Company NameScience (UK) Limited
Company StatusActive
Company Number03426602
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 7 months ago)
Previous NameScience 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 Damien Steven Hirst
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(same day as company formation)
RoleContemporary Artist
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameConnor Ojala Brennan Hirst
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameCassius Hirst
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameCyrus Hirst
Date of BirthAugust 2005 (Born 18 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Secretary NameErskine Francis Dunphy
NationalityIrish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Welbeck Street
London
W1G 9XU
Director NameMr Hugh Miller Allan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(2 weeks, 5 days after company formation)
Appointment Duration21 years, 1 month (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameJude Tyrell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(6 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Welbeck Street
London
W1G 9XU
Director NameMr Erskine Francis Dunphy
Date of BirthNovember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2010(12 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 2010)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address14 Welbeck Street
London
W1G 9XU
Director NameMr James Cameron Kelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Welbeck Street
London
W1G 9XU
Secretary NameJames Cameron Kelly
NationalityBritish
StatusResigned
Appointed01 April 2010(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 2017)
RoleCompany Director
Correspondence Address14 Welbeck Street
London
W1G 9XU
Director NameSylvia Park
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Welbeck Street
London
W1G 9XU
Director NameMr Jason Beard
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(18 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 May 2022)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameConnor Ojala Brennan Hirst
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameEden Corporate Services Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Contact

Websiteothercriteria.co.uk

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Science LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£721,104
Cash£111,377
Current Liabilities£1,873,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

