Company NamePsygnosis Holdings Limited
Company StatusDissolved
Company Number03300852
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 4 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesStaketrack Public Limited Company and Psygnosis Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames George Ryan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(1 year, 10 months after company formation)
Appointment Duration16 years, 2 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Secretary NameMs Marian Toole
NationalityBritish
StatusClosed
Appointed29 May 2007(10 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameSimon Gerrard Rutter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 10 February 2015)
RoleEvp Marketing And Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameMichael James Storar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1997)
RoleSolicitor
Correspondence AddressPark House New Cottages
Little Waldingfield
Sudbury
Suffolk
CO10 0SG
Director NameMichael Norman Richardson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1997)
RoleLawyer
Correspondence AddressThe Coach House
Midgham Park
Midgham
Berkshire
RG7 5UG
Secretary NameMichael James Storar
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressPark House New Cottages
Little Waldingfield
Sudbury
Suffolk
CO10 0SG
Director NameMr Christopher Paul Deering
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(5 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2005)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
38 Lennox Gardens
London
SW1X 0DH
Director NameMarinus Nicolaas Henny
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1998)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address133 Fox Drive
Allendale
Bergen County
07401
Director NameTeruhisa Tokanaka
Date of BirthAugust 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed09 September 1997(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2001)
RolePresident Sony Computer Entert
Correspondence Address4 51 22 Utsukushigaoka Aoba Ku
Yokohama City Kanagawa 225
Japan
Director NameTeruo Masaki
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed09 September 1997(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 1998)
RoleSony Executive
Correspondence Address34 Hickorey Lane
Closter
Bergen
07624
Director NameIan Hetherington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(8 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 1998)
RoleCompany Director
Correspondence AddressWoodbrook Place
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameJuan Montes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address22 Brook Lane
Sawbridgeworth
Hertfordshire
CM21 0EL
Secretary NameRoland John Brunning
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address3 Lady Forsdyke Way
Epsom
Surrey
KT19 7LF
Director NameMr David Alan Reeves
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Midgarth Close
Oxshott
Leatherhead
Surrey
KT22 0JY
Director NameAndrew James House
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Great Marlborough Street
London
W1F 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

152.1m at £1Sony Computer Entertainment Europe LTD
100.00%
Ordinary
1 at £1Sony Computer Entertainment Uk LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£105,194,272
Current Liabilities£518,339

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
30 June 2014Solvency statement dated 30/06/14 (1 page)
30 June 2014Statement by directors (1 page)
30 June 2014Solvency statement dated 30/06/14 (1 page)
30 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2014Statement by directors (1 page)
30 June 2014Statement of capital on 30 June 2014
  • GBP 1.00
(4 pages)
30 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2014Statement of capital on 30 June 2014
  • GBP 1.00
(4 pages)
27 June 2014Re-registration from a public company to a private limited company (1 page)
27 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2014Re-registration of Memorandum and Articles (33 pages)
27 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2014Re-registration from a public company to a private limited company (1 page)
27 June 2014Re-registration of Memorandum and Articles (33 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders (14 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders (14 pages)
1 October 2013Full accounts made up to 31 March 2013 (13 pages)
1 October 2013Full accounts made up to 31 March 2013 (13 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
13 September 2012Full accounts made up to 31 March 2012 (11 pages)
13 September 2012Full accounts made up to 31 March 2012 (11 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
17 November 2011Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages)
17 November 2011Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages)
17 November 2011Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages)
17 November 2011Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages)
