Company NameBylene Limited
Company StatusDissolved
Company Number03325254
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Graham Mark Edwards
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Secretary NameGraham Edwards
StatusClosed
Appointed29 April 2016(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 28 January 2020)
RoleCompany Director
Correspondence Address5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMr Simon Nicholas D'Cruz
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2019(22 years, 5 months after company formation)
Appointment Duration5 months, 1 week (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMr Michael Lawrence Stickland
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leigh Road
Havant
Hampshire
PO9 2ES
Secretary NameMr Michael Lawrence Stickland
NationalityBritish
StatusResigned
Appointed20 March 1997(3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHastings Cottage
14 Bellevue Road
Ryde
Isle Of Wight
PO33 2EU
Director NameMr Michael John Glancy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(19 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2017)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence Address5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMr Joaquim Rocha Teixeira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed29 April 2016(19 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed21 March 1997(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1998)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD
Director NameHarry Ramsden's Plc (Corporation)
StatusResigned
Appointed08 December 1998(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 September 2005)
Correspondence AddressLarwood House
Otley Road Guiseley
Leeds
LS20 8LZ
Secretary NameShaws Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2005(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 September 2006)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameFryern Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 2006(9 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 April 2016)
Correspondence AddressFryern House 125 Winchester Road
Chandlers Ford
Hampshire
SO53 2DR

Contact

Websiteharryramsdens.co.uk
Telephone020 30775880
Telephone regionLondon

Location

Registered Address5-9 Quality Court
Chancery Lane
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

48k at £1Michael Lawrence Stickland
99.94%
Redeemable Preference
30 at £1Michael L. Stickland
0.06%
Ordinary A

