Company NameHeaton Ltd
Company StatusDissolved
Company Number03257631
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Wells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(13 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 26 July 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Cannan Avenue
Kirk Michael
IM6 1HE
Director NameATC Directors Limited (Corporation)
StatusClosed
Appointed30 September 2010(14 years after company formation)
Appointment Duration9 months, 4 weeks (closed 26 July 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2010(14 years after company formation)
Appointment Duration9 months, 4 weeks (closed 26 July 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameMaree Joan Jane
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 May 1997)
RoleSecretary
Correspondence Address81 Burnley Road
Dollis Hill
London
NW10 1EE
Director NameJohn Joseph Burns
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2000)
RoleAccountant
Correspondence Address7 Allenswood
Albert Drive
London
SW19 6JX
Director NameVictoria Elisabeth Hoskins
Date of BirthApril 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 1997(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2000)
RoleSecretary/Clerical
Correspondence Address38 Northbank Road
Walthamstow
London
E17 4JZ
Director NameJulie Alexis Stewart
Date of BirthMay 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed05 January 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 1999)
RoleTeacher
Correspondence Address99 Masterman Road
East Ham
Newham
E6 3NW
Director NameLee Ivan Robinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 January 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2000)
RoleExpense Controller
Correspondence Address52 Chivalry Road
Battersea
London
SW11 1HX
Director NameScott Jason Campbell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1999)
RoleProperty Manager
Correspondence Address225b Hoxton Street
London
N1 5LG
Director NameSuzanne Kay Burgess
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address3 The Grove London Road
Hartley Wintney
Hook
Hampshire
RG27 8RN
Director NameSara Fraser
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 May 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1999)
RoleVdu Operator
Correspondence Address44 Kenwyn Drive
Neasden
London
NW2 7NT
Director NamePeter George Boyle
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1998(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 1999)
RoleAccountant
Correspondence Address76 Taymount Grange
Taymount Rise
Forest Hill
London
SE23 3UJ
Director NameNicloas Albert William Verschraegen Vonck
Date of BirthMay 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed10 June 1998(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 September 1998)
RoleCompany Director
Correspondence Address96 Shepherds Bush Road
Hammersmith
London
W6 7PD
Director NameBridget Louise Peacocke
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNew Zealander/Irish
StatusResigned
Appointed15 March 1999(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 March 2000)
RoleConsultant
Correspondence Address21 Ericcson Close
London
SW18 1SQ
Director NameSue Ellen Horrocks
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1999(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2000)
RoleConsultant
Correspondence Address94 Olinda Road
London
N16 6TP
Director NameMichelle Macpherson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 1999(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2000)
RoleConsultant
Correspondence Address28 Warwick Lodge
Shoot Up Hill
London
NW2 3PE
Director NameHeinz Christian Aufner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed26 July 1999(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 March 2000)
RoleBank Officer
Correspondence Address96 Ealing Park Gardens
London
W5 4ET
Director NameSimon Peter Parham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 October 1999(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 17 March 2000)
RoleBanker
Correspondence Address45 Bentworth Road
London
W12 7AA
Director NameAceline Ventures Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address93 Lyes Green
Corsley
Warminster
Wiltshire
BA12 7PA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAceline Services Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address93 Lyes Green
Corsley
Wiltshire
BA12 7PA
Director NameGoldhaven Ltd (Corporation)
StatusResigned
Appointed20 March 2000(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2007)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Secretary NameGoldream Admin Limited (Corporation)
StatusResigned
Appointed20 March 2000(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2007)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(10 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameToncur Limited (Corporation)
StatusResigned
Appointed28 February 2007(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(10 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameMawrvird Limited (Corporation)
StatusResigned
Appointed20 July 2007(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN

Location

Registered Address1 Dock Offices
Surrey Quays London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
25 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
25 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 19
  • GBP 59
(10 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 59
  • GBP 19
(10 pages)
13 October 2010Termination of appointment of Mawrvird Limited as a director (1 page)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Termination of appointment of Toncur Limited as a secretary (1 page)
13 October 2010Termination of appointment of Mawrvird Limited as a director (1 page)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Termination of appointment of Toncur Limited as a secretary (1 page)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
1 March 2010Annual return made up to 20 October 2009 with a full list of shareholders (23 pages)
1 March 2010Annual return made up to 20 October 2009 with a full list of shareholders (23 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
20 August 2009Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
3 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
13 March 2009Return made up to 20/10/08; full list of members (22 pages)
13 March 2009Return made up to 20/10/08; full list of members (22 pages)
