Company NameRoute 16 Limited
DirectorsIan Colin Michael Gay and Lynn Jean Gay
Company StatusActive
Company Number03490581
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Colin Michael Gay
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1998(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameMs Lynn Jean Gay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1998(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Secretary NameMs Lynn Jean Gay
NationalityBritish
StatusCurrent
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteroute16.co.uk
Telephone07 584119373
Telephone regionMobile

Location

Registered AddressSt James's House
8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Ian Colin Michael Gay
50.00%
Ordinary
50 at £1Lynn Jean Gay
50.00%
Ordinary

Financials

Year2014
Net Worth£522,341
Cash£12,358
Current Liabilities£2,095

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

16 June 2004Delivered on: 18 June 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 thomas drive gravesend kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
16 April 2004Delivered on: 17 April 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193 marling way gravesend kent DA12 4RS, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
16 April 2012Delivered on: 18 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 December 2006Delivered on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 6/ garage c 2-8 gateway parade, wainfell way, gravesend, kent t/no K795794. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 December 2006Delivered on: 20 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 4 garage b 2-8 gateway parade whinfell way gravesend kent t/n K795735. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 December 2006Delivered on: 20 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 8 garage d 2-8 gateway parade whinfell way gravesend kent t/n K795739. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 February 2001Delivered on: 2 February 2001
Satisfied on: 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H oakleigh farmhouse buckland road higham rochester kent ME3 7HY t/no.K480051. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 September 2000Delivered on: 2 September 2000
Satisfied on: 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 and 10A gateway parade whinfell way gravesend kent and garage t/no: K807315. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 March 1999Delivered on: 23 March 1999
Satisfied on: 24 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being flat 8 and garage d 2/8 gateway parade whinfell way gravesend kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 March 1999Delivered on: 23 March 1999
Satisfied on: 24 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being flat 6 and garage c 2/8 gateway parade whinfell way gravesend kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 March 1999Delivered on: 23 March 1999
Satisfied on: 24 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 and garsge b 2/8 gateway parade whinfell way gravesend kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 March 1999Delivered on: 23 March 1999
Satisfied on: 24 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being flat 2 and garage a 2/8 gateway parade whinfell way gravesend kent.
Fully Satisfied
3 March 1998Delivered on: 13 March 1998
Satisfied on: 24 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2/8 gateway parade gravesend kent t/no K237770 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

3 October 2023Appointment of Mr Sam Gay as a director on 1 August 2023 (2 pages)
22 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 January 2023Director's details changed for Ms Lynn Jean Gay on 5 January 2023 (2 pages)
10 January 2023Change of details for Ms Lynn Jean Gay as a person with significant control on 5 January 2023 (2 pages)
12 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
9 March 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
1 July 2021Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
25 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
18 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
9 July 2020Change of details for Mr Ian Colin Michael Gay as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Change of details for Ms Lynn Jean Gay as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 9 July 2020 (1 page)
9 July 2020Secretary's details changed for Ms Lynn Jean Gay on 9 July 2020 (1 page)
9 July 2020Director's details changed for Ms Lynn Jean Gay on 9 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Ian Colin Michael Gay on 9 July 2020 (2 pages)
21 January 2020Satisfaction of charge 12 in full (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
4 January 2019Confirmation statement made on 8 January 2019 with no updates (2 pages)
22 December 2018Change of details for Ms Lynn Jean Gay as a person with significant control on 18 October 2018 (5 pages)
22 December 2018Secretary's details changed for Miss Lynn Jean Gay on 18 October 2018 (2 pages)
21 December 2018Director's details changed for Mr Ian Colin Michael Gay on 18 October 2018 (2 pages)
21 December 2018Director's details changed for Miss Lynn Jean Gay on 18 October 2018 (2 pages)
21 December 2018Director's details changed for Mr Ian Colin Michael Gay on 18 October 2018 (2 pages)
20 December 2018Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 20 December 2018 (3 pages)
20 December 2018Change of details for Mr Ian Colin Michael Gay as a person with significant control on 18 October 2018 (5 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 December 2017Director's details changed for Miss Lynn Jean Gay on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Ian Colin Michael Gay on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Miss Lynn Jean Gay on 8 December 2017 (2 pages)
8 December 2017Secretary's details changed for Miss Lynn Jean Gay on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mr Ian Colin Michael Gay on 8 December 2017 (2 pages)
8 December 2017Secretary's details changed for Miss Lynn Jean Gay on 8 December 2017 (1 page)
6 December 2017Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 6 December 2017 (1 page)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 26 February 2014 (1 page)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
18 April 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
12 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
19 April 2007Return made up to 09/01/07; full list of members (7 pages)
19 April 2007Return made up to 09/01/07; full list of members (7 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2006Return made up to 09/01/06; full list of members (7 pages)
30 January 2006Return made up to 09/01/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 April 2005Return made up to 09/01/05; full list of members (7 pages)
27 April 2005Return made up to 09/01/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 09/01/04; full list of members (7 pages)
19 January 2004Return made up to 09/01/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
15 January 2003Return made up to 09/01/03; full list of members (7 pages)
15 January 2003Return made up to 09/01/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 January 2002Return made up to 09/01/02; full list of members (6 pages)
29 January 2002Return made up to 09/01/02; full list of members (6 pages)
16 August 2001Partial exemption accounts made up to 31 January 2001 (7 pages)
16 August 2001Partial exemption accounts made up to 31 January 2001 (7 pages)
26 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
2 February 2001Particulars of mortgage/charge (5 pages)
2 February 2001Particulars of mortgage/charge (5 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
2 September 2000Particulars of mortgage/charge (5 pages)
2 September 2000Particulars of mortgage/charge (5 pages)
14 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Return made up to 09/01/99; full list of members (6 pages)
7 September 1999Return made up to 09/01/99; full list of members (6 pages)
10 May 1999Ad 08/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1999Ad 08/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
13 March 1998Particulars of mortgage/charge (4 pages)
13 March 1998Particulars of mortgage/charge (4 pages)
22 January 1998Registered office changed on 22/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
9 January 1998Incorporation (13 pages)
9 January 1998Incorporation (13 pages)