Cross Street, Islington London N1 2BJ |
Director Name | Mrs Sunita Thakorbhai Thornton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Islington Park Mews London N1 1QL |
Secretary Name | Mrs Sunita Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Islington Park Mews London N1 1QL |
Director Name | Mr Dean Hart |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 November 2013) |
Role | Financial Systems Analyst |
Country of Residence | England |
Correspondence Address | 21 Herbert Road London N11 2QN |
Director Name | Ms Jennifer Cowan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Dual British & Candi |
Status | Resigned |
Appointed | 21 February 2005(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 November 2013) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 21 Herbert Road London N11 2QN |
Secretary Name | Ms Jennifer Cowan |
---|---|
Nationality | Dual British & Candi |
Status | Resigned |
Appointed | 21 February 2005(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 November 2013) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 21 Herbert Road London N11 2QN |
Director Name | Sunita Thornton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2006) |
Role | Banking |
Correspondence Address | 7 Islington Park Mews London N1 1QL |
Secretary Name | Ms Samantha Knight |
---|---|
Status | Resigned |
Appointed | 30 October 2013(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | Affinity Property Management 39 Aylesbury Street Bletchley Milton Keynes MK2 2BQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.736association.com |
---|
Registered Address | 1st Floor 446a Green Lanes Palmers Green London N13 5XD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dean Hart 12.50% Ordinary |
---|---|
1 at £1 | James Gill & Emma Harrison 12.50% Ordinary |
1 at £1 | Juzar Jeevanjee 12.50% Ordinary |
1 at £1 | Mohit Gupta 12.50% Ordinary |
1 at £1 | Murry Barber 12.50% Ordinary |
1 at £1 | Patrick Stell 12.50% Ordinary |
1 at £1 | Phillipa Stell 12.50% Ordinary |
1 at £1 | Suman Pal 12.50% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
17 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
21 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
19 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
5 October 2020 | Secretary's details changed for Mrs Gillian Clyne on 5 October 2020 (1 page) |
5 October 2020 | Registered office address changed from C/O Friar Lettings Limited Unit a Gainsborough Studios North 1 Poole Street London N1 5EB England to 446a 1st Floor 446 Green Lanes Palmers Green N13 5XD on 5 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
5 October 2020 | Director's details changed for Mr Patrick Toby Stell on 5 October 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Suman Pal on 5 October 2020 (2 pages) |
5 October 2020 | Registered office address changed from 446a 1st Floor 446 Green Lanes Palmers Green N13 5XD England to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 5 October 2020 (1 page) |
25 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
19 March 2020 | Registered office address changed from C/O Friar Lettings 49 Cross Street London N1 2BB to C/O Friar Lettings Limited Unit a Gainsborough Studios North 1 Poole Street London N1 5EB on 19 March 2020 (1 page) |
10 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
25 June 2015 | Appointment of Mrs Gillian Clyne as a secretary on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Gillian Clyne as a secretary on 25 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from C/O Affinity Property Management 39 39 Aylesbury Street Bletchley Milton Keynes MK2 2BQ to C/O Friar Lettings 49 Cross Street London N1 2BB on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Samantha Knight as a secretary on 29 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Samantha Knight as a secretary on 29 May 2015 (1 page) |
17 June 2015 | Registered office address changed from C/O Affinity Property Management 39 39 Aylesbury Street Bletchley Milton Keynes MK2 2BQ to C/O Friar Lettings 49 Cross Street London N1 2BB on 17 June 2015 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 February 2014 | Registered office address changed from C/O Jennifer Cowan 21 Herbert Road London N11 2QN United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from C/O Jennifer Cowan 21 Herbert Road London N11 2QN United Kingdom on 28 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Dean Hart as a director (1 page) |
27 February 2014 | Termination of appointment of Jennifer Cowan as a secretary (1 page) |
27 February 2014 | Termination of appointment of Jennifer Cowan as a director (1 page) |
27 February 2014 | Termination of appointment of Dean Hart as a director (1 page) |
27 February 2014 | Termination of appointment of Jennifer Cowan as a secretary (1 page) |
27 February 2014 | Termination of appointment of Jennifer Cowan as a director (1 page) |
30 October 2013 | Appointment of Ms Samantha Knight as a secretary (2 pages) |
30 October 2013 | Appointment of Ms Samantha Knight as a secretary (2 pages) |
16 October 2013 | Appointment of Mr Suman Pal as a director (2 pages) |
