Company NameBabcock International Support Services Limited
Company StatusActive
Company Number03335786
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(15 years, 11 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameAndrew Edward Heathcock
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleSolicitor
Correspondence AddressLansdowne House
Castle Lane
Southampton
SO14 2JQ
Director NameJasvinder Kaur Sohal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleSolicitor
Correspondence AddressLansdowne House
Castle Lane
Southampton
SO14 2JQ
Secretary NameSean Paul Davies
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLansdowne House Castle Lane
Southampton
SO14 2JQ
Director NameMr Christopher Francis Gregory Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 1999)
RoleFinance Director
Correspondence Address7 Nettlestone Road
Southsea
Hampshire
PO4 9QN
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed21 March 1997(2 days after company formation)
Appointment Duration8 years, 1 month (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameGeorge Winston Cameron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 23 January 2004)
RoleEngineer
Correspondence AddressFerry Lane House Brook Avenue
Warsash
Southampton
SO31 9HN
Director NameMr Martin Jay
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 2002)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Court
Bishops Sutton
Alresford
Hants
SO24 0AN
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Director NameSimon Edward Tarrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2007)
RoleEngineer
Correspondence AddressRedlands Farm
Duncton
Petworth
West Sussex
GU28 0JY
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVt House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(10 years after company formation)
Appointment Duration9 years, 3 months (resigned 22 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVt House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 22 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc
33 Wigmore Street
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(15 years, 4 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(19 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Neal Gregory Misell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcockinternational.com
Email address[email protected]
Telephone020 73555300
Telephone regionLondon

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26.3m at £1Vosper Thornycroft (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,000
Net Worth£325,899,000
Current Liabilities£44,850,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

3 December 2020Full accounts made up to 31 March 2020 (21 pages)
28 August 2020Appointment of Mr Kevin John Garvey as a director on 28 August 2020 (2 pages)
1 April 2020Termination of appointment of Roger Andrew Hardy as a director on 31 March 2020 (1 page)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
1 April 2020Appointment of Neal Gregory Misell as a director on 1 April 2020 (2 pages)
2 January 2020Full accounts made up to 31 March 2019 (22 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 31 March 2018 (20 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 March 2017 (21 pages)
17 October 2017Full accounts made up to 31 March 2017 (21 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
22 July 2016Termination of appointment of John Richard Davies as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Franco Martinelli as a director on 22 July 2016 (1 page)
22 July 2016Appointment of Mr Roger Andrew Hardy as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Iain Stuart Urquhart as a director on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Franco Martinelli as a director on 22 July 2016 (1 page)
22 July 2016Appointment of Mr Roger Andrew Hardy as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Iain Stuart Urquhart as a director on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of John Richard Davies as a director on 22 July 2016 (1 page)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 26,250,000
(5 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 26,250,000
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 26,250,000
(5 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 26,250,000
(5 pages)
19 December 2014Full accounts made up to 31 March 2014 (22 pages)
19 December 2014Full accounts made up to 31 March 2014 (22 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 26,250,000
(5 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 26,250,000
(5 pages)
5 January 2014Accounts made up to 31 March 2013 (28 pages)
5 January 2014Accounts made up to 31 March 2013 (28 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
21 December 2012Accounts made up to 31 March 2012 (27 pages)
21 December 2012Accounts made up to 31 March 2012 (27 pages)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts made up to 31 March 2011 (22 pages)
2 January 2012Accounts made up to 31 March 2011 (22 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
16 November 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 16 November 2010 (1 page)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
19 July 2010Accounts made up to 31 March 2010 (22 pages)
