Walton On Thames
Surrey
KT12 4BX
Secretary Name | Mr James Conlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2006(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Accountant, Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Director Name | Mr James Conlan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Accountant, Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Director Name | Philip Glen Brook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 2003) |
Role | Manager |
Correspondence Address | 16 Stokesay Fore Telford Salop TF7 4QA |
Director Name | Mr Michael Anthony Richards |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tontine 5 Wilton Road Balsall Common Coventry Warwickshire CV7 7QW |
Director Name | Mrs Karen Silk |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 August 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Hawk Close Meir Park Stoke On Trent ST3 7GB |
Secretary Name | Mrs Karen Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 August 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Hawk Close Meir Park Stoke On Trent ST3 7GB |
Secretary Name | Mr Michael Anthony Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tontine 5 Wilton Road Balsall Common Coventry Warwickshire CV7 7QW |
Director Name | Patrick Nigel Mitchell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The New Studio Headley Road Grayshott Hindhead Surrey GU26 6PD |
Director Name | Peter James Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2005) |
Role | Company Director |
Correspondence Address | 86 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Kenneth Charles Steven |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 19 Thames Street Windsor Berkshire SL4 1PL |
Secretary Name | Kenneth Charles Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 19 Thames Street Windsor Berkshire SL4 1PL |
Director Name | The Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Ince Castle Saltash Cornwall PL12 4RA |
Director Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton WV2 4DN |
Director Name | Routh Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands WV2 4DN |
Secretary Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands Wv2 4dn |
Website | www.theshropshire.co.uk |
---|
Registered Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Weybridge St George's Hill |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,176,367 |
Gross Profit | £369,965 |
Net Worth | £2,003,914 |
Cash | £26,425 |
Current Liabilities | £200,532 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
23 April 2021 | Delivered on: 4 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 September 1997 | Delivered on: 15 October 1997 Satisfied on: 8 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licenced premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h propety k/a land and buildings at muxton grange muxton telford t/n SL49831 and f/h property k/a land on the west side of new lodge farm donnington telford t/n SGL49829 the goodwill of the business and the proceeds of any insurance and the benefit of the licences. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
18 September 1997 | Delivered on: 24 September 1997 Satisfied on: 8 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings land on the east side of muxton lane muxton telford ("plot 1") t/n SL49830,f/h land and buildings k/a land on the north side of granville road muxton telford ("plot 4"),land and buildings k/a lodge bank farm dinnington telford ("plot 5") and f/h land and buildings k/a land on the east side of lodge bank farm t/n SL88564 ("plot 6") and the plant machinery fixtures and fittings furniture furnishings equipment and tools and other chattels the present and future goodwill of any business and the proceeds of any insurance affecting the property or the assets referred to above title number for plot 4 is SL88565 plot 5 is SL88563. Fully Satisfied |
18 September 1997 | Delivered on: 24 September 1997 Satisfied on: 8 February 2003 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
26 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
18 August 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
27 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
22 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
4 May 2021 | Registration of charge 033714660005, created on 23 April 2021 (19 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
17 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
17 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
15 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 April 2017 | Registration of charge 033714660004, created on 26 April 2017 (23 pages) |
28 April 2017 | Registration of charge 033714660004, created on 26 April 2017 (23 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
26 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
16 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
14 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Accounts made up to 31 December 2010 (13 pages) |
24 August 2011 | Accounts made up to 31 December 2010 (13 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (13 pages) |
30 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr James Conlan on 15 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr James Conlan on 15 May 2010 (1 page) |
24 June 2010 | Director's details changed for Mr James Conlan on 15 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Colin Michael Mayes on 15 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Colin Michael Mayes on 15 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr James Conlan on 15 May 2010 (1 page) |
