Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Owen Stephen Harkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(25 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Dr Ulrich Friedrich Desel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 23 Germonenwey Niedernhausen 65527 Germany |
Director Name | Frank Doyle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2000) |
Role | Airline Executive |
Correspondence Address | 45 Seacourt Clontarf Dublin 3 Irish |
Director Name | Wilhelm Werner Dresser |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2000) |
Role | Airline Executive |
Correspondence Address | 22 Jupiterstrasse Kaarst 41564 Germany |
Director Name | Julian Glyn Selwyn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 1999) |
Role | Airline Executive |
Correspondence Address | 11 Connaught Road Richmond Surrey TW10 6DW |
Secretary Name | Julian Glyn Selwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 1999) |
Role | Airline Executive |
Correspondence Address | 11 Connaught Road Richmond Surrey TW10 6DW |
Director Name | Mr Brian Joseph Wheatley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2000) |
Role | Airline Executive |
Country of Residence | Ireland |
Correspondence Address | 42 Ardeevan Avenue Lucan County Dublin Irish |
Secretary Name | Mr Brian Joseph Wheatley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2000) |
Role | Airline Executive |
Country of Residence | Ireland |
Correspondence Address | 42 Ardeevan Avenue Lucan County Dublin Irish |
Director Name | Peter Ernst Julius Bluth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | Memelstrasse 12 Wiesbaden D65191 Germany |
Director Name | Craig Allan Gibson Smyth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Director Name | Mr Desmond Stephen Vertannes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Old Charlton Road Shepperton Middlesex TW17 8BT |
Director Name | Alastair Couper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 1 The Briars Church Crookham Hampshire GU52 6DT |
Director Name | John O'Brien |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 October 2003) |
Role | Operations Director |
Correspondence Address | 80 Leeds Road Harrogate North Yorkshire HG2 8HB |
Director Name | Mr Richard Alexander Hepburn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2003) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 14 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BW |
Director Name | Mr John Joseph Redmond |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 July 2008) |
Role | Commercial Manager |
Country of Residence | United States |
Correspondence Address | 7980 Nw 126 Terrace Parkland Florida 33076 |
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2007) |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Downshire Park South Hillsborough Co Down BT26 6RT Northern Ireland |
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 4 Hunters Mews Alma Road Windsor Surrey SL4 3SL |
Secretary Name | Mr Tristan George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Tristan George Turnbull |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(9 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Esk Road Kilmarnock KA1 3TQ Scotland |
Director Name | Jonathon Cook |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Garden Flat 37 Kempsford Gardens London SW5 9LA |
Director Name | Mr James Mark Cross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Peter John Humphrey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Randeep Singh Sagoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(12 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 15 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(13 years after company formation) |
Appointment Duration | 4 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 16 August 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Matthew Brook McCreath |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(17 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | menziesaviation.com |
---|
Registered Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | Menzies World Cargo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
12 December 2017 | Second filing of Confirmation Statement dated 31/05/2017 (7 pages) |
---|---|
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates
|
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
6 April 2016 | Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
17 September 2014 | Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 July 2013 | Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages) |
18 July 2013 | Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
16 August 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
16 August 2011 | Appointment of Mrs Alison Leonie Stevenson as a director (2 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 April 2011 | Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages) |
15 April 2011 | Termination of appointment of Randeep Sagoo as a director (1 page) |
11 January 2011 | Appointment of Randeep Singh Sagoo as a director (2 pages) |
11 January 2011 | Resolutions
|
9 November 2010 | Termination of appointment of James Cross as a director (1 page) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for James Mark Cross on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for James Mark Cross on 9 November 2009 (2 pages) |
7 November 2009 | Director's details changed for James Mark Cross on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for James Mark Cross on 6 November 2009 (2 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated director john redmond (1 page) |
26 January 2009 | Director's change of particulars / john redmond / 01/05/2008 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 29 December 2007 (7 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
6 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
27 April 2007 | Accounts for a dormant company made up to 30 December 2006 (7 pages) |
12 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TN (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Accounts for a dormant company made up to 25 December 2004 (7 pages) |
2 June 2005 | Return made up to 13/04/05; full list of members (5 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
19 July 2004 | Full accounts made up to 27 December 2003 (11 pages) |
18 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
12 August 2003 | Full accounts made up to 28 December 2002 (13 pages) |
27 June 2003 | New director appointed (3 pages) |
27 June 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
4 August 2002 | Full accounts made up to 29 December 2001 (14 pages) |
2 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
16 January 2002 | Full accounts made up to 5 May 2001 (15 pages) |
16 January 2002 | Full accounts made up to 5 May 2001 (15 pages) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 June 2001 | Secretary's particulars changed (1 page) |
26 April 2001 | Resolutions
|
24 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
28 March 2001 | Secretary's particulars changed (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Memorandum and Articles of Association (5 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: aer lingus house 83 staines road hounslow middlesex TW3 3JB (1 page) |
13 November 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
11 November 2000 | New director appointed (2 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 April 1999 | Return made up to 15/04/99; full list of members
|
18 March 1999 | Resolutions
|
10 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
4 February 1999 | Ad 01/01/99--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
4 February 1999 | Statement of affairs (24 pages) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | £ nc 100/100000 15/12/98 (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
15 April 1998 | Incorporation (17 pages) |