Company NameUnity Link Financial Services Limited
Company StatusActive
Company Number03547586
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous NameUnity Link Monetary Transfer Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDouglas Osei Mensah
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed05 May 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5-17 The Triangle Hammersmith Grove
London
W6 0LG
Director NameMr Mark Lee Crowson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address158 - 160 Balham High Road
London
SW12 9BN
Director NameMr Robin Francis Paynter Bryant
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address5-17 The Triangle Hammersmith Grove
London
W6 0LG
Director NameMr Joseph Osei Owusu
Date of BirthJune 1979 (Born 44 years ago)
NationalityGhanaian
StatusCurrent
Appointed22 January 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address5-17 The Triangle Hammersmith Grove
London
W6 0LG
Director NameMr Paul Michael Duncan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address5-17 The Triangle Hammersmith Grove
London
W6 0LG
Director NameRobbie Nana Yaw Owusu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGhanaian
StatusResigned
Appointed05 May 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address24 Berkeley Court
Neasden Lane
London
NW10 1PX
Secretary NameRobbie Nana Yaw Owusu
NationalityGhanaian
StatusResigned
Appointed05 May 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address24 Berkeley Court
Neasden Lane
London
NW10 1PX
Director NameMr David Kwame Afari Banwell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Osborne Road
Thornton Heath
Surrey
CR7 8PB
Secretary NameMr David Kwame Afari Banwell
NationalityBritish
StatusResigned
Appointed08 February 2000(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Osborne Road
Thornton Heath
Surrey
CR7 8PB
Director NameGeorge Boateng Acheampong
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(9 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 July 2020)
RoleManagement
Country of ResidenceEngland
Correspondence Address5-17 The Triangle Hammersmith Grove
London
W6 0LG
Director NameDeepak Raj Bindra
Date of BirthJune 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed05 February 2010(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158-160 Balham High Road
Balham
London
SW12 9BN
Director NameMr Philip Hermit Webster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address76a Acton Lane
London
NW10 8TU
Director NameMr John David Thompson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2015)
RoleBusiness Consultant
Country of ResidenceFrance
Correspondence Address3e 72 Rue Des Thermes
95880 Enghien Les Bains
France
Director NameMr Peter Johannes Vermeulen
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2015(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2016)
RoleAccountant
Country of ResidenceNetherlands
Correspondence Address208 Dijkgraaf 1191 Sg
Ouderkerk Aan De Amstel
Netherlands
Director NameMr Graham Robert Clark
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 May 2020)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address158-160 Balham High Road
London
SW12 9BN
Director NameMr Gabriel Martin Ruhan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address158-160 Balham High Road
London
SW12 9BN
Director NameMr Samuel Ralph Pecker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address158-160 Balham High Road
London
SW12 9BN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteunitylink.com
Email address[email protected]
Telephone020 87722160
Telephone regionLondon

Location

Registered Address5-17 The Triangle Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2013
Net Worth£550,713
Cash£799,732
Current Liabilities£784,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End25 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Charges

24 December 2008Delivered on: 2 January 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re link financial services limited. Business rate tracker account a/no 33334139 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding

