Company NameCW Properties Ds7F Limited
Company StatusActive
Company Number03441707
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(25 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameCharles Bellamy Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 58 Eaton Square
London
SW1W 9BG
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameCherry Lyn Hosking
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Church Lane
Deanshanger
Milton Keynes
Northamptonshire
MK19 6HF
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed18 January 1999(1 year, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(4 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitecanarywharf.com

Location

Registered Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.5m at £1Canary Wharf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,033,117
Current Liabilities£961

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

25 May 2005Delivered on: 14 June 2005
Persons entitled: Deutsche Trustee Company Limited

Classification: Fourth supplemental floating charge
Secured details: All monies due or to become due from the ft obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge the whole undertaking and all property, assets and rights, whatsoever and wheresoever, both present and future. See the mortgage charge document for full details.
Outstanding
25 May 2005Delivered on: 9 June 2005
Persons entitled: Canary Wharf Finance Ii PLC (The Issuer)

Classification: Fifth supplemental composite debenture
Secured details: All monies due or to become due from each obligor to the chargee, the intermediate borrower and to the cash manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage the property (for property details please see schedule to form 395), fixed charge the goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 May 2005Delivered on: 8 June 2005
Satisfied on: 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Agent and Trustee for and on Behalf of the Lender

Classification: Intercompany loan security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property: building B2 (excluding retail) 7 westferry circus 1) proprietor: canary wharf investments (B2) limited, f/h property t/n EGL357830 2) proprietor: seven westferry circus limited t/n EGL310845 headlease of whole, 3) proprietor: westferry circus properties (B2) limited, underlease of floors 6 and 7 of even date; all buildings, fixtures, fittings and fixed plant and machinery, book and other debts, goodwill, floating charge all its assets;. See the mortgage charge document for full details.
Fully Satisfied
4 December 1997Delivered on: 18 December 1997
Satisfied on: 8 June 2005
Persons entitled: Bankers Trustee Company Limitedas Agent and Security Trustee for Each of the Beneficiaries (As Defined)

Classification: Floating charge
Secured details: All present and future obligations and liabilities(whether actual or contingent,whether owed jointly,severally or in any other capacity whatsoever and whether originally incurred by the company or by some other person)of the relevant obligors and which are either owed to the relevant beneficiary or the benefit of which are held by that beneficiary on trust for the person or persons to whom or to which they are owed.
Particulars: Floating charge as security for the payment and discharge of the relevant obligations,all present and future assets and undertaking of the company.
Fully Satisfied
4 December 1997Delivered on: 16 December 1997
Satisfied on: 8 June 2005
Persons entitled: Canary Wharf Finance PLC

Classification: Composite debenture
Secured details: All present and future obligations and liabilities of each obligor(as defined)to canary wharf finance PLC(the "issuer")and the trustee(as defined)under each finance document(as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1997Delivered on: 22 October 1997
Satisfied on: 9 December 1997
Persons entitled: Robert Fleming (Overseas) Number 2 Limited

