London
W1W 7BR
Secretary Name | Jeannette Straatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Bilderdlik Straat 14 Oranjestad Araba |
Secretary Name | Lydia Beatrix De Medeiros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 2005) |
Role | Company Director |
Correspondence Address | Victor Hugostraat 10 Oranjestrad Aruba |
Director Name | Mr Fernando Danilo Gonzalo Garciga |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 25 May 2011(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | Cotorro |
Correspondence Address | Calle 38 Centre 117 Y 119 No. 11707 Cotorro Havana Cuba |
Director Name | Amaco (Aruba) N V (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Victor Hugostraat 10 PO Box 157 Oranjestad Aruba |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Cresco Financial And Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 April 2011) |
Correspondence Address | Fokkerweg 26 Unit 301 Curacao Foreign |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2010) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Orangefield (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2011(14 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 2011) |
Correspondence Address | 20 Hanover Square London W1S 1JY |
Director Name | Orangefield Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2011(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 2016) |
Correspondence Address | Ground Floor Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2017) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Act Sider Avv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,870 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (2 days from now) |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
7 December 2023 | Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 10-12 Bourlet Close London W1W 7BR on 7 December 2023 (1 page) |
3 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
3 May 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
6 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
3 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
15 April 2019 | Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 15 April 2019 (1 page) |
26 February 2019 | Change of details for Isabel Cristina O Reilly Cana as a person with significant control on 29 November 2018 (2 pages) |
25 February 2019 | Director's details changed for Mr. Gregory Edward Elias on 29 November 2018 (2 pages) |
25 February 2019 | Change of details for Lucila Tania Lara Acosta as a person with significant control on 29 November 2018 (2 pages) |
24 January 2019 | Amended total exemption full accounts made up to 30 April 2017 (6 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
29 November 2018 | Registered office address changed from 1st Floor /32 Wigmore Street London W1U 2RP to 10 Foster Lane 3rd Floor London EC2V 6HH on 29 November 2018 (1 page) |
27 September 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
21 September 2018 | Registered office address changed from PO Box 4385 03344096: Companies House Default Address Cardiff CF14 8LH to 1st Floor /32 Wigmore Street London W1U 2RP on 21 September 2018 (2 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Appointment of Mr. Gregory Edward Elias as a director on 24 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Fernando Danilo Gonzalo Garciga as a director on 24 July 2018 (1 page) |
6 June 2018 | Registered office address changed to PO Box 4385, 03344096: Companies House Default Address, Cardiff, CF14 8LH on 6 June 2018 (1 page) |
7 February 2018 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to United International Management Ltd 1st Floor 32 Wigmore Street London W1U 2RP on 7 February 2018 (1 page) |
29 September 2017 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 September 2017 (1 page) |
17 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 April 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
28 April 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Registered office address changed from , Ground Floor Martin House, 5 Martin Lane, London, EC4R 0DP to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from , Ground Floor Martin House, 5 Martin Lane, London, EC4R 0DP to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Ground Floor Martin House 5 Martin Lane London EC4R 0DP to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 July 2016 | Termination of appointment of Orangefield Services (Uk) Limited as a director on 15 July 2016 (1 page) |
15 July 2016 | Appointment of Accomplish Corporate Services Limited as a director on 15 July 2016 (2 pages) |
15 July 2016 | Appointment of Accomplish Corporate Services Limited as a director on 15 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Orangefield Services (Uk) Limited as a director on 15 July 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 June 2016 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
28 June 2016 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
28 June 2016 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
28 June 2016 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
12 May 2016 | Director's details changed for Orangefield Services (Uk) Limited on 21 April 2016 (1 page) |
12 May 2016 | Director's details changed for Orangefield Services (Uk) Limited on 21 April 2016 (1 page) |
11 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
9 May 2016 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2016-05-09
|
6 May 2016 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2016-05-06
|
21 April 2016 | Registered office address changed from , C/O Orangefield Services (Uk) Limited 1st Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from , C/O Orangefield Services (Uk) Limited 1st Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from C/O Orangefield Services (Uk) Limited 1st Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to Ground Floor Martin House 5 Martin Lane London EC4R 0DP on 21 April 2016 (2 pages) |
27 September 2011 | Termination of appointment of Orangefield (Uk) Limited as a director (1 page) |
27 September 2011 | Termination of appointment of Orangefield (Uk) Limited as a director (1 page) |
23 September 2011 | Appointment of Orangefield Services (Uk) Limited as a director (2 pages) |
