London
EC4M 7RB
Secretary Name | Shirley Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2011(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Paul Russell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(18 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Justin Lee Russell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2012(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Secretary Name | Joan Elstob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashlea Latymers Penshurst Tonbridge Kent TN11 8DE |
Director Name | Mr Graeme Paul Knowles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chantry Avenue Hartford Northwich Cheshire CW8 1LZ |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Peter Leslie Healey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 February 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barrington Court Rayleigh Road Hutton Brentwood Essex CM13 1AX |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Graeme Paul Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chantry Avenue Hartford Northwich Cheshire CW8 1LZ |
Director Name | Michael Russell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2003) |
Role | Strategic Planning & Developme |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Secretary Name | Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2003) |
Role | Strategic Planning & Developme |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Daren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Daren Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | United Kingdom |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Mr Mark Christopher Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Director Name | Mr Alistair Mark Rowland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Cheddleton Park Avenue Cheddleton Leek Staffordshire ST13 7NS |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(11 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2011) |
Role | Group Financial Controller Travel |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 2011) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 17 June 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Michelle Louise Macmahon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Philip John Aird Mash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 February 2013) |
Role | Cfo Uk&I |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Joanna Rubinstein Wild |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2013(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(22 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | instantworldwideholidays.co.uk |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100k at £1 | Co-op Group Travel 2 Holdings LTD 99.01% Preference |
---|---|
880 at £1 | Co-op Group Travel 2 Holdings LTD 0.87% Ordinary |
120 at £1 | David John Elstob 0.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,730,000 |
Gross Profit | £3,730,000 |
Net Worth | -£850,000 |
Cash | £971,000 |
Current Liabilities | £9,202,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 November 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 13 December 2019 (overdue) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
---|---|
2 August 2017 | Director's details changed for David John Elstob on 2 August 2017 (2 pages) |
11 April 2017 | Full accounts made up to 30 September 2016 (28 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
26 August 2016 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page) |
9 March 2016 | Full accounts made up to 30 September 2015 (26 pages) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
21 April 2015 | Full accounts made up to 30 September 2014 (25 pages) |
19 March 2015 | Appointment of Mr Paul Russell as a director on 19 March 2015 (2 pages) |
19 January 2015 | Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page) |
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 May 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
2 May 2014 | Full accounts made up to 30 September 2013 (24 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
17 April 2013 | Full accounts made up to 30 September 2012 (28 pages) |
18 March 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
14 March 2013 | Appointment of Joanna Rubinstein Wild as a director (2 pages) |
27 February 2013 | Termination of appointment of David Taylor as a director (1 page) |
16 January 2013 | Sect 519 (2 pages) |
14 January 2013 | Appointment of Paul Andrew Hemingway as a director (2 pages) |
11 January 2013 | Appointment of David Michael Taylor as a director (2 pages) |
11 January 2013 | Termination of appointment of Philip Aird Mash as a director (1 page) |
10 January 2013 | Termination of appointment of Ian Ailles as a director (1 page) |
10 January 2013 | Termination of appointment of Michelle Macmahon as a director (1 page) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
12 September 2012 | Full accounts made up to 30 September 2011 (23 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Previous accounting period shortened from 4 January 2012 to 30 September 2011 (3 pages) |
21 November 2011 | Previous accounting period shortened from 4 January 2012 to 30 September 2011 (3 pages) |
11 November 2011 | Appointment of Phillip John Aird Mash as a director (3 pages) |
7 November 2011 | Appointment of Michelle Louise Macmahon as a director (3 pages) |
4 November 2011 | Appointment of Mr Ian Simon Ailles as a director (3 pages) |
3 November 2011 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 November 2011 (2 pages) |
3 November 2011 | Appointment of Shirley Bradley as a secretary (3 pages) |
3 November 2011 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 November 2011 (2 pages) |
3 October 2011 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
3 October 2011 | Termination of appointment of Paul Hemingway as a director (1 page) |
3 October 2011 | Termination of appointment of Michael Greenacre as a director (1 page) |
3 October 2011 | Termination of appointment of Mark Nevin as a director (1 page) |
11 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
11 July 2011 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
11 July 2011 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
23 May 2011 | Full accounts made up to 1 January 2011 (23 pages) |
23 May 2011 | Full accounts made up to 1 January 2011 (23 pages) |
9 March 2011 | Termination of appointment of Peter Healey as a director (1 page) |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (10 pages) |
7 July 2010 | Full accounts made up to 2 January 2010 (28 pages) |
7 July 2010 | Full accounts made up to 2 January 2010 (28 pages) |
18 January 2010 | Director's details changed for Mr Mark Christopher Nevin on 25 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
16 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
11 May 2009 | Full accounts made up to 10 January 2009 (28 pages) |
28 November 2008 | Return made up to 25/11/08; full list of members (5 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
2 May 2008 | Full accounts made up to 12 January 2008 (17 pages) |
23 April 2008 | Director appointed mr mark christopher nevin (1 page) |
3 April 2008 | Appointment terminated director mark nevin (1 page) |
3 April 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
18 March 2008 | Director appointed mr neil braithwaite (1 page) |
18 March 2008 | Appointment terminated director alistair rowland (1 page) |
18 March 2008 | Appointment terminated secretary mark nevin (1 page) |
18 March 2008 | Director appointed mr paul andrew hemingway (1 page) |
27 December 2007 | Location of debenture register (1 page) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: hamil road burslem stoke on trent ST6 1AJ (1 page) |
27 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
13 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
21 November 2007 | Director resigned (1 page) |
14 June 2007 | Full accounts made up to 27 January 2007 (17 pages) |
28 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
14 August 2006 | Full accounts made up to 28 January 2006 (16 pages) |
26 June 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 25/11/05; full list of members (9 pages) |
2 December 2005 | Full accounts made up to 22 January 2005 (16 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
17 December 2004 | Return made up to 25/11/04; full list of members
|
17 December 2004 | Location of register of members (1 page) |
9 November 2004 | Full accounts made up to 24 January 2004 (16 pages) |
8 December 2003 | Return made up to 25/11/03; full list of members (8 pages) |
14 August 2003 | Full accounts made up to 25 January 2003 (15 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | Return made up to 25/11/02; full list of members
|
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | Director resigned (1 page) |
9 September 2002 | Auditor's resignation (2 pages) |
8 July 2002 | Full accounts made up to 26 January 2002 (12 pages) |
10 December 2001 | Return made up to 25/11/01; full list of members
|
27 September 2001 | Full accounts made up to 27 January 2001 (12 pages) |
23 November 2000 | Return made up to 25/11/00; full list of members
|
21 November 2000 | Full accounts made up to 22 January 2000 (12 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
6 December 1999 | Return made up to 25/11/99; full list of members
|
24 November 1999 | Full accounts made up to 23 January 1999 (12 pages) |
7 January 1999 | Full accounts made up to 24 January 1998 (10 pages) |
7 January 1999 | Return made up to 25/11/98; no change of members (6 pages) |
16 February 1998 | Return made up to 25/11/97; full list of members (13 pages) |
27 May 1997 | £ nc 100900/201900 18/03/97 (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Ad 25/11/96--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
25 May 1997 | Accounting reference date shortened from 31/03/98 to 25/01/98 (1 page) |
23 May 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | New director appointed (5 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | New director appointed (4 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: "ashlea" latymers penshurst tonbridge kent TN11 8DE (1 page) |
11 March 1997 | Company name changed personal travel advisors LIMITED\certificate issued on 11/03/97 (2 pages) |
4 February 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
5 December 1996 | Ad 25/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
25 November 1996 | Incorporation (17 pages) |