Company NameEhouse Limited
Company StatusActive
Company Number03415128
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 8 months ago)
Previous NameDoherty Jones Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jim Louis Balas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2021(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor, North West House 119 Marylebone Road
London
NW1 5PU
Director NameLisa Dominique Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed15 March 2021(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address2nd Floor, North West House 119 Marylebone Road
London
NW1 5PU
Secretary NameJan Renee Morris
StatusCurrent
Appointed19 August 2021(24 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address40 Pacifica Avenue, Suite 900
Irvine
California
92618
Director NameDavid William Driver
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(25 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, North West House 119 Marylebone Road
London
NW1 5PU
Director NameMr Glen Heath Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address449 High Road
London
NW10 2JJ
Director NameMr Michael Ian Doherty
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, North West House 119 Marylebone Road
London
NW1 5PU
Secretary NameMr Glen Heath Jones
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address449 High Road
London
NW10 2JJ
Director NameMr Douglas Robert Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Southwood Avenue
London
N6 5RZ
Director NameMr John Crostarosa Mowinckel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2000(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 2007)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 30 Bramham Gardens
London
SW5 0HE
Secretary NameMr Michael Ian Doherty
StatusResigned
Appointed27 December 2013(16 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 2021)
RoleCompany Director
Correspondence Address2nd Floor, North West House 119 Marylebone Road
London
NW1 5PU
Director NameMrs Jennifer Marie Louise Doherty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(17 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 15th Floor Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr David Randall Hayes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2023)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address2nd Floor, North West House 119 Marylebone Road
London
NW1 5PU

Contact

Websiteehouse.co.uk
Email address[email protected]
Telephone020 84518600
Telephone regionLondon

Location

Registered Address2nd Floor, North West House
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2.7k at £0.1Michael Ian Doherty
75.13%
Ordinary
885 at £0.1Jennifer Marie Louise Doherty
24.87%
Ordinary

Financials

Year2014
Net Worth£638,920
Cash£641,810
Current Liabilities£310,058

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

20 July 2007Delivered on: 27 July 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
25 April 2000Delivered on: 12 May 2000
Persons entitled: Mp Moran & Sons Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date in respect of third floor,449/451 high road,willesden,london NW10 during the period of 12 months from the date of the deed.
Particulars: All such sums as shall be represented by the credit balance on the account to be opened under this deed.
Outstanding

