Company NameWestgate Oxford Investments Limited.
Company StatusDissolved
Company Number03363594
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameBraehead Park Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusClosed
Appointed16 August 2019(22 years, 3 months after company formation)
Appointment Duration2 years (closed 07 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2020(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 07 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameINTU Secretariat Limited (Corporation)
StatusClosed
Appointed16 August 2019(22 years, 3 months after company formation)
Appointment Duration2 years (closed 07 September 2021)
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameDouglas Ross Leslie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address8 Faircourt
113-115 Haverstock Hill
London
NW3 4RY
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Peter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressWilsley Oast
Wilsley Green, Angley Road
Cranbrook
Kent
TN17 2LE
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby
Lower Pond Street Duddenhoe End
Saffron Walden
Essex
CB11 4UP
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(13 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(13 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(22 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(22 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitecapital-shopping-centres.co.uk

Location

Registered Address40 Broadway
London
England And Wales
SW1H 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Intu Shopping Centres PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
8 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Gary Richard Hoskins as a director on 15 April 2020 (2 pages)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
16 December 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
22 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages)
21 October 2019Secretary's details changed for Susan Marsden on 21 October 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
19 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
19 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
17 May 2019Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
30 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
30 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
30 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
15 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
15 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
28 July 2010Full accounts made up to 31 December 2009 (11 pages)
28 July 2010Full accounts made up to 31 December 2009 (11 pages)
5 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
5 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
15 July 2009Full accounts made up to 31 December 2008 (14 pages)
15 July 2009Full accounts made up to 31 December 2008 (14 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 April 2009Appointment terminated director trevor pereira (1 page)
8 April 2009Appointment terminated director martin ellis (1 page)
8 April 2009Appointment terminated director martin ellis (1 page)
8 April 2009Appointment terminated director trevor pereira (1 page)
10 December 2008Appointment terminated director richard cable (1 page)
10 December 2008Appointment terminated director richard cable (1 page)
13 November 2008Director appointed loraine woodhouse (3 pages)
13 November 2008Director appointed loraine woodhouse (3 pages)
5 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 22/10/2008
(1 page)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
9 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
8 May 2008Return made up to 01/05/08; full list of members (5 pages)
8 May 2008Return made up to 01/05/08; full list of members (5 pages)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
21 May 2007Return made up to 01/05/07; full list of members (3 pages)
21 May 2007Return made up to 01/05/07; full list of members (3 pages)
15 March 2007Memorandum and Articles of Association (9 pages)
15 March 2007Memorandum and Articles of Association (9 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
4 May 2006Return made up to 01/05/06; full list of members (3 pages)
4 May 2006Return made up to 01/05/06; full list of members (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
9 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 April 2005Full accounts made up to 31 December 2004 (14 pages)
13 April 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
11 May 2004Return made up to 01/05/04; full list of members (7 pages)
11 May 2004Return made up to 01/05/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 December 2003 (14 pages)
23 April 2004Full accounts made up to 31 December 2003 (14 pages)
25 July 2003Full accounts made up to 31 December 2002 (17 pages)
25 July 2003Full accounts made up to 31 December 2002 (17 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
6 June 2002Full accounts made up to 31 December 2001 (14 pages)
6 June 2002Full accounts made up to 31 December 2001 (14 pages)
7 May 2002Return made up to 01/05/02; full list of members (3 pages)
7 May 2002Return made up to 01/05/02; full list of members (3 pages)
4 July 2001New director appointed (5 pages)
4 July 2001New director appointed (5 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
15 May 2001Full accounts made up to 31 December 2000 (11 pages)
15 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Full accounts made up to 31 December 2000 (11 pages)
15 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
19 May 2000Return made up to 01/05/00; no change of members (9 pages)
19 May 2000Full accounts made up to 31 December 1999 (10 pages)
19 May 2000Full accounts made up to 31 December 1999 (10 pages)
19 May 2000Return made up to 01/05/00; no change of members (9 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
1 June 1999Return made up to 01/05/99; full list of members (8 pages)
1 June 1999Return made up to 01/05/99; full list of members (8 pages)
22 January 1999Company name changed braehead park marketing LIMITED\certificate issued on 22/01/99 (2 pages)
22 January 1999Company name changed braehead park marketing LIMITED\certificate issued on 22/01/99 (2 pages)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
28 May 1998Full accounts made up to 31 December 1997 (9 pages)
28 May 1998Full accounts made up to 31 December 1997 (9 pages)
28 May 1998Return made up to 01/05/98; full list of members (9 pages)
28 May 1998Return made up to 01/05/98; full list of members (9 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (3 pages)
21 May 1998Ad 01/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 1998Ad 01/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 1998New director appointed (3 pages)
21 May 1998New director appointed (2 pages)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
18 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (19 pages)
1 May 1997Incorporation (19 pages)