Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director Name | Mrs Sharon Shapshak |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS |
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(26 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS |
Director Name | Mr Elliot Simon Goodman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(26 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS |
Director Name | Alan Stephen Margolis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Brackenbury Road London N2 0SS |
Director Name | Mr Allan Howard Kay |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 18 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Secretary Name | Mr Allan Howard Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 18 Kingsley Avenue Borehamwood Hertfordshire WD6 4LY |
Director Name | Mr Norman Clifford Epstein |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bentley Way Stanmore Middlesex HA7 3RP |
Director Name | Mr Benson Selwyn Hersch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Gavin Key |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2003) |
Role | Accountant |
Correspondence Address | 9 Trafford Close Shenley Hertfordshire WD7 9HU |
Director Name | Martin David Chesler |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2003) |
Role | Scc |
Correspondence Address | 27 Croxley Road London W9 3HH |
Director Name | Michael Novos |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2005) |
Role | Accountant |
Correspondence Address | 15-19 Church Road 2nd Floor Stanmore House Stanmore Middlesex HA7 4AR |
Director Name | Mr Norman Clifford Epstein |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS |
Director Name | Mr Jeffrey Harold Margolis |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS |
Secretary Name | Mr Jeffrey Harold Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | clermonttrust.com |
---|---|
Telephone | 020 82361420 |
Telephone region | London |
Registered Address | Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
77.5k at £1 | Sackmann LTD 50.00% Ordinary |
---|---|
38.8k at £1 | Martin David Chesler 25.03% Ordinary |
19.4k at £1 | Jeffrey Margolis 12.48% Ordinary |
19.4k at £1 | Norman Epstein 12.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,951 |
Cash | £34,310 |
Current Liabilities | £18,905 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
7 October 1997 | Delivered on: 22 October 1997 Satisfied on: 20 December 2011 Persons entitled: Jermyn Investments Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 7TH october 1997. Particulars: The sum of £12,000 (the "rent deposit"). Fully Satisfied |
---|
30 November 2020 | Cessation of Carl Hermann Konrad Friedlaender as a person with significant control on 13 October 2020 (1 page) |
---|---|
30 November 2020 | Cessation of Russell Clark as a person with significant control on 13 October 2020 (1 page) |
30 November 2020 | Notification of Sandra Tabatznik as a person with significant control on 13 October 2020 (2 pages) |
30 November 2020 | Notification of Susan Nestadt as a person with significant control on 13 October 2020 (2 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
25 August 2020 | Second filing of a statement of capital following an allotment of shares on 22 October 2019
|
5 August 2020 | Notification of Carl Herman Konrad Friedlaender as a person with significant control on 18 December 2019 (2 pages) |
5 August 2020 | Notification of Russell Clark as a person with significant control on 18 December 2019 (2 pages) |
5 August 2020 | Withdrawal of a person with significant control statement on 5 August 2020 (2 pages) |
29 January 2020 | Notification of a person with significant control statement (2 pages) |
29 January 2020 | Cessation of Justine Markovitz Bordenave as a person with significant control on 18 December 2019 (1 page) |
29 January 2020 | Cessation of Martin David Chesler as a person with significant control on 18 December 2019 (1 page) |
29 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
11 November 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
31 October 2019 | Resolutions
|
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
1 February 2018 | Cessation of Sackmann Limited as a person with significant control on 6 April 2016 (1 page) |
1 February 2018 | Notification of Justine Markovitz Bordenave as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Purchase of own shares. (3 pages) |
13 April 2016 | Purchase of own shares. (3 pages) |
14 March 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
14 March 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Termination of appointment of Norman Epstein as a director (1 page) |
16 January 2013 | Termination of appointment of Norman Epstein as a director (1 page) |
16 January 2013 | Appointment of Mrs Sharon Shapshak as a director (2 pages) |