27 September 2009 | Accounts made up to 31 December 2008 (14 pages) |
27 September 2009 | Accounts made up to 31 December 2008 (14 pages) |
10 July 2009 | Director's change of particulars / colin mayes / 01/01/2009 (1 page) |
10 July 2009 | Director's change of particulars / colin mayes / 01/01/2009 (1 page) |
10 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
28 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Director and secretary's change of particulars / james conlan / 16/07/2008 (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from burhill walton on thames surrey KT12 4BX (1 page) |
17 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from burhill walton on thames surrey KT12 4BX (1 page) |
17 July 2008 | Director and secretary's change of particulars / james conlan / 16/07/2008 (1 page) |
17 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 April 2008 | Appointment terminated director simon boyd (1 page) |
9 April 2008 | Appointment terminated director simon boyd (1 page) |
27 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
27 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
30 August 2007 | Return made up to 15/05/07; no change of members (7 pages) |
30 August 2007 | Return made up to 15/05/07; no change of members (7 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
16 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
19 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 June 2005 | Return made up to 15/05/05; full list of members
|
21 June 2005 | Return made up to 15/05/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
4 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 28 February 2003 (11 pages) |
16 February 2004 | Full accounts made up to 28 February 2003 (11 pages) |
23 December 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
23 December 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
20 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
6 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
13 February 2003 | £ ic 144000/110000 08/01/03 £ sr [email protected]=34000 (1 page) |
13 February 2003 | £ ic 144000/110000 08/01/03 £ sr [email protected]=34000 (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
15 January 2003 | Auditor's resignation (1 page) |
15 January 2003 | Auditor's resignation (1 page) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: muxton grange muxton lane muxton telford shropshire TF2 8PQ (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: muxton grange muxton lane muxton telford shropshire TF2 8PQ (1 page) |
14 January 2003 | Secretary resigned;director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Secretary resigned;director resigned (1 page) |
11 November 2002 | £ ic 194000/144000 31/10/02 £ sr 50000@1=50000 (1 page) |
11 November 2002 | £ ic 194000/144000 31/10/02 £ sr 50000@1=50000 (1 page) |
15 August 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
15 August 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
20 May 2002 | £ ic 195000/194000 30/04/02 £ sr [email protected]=1000 (1 page) |
20 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
20 May 2002 | £ ic 195000/194000 30/04/02 £ sr [email protected]=1000 (1 page) |
20 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
21 November 2001 | £ sr [email protected] 31/10/00 (1 page) |
21 November 2001 | £ sr [email protected] 31/10/00 (1 page) |
21 November 2001 | £ ic 200000/195000 31/10/01 £ sr [email protected]=5000 (1 page) |
21 November 2001 | £ ic 200000/195000 31/10/01 £ sr [email protected]=5000 (1 page) |
18 July 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
18 July 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
28 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
20 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
16 August 1999 | Return made up to 15/05/99; no change of members (4 pages) |
16 August 1999 | Return made up to 15/05/99; no change of members (4 pages) |
18 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
18 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 January 1998 | Statement of affairs (96 pages) |
23 January 1998 | Ad 18/09/97--------- £ si 149998@1=149998 £ ic 50002/200000 (2 pages) |
23 January 1998 | Statement of affairs (96 pages) |
23 January 1998 | Ad 18/09/97--------- £ si 149998@1=149998 £ ic 50002/200000 (2 pages) |
17 October 1997 | Ad 18/09/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
17 October 1997 | Particulars of contract relating to shares (4 pages) |
17 October 1997 | Particulars of contract relating to shares (4 pages) |
17 October 1997 | Ad 18/09/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
15 October 1997 | Particulars of mortgage/charge (7 pages) |
15 October 1997 | Particulars of mortgage/charge (7 pages) |
2 October 1997 | £ nc 100/200000 18/09/97 (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Memorandum and Articles of Association (26 pages) |
2 October 1997 | £ nc 100/200000 18/09/97 (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Memorandum and Articles of Association (26 pages) |
24 September 1997 | Particulars of mortgage/charge (7 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (7 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
28 August 1997 | Company name changed fbc 225 LIMITED\certificate issued on 29/08/97 (2 pages) |
28 August 1997 | Company name changed fbc 225 LIMITED\certificate issued on 29/08/97 (2 pages) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Incorporation (25 pages) |
15 May 1997 | Incorporation (25 pages) |