Financials

Year2014
Net Worth£41,221
Cash£53,104
Current Liabilities£448,878

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

4 February 1999Delivered on: 13 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H fortes restaurant old steine brighton east sussex t/n-ESX228786.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 February 1999Delivered on: 13 February 1999
Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (4 pages)
26 September 2019Appointment of Mr Simon Nicholas D'cruz as a director on 20 August 2019 (2 pages)
19 August 2019Restoration by order of the court (3 pages)
24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 1 January 2017 (20 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
9 April 2017Application to strike the company off the register (3 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 February 2017Termination of appointment of Michael John Glancy as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Joaquim Rocha Teixeira as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Joaquim Rocha Teixeira as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Michael John Glancy as a director on 31 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Solvency Statement dated 13/10/16 (2 pages)
15 November 2016Statement by Directors (2 pages)
15 November 2016Statement by Directors (2 pages)
15 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Solvency Statement dated 13/10/16 (2 pages)
11 May 2016Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 25 April 2016 (1 page)
11 May 2016Appointment of Mr Graham Mark Edwards as a director on 29 April 2016 (2 pages)
11 May 2016Appointment of Mr Joaquim Rocha Teixeira as a director on 29 April 2016 (2 pages)
11 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
11 May 2016Termination of appointment of Michael Lawrence Stickland as a director on 29 April 2016 (1 page)
11 May 2016Termination of appointment of Michael Lawrence Stickland as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Joaquim Rocha Teixeira as a director on 29 April 2016 (2 pages)
11 May 2016Appointment of Mr Michael John Glancy as a director on 29 April 2016 (2 pages)
11 May 2016Registered office address changed from 9 Leigh Road Havant Hampshire PO9 2ES to 5-9 Quality Court Chancery Lane London WC2A 1HP on 11 May 2016 (1 page)
11 May 2016Appointment of Mr Michael John Glancy as a director on 29 April 2016 (2 pages)
11 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
11 May 2016Appointment of Graham Edwards as a secretary on 29 April 2016 (2 pages)
11 May 2016Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 25 April 2016 (1 page)
11 May 2016Appointment of Mr Graham Mark Edwards as a director on 29 April 2016 (2 pages)
11 May 2016Registered office address changed from 9 Leigh Road Havant Hampshire PO9 2ES to 5-9 Quality Court Chancery Lane London WC2A 1HP on 11 May 2016 (1 page)
11 May 2016Appointment of Graham Edwards as a secretary on 29 April 2016 (2 pages)
19 April 2016Satisfaction of charge 2 in full (4 pages)
19 April 2016Satisfaction of charge 1 in full (4 pages)
19 April 2016Satisfaction of charge 2 in full (4 pages)
19 April 2016Satisfaction of charge 1 in full (4 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 48,030
(4 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 48,030
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 48,030
(4 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 48,030
(4 pages)
2 February 2015Director's details changed for Mr Michael Lawrence Stickland on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Michael Lawrence Stickland on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Michael Lawrence Stickland on 2 February 2015 (2 pages)
12 January 2015Statement of capital on 12 January 2015
  • GBP 48,030
(4 pages)
12 January 2015Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 48,030
(4 pages)
12 January 2015Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 48,030
(4 pages)
12 January 2015Statement of capital on 12 January 2015
  • GBP 48,030
(4 pages)
8 January 2015Purchase of own shares. (3 pages)
8 January 2015Purchase of own shares. (3 pages)
8 January 2015Purchase of own shares. (3 pages)
8 January 2015Purchase of own shares. (3 pages)
17 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2014Statement of capital on 26 November 2014
  • GBP 48,100.00
(5 pages)
15 December 2014Solvency Statement dated 28/11/14 (1 page)
15 December 2014Statement by Directors (1 page)
15 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of capital redemption reserve 28/11/2014
(1 page)
15 December 2014Statement of capital on 26 November 2014
  • GBP 48,100.00
(5 pages)
15 December 2014Resolutions
  • RES13 ‐ Share reduction 26/11/2014
(1 page)
15 December 2014Statement by Directors (1 page)
15 December 2014Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 28/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2014Solvency Statement dated 28/11/14 (1 page)
10 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £40000 from capital redemption reserve 25/11/2014
(1 page)
10 December 2014Solvency Statement dated 25/11/14 (1 page)
10 December 2014Statement by Directors (1 page)
10 December 2014Statement of capital on 10 December 2014
  • GBP 210,100
(4 pages)
10 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £40000 from capital redemption reserve 25/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2014Statement of capital on 10 December 2014
  • GBP 210,100
(4 pages)
10 December 2014Solvency Statement dated 25/11/14 (1 page)
10 December 2014Statement by Directors (1 page)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 310,000
(5 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 310,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Secretary's details changed for Fryern Company Secretarial Services Limited on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Fryern Company Secretarial Services Limited on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Fryern Company Secretarial Services Limited on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 27/02/09; full list of members (4 pages)
26 March 2009Return made up to 27/02/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
4 May 2007Return made up to 27/02/07; full list of members (6 pages)
4 May 2007Return made up to 27/02/07; full list of members (6 pages)
26 February 2007Registered office changed on 26/02/07 from: c/o planning solutions LTD 49A market parade havant hampshire PO9 1PY (1 page)
26 February 2007Registered office changed on 26/02/07 from: c/o planning solutions LTD 49A market parade havant hampshire PO9 1PY (1 page)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
30 March 2006Return made up to 27/02/06; change of members (6 pages)
30 March 2006Return made up to 27/02/06; change of members (6 pages)
23 December 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
23 December 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
13 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2005Declaration of assistance for shares acquisition (6 pages)
13 October 2005Declaration of assistance for shares acquisition (6 pages)
13 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
4 March 2005Return made up to 27/02/05; no change of members (7 pages)
4 March 2005Return made up to 27/02/05; no change of members (7 pages)
13 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
13 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
31 March 2004Return made up to 27/02/04; full list of members (7 pages)
31 March 2004Return made up to 27/02/04; full list of members (7 pages)
24 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003£ ic 350000/310000 19/12/02 £ sr 40000@1=40000 (1 page)
24 January 2003£ ic 350000/310000 19/12/02 £ sr 40000@1=40000 (1 page)
16 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 March 2001Return made up to 27/02/01; full list of members (6 pages)
2 March 2001Return made up to 27/02/01; full list of members (6 pages)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
11 October 2000Ad 19/05/99--------- £ si 349998@1 (2 pages)
11 October 2000Ad 19/05/99--------- £ si 349998@1 (2 pages)
10 October 2000Return made up to 27/02/00; full list of members (6 pages)
10 October 2000Return made up to 27/02/00; full list of members (6 pages)
10 October 2000£ nc 100/350000 19/05/99 (1 page)
10 October 2000£ nc 100/350000 19/05/99 (1 page)
31 July 2000Accounts for a small company made up to 26 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 26 September 1999 (6 pages)
8 March 2000Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page)
8 March 2000Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
13 April 1999Return made up to 27/02/99; no change of members
  • 363(287) ‐ Registered office changed on 13/04/99
(4 pages)
13 April 1999Return made up to 27/02/99; no change of members
  • 363(287) ‐ Registered office changed on 13/04/99
(4 pages)
13 April 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
13 April 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1999Particulars of mortgage/charge (4 pages)
13 February 1999Particulars of mortgage/charge (6 pages)
13 February 1999Particulars of mortgage/charge (6 pages)
13 February 1999Particulars of mortgage/charge (4 pages)
16 December 1998New director appointed (4 pages)
16 December 1998New director appointed (4 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned;director resigned (1 page)
27 February 1997Incorporation (18 pages)
27 February 1997Incorporation (18 pages)