Company NameShortlands Property Management Limited
Company StatusActive
Company Number03516609
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1998(26 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Stephanie Wilson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Jean-Pierre Kamanyula Muchuba
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr David Robert Chamberlain
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Thomas Secular
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Nigel Adrian Corbett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMs Christine Braithwaite
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Graham George Garner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(25 years, 2 months after company formation)
Appointment Duration12 months
RoleActor
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Robert Firmin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(25 years, 2 months after company formation)
Appointment Duration12 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed01 October 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameJohn Quentin Joyce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleSolicitor
Correspondence AddressSt Brides House
32 High Street
Beckenham
Kent
BR3 1BD
Director NameMary Whitby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleSolicitor
Correspondence AddressSt Brides House 32 High Street
Beckenham
Kent
BR3 1AY
Secretary NameJohn Quentin Joyce
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleSolicitor
Correspondence AddressSt Brides House
32 High Street
Beckenham
Kent
BR3 1BD
Director NameAndrew Ransley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2000)
RoleSolicitor
Correspondence Address11 Cadogan Close
Beckenham
Kent
BR3 5XY
Director NameLuciana Ispani
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Shelvers Way
Tadworth
Surrey
KT20 5QJ
Director NamePeter Robert Patrick Boardman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 2004)
RoleLloyds Broker
Correspondence Address1 Pump House Close
Valley Road Shortlands
Bromley
Kent
BR2 0LA
Director NameMichael Bartram
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 July 2004)
RoleConsultant
Correspondence Address14 Pump House Close
Shortlands
Bromley
Kent
BR2 0LA
Secretary NameMr Richard John Bryant
NationalityBritish
StatusResigned
Appointed13 June 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2003)
RoleIndependent Financial Adviser
Correspondence Address2 Pump House Close
Shortlands
Bromley
Kent
BR2 0LA
Director NameChristopher Paul Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 2007)
RoleLighting Designer
Correspondence Address13 Pump House Close
Bromley
Kent
BR2 0LA
Director NameLeigh John Dennis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2003)
RoleArchitect
Correspondence Address3 Pump House Close
Shortlands
Bromley
Kent
BR2 0LA
Director NameMr Richard John Bryant
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 March 2013)
RoleIndependent Financial Adviser
Correspondence Address2 Pump House Close
Shortlands
Bromley
Kent
BR2 0LA
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 September 2014)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameMiss Michelle Elizabeth Visser
Date of BirthMay 1971 (Born 53 years ago)
NationalityNetherlands
StatusResigned
Appointed01 January 2009(10 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2009)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Glebe Knoll
5 Beckenham Lane
Bromley
BR2 0DA
Director NameGary Fraser William Collyer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(11 years, 2 months after company formation)
Appointment Duration12 years (resigned 08 June 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address16 Pump House Close
Bromley
Kent
BR2 0LA
Director NameMr Nigel Adrian Corbett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(14 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 June 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Pump House Close
Bromley
BR2 0LA
Director NameMr Graham George Garner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(23 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 2021)
RoleActor
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr David Nicholas Philips
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAcorn Estate Management (Corporation)
StatusResigned
Appointed01 January 2015(16 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2021)
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG

Location

Registered AddressC/O Prime Property Management, Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£49,269
Cash£38,846
Current Liabilities£2,025