21 July 2008Appointment Terminated Secretary atc secretaries LIMITED (1 page)
21 July 2008Appointment terminated secretary atc secretaries LIMITED (1 page)
10 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 January 2008Return made up to 20/10/07; full list of members (14 pages)
10 January 2008Return made up to 20/10/07; full list of members (14 pages)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
6 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
6 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
26 October 2006Return made up to 01/10/06; full list of members (14 pages)
26 October 2006Return made up to 01/10/06; full list of members (14 pages)
3 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 October 2005Return made up to 01/10/05; full list of members (21 pages)
20 October 2005Return made up to 01/10/05; full list of members (21 pages)
7 September 2005Registered office changed on 07/09/05 from: 3 lumley road billingham county durham TS23 2DT (1 page)
7 September 2005Registered office changed on 07/09/05 from: 3 lumley road billingham county durham TS23 2DT (1 page)
30 August 2005Ad 17/08/05-19/08/05 £ si 1@1=1 £ ic 59/60 (2 pages)
30 August 2005Ad 17/08/05-19/08/05 £ si 1@1=1 £ ic 59/60 (2 pages)
3 August 2005Ad 25/07/05-27/07/05 £ si 1@1=1 £ ic 58/59 (2 pages)
3 August 2005Ad 25/07/05-27/07/05 £ si 1@1=1 £ ic 58/59 (2 pages)
7 June 2005Ad 24/05/05-27/05/05 £ si 1@1=1 £ ic 57/58 (2 pages)
7 June 2005Ad 24/05/05-27/05/05 £ si 1@1=1 £ ic 57/58 (2 pages)
7 June 2005Ad 24/05/05-27/05/05 £ si 1@1=1 £ ic 56/57 (2 pages)
7 June 2005Ad 24/05/05-27/05/05 £ si 1@1=1 £ ic 56/57 (2 pages)
1 June 2005Ad 18/05/05-24/05/05 £ si 1@1=1 £ ic 55/56 (2 pages)
1 June 2005Ad 18/05/05-24/05/05 £ si 1@1=1 £ ic 55/56 (2 pages)
20 May 2005Ad 10/05/05-13/05/05 £ si 1@1=1 £ ic 54/55 (2 pages)
20 May 2005Ad 10/05/05-13/05/05 £ si 1@1=1 £ ic 54/55 (2 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
13 October 2004Return made up to 01/10/04; full list of members (20 pages)
13 October 2004Return made up to 01/10/04; full list of members (20 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Memorandum and Articles of Association (7 pages)
16 September 2004Memorandum and Articles of Association (7 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
18 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 March 2004Registered office changed on 15/03/04 from: 89 acres hall avenue pudsey leeds LS28 9EA (1 page)
15 March 2004Registered office changed on 15/03/04 from: 89 acres hall avenue pudsey leeds LS28 9EA (1 page)
14 January 2004Ad 02/12/03-29/12/03 £ si 1@1=1 £ ic 53/54 (2 pages)
14 January 2004Ad 02/12/03-29/12/03 £ si 1@1=1 £ ic 53/54 (2 pages)
14 October 2003Return made up to 01/10/03; full list of members (20 pages)
14 October 2003Return made up to 01/10/03; full list of members (20 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Memorandum and Articles of Association (7 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Memorandum and Articles of Association (7 pages)
6 October 2002Return made up to 01/10/02; full list of members (20 pages)
6 October 2002Return made up to 01/10/02; full list of members (20 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 March 2002Registered office changed on 11/03/02 from: 12 blunts road eltham london SE9 1HU (1 page)
11 March 2002Registered office changed on 11/03/02 from: 12 blunts road eltham london SE9 1HU (1 page)
26 November 2001Registered office changed on 26/11/01 from: 12 lloyd park house forest road walthamstow london E17 5EH (1 page)
26 November 2001Registered office changed on 26/11/01 from: 12 lloyd park house forest road walthamstow london E17 5EH (1 page)
8 November 2001Registered office changed on 08/11/01 from: suite 501 23 regent street london W1R 8QD (1 page)
8 November 2001Registered office changed on 08/11/01 from: suite 501 23 regent street london W1R 8QD (1 page)
29 October 2001Return made up to 01/10/01; change of members (16 pages)
29 October 2001Return made up to 01/10/01; change of members (16 pages)
27 June 2001Full accounts made up to 30 September 2000 (9 pages)
27 June 2001Full accounts made up to 30 September 2000 (9 pages)
14 February 2001Return made up to 01/10/00; full list of members (12 pages)
14 February 2001Return made up to 01/10/00; full list of members (12 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
30 June 2000Full accounts made up to 30 September 1999 (10 pages)
30 June 2000Full accounts made up to 30 September 1999 (10 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
20 April 2000Ad 15/02/00--------- £ si 2@1=2 £ ic 38/40 (2 pages)
20 April 2000Ad 15/02/00--------- £ si 2@1=2 £ ic 38/40 (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
26 October 1999Return made up to 01/10/99; full list of members (14 pages)
26 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
9 November 1998Return made up to 01/10/98; full list of members (11 pages)
9 November 1998Return made up to 01/10/98; full list of members (11 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
3 July 1998Full accounts made up to 30 September 1997 (8 pages)
3 July 1998Full accounts made up to 30 September 1997 (8 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
14 November 1997Return made up to 01/10/97; full list of members (7 pages)
14 November 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 1997Ad 17/02/97-30/06/97 £ si 2@1=2 £ ic 34/36 (2 pages)
21 October 1997Ad 17/02/97-30/06/97 £ si 2@1=2 £ ic 36/38 (2 pages)
21 October 1997Ad 17/02/97-30/06/97 £ si 2@1=2 £ ic 36/38 (2 pages)
21 October 1997Ad 17/02/97-30/06/97 £ si 2@1=2 £ ic 34/36 (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
17 February 1997Ad 12/11/96-14/01/97 £ si 4@1=4 £ ic 30/34 (2 pages)
17 February 1997Ad 12/11/96-14/01/97 £ si 17@1=17 £ ic 13/30 (2 pages)
17 February 1997Ad 12/11/96-14/01/97 £ si 12@1=12 £ ic 1/13 (2 pages)
17 February 1997Ad 12/11/96-14/01/97 £ si 17@1=17 £ ic 13/30 (2 pages)
17 February 1997Ad 12/11/96-14/01/97 £ si 4@1=4 £ ic 30/34 (2 pages)
17 February 1997Ad 12/11/96-14/01/97 £ si 12@1=12 £ ic 1/13 (2 pages)
14 January 1997Registered office changed on 14/01/97 from: 152 city road london EC1V 2NX (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: 152 city road london EC1V 2NX (1 page)
14 January 1997New director appointed (2 pages)
13 January 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
13 January 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
1 October 1996Incorporation (11 pages)