17 November 2011Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages)
17 November 2011Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages)
17 June 2011Full accounts made up to 31 March 2011 (11 pages)
17 June 2011Full accounts made up to 31 March 2011 (11 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
30 September 2010Full accounts made up to 31 March 2010 (11 pages)
30 September 2010Full accounts made up to 31 March 2010 (11 pages)
14 September 2010Secretary's details changed for Ms Marian Toole on 24 August 2010 (3 pages)
14 September 2010Secretary's details changed for Ms Marian Toole on 24 August 2010 (3 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
17 February 2010Register(s) moved to registered inspection location (2 pages)
17 February 2010Register inspection address has been changed (2 pages)
17 February 2010Register inspection address has been changed (2 pages)
17 February 2010Register(s) moved to registered inspection location (2 pages)
11 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
  • ANNOTATION Other The address of james george ryan, former director of psygnosis holdings LIMITED, was partially-suppressed on 30/09/2019 under section 1088 of the Companies Act 2006
(14 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
29 October 2009Full accounts made up to 31 March 2009 (11 pages)
29 October 2009Full accounts made up to 31 March 2009 (11 pages)
4 July 2009Appointment terminated director david reeves (1 page)
4 July 2009Appointment terminated director david reeves (1 page)
4 July 2009Director appointed andrew james house (2 pages)
4 July 2009Director appointed andrew james house (2 pages)
2 February 2009Return made up to 10/01/09; full list of members (5 pages)
2 February 2009Return made up to 10/01/09; full list of members
  • ANNOTATION Other The address of james george ryan, former director of psygnosis holdings LIMITED, was partially-suppressed on 30/09/2019 under section 1088 of the Companies Act 2006
(5 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 October 2008Full accounts made up to 31 March 2008 (10 pages)
30 October 2008Full accounts made up to 31 March 2008 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008Return made up to 10/01/08; full list of members (5 pages)
30 January 2008Return made up to 10/01/08; full list of members
  • ANNOTATION Other The address of james george ryan, former director of psygnosis holdings LIMITED, was partially-suppressed on 30/09/2019 under section 1088 of the Companies Act 2006
(5 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed
  • ANNOTATION Other The address of james george ryan, former director of psygnosis holdings LIMITED, was partially-suppressed on 30/09/2019 under section 1088 of the Companies Act 2006
(1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
25 January 2007Return made up to 10/01/07; full list of members (5 pages)
25 January 2007Return made up to 10/01/07; full list of members (5 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 March 2006 (11 pages)
4 November 2006Full accounts made up to 31 March 2006 (11 pages)
29 September 2006Registered office changed on 29/09/06 from: 30 golden square london W1F 9LD (1 page)
29 September 2006Registered office changed on 29/09/06 from: 30 golden square london W1F 9LD (1 page)
23 January 2006Return made up to 10/01/06; full list of members (5 pages)
23 January 2006Return made up to 10/01/06; full list of members (5 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 March 2005 (9 pages)
9 November 2005Full accounts made up to 31 March 2005 (9 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
26 January 2005Return made up to 10/01/05; full list of members (5 pages)
26 January 2005Return made up to 10/01/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 March 2004 (9 pages)
2 November 2004Full accounts made up to 31 March 2004 (9 pages)
3 March 2004Return made up to 10/01/04; full list of members (5 pages)
3 March 2004Return made up to 10/01/04; full list of members (5 pages)
3 November 2003Full accounts made up to 31 March 2003 (10 pages)
3 November 2003Full accounts made up to 31 March 2003 (10 pages)
11 February 2003Location of register of members (non legible) (2 pages)
11 February 2003Return made up to 10/01/03; full list of members (5 pages)
11 February 2003Return made up to 10/01/03; full list of members (5 pages)
11 February 2003Location of register of members (non legible) (2 pages)
2 November 2002Full accounts made up to 31 March 2002 (10 pages)
2 November 2002Full accounts made up to 31 March 2002 (10 pages)
5 September 2002Return made up to 10/01/02; full list of members; amend (5 pages)
5 September 2002Return made up to 10/01/02; full list of members; amend (5 pages)
28 February 2002Return made up to 10/01/02; full list of members (5 pages)
28 February 2002Return made up to 10/01/02; full list of members (5 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001Registered office changed on 24/12/01 from: 190 strand london WC2R 1JN (1 page)
