Woodstock Grove
London
W12 8LE
Director Name | Anne Brereton |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Eldon Court Eldon Grove London NW3 5PU |
Secretary Name | Jo Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eldon Court Eldon Grove London NW3 5PU |
Director Name | Mr Eric Graham |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | 8 Eldon Court Eldon Grove London NW3 5PU |
Director Name | Dr Liane Cecile Florin |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 June 2016) |
Role | G.P. |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eldon Court Eldon Grove London NW3 5PU |
Secretary Name | Dr Liane Cecile Florin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 September 2014) |
Role | Nw3 5pu |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eldon Court Eldon Grove London NW3 5PU |
Director Name | Jason Amnon Nathan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eldon Court Eldon Grove London NW3 5PU |
Director Name | Masoud Matthew Noghani |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 January 2022) |
Role | It Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eldon Court Eldon Grove London NW3 5PU |
Director Name | Miss Parisa Aghassi |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 August 2017) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Marshals Drive St. Albans Hertfordshire AL1 4RB |
Secretary Name | Jason Amnon Nathan |
---|---|
Status | Resigned |
Appointed | 02 September 2014(17 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2017) |
Role | Company Director |
Correspondence Address | 8 Eldon Court Eldon Grove London NW3 5PU |
Director Name | Mr Paul Callan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2017(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2020) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eldon Court Eldon Grove London Hampstead NW3 5PU |
Director Name | Ms Catherine France Florin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 21 December 2020(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 14 Woodland Rise London N10 3UG |
Director Name | Dr Dominique Anne Florin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(23 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 January 2022) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 19 Oakeshott Avenue Oakeshott Avenue London N6 6NT |
Secretary Name | Dr Dominique Anne Florin |
---|---|
Status | Resigned |
Appointed | 13 May 2021(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 January 2022) |
Role | Company Director |
Correspondence Address | 19 Oakeshott Avenue London N6 6NT |
Director Name | Mr Benjamin John Charles Mire |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2023) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 8 Powell Close Edgware HA8 7QU |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Fifield Glyn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2014(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2014) |
Correspondence Address | 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2017(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2021) |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
Website | manorcourtclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01647 440859 |
Telephone region | Moretonhampstead |
Registered Address | Basement 32 Woodstock Grove London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aron Rotenberg 12.50% Ordinary |
---|---|
1 at £1 | Carmi Korine 12.50% Ordinary |
1 at £1 | Dr Liane Cecile Florin 12.50% Ordinary |
1 at £1 | Jason Amnon Nathan 12.50% Ordinary |
1 at £1 | Masoud Matthew Noghani 12.50% Ordinary |
1 at £1 | Parissa Aghassi 12.50% Ordinary |
1 at £1 | Paul Callan 12.50% Ordinary |
1 at £1 | Vera Diana Dobrin 12.50% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
3 April 2024 | Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX England to Basement 32 Woodstock Grove London W12 8LE on 3 April 2024 (1 page) |
---|---|
1 April 2024 | Appointment of David Adams Surveyors Ltd as a secretary on 31 March 2024 (2 pages) |
5 December 2023 | Termination of appointment of Benjamin John Charles Mire as a director on 4 December 2023 (1 page) |
22 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
15 August 2022 | Appointment of Mr Benjamin John Charles Mire as a director on 15 August 2022 (2 pages) |
3 August 2022 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
11 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
26 January 2022 | Termination of appointment of Catherine France Florin as a director on 25 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Masoud Matthew Noghani as a director on 25 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Dominique Anne Florin as a secretary on 25 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Dominique Anne Florin as a director on 25 January 2022 (1 page) |
11 September 2021 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
25 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
18 May 2021 | Appointment of Dr Dominique Anne Florin as a secretary on 13 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Trust Property Management Limited as a secretary on 13 May 2021 (1 page) |
2 February 2021 | Appointment of Dr Dominique Anne Florin as a director on 2 February 2021 (2 pages) |
21 December 2020 | Appointment of Ms Catherine France Florin as a director on 21 December 2020 (2 pages) |
17 September 2020 | Termination of appointment of Paul Callan as a director on 17 September 2020 (1 page) |
20 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
9 July 2018 | Termination of appointment of Jason Amnon Nathan as a director on 9 July 2018 (1 page) |
26 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
15 February 2018 | Registered office address changed from Trust House Unit 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD England to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 15 February 2018 (1 page) |
15 February 2018 | Secretary's details changed for Trust Property Management Limited on 15 February 2018 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
13 November 2017 | Appointment of Mr Paul Callen as a director on 25 September 2017 (2 pages) |