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

31 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
25 April 2023Appointment of Mr Graham George Garner as a director on 25 April 2023 (2 pages)
25 April 2023Appointment of Mr Robert Firmin as a director on 25 April 2023 (2 pages)
10 February 2023Appointment of Mr Thomas Secular as a director on 2 February 2023 (2 pages)
2 February 2023Appointment of Mr Nigel Adrian Corbett as a director on 2 February 2023 (2 pages)
2 February 2023Appointment of Ms Christine Braithwaite as a director on 2 February 2023 (2 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
22 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Graham George Garner as a director on 29 October 2021 (1 page)
6 October 2021Registered office address changed from Prime Management (Ps) Ltd Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 6 October 2021 (1 page)
6 October 2021Appointment of Prime Management (Ps) Limited as a secretary on 1 October 2021 (2 pages)
30 September 2021Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to Prime Management (Ps) Ltd Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT on 30 September 2021 (1 page)
30 September 2021Termination of appointment of Acorn Estate Management as a secretary on 30 September 2021 (1 page)
7 July 2021Appointment of Mrs Stephanie Wilson as a director on 21 April 2021 (2 pages)
1 July 2021Termination of appointment of Nigel Adrian Corbett as a director on 28 June 2021 (1 page)
10 June 2021Termination of appointment of Gary Fraser William Collyer as a director on 8 June 2021 (1 page)
20 May 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
18 May 2021Appointment of Mr Graham George Garner as a director on 21 April 2021 (2 pages)
18 May 2021Appointment of Mr Jean-Pierre Kamanyula Muchuba as a director on 21 April 2021 (2 pages)
7 May 2021Appointment of Mr David Robert Chamberlain as a director on 7 May 2021 (2 pages)
4 May 2021Appointment of Mr David Nicholas Philips as a director on 4 May 2021 (2 pages)
20 April 2021Appointment of Acorn Estate Management as a secretary on 1 January 2015 (2 pages)
20 April 2021Registered office address changed from Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page)
9 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 March 2016Annual return made up to 25 February 2016 no member list (3 pages)
1 March 2016Annual return made up to 25 February 2016 no member list (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 April 2015Annual return made up to 25 February 2015 no member list (3 pages)
16 April 2015Annual return made up to 25 February 2015 no member list (3 pages)
4 March 2015Registered office address changed from C/O Property Maintenance Service 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from C/O Property Maintenance Service 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from C/O Property Maintenance Service 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 4 March 2015 (2 pages)
18 November 2014Termination of appointment of Derek Jonathan Lee as a secretary on 30 September 2014 (2 pages)
18 November 2014Termination of appointment of Derek Jonathan Lee as a secretary on 30 September 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 March 2014Annual return made up to 25 February 2014 (14 pages)
17 March 2014Annual return made up to 25 February 2014 (14 pages)
28 March 2013Annual return made up to 25 February 2013 (15 pages)
28 March 2013Termination of appointment of Richard Bryant as a director (2 pages)
28 March 2013Annual return made up to 25 February 2013 (15 pages)
28 March 2013Termination of appointment of Richard Bryant as a director (2 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 August 2012Appointment of Nigel Adrian Corbett as a director (3 pages)
10 August 2012Appointment of Nigel Adrian Corbett as a director (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 March 2012Annual return made up to 25 February 2012 (14 pages)
26 March 2012Annual return made up to 25 February 2012 (14 pages)
18 April 2011Annual return made up to 25 February 2011 (14 pages)
18 April 2011Annual return made up to 25 February 2011 (14 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 April 2010Annual return made up to 25 February 2010 (12 pages)
28 April 2010Annual return made up to 25 February 2010 (12 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
27 November 2009Termination of appointment of Michelle Visser as a director (1 page)
27 November 2009Termination of appointment of Michelle Visser as a director (1 page)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 June 2009Director appointed gary fraser william collyer (1 page)
1 June 2009Director appointed gary fraser william collyer (1 page)
16 May 2009Director appointed michelle elizabeth visser (1 page)
16 May 2009Director appointed michelle elizabeth visser (1 page)
21 March 2009Annual return made up to 25/02/09 (4 pages)
21 March 2009Annual return made up to 25/02/09 (4 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 March 2008Annual return made up to 25/02/08 (8 pages)
28 March 2008Annual return made up to 25/02/08 (8 pages)
27 March 2008Appointment terminate, director christopher wilson logged form (1 page)
27 March 2008Appointment terminate, director christopher wilson logged form (1 page)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 March 2007Annual return made up to 25/02/07 (6 pages)
30 March 2007Annual return made up to 25/02/07 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 March 2006Annual return made up to 25/02/06 (4 pages)
3 March 2006Annual return made up to 25/02/06 (4 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 March 2005Annual return made up to 25/02/05 (8 pages)
14 March 2005Annual return made up to 25/02/05 (8 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 April 2004Annual return made up to 25/02/04 (10 pages)
6 April 2004Annual return made up to 25/02/04 (10 pages)
3 April 2004Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page)
3 April 2004Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: 2 pump house close shortlands bromley kent BR2 0LA (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: 2 pump house close shortlands bromley kent BR2 0LA (1 page)
1 April 2004New director appointed (3 pages)
1 April 2004New director appointed (3 pages)
1 April 2004New secretary appointed (3 pages)
1 April 2004New secretary appointed (3 pages)
2 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
6 April 2003Annual return made up to 25/02/03 (5 pages)
6 April 2003Annual return made up to 25/02/03 (5 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 April 2002Annual return made up to 25/02/02 (4 pages)
26 April 2002Annual return made up to 25/02/02 (4 pages)
14 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
14 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
24 April 2001Annual return made up to 25/02/01 (4 pages)
24 April 2001Annual return made up to 25/02/01 (4 pages)
20 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
20 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: st brides house 32 high street beckenham kent BR3 1AY (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned;director resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: st brides house 32 high street beckenham kent BR3 1AY (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned;director resigned (1 page)
29 June 2000New director appointed (2 pages)
7 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 November 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
15 November 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
15 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 March 1999Annual return made up to 25/02/99 (4 pages)
3 March 1999Annual return made up to 25/02/99 (4 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
25 February 1998Incorporation (22 pages)
25 February 1998Incorporation (22 pages)