Classification: Assignment and re-assignment of income
Secured details: All monies due or to become due from the company to the chargee in respect of the transaction documents (as defined).
Particulars: All rights which the company may have in relation to any sums from time to time payable to the company under lease 2 and all sums rights and benefits of every kind assigned by cw leasing DS7F limited (leasing) to the company by the assignment of income. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
13 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (20 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
1 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (20 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
28 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
20 July 2021Full accounts made up to 31 December 2020 (20 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
21 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
13 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
1 September 2020Full accounts made up to 31 December 2019 (20 pages)
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
31 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
31 July 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (19 pages)
22 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
4 July 2018Full accounts made up to 31 December 2017 (19 pages)
14 March 2018Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages)
14 March 2018Notification of Canary Wharf Investments Limited as a person with significant control on 28 February 2018 (4 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
13 August 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (3 pages)
13 August 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (3 pages)
13 August 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (3 pages)
13 August 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (3 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,500,000
(6 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,500,000
(6 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
25 July 2014Full accounts made up to 31 December 2013 (16 pages)
25 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,500,000
(6 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,500,000
(6 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (16 pages)
2 July 2010Full accounts made up to 31 December 2009 (16 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
10 August 2009Return made up to 18/07/09; full list of members (4 pages)
10 August 2009Return made up to 18/07/09; full list of members (4 pages)
7 July 2009Full accounts made up to 31 December 2008 (17 pages)
7 July 2009Full accounts made up to 31 December 2008 (17 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoter 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoter 07/11/2008
(1 page)
30 July 2008Return made up to 18/07/08; full list of members (4 pages)
30 July 2008Return made up to 18/07/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
3 October 2007Return made up to 24/09/07; full list of members (3 pages)
3 October 2007Return made up to 24/09/07; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
10 October 2006Return made up to 24/09/06; full list of members (3 pages)
10 October 2006Return made up to 24/09/06; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (18 pages)
11 July 2006Full accounts made up to 31 December 2005 (18 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
17 October 2005Return made up to 24/09/05; full list of members (3 pages)
17 October 2005Return made up to 24/09/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (17 pages)
18 July 2005Full accounts made up to 31 December 2004 (17 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
14 June 2005Particulars of mortgage/charge (12 pages)
14 June 2005Particulars of mortgage/charge (12 pages)
9 June 2005Particulars of mortgage/charge (37 pages)
9 June 2005Particulars of mortgage/charge (37 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (18 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (18 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (17 pages)
13 January 2005Full accounts made up to 30 June 2004 (17 pages)
5 October 2004Return made up to 24/09/04; full list of members (7 pages)
5 October 2004Return made up to 24/09/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
10 February 2004Full accounts made up to 30 June 2003 (18 pages)
10 February 2004Full accounts made up to 30 June 2003 (18 pages)
7 October 2003Return made up to 24/09/03; full list of members (6 pages)
7 October 2003Return made up to 24/09/03; full list of members (6 pages)
19 November 2002Full accounts made up to 30 June 2002 (18 pages)
19 November 2002Full accounts made up to 30 June 2002 (18 pages)
8 October 2002Return made up to 24/09/02; full list of members (6 pages)
8 October 2002Return made up to 24/09/02; full list of members (6 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
1 June 2002Registered office changed on 01/06/02 from: one canada square, canary wharf, london, E14 5AB (1 page)
1 June 2002Registered office changed on 01/06/02 from: one canada square, canary wharf, london, E14 5AB (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
15 November 2001Full accounts made up to 30 June 2001 (17 pages)
15 November 2001Full accounts made up to 30 June 2001 (17 pages)
2 October 2001Return made up to 24/09/01; full list of members (6 pages)
2 October 2001Return made up to 24/09/01; full list of members (6 pages)
24 October 2000Full accounts made up to 30 June 2000 (15 pages)
24 October 2000Full accounts made up to 30 June 2000 (15 pages)
19 October 2000Return made up to 24/09/00; no change of members (6 pages)
19 October 2000Return made up to 24/09/00; no change of members (6 pages)
1 November 1999Full accounts made up to 30 June 1999 (15 pages)
1 November 1999Full accounts made up to 30 June 1999 (15 pages)
12 October 1999Return made up to 24/09/99; no change of members (8 pages)
12 October 1999Return made up to 24/09/99; no change of members (8 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
18 December 1998Full accounts made up to 30 June 1998 (13 pages)
18 December 1998Full accounts made up to 30 June 1998 (13 pages)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
22 September 1998Return made up to 24/09/98; full list of members (11 pages)
22 September 1998Return made up to 24/09/98; full list of members (11 pages)
11 February 1998Declaration of assistance for shares acquisition (39 pages)
11 February 1998Declaration of assistance for shares acquisition (39 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
30 January 1998Declaration of assistance for shares acquisition (40 pages)
30 January 1998Declaration of assistance for shares acquisition (40 pages)
18 December 1997Particulars of mortgage/charge (9 pages)
18 December 1997Particulars of mortgage/charge (9 pages)
16 December 1997Particulars of mortgage/charge (23 pages)
16 December 1997Particulars of mortgage/charge (23 pages)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1997Particulars of mortgage/charge (6 pages)
22 October 1997Particulars of mortgage/charge (6 pages)
8 October 1997New director appointed (4 pages)
8 October 1997New director appointed (4 pages)
7 October 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
7 October 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New director appointed (5 pages)
30 September 1997New director appointed (4 pages)
30 September 1997Director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (4 pages)
30 September 1997New director appointed (5 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New director appointed (4 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997New director appointed (4 pages)
30 September 1997New secretary appointed (2 pages)
24 September 1997Incorporation (40 pages)
24 September 1997Incorporation (40 pages)