Filing History

16 September 2020Accounts for a small company made up to 31 March 2019 (10 pages)
13 July 2020Appointment of Mr Joseph Osei Owusu as a director on 22 January 2020 (2 pages)
3 June 2020Termination of appointment of Graham Robert Clark as a director on 29 May 2020 (1 page)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
18 November 2019Appointment of Mr Robin Francis Paynter Bryant as a director on 11 November 2019 (2 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
9 April 2019Accounts for a small company made up to 31 March 2018 (10 pages)
4 February 2019Termination of appointment of Samuel Ralph Pecker as a director on 31 January 2019 (1 page)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
4 December 2018Director's details changed for Mr Mark Lee Crowson on 4 December 2018 (2 pages)
13 August 2018Appointment of Mr Mark Lee Crowson as a director on 13 August 2018 (2 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
23 March 2018Accounts for a small company made up to 30 March 2017 (10 pages)
2 February 2018Director's details changed for George Boateng Acheampong on 2 February 2018 (2 pages)
2 February 2018Director's details changed for Douglas Osei Mensah on 2 February 2018 (2 pages)
23 January 2018Termination of appointment of Gabriel Martin Ruhan as a director on 22 January 2018 (1 page)
23 January 2018Termination of appointment of Gabriel Martin Ruhan as a director on 22 January 2018 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
2 August 2016Director's details changed for Mr Samuel Ralph Packer on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Samuel Ralph Packer on 2 August 2016 (2 pages)
14 June 2016Appointment of Mr Gabriel Martin Ruhan as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Samuel Ralph Packer as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Gabriel Martin Ruhan as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Samuel Ralph Packer as a director on 14 June 2016 (2 pages)
31 May 2016Appointment of Mr Graham Robert Clark as a director on 27 May 2016 (2 pages)
31 May 2016Appointment of Mr Graham Robert Clark as a director on 27 May 2016 (2 pages)
31 May 2016Termination of appointment of Peter Johannes Vermeulen as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Peter Johannes Vermeulen as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Philip Hermit Webster as a director on 25 April 2016 (1 page)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40,000
(6 pages)
27 May 2016Termination of appointment of Philip Hermit Webster as a director on 25 April 2016 (1 page)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40,000
(6 pages)
26 April 2016Termination of appointment of Philip Hermit Webster as a director on 25 April 2016 (1 page)
26 April 2016Termination of appointment of Philip Hermit Webster as a director on 25 April 2016 (1 page)
2 February 2016Director's details changed for Mr Peter Johannes Vermeulen on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Philip Hermit Webster on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Douglas Osei Mensah on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Philip Hermit Webster on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Douglas Osei Mensah on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Peter Johannes Vermeulen on 2 February 2016 (2 pages)
29 December 2015Termination of appointment of John David Thompson as a director on 14 December 2015 (1 page)
29 December 2015Termination of appointment of John David Thompson as a director on 14 December 2015 (1 page)
10 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 May 2015Registered office address changed from 158-160 Balham High Road London SW12 9BN to 158-160 Balham High Road London SW12 9BN on 11 May 2015 (1 page)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 40,000
(7 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 40,000
(7 pages)
11 May 2015Registered office address changed from 158-160 Balham High Road London SW12 9BN to 158-160 Balham High Road London SW12 9BN on 11 May 2015 (1 page)
13 March 2015Appointment of Mr Peter Johannes Vermeulen as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Mr Peter Johannes Vermeulen as a director on 13 March 2015 (2 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 July 2014Termination of appointment of Deepak Raj Bindra as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Deepak Raj Bindra as a director on 24 July 2014 (1 page)
30 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 40,000
(7 pages)
30 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 40,000
(7 pages)
24 February 2014Appointment of Mr John David Thompson as a director (2 pages)
24 February 2014Appointment of Mr John David Thompson as a director (2 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
7 November 2013Appointment of Mr Philip Hermit Webster as a director (2 pages)
7 November 2013Appointment of Mr Philip Hermit Webster as a director (2 pages)
30 September 2013Termination of appointment of David Banwell as a secretary (1 page)
30 September 2013Termination of appointment of David Banwell as a secretary (1 page)
30 September 2013Termination of appointment of David Banwell as a secretary (1 page)