13 November 2017 | Appointment of Mr Paul Callen as a director on 25 September 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Paul Callen on 25 September 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Paul Callen on 25 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Jason Amnon Nathan as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Jason Amnon Nathan as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Appointment of Trust Property Management Limited as a secretary on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Trust Property Management Limited as a secretary on 21 September 2017 (2 pages) |
9 August 2017 | Termination of appointment of Parisa Aghassi as a director on 7 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Parisa Aghassi as a director on 7 August 2017 (1 page) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
22 June 2017 | Termination of appointment of Liane Cecile Florin as a director on 12 June 2016 (1 page) |
22 June 2017 | Termination of appointment of Liane Cecile Florin as a director on 12 June 2016 (1 page) |
16 August 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
15 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
29 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
29 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
20 April 2016 | Registered office address changed from C/O Fifield Glyn 20/22 Station Road Edgware Middlesex HA8 7AB to Trust House Unit 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from C/O Fifield Glyn 20/22 Station Road Edgware Middlesex HA8 7AB to Trust House Unit 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD on 20 April 2016 (1 page) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 May 2015 | Amending 288A to amend 288A (2 pages) |
6 May 2015 | Amending 288A to amend 288A (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
10 March 2015 | Appointment of Jason Amnon Nathan as a secretary on 2 September 2014 (2 pages) |
10 March 2015 | Appointment of Jason Amnon Nathan as a secretary on 2 September 2014 (2 pages) |
10 March 2015 | Appointment of Jason Amnon Nathan as a secretary on 2 September 2014 (2 pages) |
9 March 2015 | Termination of appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (1 page) |
9 March 2015 | Termination of appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Liane Cecile Florin as a secretary on 4 September 2014 (1 page) |
15 December 2014 | Termination of appointment of Liane Cecile Florin as a secretary on 4 September 2014 (1 page) |
15 December 2014 | Termination of appointment of Liane Cecile Florin as a secretary on 4 September 2014 (1 page) |
30 September 2014 | Appointment of Ms Parisa Aghassi as a director on 23 July 2014 (2 pages) |
30 September 2014 | Appointment of Ms Parisa Aghassi as a director on 23 July 2014 (2 pages) |
26 June 2014 | Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 26 June 2014 (1 page) |
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
14 August 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 July 2012 | Director's details changed for Jason Amnon Nathan on 16 July 2011 (2 pages) |
25 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Director's details changed for Jason Amnon Nathan on 16 July 2011 (2 pages) |
25 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
3 August 2011 | Director's details changed for Dr Liane Cecile Florin on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Director's details changed for Dr Liane Cecile Florin on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Jason Amnon Nathan on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Jason Amnon Nathan on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Director's details changed for Jason Amnon Nathan on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Dr Liane Cecile Florin on 3 August 2011 (2 pages) |
18 July 2011 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ on 18 July 2011 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
21 January 2010 | Appointment of Masoud Matthew Noghani as a director (3 pages) |
21 January 2010 | Appointment of Masoud Matthew Noghani as a director (3 pages) |
6 August 2009 | Appointment terminated director anne brereton (1 page) |
6 August 2009 | Appointment terminated director anne brereton (1 page) |
6 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
24 June 2008 | Director's change of particulars / jason nathan / 11/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / jason nathan / 11/06/2008 (1 page) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 August 2007 | Return made up to 12/06/07; full list of members (4 pages) |
28 August 2007 | Return made up to 12/06/07; full list of members (4 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (4 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (4 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
6 July 2005 | Return made up to 12/06/05; full list of members (4 pages) |
6 July 2005 | Return made up to 12/06/05; full list of members (4 pages) |
15 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
1 March 2001 | Accounts made up to 30 June 2000 (8 pages) |
1 March 2001 | Accounts made up to 30 June 2000 (8 pages) |
30 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
10 April 2000 | Accounts made up to 30 June 1999 (8 pages) |
10 April 2000 | Accounts made up to 30 June 1999 (8 pages) |
22 June 1999 | Location of register of members (1 page) |
22 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
22 June 1999 | Location of register of members (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 1346 high road whetstone london N20 9HJ (1 page) |
22 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 1346 high road whetstone london N20 9HJ (1 page) |
3 March 1999 | Accounts made up to 30 June 1998 (8 pages) |
3 March 1999 | Accounts made up to 30 June 1998 (8 pages) |
11 August 1998 | Return made up to 12/06/98; full list of members (8 pages) |
11 August 1998 | Return made up to 12/06/98; full list of members (8 pages) |
5 August 1998 | Amending 882R - doa 260298 6 sha (2 pages) |
5 August 1998 | Amending 882R - doa 260298 6 sha (2 pages) |
13 June 1998 | Secretary resigned (1 page) |
13 June 1998 | New director appointed (2 pages) |
13 June 1998 | Secretary resigned (1 page) |
13 June 1998 | New director appointed (2 pages) |
13 June 1998 | New secretary appointed;new director appointed (2 pages) |
13 June 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | Ad 26/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 March 1998 | Ad 26/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
12 June 1997 | Incorporation (17 pages) |
12 June 1997 | Incorporation (17 pages) |