William Morris Way
London
SW6 2UT
Secretary Name | Mrs Lesley Alexander |
---|---|
Status | Closed |
Appointed | 22 May 2013(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Director Name | John Michael Hewitt |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 4 The Beeches Calderstones Liverpool L18 3LT |
Director Name | Mr Michael John Norman Head |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bernwood House Holton Oxford Oxfordshire OX33 1PY |
Secretary Name | John Michael Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Beeches Calderstones Liverpool L18 3LT |
Director Name | Mr Malcolm Forbes Howard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 December 2002) |
Role | Driving Instructor |
Correspondence Address | 17 Netherby Park Weybridge Surrey KT13 0AE |
Director Name | Shirley June Stevens |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 July 2009) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Daceberry Court Remenham Hill Henley On Thames Oxfordshire RG9 3EW |
Director Name | Dr Jennifer Catherine Shute |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 06 December 2005) |
Role | General Practitioner |
Correspondence Address | Hill Cider House Newcastle Monmouth NP25 5NT Wales |
Director Name | Mrs Sarah Louise Bradford Robinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 August 2011) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 8 Gorst Road London SW11 6JE |
Director Name | Roswitha Maria Humphrey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 May 2013) |
Role | Deputy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Puffins Lower Station Road Newick Lewes East Sussex BN8 4HU |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Round Tower Spares Arbury Road Nuneaton Warwickshire CV10 7NQ |
Director Name | Christopher Hill |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 May 2013) |
Role | Partner Retail Import |
Country of Residence | United Kingdom |
Correspondence Address | 11 Girvan Crescent Ashton In Makerfield Wigan Lancashire WN4 0SS |
Director Name | Ingrid Christophersen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 May 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Bentley Halland Lewes East Sussex BN8 5AF |
Director Name | Mr Michael Geoffrey Francis Brennan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Fabian Road London SW6 7TZ |
Director Name | Susan Elizabeth Theresa Berry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2004) |
Role | Casting Director |
Correspondence Address | Poppets Hill Farmhouse Stoke Talmage Thame OX9 7HB |
Director Name | Mr Richard Charles Berry |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore Barrow Lane Langton Green Tunbridge Wells Kent TN3 0BP |
Director Name | John Peter Heath |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 July 2009) |
Role | Retired |
Correspondence Address | 1 The Spinney Gayton Wirral Merseyside CH60 3SU Wales |
Director Name | Mr Peter Gwynn Harris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 June 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Orchard Castle Thornhill Cardiff CF14 9BA Wales |
Director Name | Mr Malcolm David Vernon Erskine |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Francis Court Surbiton Surrey KT5 8BU |
Director Name | Mrs Gillian Carole Head |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2008) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bernwood House Holton Oxford OX33 1PY |
Director Name | Dr Judy Megan Rorison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 2007) |
Role | University Lecturer |
Correspondence Address | 2 Brockhampton Mews Brockhampton Cheltenham Gloucestershire GL54 5SP Wales |
Director Name | Mrs Georgina Dorothy Morris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bassein Park Road London W12 9RZ |
Director Name | Miss Alexandra Patricia Louise Jubb |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 168 Goulden House Bullen Street London SW11 3HG |
Director Name | Anthony James Archbold |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 38 Falcon Close Cheslyn Hay Walsall West Midlands WS6 7LJ |
Director Name | John Milton Thomson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2013) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wavertree Nook Road Liverpool Merseyside L15 7LE |
Director Name | Simon Holdsworth |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 32 Amberley Way Wickwar Wotton Under Edge Gloucestershire GL12 8LP Wales |
Director Name | Capt David Simon Morris |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fernside Road London SW12 8LJ |
Director Name | Miss Amanda Lucy Pirie |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 July 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 38 Rowan Drive Westhill Aberdeenshire AB32 6QA Scotland |
Director Name | Miss Alexandra Patricia Louise Jubb |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 168 Goulden House Bullen Street London SW11 3HG |
Director Name | Graham Beck |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2012) |
Role | Renewable Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Brighton Gargrave Skipton North Yorkshire BD23 3NS |
Director Name | Miss Lucy Jean Newman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149 White Hill Chesham Buckinghamshire HP5 1AZ |
Secretary Name | Mrs Nicola Anne Peccei |
---|---|
Status | Resigned |
Appointed | 23 November 2011(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2013) |
Role | Company Director |
Correspondence Address | Talland Chorleywood Road Rickmansworth Hertfordshire WD3 4ER |
Director Name | Miss Michelle Quaile |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 May 2015) |
Role | Sports Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wych Elm Rise Guildford Surrey GU1 3TH |
Director Name | Mr Derek Gordon Metters |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Ridge Cres New Milton BH25 5BU |
Director Name | Mrs Susan Elizabeth Berry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Cottage Box Tree Lane Postcombe OX9 7DY |
Registered Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,080 |
Current Liabilities | £5,292 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
28 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
12 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
15 October 2015 | Annual return made up to 15 October 2015 no member list (4 pages) |
15 October 2015 | Termination of appointment of Michelle Quaile as a director on 18 May 2015 (1 page) |
15 October 2015 | Appointment of Mrs Lesley Ellen Alexander as a director on 22 May 2013 (2 pages) |
18 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
