Company NameWinmark Limited
DirectorJohn Philip Harold Patience Jeffcock
Company StatusActive
Company Number03323318
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Philip Harold Patience Jeffcock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Kassala Road
London
SW11 4HN
Secretary NameMr John Philip Harold Patience Jeffcock
NationalityEnglish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Kassala Road
London
SW11 4HN
Director NameJosephine Ann Jeffcock
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleConsultant
Correspondence AddressWellington House Captains Row
Lymington
Hampshire
SO41 9RR
Director NameCharles Guy Lovell Wyndham Clark
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 2003)
RoleConsultant
Correspondence Address79 Elspeth Road
Battersea
London
SW11 1DP
Director NameDavid Charles Band
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressRosegarth
Chelsfield Lane
Chelsfield
Kent
BR6 7RR
Director NameMark John Cusick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2006)
RolePublisher
Correspondence Address37 Quentin Road
London
SE13 5DQ
Director NameMr John Michael Pritchard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(6 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12-13 Molyneux Street
London
W1H 5HU
Director NameNicholas Deeming
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleGroup Legal Director
Correspondence AddressThe Boc Group Plc
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Director NameMr Christopher Honeyman Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(10 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Old Glebe
Fernhurst
Haslemere
Surrey
GU27 3HT
Director NameSir William Eric Peacock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Fallow Bury Rise
Bovington
Hemel Hempstead
Hertfordshire
HP3 0DN
Director NameMrs Haifa Al-Kaylani
Date of BirthDecember 1944 (Born 79 years ago)
NationalityLebanese
StatusResigned
Appointed11 June 2014(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2015)
RoleEconomist
Country of ResidenceLebanon
Correspondence AddressFahoum Building Rue Verdun
PO Box 114-5005
Beirut
Lebanon
Director NameMr Peter Michael Speight Barton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSydenhams Bisley
Stroud
Gloucestershire
GL6 7BU
Wales
Director NameMr Nigel Victor Turnbull
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2016)
RoleAccountant
Country of ResidenceBritish
Correspondence AddressThe Old Vicarage Church Way
East Claydon
Buckingham
Buckinghamshire
MK18 2ND
Director NameMr John Andrew Dembitz
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(17 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Camelot Close
London
SW19 7EA
Director NameKerry Diane Ghize
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2019(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Berghem Mews
Blythe Road
London
W14 0HN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewinmarkglobal.com
Email address[email protected]
Telephone020 76058000
Telephone regionLondon

Location

Registered Address7 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1John Philip Harold Patience Jeffcock
93.33%
Ordinary
100 at £1David Jeffreys Williams
6.67%
Ordinary

Financials

Year2014
Turnover£1,800,438
Gross Profit£1,624,476
Net Worth-£142,893
Cash£1,241
Current Liabilities£656,264

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

27 November 2008Delivered on: 29 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 May 2005Delivered on: 7 May 2005
Persons entitled: Mayfair Edition A.G.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial deposit of £22,259.20 in a separate designated interest earning account with any deposits which may be added to it and all money from time to time withdrawn from it.
Outstanding
31 March 2000Delivered on: 5 April 2000
Persons entitled: Mayfair Edition A.G.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the deed and lease of even date relating to the premises known as unit 15 berghem mews blythe road london W14.
Particulars: A deposit of £14,100 in a seperate designated interest earning account.
Outstanding