30 September 2013Termination of appointment of David Banwell as a secretary (1 page)
30 September 2013Termination of appointment of David Banwell as a director (1 page)
30 September 2013Termination of appointment of David Banwell as a director (1 page)
16 September 2013Amended full accounts made up to 31 March 2012 (16 pages)
16 September 2013Amended full accounts made up to 31 March 2012 (16 pages)
29 August 2013Director's details changed for George Boateng Acheampong on 29 August 2013 (2 pages)
29 August 2013Director's details changed for George Boateng Acheampong on 29 August 2013 (2 pages)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
6 July 2010Full accounts made up to 31 March 2010 (15 pages)
6 July 2010Full accounts made up to 31 March 2010 (15 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for David Kwame Afari Banwell on 17 April 2010 (2 pages)
28 April 2010Director's details changed for George Boateng Acheampong on 17 April 2010 (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Douglas Osei Mensah on 17 April 2010 (2 pages)
28 April 2010Director's details changed for George Boateng Acheampong on 17 April 2010 (2 pages)
28 April 2010Director's details changed for David Kwame Afari Banwell on 17 April 2010 (2 pages)
28 April 2010Director's details changed for Douglas Osei Mensah on 17 April 2010 (2 pages)
11 February 2010Appointment of Deepak Raj Bindra as a director (2 pages)
11 February 2010Appointment of Deepak Raj Bindra as a director (2 pages)
13 October 2009Full accounts made up to 31 March 2009 (14 pages)
13 October 2009Full accounts made up to 31 March 2009 (14 pages)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2008Gbp nc 1000/40000\21/11/05 (2 pages)
21 May 2008Return made up to 17/04/08; full list of members (4 pages)
21 May 2008Return made up to 17/04/08; full list of members (4 pages)
21 May 2008Gbp nc 1000/40000\21/11/05 (2 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (14 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (14 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
3 May 2007Return made up to 17/04/07; no change of members (7 pages)
3 May 2007Return made up to 17/04/07; no change of members (7 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
8 January 2007Ad 01/06/05--------- £ si 39900@1 (2 pages)
8 January 2007Ad 01/06/05--------- £ si 39900@1 (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 10 high street london NW10 4LX (1 page)
18 July 2006Registered office changed on 18/07/06 from: 10 high street london NW10 4LX (1 page)
18 July 2006Return made up to 17/04/06; full list of members (7 pages)
18 July 2006Return made up to 17/04/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
1 August 2005Return made up to 17/04/05; full list of members (7 pages)
1 August 2005Return made up to 17/04/05; full list of members (7 pages)
28 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
7 March 2005Company name changed unity link monetary transfer lim ited\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed unity link monetary transfer lim ited\certificate issued on 07/03/05 (2 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 May 2004Accounts for a small company made up to 31 March 2003 (9 pages)
7 May 2004Accounts for a small company made up to 31 March 2003 (9 pages)
21 April 2004Return made up to 17/04/04; full list of members (7 pages)
21 April 2004Return made up to 17/04/04; full list of members (7 pages)
10 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
10 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
15 May 2003Return made up to 17/04/03; full list of members (7 pages)
15 May 2003Return made up to 17/04/03; full list of members (7 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 May 2002Return made up to 17/04/02; full list of members (6 pages)
24 May 2002Return made up to 17/04/02; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 May 2001Return made up to 17/04/01; full list of members (6 pages)
10 May 2001Return made up to 17/04/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 February 2001Full accounts made up to 31 March 2000 (8 pages)
17 May 2000Return made up to 17/04/00; full list of members (6 pages)
17 May 2000Return made up to 17/04/00; full list of members (6 pages)
11 May 2000Registered office changed on 11/05/00 from: 10 high street london NW10 4LX (1 page)
11 May 2000Registered office changed on 11/05/00 from: 10 high street london NW10 4LX (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000Secretary resigned;director resigned (1 page)
14 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1999Return made up to 17/04/99; full list of members (6 pages)
10 May 1999Return made up to 17/04/99; full list of members (6 pages)
24 November 1998Registered office changed on 24/11/98 from: 188 upper street islington london N1 1RQ (1 page)
24 November 1998Registered office changed on 24/11/98 from: 188 upper street islington london N1 1RQ (1 page)
14 July 1998Ad 28/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 July 1998Ad 28/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
17 April 1998Incorporation (14 pages)
17 April 1998Incorporation (14 pages)