26 July 2018Delivered on: 27 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 40 beak street, soho london W1F 9RQ, title number: NGL960972.
Outstanding
26 July 2018Delivered on: 26 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Units 9-13 glengall business centre glengall road london SE15 6NF, title numbers: TGL321346 and TGL297193.
Outstanding
26 July 2018Delivered on: 26 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Bodstone barton farm & land berrydown bodstone barton ilfracombe EX34 0NT, title numbers: DN386892 and DN437132.
Outstanding
26 July 2018Delivered on: 26 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Winsham farm two potts ilfracombe EX34 8PQ, title number: DN468063.
Outstanding
26 July 2018Delivered on: 26 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Netherleigh torrs park ilfracombe EX34 8AZ, title number: DN557219.
Outstanding
26 July 2018Delivered on: 26 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Dudbridge works dudbridge road stroud GL5 3QF, title number: GR100175.
Outstanding
26 July 2018Delivered on: 26 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Unit 7 chalford industrial estate chalford GL6 8NT, title number: GR325279.
Outstanding
26 July 2018Delivered on: 26 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Unit 3 110 warner road london SE5 9HQ, title number TGL308272.
Outstanding
11 September 2018Delivered on: 11 September 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
26 July 2018Delivered on: 27 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
17 March 2014Delivered on: 19 March 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 December 2023Registration of charge 034266020012, created on 29 November 2023 (8 pages)
13 October 2023Full accounts made up to 31 December 2022 (31 pages)
30 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 December 2021 (32 pages)
24 October 2022Appointment of Cyrus Hirst as a director on 24 October 2022 (2 pages)
24 October 2022Appointment of Cassius Hirst as a director on 24 October 2022 (2 pages)
24 October 2022Appointment of Connor Ojala Brennan Hirst as a director on 24 October 2022 (2 pages)
22 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
24 June 2022Termination of appointment of Connor Ojala Brennan Hirst as a director on 23 June 2022 (1 page)
18 May 2022Termination of appointment of Jason Beard as a director on 3 May 2022 (1 page)
21 March 2022Full accounts made up to 31 December 2020 (33 pages)
17 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
15 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
11 June 2021Appointment of Connor Ojala Brennan Hirst as a director on 26 May 2021 (2 pages)
10 June 2021Full accounts made up to 31 December 2019 (30 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (28 pages)
9 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
8 March 2019Satisfaction of charge 034266020007 in full (1 page)
29 January 2019Termination of appointment of Hugh Miller Allan as a director on 12 October 2018 (1 page)
16 November 2018Registered office address changed from 14 Welbeck Street London W1G 9XU to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 16 November 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
11 September 2018Registration of charge 034266020011, created on 11 September 2018 (9 pages)
11 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
27 July 2018Registration of charge 034266020009, created on 26 July 2018 (8 pages)
27 July 2018Registration of charge 034266020010, created on 26 July 2018 (32 pages)
26 July 2018Registration of charge 034266020008, created on 26 July 2018 (9 pages)
26 July 2018Registration of charge 034266020005, created on 26 July 2018 (9 pages)
26 July 2018Registration of charge 034266020007, created on 26 July 2018 (9 pages)
26 July 2018Registration of charge 034266020004, created on 26 July 2018 (9 pages)
26 July 2018Registration of charge 034266020003, created on 26 July 2018 (9 pages)
26 July 2018Registration of charge 034266020006, created on 26 July 2018 (8 pages)
26 July 2018Registration of charge 034266020002, created on 26 July 2018 (9 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Termination of appointment of James Cameron Kelly as a director on 31 July 2017 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Termination of appointment of James Cameron Kelly as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of James Cameron Kelly as a secretary on 20 July 2017 (1 page)
7 August 2017Termination of appointment of James Cameron Kelly as a secretary on 20 July 2017 (1 page)
16 June 2017Termination of appointment of Jude Tyrell as a director on 31 May 2017 (1 page)
16 June 2017Termination of appointment of Jude Tyrell as a director on 31 May 2017 (1 page)
27 April 2017Termination of appointment of Sylvia Park as a director on 1 April 2017 (1 page)
27 April 2017Termination of appointment of Sylvia Park as a director on 1 April 2017 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (24 pages)
23 September 2016Full accounts made up to 31 December 2015 (24 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
16 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
16 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
2 November 2015Appointment of Mr Jason Beard as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of Mr Jason Beard as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of Sylvia Park as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of Sylvia Park as a director on 30 October 2015 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(5 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(5 pages)
24 March 2015Director's details changed for Mr Hugh Miller Allan on 23 March 2015 (2 pages)
24 March 2015Director's details changed for Jude Tyrell on 23 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Hugh Miller Allan on 23 March 2015 (2 pages)
24 March 2015Director's details changed for Jude Tyrell on 23 March 2015 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(5 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(5 pages)
1 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 50,000
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 50,000
(3 pages)
19 March 2014Registration of charge 034266020001 (11 pages)
19 March 2014Registration of charge 034266020001 (11 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
15 August 2013Director's details changed for Mr Damien Steven Hirst on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Damien Steven Hirst on 15 August 2013 (2 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
8 March 2011Company name changed science LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Company name changed science LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
8 March 2011Change of name notice (2 pages)
6 January 2011Termination of appointment of Erskine Dunphy as a director (1 page)
6 January 2011Termination of appointment of Erskine Dunphy as a secretary (1 page)
6 January 2011Termination of appointment of Erskine Dunphy as a secretary (1 page)
6 January 2011Termination of appointment of Erskine Dunphy as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Jude Tyrell on 29 August 2010 (2 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Secretary's details changed for Erskine Francis Dunphy on 29 August 2010 (1 page)
21 September 2010Director's details changed for Jude Tyrell on 29 August 2010 (2 pages)
21 September 2010Secretary's details changed for James Cameron Kelly on 29 August 2010 (1 page)
21 September 2010Secretary's details changed for James Cameron Kelly on 29 August 2010 (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Secretary's details changed for Erskine Francis Dunphy on 29 August 2010 (1 page)
21 September 2010Director's details changed for Mr Damien Steven Hirst on 29 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Damien Steven Hirst on 29 August 2010 (2 pages)
10 June 2010Director's details changed for Hugh Millar Allan on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Hugh Millar Allan on 10 June 2010 (2 pages)
12 May 2010Appointment of James Cameron Kelly as a secretary (3 pages)
12 May 2010Appointment of James Cameron Kelly as a secretary (3 pages)
26 April 2010Appointment of Mr James Cameron Kelly as a director (3 pages)
26 April 2010Appointment of Mr James Cameron Kelly as a director (3 pages)
26 April 2010Appointment of Mr Erskine Francis Dunphy as a director (3 pages)
26 April 2010Appointment of Mr Erskine Francis Dunphy as a director (3 pages)
18 January 2010Registered office address changed from First Floor 22 Charing Cross Road London WC2H 0QT on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from First Floor 22 Charing Cross Road London WC2H 0QT on 18 January 2010 (2 pages)
18 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
18 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
1 October 2009Return made up to 29/08/09; full list of members (4 pages)
1 October 2009Return made up to 29/08/09; full list of members (4 pages)
1 October 2009Location of register of members (1 page)
1 October 2009Location of register of members (1 page)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 September 2008Return made up to 29/08/08; full list of members (4 pages)
9 September 2008Return made up to 29/08/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 August 2007Return made up to 29/08/07; full list of members (3 pages)
31 August 2007Return made up to 29/08/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 September 2006Return made up to 29/08/06; full list of members (3 pages)
4 September 2006Return made up to 29/08/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 September 2005Return made up to 29/08/05; full list of members (3 pages)
1 September 2005Return made up to 29/08/05; full list of members (3 pages)
2 September 2004Return made up to 29/08/04; full list of members (7 pages)
2 September 2004Return made up to 29/08/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(7 pages)
16 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(7 pages)
28 February 2003Registered office changed on 28/02/03 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
28 February 2003Registered office changed on 28/02/03 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
4 September 2002Return made up to 29/08/02; full list of members (7 pages)
4 September 2002Return made up to 29/08/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 September 2001Return made up to 29/08/01; full list of members (6 pages)
6 September 2001Return made up to 29/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 1999 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 1999 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
6 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 29/08/99; full list of members (6 pages)
11 January 2000Return made up to 29/08/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 August 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 August 1998 (4 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
1 October 1998Ad 30/03/98--------- £ si 99@1 (2 pages)
1 October 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Ad 30/03/98--------- £ si 99@1 (2 pages)
1 October 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1997Director resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
29 August 1997Incorporation (20 pages)
29 August 1997Incorporation (20 pages)