16 October 2013 | Appointment of Mr Suman Pal as a director (2 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Dean Hart on 1 November 2011 (2 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Secretary's details changed for Ms Jennifer Cowan on 1 November 2011 (1 page) |
24 July 2012 | Director's details changed for Ms Jennifer Cowan on 1 November 2011 (2 pages) |
24 July 2012 | Director's details changed for Mr Dean Hart on 1 November 2011 (2 pages) |
24 July 2012 | Secretary's details changed for Ms Jennifer Cowan on 1 November 2011 (1 page) |
24 July 2012 | Secretary's details changed for Ms Jennifer Cowan on 1 November 2011 (1 page) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Director's details changed for Ms Jennifer Cowan on 1 November 2011 (2 pages) |
24 July 2012 | Director's details changed for Ms Jennifer Cowan on 1 November 2011 (2 pages) |
24 July 2012 | Director's details changed for Mr Dean Hart on 1 November 2011 (2 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
27 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
27 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
27 October 2011 | Registered office address changed from Belmont House, Flat 4 1-5 Cross Street London N1 2BJ on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Belmont House, Flat 4 1-5 Cross Street London N1 2BJ on 27 October 2011 (1 page) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
15 June 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for Jennifer Cowan on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jennifer Cowan on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Patrick Toby Stell on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jennifer Cowan on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Patrick Toby Stell on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dean Hart on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dean Hart on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dean Hart on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Patrick Toby Stell on 5 July 2010 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 August 2009 | Return made up to 05/07/09; full list of members (6 pages) |
7 August 2009 | Return made up to 05/07/09; full list of members (6 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
28 August 2008 | Return made up to 05/07/08; full list of members (6 pages) |
28 August 2008 | Return made up to 05/07/08; full list of members (6 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
6 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
27 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
5 July 2005 | Return made up to 07/06/05; full list of members (4 pages) |
5 July 2005 | Return made up to 07/06/05; full list of members (4 pages) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: flat 3 1-5 cross street london N1 2BJ (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: flat 3 1-5 cross street london N1 2BJ (1 page) |
8 March 2005 | New secretary appointed (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 June 2004 | Return made up to 07/06/04; full list of members (4 pages) |
9 June 2004 | Return made up to 07/06/04; full list of members (4 pages) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
26 July 2003 | Return made up to 07/06/03; full list of members (9 pages) |
26 July 2003 | Return made up to 07/06/03; full list of members (9 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | New director appointed (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
15 May 2002 | Ad 20/04/02--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
15 May 2002 | Statement of affairs (1 page) |
15 May 2002 | Statement of affairs (1 page) |
15 May 2002 | Ad 20/04/02--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
25 June 2001 | Return made up to 07/06/01; full list of members
|
25 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
25 June 2001 | Return made up to 07/06/01; full list of members
|
13 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
13 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
13 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (8 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
21 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
4 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
12 November 1997 | Return made up to 09/08/97; full list of members (6 pages) |
12 November 1997 | Return made up to 09/08/97; full list of members (6 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
26 January 1997 | Ad 18/11/96-30/12/96 £ si 5@1=5 £ ic 2/7 (2 pages) |
26 January 1997 | Ad 18/11/96-30/12/96 £ si 5@1=5 £ ic 2/7 (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Memorandum and Articles of Association (13 pages) |
21 November 1996 | Memorandum and Articles of Association (13 pages) |
21 November 1996 | Resolutions
|
15 November 1996 | Registered office changed on 15/11/96 from: 16 theberton street islington london N1 0QX (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 16 theberton street islington london N1 0QX (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | Incorporation (16 pages) |
9 August 1996 | Incorporation (16 pages) |