19 July 2010Accounts made up to 31 March 2010 (22 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed vt support services LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Company name changed vt support services LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Change of name notice (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
9 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr John Richard Davies on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr John Richard Davies on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr John Richard Davies on 1 October 2009 (2 pages)
22 September 2009Accounts made up to 31 March 2009 (20 pages)
22 September 2009Accounts made up to 31 March 2009 (20 pages)
1 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
1 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from 122 whitehead close edmonton london N18 1UZ (1 page)
19 March 2009Registered office changed on 19/03/2009 from 122 whitehead close edmonton london N18 1UZ (1 page)
11 March 2009Registered office changed on 11/03/2009 from vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
11 March 2009Registered office changed on 11/03/2009 from vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
15 January 2009Accounts made up to 31 March 2008 (20 pages)
15 January 2009Accounts made up to 31 March 2008 (20 pages)
8 December 2008Registered office changed on 08/12/2008 from 55B arlingford road tulse london SW2 2SS (1 page)
8 December 2008Registered office changed on 08/12/2008 from 55B arlingford road tulse london SW2 2SS (1 page)
7 November 2008Registered office changed on 07/11/2008 from vt house, grange drive hedge end southampton hampshire SO30 2DQ (1 page)
7 November 2008Registered office changed on 07/11/2008 from vt house, grange drive hedge end southampton hampshire SO30 2DQ (1 page)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
15 September 2007Accounts made up to 31 March 2007 (15 pages)
15 September 2007Accounts made up to 31 March 2007 (15 pages)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
19 March 2007Registered office changed on 19/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
11 December 2006Full accounts made up to 31 March 2006 (16 pages)
11 December 2006Full accounts made up to 31 March 2006 (16 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
30 September 2005Full accounts made up to 31 March 2005 (15 pages)
30 September 2005Full accounts made up to 31 March 2005 (15 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
1 April 2005Return made up to 19/03/05; full list of members (2 pages)
1 April 2005Return made up to 19/03/05; full list of members (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
31 March 2004Full accounts made up to 31 March 2003 (15 pages)
31 March 2004Full accounts made up to 31 March 2003 (15 pages)
29 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
27 January 2004Company name changed vt international services limite d\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed vt international services limite d\certificate issued on 27/01/04 (2 pages)
15 May 2003Return made up to 19/03/03; full list of members (7 pages)
15 May 2003Return made up to 19/03/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 March 2002 (15 pages)
31 December 2002Full accounts made up to 31 March 2002 (15 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
29 July 2002Company name changed vosper thornycroft international services LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed vosper thornycroft international services LIMITED\certificate issued on 29/07/02 (2 pages)
4 April 2002Return made up to 19/03/02; full list of members (6 pages)
4 April 2002Return made up to 19/03/02; full list of members (6 pages)
10 January 2002Full accounts made up to 31 March 2001 (15 pages)
10 January 2002Full accounts made up to 31 March 2001 (15 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
20 March 2001Return made up to 19/03/01; full list of members (7 pages)
20 March 2001Return made up to 19/03/01; full list of members (7 pages)
23 August 2000Full accounts made up to 31 March 2000 (13 pages)
23 August 2000Full accounts made up to 31 March 2000 (13 pages)
21 March 2000Return made up to 19/03/00; full list of members (7 pages)
21 March 2000Return made up to 19/03/00; full list of members (7 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
20 August 1999Full accounts made up to 31 March 1999 (10 pages)
20 August 1999Full accounts made up to 31 March 1999 (10 pages)
30 March 1999Return made up to 19/03/99; no change of members (4 pages)
30 March 1999Return made up to 19/03/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
17 March 1998Return made up to 19/03/98; full list of members (5 pages)
17 March 1998Return made up to 19/03/98; full list of members (5 pages)
31 May 1997£ nc 10000/26250000 27/03/97 (1 page)
31 May 1997Ad 01/04/97--------- £ si 26249999@1=26249999 £ ic 1/26250000 (2 pages)
31 May 1997Ad 01/04/97--------- £ si 26249999@1=26249999 £ ic 1/26250000 (2 pages)
31 May 1997£ nc 10000/26250000 27/03/97 (1 page)
1 May 1997Company name changed psr 971 LIMITED\certificate issued on 02/05/97 (2 pages)
1 May 1997Company name changed psr 971 LIMITED\certificate issued on 02/05/97 (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: lansdowne house castle lane southampton SO14 2JQ (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: lansdowne house castle lane southampton SO14 2JQ (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
19 March 1997Incorporation (19 pages)
19 March 1997Incorporation (19 pages)