Filing History

26 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Kerry Diane Ghize as a director on 20 January 2023 (1 page)
18 October 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
9 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
14 October 2020Termination of appointment of Christopher Honeyman Brown as a director on 30 September 2020 (1 page)
2 April 2020Termination of appointment of John Andrew Dembitz as a director on 31 March 2020 (1 page)
3 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
31 May 2019Appointment of Kerry Diane Ghize as a director on 22 May 2019 (2 pages)
6 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
19 September 2016Termination of appointment of Nigel Victor Turnbull as a director on 30 June 2016 (1 page)
19 September 2016Termination of appointment of Peter Michael Speight Barton as a director on 30 June 2016 (1 page)
19 September 2016Termination of appointment of Nigel Victor Turnbull as a director on 30 June 2016 (1 page)
19 September 2016Termination of appointment of Peter Michael Speight Barton as a director on 30 June 2016 (1 page)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,500
(8 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,500
(8 pages)
15 December 2015Termination of appointment of Haifa Al-Kaylani as a director on 5 December 2015 (1 page)
15 December 2015Termination of appointment of Haifa Al-Kaylani as a director on 5 December 2015 (1 page)
26 November 2015Amended total exemption full accounts made up to 31 March 2015 (10 pages)
26 November 2015Amended total exemption full accounts made up to 31 March 2015 (10 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,500
(9 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,500
(9 pages)
1 September 2014Appointment of Mr Nigel Victor Turnbull as a director on 11 June 2014 (2 pages)
1 September 2014Appointment of Mr Nigel Victor Turnbull as a director on 11 June 2014 (2 pages)
29 August 2014Appointment of Mrs Haifa Al-Kaylani as a director on 11 June 2014 (2 pages)
29 August 2014Appointment of Mrs Haifa Al-Kaylani as a director on 11 June 2014 (2 pages)
28 August 2014Appointment of Mr Peter Michael Speight Barton as a director on 11 June 2014 (2 pages)
28 August 2014Appointment of Mr Peter Michael Speight Barton as a director on 11 June 2014 (2 pages)
28 August 2014Appointment of Mr John Andrew Dembitz as a director on 11 June 2014 (2 pages)
28 August 2014Appointment of Mr John Andrew Dembitz as a director on 11 June 2014 (2 pages)
21 August 2014Termination of appointment of John Michael Pritchard as a director on 11 June 2014 (1 page)
21 August 2014Termination of appointment of William Eric Peacock as a director on 11 June 2014 (1 page)
21 August 2014Termination of appointment of John Michael Pritchard as a director on 11 June 2014 (1 page)
21 August 2014Termination of appointment of William Eric Peacock as a director on 11 June 2014 (1 page)
20 May 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
20 May 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1,500
(7 pages)
16 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1,500
(7 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
19 March 2013Secretary's details changed for John Philip Harold Patience Jeffcock on 19 March 2013 (2 pages)
19 March 2013Director's details changed for John Philip Harold Patience Jeffcock on 19 March 2013 (3 pages)
19 March 2013Director's details changed for John Philip Harold Patience Jeffcock on 19 March 2013 (3 pages)
19 March 2013Secretary's details changed for John Philip Harold Patience Jeffcock on 19 March 2013 (2 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for John Philip Harold Patience Jeffcock on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Christopher Honeyman Brown on 1 November 2009 (2 pages)
23 March 2010Director's details changed for John Philip Harold Patience Jeffcock on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mr Christopher Honeyman Brown on 1 November 2009 (2 pages)
23 March 2010Director's details changed for John Philip Harold Patience Jeffcock on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr John Michael Pritchard on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Christopher Honeyman Brown on 1 November 2009 (2 pages)
23 March 2010Director's details changed for Mr John Michael Pritchard on 1 October 2009 (2 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 July 2009Director appointed william eric peacock (2 pages)
6 July 2009Director appointed william eric peacock (2 pages)
25 March 2009Return made up to 24/02/09; full list of members (4 pages)
25 March 2009Return made up to 24/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2008Appointment terminated director nicholas deeming (1 page)
29 July 2008Appointment terminated director nicholas deeming (1 page)
25 March 2008Return made up to 24/02/08; full list of members (5 pages)
25 March 2008Return made up to 24/02/08; full list of members (5 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 1 park place canary wharf london E14 4HJ (1 page)
7 August 2007Registered office changed on 07/08/07 from: 1 park place canary wharf london E14 4HJ (1 page)
9 March 2007Return made up to 24/02/07; full list of members (7 pages)
9 March 2007Return made up to 24/02/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 24/02/06; full list of members (7 pages)
25 May 2006Return made up to 24/02/06; full list of members (7 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 August 2005New director appointed (4 pages)
3 August 2005New director appointed (4 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
7 March 2005Return made up to 24/02/05; full list of members (7 pages)
7 March 2005Return made up to 24/02/05; full list of members (7 pages)
7 March 2005Secretary's particulars changed;director's particulars changed (1 page)
7 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
8 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 24/02/04; full list of members (7 pages)
1 April 2004Return made up to 24/02/04; full list of members (7 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
22 December 2003Full accounts made up to 31 March 2003 (15 pages)
22 December 2003Full accounts made up to 31 March 2003 (15 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Ad 29/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
13 November 2003£ nc 1000/1500 29/10/03 (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 November 2003£ nc 1000/1500 29/10/03 (2 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 November 2003Ad 29/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
13 November 2003New director appointed (2 pages)
2 March 2003Return made up to 24/02/03; full list of members (5 pages)
2 March 2003Return made up to 24/02/03; full list of members (5 pages)
16 January 2003Full accounts made up to 31 March 2002 (15 pages)
16 January 2003Full accounts made up to 31 March 2002 (15 pages)
5 March 2002Return made up to 24/02/02; full list of members (5 pages)
5 March 2002Return made up to 24/02/02; full list of members (5 pages)
27 January 2002Full accounts made up to 31 March 2001 (13 pages)
27 January 2002Full accounts made up to 31 March 2001 (13 pages)
15 March 2001Return made up to 24/02/01; full list of members (5 pages)
15 March 2001Return made up to 24/02/01; full list of members (5 pages)
17 November 2000Full accounts made up to 31 March 2000 (13 pages)
17 November 2000Full accounts made up to 31 March 2000 (13 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Ad 17/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 March 2000Ad 17/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 March 2000Nc inc already adjusted 17/03/00 (2 pages)
29 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 March 2000Ad 17/03/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
29 March 2000Ad 17/03/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
29 March 2000Nc inc already adjusted 17/03/00 (2 pages)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Return made up to 24/02/00; full list of members (5 pages)
2 March 2000Return made up to 24/02/00; full list of members (5 pages)
16 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 November 1999Full accounts made up to 31 March 1999 (11 pages)
12 November 1999Full accounts made up to 31 March 1999 (11 pages)
1 March 1999Return made up to 24/02/99; full list of members (5 pages)
1 March 1999Return made up to 24/02/99; full list of members (5 pages)
20 December 1998Amending 882R 06/03/97 99 shares (2 pages)
20 December 1998Return made up to 24/02/98; full list of members; amend (5 pages)
20 December 1998Amending 882R 06/03/97 99 shares (2 pages)
20 December 1998Return made up to 24/02/98; full list of members; amend (5 pages)
16 December 1998Registered office changed on 16/12/98 from: wellington house captains row lymington hampshire SO41 9RR (1 page)
16 December 1998Registered office changed on 16/12/98 from: wellington house captains row lymington hampshire SO41 9RR (1 page)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
6 March 1998Return made up to 24/02/98; full list of members (6 pages)
6 March 1998Return made up to 24/02/98; full list of members (6 pages)
23 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
23 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
20 March 1997Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 1997Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 152 city road london EC1V 2NX (1 page)
12 March 1997Registered office changed on 12/03/97 from: 152 city road london EC1V 2NX (1 page)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
24 February 1997Incorporation (10 pages)
24 February 1997Incorporation (10 pages)