Company NameBroomco Property (03323884) Unlimited
DirectorsMatthew Stuart Tweedie and Vanessa Jane Shakespeare
Company StatusActive
Company Number03323884
CategoryPrivate Unlimited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Previous NameKnight Frank Property Company

Business Activity

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

Directors

Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 October 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(23 years, 1 month after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMs Vanessa Jane Shakespeare
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr John Howard Sherwell Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowlands Court Newchapel Road
Lingfield
Surrey
RH7 6BJ
Secretary NameNigel Garth Stafford Allen
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameMr Christopher Ralph Cornell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Sherston
Wiltshire
SN16 0PZ
Director NameMr John Arthur Edge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(4 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drive Cottage
15 The Drive
Sevenoaks
Kent
TN13 3AB
Director NameMichael Sidney Soames
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(4 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Manor
Aldworth Road
Reading
Berkshire
RG8 9RE
Director NameNigel Garth Stafford Allen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2005)
RoleChartered Accountant
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameJohn Sutherland Rich
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLudwell
Waterbury Hill Horsted Keynes
West Sussex
RH17 7EG
Director NameLord Andrew Arthur George Hay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBerryfield Farm Hook Norton Road
Great Rollright
Chipping Norton
Oxfordshire
OX7 5SD
Director NameMr Alistair Charles Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Castello Avenue
Putney
London
SW15 6EA
Director NameJohn William Snow
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2018)
RoleSurveyor
Country of ResidenceLondon
Correspondence AddressGreycroft Benhams Lane
Fawley
Henley-On-Thames
Oxfordshire
RG9 6JG
Director NameMr Howard Robert Woollaston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHay Hill House
Eastbury
Berkshire
RG17 0TE
Director NameMr Patrick William Maule Ramsay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurmington Grange
Cherington
Shipton On Stour
Warwickshire
CV36 5HZ
Director NamePeter David Archibald Maccoll
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWheely Farm House
Warnford
Southampton
SO32 3LH
Director NameMr Robert James Hannington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 08 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLowfields
Phoenix Green
Hartley Wintney
Hampshire
RG27 8HY
Director NameMr Nigel Ronald Clough
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt House
Bainton Gardens Bainton
Stamford
Lincolnshire
PE9 3AW
Director NamePeter Richard Caroe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2007)
RoleChartered Surveyor
Correspondence AddressJenners Farmhouse High Street
Meysey Hampton
Cirencester
Gloucestershire
GL7 5JT
Wales
Director NameMr Nicholas Howard Thomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address118 Home Park Road
London
SW19 7HU
Director NameAlastair John Graham Campbell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Chaddleworth
Newbury
Berkshire
RG20 7DY
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(8 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth
The Drive
South Cheam
Surrey
SM2 7DH
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed30 April 2005(8 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Stephen James Clifton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Timothy Christopher Sinclair Hyatt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr William Beardmore-Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(25 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN

Contact

Websiteknightfrank.co.uk
Telephone020 76298171
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