28 October 2014 | Annual return made up to 15 October 2014 no member list (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 November 2013 | Director's details changed for Miss Shelley Quaile on 1 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Miss Shelley Quaile on 1 October 2013 (2 pages) |
28 October 2013 | Appointment of Mrs Lesley Alexander as a secretary (1 page) |
28 October 2013 | Termination of appointment of Christopher Hill as a director (1 page) |
28 October 2013 | Annual return made up to 15 October 2013 no member list (5 pages) |
28 October 2013 | Termination of appointment of Michael Brennan as a director (1 page) |
28 October 2013 | Appointment of Miss Shelley Quaile as a director (2 pages) |
28 October 2013 | Termination of appointment of Nicola Peccei as a secretary (1 page) |
28 October 2013 | Termination of appointment of John Thomson as a director (1 page) |
28 October 2013 | Termination of appointment of Alexandra Jubb as a director (1 page) |
28 October 2013 | Termination of appointment of Keith Howells as a director (1 page) |
28 October 2013 | Appointment of Mrs Susan Berry as a director (2 pages) |
28 October 2013 | Appointment of Mr Derek Gordon Metters as a director (2 pages) |
28 October 2013 | Registered office address changed from Talland Chorleywood Road Rickmansworth Hertfordshire WD3 4ER United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Termination of appointment of Anthony Archbold as a director (1 page) |
28 October 2013 | Termination of appointment of Roswitha Humphrey as a director (1 page) |
28 October 2013 | Termination of appointment of Ingrid Christophersen as a director (1 page) |
10 June 2013 | Resolutions
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 November 2012 | Annual return made up to 15 October 2012 no member list (10 pages) |
11 November 2012 | Termination of appointment of Peter Harris as a director (1 page) |
11 November 2012 | Termination of appointment of Graham Beck as a director (1 page) |
18 January 2012 | Appointment of Mrs Nicola Anne Peccei as a secretary (1 page) |
18 January 2012 | Registered office address changed from 4 the Beeches Calderstones Liverpool Merseyside L18 3LT United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Termination of appointment of John Hewitt as a secretary (1 page) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 October 2011 | Termination of appointment of Lucy Newman as a director (1 page) |
17 October 2011 | Annual return made up to 15 October 2011 no member list (13 pages) |
9 August 2011 | Termination of appointment of Sarah Robinson as a director (1 page) |
22 December 2010 | Director's details changed for Roswitha Maria Humphrey on 22 December 2010 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 November 2010 | Annual return made up to 15 October 2010 no member list (15 pages) |
15 January 2010 | Termination of appointment of David Morris as a director (1 page) |
15 January 2010 | Appointment of Miss Lucy Jean Newman as a director (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 October 2009 | Director's details changed for Mr Keith John Howells on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Roswitha Maria Humphrey on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Beck on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 15 October 2009 no member list (9 pages) |
21 October 2009 | Director's details changed for John Milton Thomson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ingrid Christophersen on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Captain David Simon Morris on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony James Archbold on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Georgina Dorothy Morris on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter Gwynn Harris on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sarah Louise Bradford Robinson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alexandra Patricia Louise Jubb on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher Hill on 21 October 2009 (2 pages) |
9 September 2009 | Appointment terminated director simon holdsworth (1 page) |
28 July 2009 | Appointment terminated director amanda pirie (1 page) |
28 July 2009 | Appointment terminated director shirley stevens (1 page) |
28 July 2009 | Appointment terminated director john heath (1 page) |
29 December 2008 | Director appointed graham beck (2 pages) |
5 December 2008 | Director appointed alexandra patricia louise jubb (2 pages) |
26 November 2008 | Appointment terminated director gillian head (1 page) |
26 November 2008 | Appointment terminated director malcolm erskine (1 page) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 November 2008 | Annual return made up to 15/10/08 (7 pages) |
3 October 2008 | Director appointed amanda lucy pirie (2 pages) |
23 September 2008 | Director appointed david simon morris (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 8 gorst road london SW11 6JE (1 page) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 December 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (2 pages) |
13 November 2007 | Annual return made up to 15/10/07 (10 pages) |
18 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 November 2006 | Annual return made up to 15/10/06
|
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 November 2005 | Annual return made up to 15/10/05
|
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
12 November 2004 | Annual return made up to 15/10/04
|
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 November 2003 | Annual return made up to 15/10/03
|
21 October 2003 | Resolutions
|
4 March 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
31 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
14 November 2002 | Annual return made up to 15/10/02 (10 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
27 February 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
15 November 2001 | Annual return made up to 15/10/01 (7 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: bernwood house holton oxford oxfordshire OX33 1PY (1 page) |
18 September 2001 | Director resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: suite 43 imex business park shobnall road burton on trent staffordshire DE14 2AU (1 page) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
29 November 2000 | Annual return made up to 15/10/00 (7 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
16 November 1999 | Annual return made up to 15/10/99
|
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
13 November 1998 | Annual return made up to 15/10/98
|
10 February 1998 | Registered office changed on 10/02/98 from: the white house 57/63 church road wimbledon london SW19 5DQ (1 page) |
25 January 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
15 October 1997 | Incorporation (35 pages) |