Filing History

21 December 2023Cessation of Corelogic Holdings Limited as a person with significant control on 20 December 2023 (1 page)
18 December 2023Statement of capital on 18 December 2023
  • GBP 1
(3 pages)
15 December 2023Statement by Directors (1 page)
15 December 2023Resolutions
  • RES13 ‐ Cancel share premium 14/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2023Solvency Statement dated 14/12/23 (2 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (24 pages)
8 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
2 August 2023Appointment of David William Driver as a director on 20 July 2023 (2 pages)
27 July 2023Termination of appointment of David Randall Hayes as a director on 23 June 2023 (1 page)
30 April 2023Satisfaction of charge 2 in full (1 page)
13 January 2023Accounts for a small company made up to 31 December 2021 (27 pages)
3 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
6 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 September 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
1 September 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 418
(3 pages)
27 August 2021Appointment of Jan Renee Morris as a secretary on 19 August 2021 (2 pages)
18 March 2021Termination of appointment of Michael Ian Doherty as a secretary on 15 March 2021 (1 page)
18 March 2021Appointment of Mr Jim Louis Balas as a director on 15 March 2021 (2 pages)
18 March 2021Notification of Corelogic Holdings Limited as a person with significant control on 15 March 2021 (2 pages)
18 March 2021Termination of appointment of Jennifer Marie Louise Doherty as a director on 15 March 2021 (1 page)
18 March 2021Termination of appointment of Michael Ian Doherty as a director on 15 March 2021 (1 page)
18 March 2021Appointment of Mr David Randall Hayes as a director on 15 March 2021 (2 pages)
18 March 2021Cessation of Michael Ian Doherty as a person with significant control on 15 March 2021 (1 page)
18 March 2021Appointment of Lisa Dominique Taylor as a director on 15 March 2021 (2 pages)
24 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
22 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
5 August 2019Registered office address changed from 4th Floor 8 Devonshire Square London EC2M 4PL England to 2nd Floor, North West House 119 Marylebone Road London NW1 5PU on 5 August 2019 (1 page)
31 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
18 March 2019Registered office address changed from 8 4th Floor 8 Devonshire Square London EC2M 4PL England to 4th Floor 8 Devonshire Square London EC2M 4PL on 18 March 2019 (1 page)
18 March 2019Registered office address changed from 15th Floor, Empire Way Empire Way Wembley HA9 0PA England to 8 4th Floor 8 Devonshire Square London EC2M 4PL on 18 March 2019 (1 page)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
22 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 October 2017Satisfaction of charge 1 in full (1 page)
5 October 2017Satisfaction of charge 1 in full (1 page)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
30 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 June 2017Registered office address changed from C/O Jo Smith 15th Floor, Empire Way Wembley Middlesex HA9 0PA to 15th Floor, Empire Way Empire Way Wembley HA9 0PA on 7 June 2017 (1 page)
7 June 2017Registered office address changed from C/O Jo Smith 15th Floor, Empire Way Wembley Middlesex HA9 0PA to 15th Floor, Empire Way Empire Way Wembley HA9 0PA on 7 June 2017 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 355.8
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 355.8
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 355.8
(4 pages)
3 July 2015Appointment of Mrs Jennifer Marie Louise Doherty as a director on 26 March 2015 (2 pages)
3 July 2015Appointment of Mrs Jennifer Marie Louise Doherty as a director on 26 March 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Registered office address changed from 449 High Road London NW10 2JJ to C/O Jo Smith 15th Floor, Empire Way Wembley Middlesex HA9 0PA on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 449 High Road London NW10 2JJ to C/O Jo Smith 15th Floor, Empire Way Wembley Middlesex HA9 0PA on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 449 High Road London NW10 2JJ to C/O Jo Smith 15th Floor, Empire Way Wembley Middlesex HA9 0PA on 3 June 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 355.8
(3 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 355.8
(3 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 355.8
(3 pages)
15 August 2014Appointment of Mr Michael Ian Doherty as a secretary on 27 December 2013 (2 pages)
15 August 2014Appointment of Mr Michael Ian Doherty as a secretary on 27 December 2013 (2 pages)
14 August 2014Termination of appointment of Glen Heath Jones as a secretary on 27 December 2013 (1 page)
14 August 2014Termination of appointment of Glen Heath Jones as a director on 27 December 2013 (1 page)
14 August 2014Termination of appointment of Glen Heath Jones as a director on 27 December 2013 (1 page)
14 August 2014Termination of appointment of Glen Heath Jones as a secretary on 27 December 2013 (1 page)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 355.8
(4 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 355.8
(4 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 355.8
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2011Secretary's details changed for Mr Glen Heath Jones on 1 July 2011 (1 page)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
16 August 2011Secretary's details changed for Mr Glen Heath Jones on 1 July 2011 (1 page)
16 August 2011Secretary's details changed for Mr Glen Heath Jones on 1 July 2011 (1 page)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
22 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Michael Ian Doherty on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Michael Ian Doherty on 1 June 2010 (2 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Michael Ian Doherty on 1 June 2010 (2 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Glen Heath Jones on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Glen Heath Jones on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Glen Heath Jones on 1 June 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 August 2009Return made up to 05/08/09; full list of members (4 pages)
21 August 2009Return made up to 05/08/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 August 2008Return made up to 05/08/08; full list of members (4 pages)
12 August 2008Return made up to 05/08/08; full list of members (4 pages)
28 April 2008Gbp ic 1448/355\14/04/08\gbp sr 1093@1=1093\ (1 page)
28 April 2008Gbp ic 1448/355\14/04/08\gbp sr 1093@1=1093\ (1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 171 & 172/S190 29/02/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 171 & 172/S190 29/02/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
13 March 2008Declaration of shares redemption:auditor's report (3 pages)
13 March 2008Declaration of shares redemption:auditor's report (3 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
5 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
21 August 2007Return made up to 05/08/07; full list of members (5 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Return made up to 05/08/07; full list of members (5 pages)
21 August 2007Director resigned (1 page)
31 July 2007Declaration of assistance for shares acquisition (4 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2007Declaration of assistance for shares acquisition (4 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 05/08/06; full list of members (4 pages)
8 August 2006Return made up to 05/08/06; full list of members (4 pages)
8 August 2006Director's particulars changed (1 page)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2005Return made up to 05/08/05; full list of members (5 pages)
24 August 2005Return made up to 05/08/05; full list of members (5 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2004Return made up to 05/08/04; full list of members (4 pages)
19 August 2004Return made up to 05/08/04; full list of members (4 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 August 2003Return made up to 05/08/03; full list of members (11 pages)
21 August 2003Return made up to 05/08/03; full list of members (11 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 August 2001Memorandum and Articles of Association (24 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001Memorandum and Articles of Association (24 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 August 2000Return made up to 05/08/00; full list of members (9 pages)
14 August 2000Return made up to 05/08/00; full list of members (9 pages)
29 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
29 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
8 June 2000Registered office changed on 08/06/00 from: 104 morshead mansions morshead road london W9 1LG (1 page)
8 June 2000Registered office changed on 08/06/00 from: 104 morshead mansions morshead road london W9 1LG (1 page)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Company name changed doherty jones LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed doherty jones LIMITED\certificate issued on 09/05/00 (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Ad 28/03/00--------- £ si [email protected]=463 £ ic 2/465 (4 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Nc inc already adjusted 28/03/00 (1 page)
20 April 2000Ad 28/03/00--------- £ si [email protected]=463 £ ic 2/465 (4 pages)
20 April 2000S-div conve 28/03/00 (1 page)
20 April 2000Nc inc already adjusted 28/03/00 (1 page)
20 April 2000S-div conve 28/03/00 (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 December 1999Registered office changed on 04/12/99 from: 123 biddulph mansions elgin avenue london W9 1HU (1 page)
4 December 1999Secretary's particulars changed;director's particulars changed (1 page)
4 December 1999Secretary's particulars changed;director's particulars changed (1 page)
4 December 1999Registered office changed on 04/12/99 from: 123 biddulph mansions elgin avenue london W9 1HU (1 page)
25 August 1999Return made up to 05/08/99; no change of members (4 pages)
25 August 1999Return made up to 05/08/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
3 September 1998Return made up to 05/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998Return made up to 05/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
5 August 1997Incorporation (17 pages)
5 August 1997Incorporation (17 pages)