Canary Wharf
London
E14 5AB
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Ian John Benham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(25 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Charles Bellamy Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 58 Eaton Square London SW1W 9BG |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Real Estate Executive |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Cherry Lyn Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Church Lane Deanshanger Milton Keynes Northamptonshire MK19 6HF |
Secretary Name | Mr Martin David Precious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | canarywharf.com |
---|
Registered Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.5m at £1 | Canary Wharf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,033,117 |
Current Liabilities | £961 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
25 May 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
---|---|
13 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
17 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
1 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (20 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (20 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
21 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
13 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
13 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
13 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
10 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
31 July 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
30 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
7 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 March 2018 | Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages) |
14 March 2018 | Notification of Canary Wharf Investments Limited as a person with significant control on 28 February 2018 (4 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 August 2015 | Director's details changed for Mr Russell James John Lyons on 13 July 2015 (3 pages) |
13 August 2015 | Director's details changed for Mr Russell James John Lyons on 13 July 2015 (3 pages) |
13 August 2015 | Director's details changed for Sir George Iacobescu on 13 July 2015 (3 pages) |
13 August 2015 | Director's details changed for Sir George Iacobescu on 13 July 2015 (3 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
30 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
17 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Particulars of mortgage/charge (12 pages) |
14 June 2005 | Particulars of mortgage/charge (12 pages) |
9 June 2005 | Particulars of mortgage/charge (37 pages) |
9 June 2005 | Particulars of mortgage/charge (37 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (18 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (18 pages) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
13 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
5 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (18 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (18 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: one canada square, canary wharf, london, E14 5AB (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: one canada square, canary wharf, london, E14 5AB (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
2 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
19 October 2000 | Return made up to 24/09/00; no change of members (6 pages) |
19 October 2000 | Return made up to 24/09/00; no change of members (6 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
12 October 1999 | Return made up to 24/09/99; no change of members (8 pages) |
12 October 1999 | Return made up to 24/09/99; no change of members (8 pages) |
16 May 1999 | Director's particulars changed (1 page) |
16 May 1999 | Director's particulars changed (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
18 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
18 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
16 November 1998 | Secretary's particulars changed (1 page) |
16 November 1998 | Secretary's particulars changed (1 page) |
22 September 1998 | Return made up to 24/09/98; full list of members (11 pages) |
22 September 1998 | Return made up to 24/09/98; full list of members (11 pages) |
11 February 1998 | Declaration of assistance for shares acquisition (39 pages) |
11 February 1998 | Declaration of assistance for shares acquisition (39 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
30 January 1998 | Declaration of assistance for shares acquisition (40 pages) |
30 January 1998 | Declaration of assistance for shares acquisition (40 pages) |
18 December 1997 | Particulars of mortgage/charge (9 pages) |
18 December 1997 | Particulars of mortgage/charge (9 pages) |
16 December 1997 | Particulars of mortgage/charge (23 pages) |
16 December 1997 | Particulars of mortgage/charge (23 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
9 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
22 October 1997 | Particulars of mortgage/charge (6 pages) |
22 October 1997 | Particulars of mortgage/charge (6 pages) |
8 October 1997 | New director appointed (4 pages) |
8 October 1997 | New director appointed (4 pages) |
7 October 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
7 October 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New director appointed (5 pages) |
30 September 1997 | New director appointed (4 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (4 pages) |
30 September 1997 | New director appointed (5 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New director appointed (4 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New director appointed (4 pages) |
30 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Incorporation (40 pages) |
24 September 1997 | Incorporation (40 pages) |