16 January 2013 | Appointment of Mrs Sharon Shapshak as a director (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Registered office address changed from Meridien House - 2Nd Floor 69-71 Clarendon Road Watford Hertfordshire WD17 1DS on 14 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from Meridien House - 2Nd Floor 69-71 Clarendon Road Watford Hertfordshire WD17 1DS on 14 October 2011 (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Mr Martin David Chesler on 1 October 2009 (2 pages) |
31 January 2011 | Director's details changed for Jeffrey Harold Margolis on 1 October 2009 (2 pages) |
31 January 2011 | Director's details changed for Mr Martin David Chesler on 1 October 2009 (2 pages) |
31 January 2011 | Secretary's details changed for Jeffrey Harold Margolis on 1 October 2009 (1 page) |
31 January 2011 | Director's details changed for Norman Clifford Epstein on 1 October 2009 (2 pages) |
31 January 2011 | Secretary's details changed for Jeffrey Harold Margolis on 1 October 2009 (1 page) |
31 January 2011 | Secretary's details changed for Jeffrey Harold Margolis on 1 October 2009 (1 page) |
31 January 2011 | Director's details changed for Norman Clifford Epstein on 1 October 2009 (2 pages) |
31 January 2011 | Director's details changed for Norman Clifford Epstein on 1 October 2009 (2 pages) |
31 January 2011 | Director's details changed for Jeffrey Harold Margolis on 1 October 2009 (2 pages) |
31 January 2011 | Director's details changed for Jeffrey Harold Margolis on 1 October 2009 (2 pages) |
31 January 2011 | Director's details changed for Mr Martin David Chesler on 1 October 2009 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2010 | Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / martin chesler / 01/01/2007 (1 page) |
26 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / martin chesler / 01/01/2007 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 2ND floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 2ND floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page) |
5 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 August 2006 | New secretary appointed;new director appointed (5 pages) |
22 August 2006 | New director appointed (4 pages) |
22 August 2006 | New secretary appointed;new director appointed (5 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New director appointed (4 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 February 2004 | Return made up to 20/01/04; full list of members
|
10 February 2004 | Return made up to 20/01/04; full list of members
|
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 August 2003 | New director appointed (1 page) |
12 August 2003 | New director appointed (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 20/01/03; full list of members
|
29 January 2003 | Return made up to 20/01/03; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 August 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
10 August 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 February 2002 | Return made up to 20/01/02; full list of members
|
19 February 2002 | Return made up to 20/01/02; full list of members
|
7 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
7 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
23 January 2001 | Company name changed bentley agencies LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Company name changed bentley agencies LIMITED\certificate issued on 23/01/01 (2 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
2 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 January 1999 | Return made up to 20/01/99; full list of members (11 pages) |
25 January 1999 | Return made up to 20/01/99; full list of members (11 pages) |
24 December 1998 | Ad 30/11/98--------- £ si 150000@1=150000 £ ic 5000/155000 (2 pages) |
24 December 1998 | Ad 30/11/98--------- £ si 150000@1=150000 £ ic 5000/155000 (2 pages) |
24 December 1998 | Nc inc already adjusted 30/11/98 (1 page) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Resolutions
|
24 December 1998 | Nc inc already adjusted 30/11/98 (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 20/01/98; full list of members (8 pages) |
9 February 1998 | Return made up to 20/01/98; full list of members (8 pages) |
13 January 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
13 January 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: suite 18 kinetic centre theobald street borehamwood hertfordshire WD6 4SE (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: suite 18 kinetic centre theobald street borehamwood hertfordshire WD6 4SE (1 page) |
1 April 1997 | Ad 21/02/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
1 April 1997 | Ad 21/02/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 April 1997 | £ nc 100/10000 21/02/97 (1 page) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
1 April 1997 | £ nc 100/10000 21/02/97 (1 page) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
3 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
20 January 1997 | Incorporation (15 pages) |
20 January 1997 | Incorporation (15 pages) |