23 September 2011 | Termination of appointment of Orangefield (Uk) Limited as a director (1 page) |
23 September 2011 | Appointment of Orangefield Services (Uk) Limited as a director (2 pages) |
23 September 2011 | Termination of appointment of Orangefield (Uk) Limited as a director (1 page) |
23 September 2011 | Appointment of Orangefield Services (Uk) Limited as a director (2 pages) |
23 September 2011 | Appointment of Orangefield Services (Uk) Limited as a director (2 pages) |
27 May 2011 | Appointment of Mr Fernando Danilo Gonzalo Garciga as a director (2 pages) |
27 May 2011 | Appointment of Mr Fernando Danilo Gonzalo Garciga as a director (2 pages) |
20 May 2011 | Registered office address changed from , C/O Orangefield Uk Limited, 20 Hanover Square, London, W1S 1JY on 20 May 2011 (1 page) |
20 May 2011 | Termination of appointment of Cresco Financial and Management Services Limited as a director (1 page) |
20 May 2011 | Registered office address changed from C/O Orangefield Uk Limited 20 Hanover Square London W1S 1JY on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from , C/O Orangefield Uk Limited, 20 Hanover Square, London, W1S 1JY on 20 May 2011 (1 page) |
20 May 2011 | Termination of appointment of Cresco Financial and Management Services Limited as a director (1 page) |
18 May 2011 | Annual return made up to 2 April 2010 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 2 April 2010 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 2 April 2010 with a full list of shareholders (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 May 2011 | Appointment of Orangefield (Uk) Limited as a director (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 May 2011 | Appointment of Orangefield (Uk) Limited as a director (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2011 | Registered office address changed from , 20 Hanover Square, London, W1S 1JY on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 20 Hanover Square London W1S 1JY on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from , 20 Hanover Square, London, W1S 1JY on 26 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 6 April 2011 (3 pages) |
6 April 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 6 April 2011 (3 pages) |
6 April 2011 | Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS on 6 April 2011 (3 pages) |
6 April 2011 | Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS on 6 April 2011 (3 pages) |
18 March 2011 | Restoration by order of the court (3 pages) |
18 March 2011 | Restoration by order of the court (3 pages) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
3 March 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
3 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
11 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
11 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
11 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
1 October 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
21 August 2008 | Return made up to 02/04/08; full list of members (3 pages) |
21 August 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 June 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
3 June 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
5 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
6 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
25 November 2005 | Restoration by order of the court (4 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 129 high street teddington middlesex TW11 8HJ (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
25 November 2005 | Return made up to 02/04/04; full list of members (5 pages) |
25 November 2005 | Return made up to 02/04/04; full list of members (5 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Return made up to 02/04/05; full list of members (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 129 high street, teddington, middlesex TW11 8HJ (1 page) |
25 November 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
25 November 2005 | Return made up to 02/04/03; full list of members (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Restoration by order of the court (4 pages) |
25 November 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
25 November 2005 | Return made up to 02/04/03; full list of members (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Return made up to 02/04/05; full list of members (5 pages) |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
24 April 2003 | Return made up to 02/04/02; full list of members (6 pages) |
24 April 2003 | Return made up to 02/04/02; full list of members (6 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
26 March 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
26 March 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Return made up to 02/04/01; full list of members (6 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Return made up to 02/04/01; full list of members (6 pages) |
10 September 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 November 2000 | Delivery ext'd 3 mth 30/04/00 (1 page) |
9 November 2000 | Delivery ext'd 3 mth 30/04/00 (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 199 high street teddington middlesex TW11 8HJ (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 199 high street, teddington, middlesex TW11 8HJ (1 page) |
24 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 30 April 1998 (9 pages) |
17 January 2000 | Full accounts made up to 30 April 1998 (9 pages) |
17 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
17 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 21 st thomas street bristol BS1 6JS (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 21 st thomas street, bristol, BS1 6JS (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
12 April 1999 | Return made up to 02/04/99; full list of members (5 pages) |
12 April 1999 | Return made up to 02/04/99; full list of members (5 pages) |
30 April 1998 | Return made up to 02/04/98; full list of members (5 pages) |
30 April 1998 | Return made up to 02/04/98; full list of members (5 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (3 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New director appointed (3 pages) |
2 April 1997 | Incorporation (20 pages) |
2 April 1997 | Incorporation (20 pages) |