31 at £1Knight Frank LLP
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 6 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
13 February 2023Company name changed knight frank property company\certificate issued on 13/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
(3 pages)
7 February 2023Termination of appointment of Stephen James Clifton as a director on 1 February 2023 (1 page)
7 February 2023Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages)
7 February 2023Termination of appointment of William Beardmore-Gray as a director on 1 February 2023 (1 page)
7 February 2023Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on 1 February 2023 (1 page)
1 April 2022Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
9 April 2020Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Andrew Arthur George Hay as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page)
13 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
8 November 2019Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages)
8 November 2019Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page)
13 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
8 March 2019Termination of appointment of John William Snow as a director on 31 March 2018 (1 page)
12 April 2018Appointment of Mr Stephen James Clifton as a director on 1 April 2018 (2 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 31
(7 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 31
(7 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 31
(7 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 31
(7 pages)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
8 April 2014Termination of appointment of Howard Woollaston as a director (2 pages)
8 April 2014Termination of appointment of Howard Woollaston as a director (2 pages)
18 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 31
(8 pages)
18 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 31
(8 pages)
11 April 2013Termination of appointment of Peter Maccoll as a director (2 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
11 April 2013Termination of appointment of Alastair Graham Campbell as a director (2 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
11 April 2013Termination of appointment of Peter Maccoll as a director (2 pages)
11 April 2013Termination of appointment of Alastair Graham Campbell as a director (2 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (11 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (11 pages)
15 November 2012Director's details changed for John William Snow on 10 September 2012 (3 pages)
15 November 2012Director's details changed for John William Snow on 10 September 2012 (3 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (12 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (12 pages)
22 July 2011Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages)
22 July 2011Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages)
28 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (12 pages)
28 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (12 pages)
14 April 2010Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages)
14 April 2010Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages)
14 April 2010Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
29 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
29 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
12 March 2010Director's details changed for John William Snow on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Lord Andrew Arthur George Hay on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Alastair John Graham Campbell on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Peter David Archibald Maccoll on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Peter David Archibald Maccoll on 11 March 2010 (2 pages)
12 March 2010Director's details changed for John William Snow on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Alastair John Graham Campbell on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Lord Andrew Arthur George Hay on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (8 pages)
8 June 2009Director's change of particulars / john snow / 01/06/2009 (1 page)
8 June 2009Director's change of particulars / john snow / 01/06/2009 (1 page)
26 May 2009Appointment terminated director robert hannington (1 page)
26 May 2009Appointment terminated director robert hannington (1 page)
21 March 2009Return made up to 25/02/09; full list of members (6 pages)
21 March 2009Return made up to 25/02/09; full list of members (6 pages)
26 September 2008Director's change of particulars / andrew hay / 19/09/2008 (1 page)
26 September 2008Director's change of particulars / andrew hay / 19/09/2008 (1 page)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
28 May 2008Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ (1 page)
28 May 2008Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ (1 page)
27 February 2008Return made up to 25/02/08; full list of members (6 pages)
27 February 2008Return made up to 25/02/08; full list of members (6 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
26 March 2007Return made up to 25/02/07; full list of members (4 pages)
26 March 2007Return made up to 25/02/07; full list of members (4 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
27 March 2006Registered office changed on 27/03/06 from: knight frank 20 hanover square london W1R 0AH (1 page)
27 March 2006Return made up to 25/02/06; full list of members (4 pages)
27 March 2006Registered office changed on 27/03/06 from: knight frank 20 hanover square london W1R 0AH (1 page)
27 March 2006Return made up to 25/02/06; full list of members (4 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005New secretary appointed (2 pages)
30 March 2005Return made up to 25/02/05; full list of members (10 pages)
30 March 2005Return made up to 25/02/05; full list of members (10 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
25 March 2004Return made up to 25/02/04; full list of members (18 pages)
25 March 2004Return made up to 25/02/04; full list of members (18 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
3 April 2003Return made up to 25/02/03; full list of members (17 pages)
3 April 2003Return made up to 25/02/03; full list of members (17 pages)
8 March 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
28 February 2002Return made up to 25/02/02; full list of members (17 pages)
28 February 2002Return made up to 25/02/02; full list of members (17 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
28 March 2001Return made up to 25/02/01; full list of members (17 pages)
28 March 2001Return made up to 25/02/01; full list of members (17 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
17 March 2000Return made up to 25/02/00; no change of members (10 pages)
17 March 2000Return made up to 25/02/00; no change of members (10 pages)
8 July 1999Registered office changed on 08/07/99 from: 20 hanover square london W1R 0AH (1 page)
8 July 1999Registered office changed on 08/07/99 from: 20 hanover square london W1R 0AH (1 page)
17 March 1999Return made up to 25/02/99; full list of members (15 pages)
17 March 1999Return made up to 25/02/99; full list of members (15 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
6 March 1998Return made up to 25/02/98; full list of members (14 pages)
6 March 1998Return made up to 25/02/98; full list of members (14 pages)
25 November 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
25 November 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
9 September 1997New director appointed (3 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (3 pages)
9 September 1997New director appointed (3 pages)
9 September 1997New director appointed (3 pages)
9 September 1997New director appointed (3 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (3 pages)
9 September 1997New director appointed (2 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New secretary appointed;new director appointed (3 pages)
8 April 1997New secretary appointed;new director appointed (3 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New director appointed (3 pages)
25 February 1997Incorporation (19 pages)
25 February 1997Incorporation (19 pages)