153 The Parade High Street
Watford
WD17 1NA
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(4 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 July 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(4 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1999) |
Role | Engineer |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Stephen Michael De Carteret |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1999) |
Role | Technician |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Secretary Name | Mr Stephen Michael De Carteret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 year after company formation) |
Appointment Duration | 5 days (resigned 29 July 1998) |
Role | Technician |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Director Name | Mr George John Joseph Patrick O'Connor |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2002) |
Role | Advisor |
Country of Residence | Ireland |
Correspondence Address | Longways Farnaville Dundrum Tipperary Ireland |
Secretary Name | Miss Marion Leslie Selwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2002) |
Role | Equestrienne |
Country of Residence | Ireland |
Correspondence Address | Longways Faranvilla Dundrum Tipperary Irish |
Director Name | Mr Anthony John Graham Avery |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2004) |
Role | Nominee Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Mr Anthony John Graham Avery |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2004) |
Role | Nominee Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Mr Anthony John Graham Avery |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Mr Zsolt Adam Vajgel |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 08 December 2005(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 26 22 Notting Hill Gate London W11 3JE |
Director Name | Mrs Angelique Elizabeth Lilley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 February 2013(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Suite 26 22 Notting Hill Gate London W11 3JE |
Director Name | Mrs Abigail Kalopong |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Citizen Of Vanuatu |
Status | Resigned |
Appointed | 28 August 2013(16 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | Vanuatu |
Correspondence Address | Office 293, Regico Offices The Old Bank 153 The Parade High Street Watford WD17 1NA |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Blakespoint Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1999) |
Correspondence Address | 39 Wetherby Mansions Earls Court Square London SW5 9BH |
Secretary Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2004) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Strategic Action Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2004) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Director Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 03 November 2004) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Secretary Name | Fitton Legal Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 January 2013) |
Correspondence Address | 12 Leaf Close Northwood Middlesex HA6 2YY |
Registered Address | Office 293, Regico Offices The Old Bank 153 The Parade High Street Watford WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
12 at £1 | Pralink Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,542 |
Cash | £134,432 |
Current Liabilities | £84,470 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
19 December 2023 | Confirmation statement made on 19 December 2023 with updates (3 pages) |
---|---|
15 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
20 May 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
6 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
30 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
26 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
7 September 2020 | Termination of appointment of Abigail Kalopong as a director on 3 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
7 September 2020 | Appointment of Mr. Carlos Alberto Weand Ortiz as a director on 3 September 2020 (2 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
14 January 2020 | Registered office address changed from Suite 26 22 Notting Hill Gate London W11 3JE to Office 293, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 14 January 2020 (1 page) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 August 2017 | Notification of Borys Shestopalov as a person with significant control on 7 June 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 August 2017 | Notification of Borys Shestopalov as a person with significant control on 7 June 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mrs. Abigail Kalopung on 31 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Mrs. Abigail Kalopung on 31 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (3 pages) |
17 October 2013 | Appointment of Mrs. Abigail Kalopung as a director (2 pages) |
17 October 2013 | Appointment of Mrs. Abigail Kalopung as a director (2 pages) |
17 October 2013 | Termination of appointment of Angelique Lilley as a director (1 page) |
17 October 2013 | Termination of appointment of Angelique Lilley as a director (1 page) |
12 February 2013 | Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page) |
12 February 2013 | Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Appointment of Mrs. Angelique Elizabeth Lilley as a director (2 pages) |
7 February 2013 | Appointment of Mrs. Angelique Elizabeth Lilley as a director (2 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Termination of appointment of Zsolt Vajgel as a director (1 page) |
7 February 2013 | Termination of appointment of Zsolt Vajgel as a director (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages) |
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages) |
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 October 2008 | Return made up to 02/07/08; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 October 2008 | Return made up to 02/07/08; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
21 April 2008 | Return made up to 02/07/07; full list of members (3 pages) |
21 April 2008 | Return made up to 02/07/07; full list of members (3 pages) |
20 March 2007 | Return made up to 02/07/06; full list of members (2 pages) |
20 March 2007 | Return made up to 02/07/06; full list of members (2 pages) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
19 December 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
9 December 2005 | Return made up to 02/07/05; full list of members (2 pages) |
9 December 2005 | Return made up to 02/07/05; full list of members (2 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 1 saxon court hadlow down uckfield east sussex TN22 4DT (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 1 saxon court hadlow down uckfield east sussex TN22 4DT (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (1 page) |
29 November 2004 | New director appointed (1 page) |
29 November 2004 | New director appointed (1 page) |
23 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
12 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
12 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (3 pages) |
18 October 2002 | Return made up to 02/07/02; full list of members (6 pages) |
18 October 2002 | Return made up to 02/07/02; full list of members (6 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
8 November 2001 | Return made up to 02/07/01; full list of members (6 pages) |
8 November 2001 | Return made up to 02/07/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 July 2000 (3 pages) |
18 June 2001 | Full accounts made up to 31 July 2000 (3 pages) |
16 May 2001 | Return made up to 02/07/00; full list of members (6 pages) |
16 May 2001 | Return made up to 02/07/00; full list of members (6 pages) |
21 March 2000 | Return made up to 02/07/99; full list of members (5 pages) |
21 March 2000 | Return made up to 02/07/99; full list of members (5 pages) |
18 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
13 January 2000 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
13 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
13 January 2000 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 May 1999 | Return made up to 02/07/98; full list of members (5 pages) |
5 May 1999 | Return made up to 02/07/98; full list of members (5 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
2 July 1997 | Incorporation (16 pages) |
2 July 1997 | Incorporation (16 pages) |