24 December 2001New secretary appointed (1 page)
24 December 2001Registered office changed on 24/12/01 from: 190 strand london WC2R 1JN (1 page)
24 December 2001New secretary appointed (1 page)
24 December 2001Secretary resigned (1 page)
1 November 2001Full accounts made up to 31 March 2001 (10 pages)
1 November 2001Full accounts made up to 31 March 2001 (10 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
13 February 2001Return made up to 10/01/01; full list of members (7 pages)
13 February 2001Return made up to 10/01/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
3 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
3 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
28 January 2000Return made up to 10/01/00; full list of members (9 pages)
28 January 2000Return made up to 10/01/00; full list of members (9 pages)
14 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
14 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
30 June 1999Return made up to 10/01/99; full list of members; amend (10 pages)
30 June 1999Return made up to 10/01/99; full list of members; amend (10 pages)
28 June 1999Statement of rights variation attached to shares (2 pages)
28 June 1999Statement of rights variation attached to shares (2 pages)
15 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1999Ad 30/03/99--------- £ si 35000000@1=35000000 £ ic 117139162/152139162 (2 pages)
15 May 1999Ad 30/03/99--------- £ si 35000000@1=35000000 £ ic 117139162/152139162 (2 pages)
15 May 1999£ nc 160000000/260000000 30/03/99 (1 page)
15 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1999£ nc 160000000/260000000 30/03/99 (1 page)
10 February 1999Return made up to 10/01/99; full list of members (9 pages)
10 February 1999Return made up to 10/01/99; full list of members (9 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
7 October 1998Memorandum and Articles of Association (9 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1998Memorandum and Articles of Association (9 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
12 August 1998Full group accounts made up to 31 March 1998 (33 pages)
12 August 1998Full group accounts made up to 31 March 1998 (33 pages)
8 July 1998Return made up to 10/01/98; full list of members; amend (10 pages)
8 July 1998Return made up to 10/01/98; full list of members; amend (10 pages)
8 July 1998Ad 10/09/97--------- £ si 1855670@1 (2 pages)
8 July 1998Ad 10/09/97--------- £ si 1855670@1 (2 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1998Memorandum and Articles of Association (10 pages)
1 April 1998Memorandum and Articles of Association (10 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1998Return made up to 10/01/98; full list of members; amend (6 pages)
23 February 1998Return made up to 10/01/98; full list of members; amend (6 pages)
17 February 1998Memorandum and Articles of Association (19 pages)
17 February 1998Memorandum and Articles of Association (19 pages)
12 February 1998Return made up to 10/01/98; full list of members (8 pages)
12 February 1998Return made up to 10/01/98; full list of members (8 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
20 October 1997Memorandum and Articles of Association (11 pages)
20 October 1997Memorandum and Articles of Association (11 pages)
14 October 1997Memorandum and Articles of Association (12 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1997Memorandum and Articles of Association (12 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
12 August 1997Ad 14/07/97--------- £ si 858037@1=858037 £ ic 114425455/115283492 (2 pages)
12 August 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 August 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 August 1997Ad 14/07/97--------- £ si 858037@1=858037 £ ic 114425455/115283492 (2 pages)
5 August 1997Ad 02/07/97--------- £ si 114425453@1=114425453 £ ic 2/114425455 (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Nc inc already adjusted 02/07/97 (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Nc inc already adjusted 02/07/97 (1 page)
5 August 1997Ad 02/07/97--------- £ si 114425453@1=114425453 £ ic 2/114425455 (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 July 1997Certificate of authorisation to commence business and borrow (1 page)
2 July 1997Company name changed staketrack public LIMITED compan y\certificate issued on 02/07/97 (7 pages)
2 July 1997Company name changed staketrack public LIMITED compan y\certificate issued on 02/07/97 (7 pages)
2 July 1997Application to commence business (2 pages)
2 July 1997Application to commence business (2 pages)
2 July 1997Certificate of authorisation to commence business and borrow (1 page)
18 April 1997Registered office changed on 18/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997New director appointed (3 pages)
18 April 1997Registered office changed on 18/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (3 pages)
18 April 1997New director appointed (2 pages)
10 January 1997Incorporation (10 pages)
10 January 1997Incorporation (10 pages)