Company NameThedata Limited
Company StatusActive
Company Number03560295
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Previous NamesEdenwell Ltd and Eurothesys Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Peter Comber
StatusCurrent
Appointed23 March 2012(13 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Director NameMr Andrew Robert Comber
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(14 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleComputer Programmer
Country of ResidenceScotland
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Director NameMr Peter Comber
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(16 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleIT
Country of ResidenceEngland
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Director NameMr Benjamin Leslie Joyce
Date of BirthMay 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed07 March 2018(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Director NameMr David Charles Thorpe
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(2 weeks, 6 days after company formation)
Appointment Duration13 years, 10 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Sheen Lane
East Sheen
London
SW14 8LD
Secretary NameMr Samuel Charles Radford
NationalityBritish
StatusResigned
Appointed28 May 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chinthurst Park
Shalford
Guildford
Surrey
GU4 8JH
Director NameMr William Dennis Burbage
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlee
Bank Green, Bellingdon
Chesham
Buckinghamshire
HP5 2UT
Director NameStanley James Comber
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 June 2017)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressClinton House
142 Whitehouse Loan
Edinburgh
EH9 2AN
Scotland
Secretary NameMr William Dennis Burbage
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlee
Bank Green, Bellingdon
Chesham
Buckinghamshire
HP5 2UT
Director NameMrs Monica Jean Comber
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2017)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressClinton House 142 Whitehouse Loan
Edinburgh
EH9 2AN
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitethedata.co.uk

Location

Registered AddressRegent House
316 Beulah Hill
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25 at £1Stanley James Comber
24.51%
Ordinary A
23 at £1Andrew Robert Comber
22.55%
Ordinary
23 at £1Peter Graham Comber
22.55%
Ordinary
15 at £1Monica Jean Comber
14.71%
Ordinary
14 at £1Stanley James Comber
13.73%
Ordinary
1 at £1Constance Comber
0.98%
C Preference
1 at £1Thomas Comber
0.98%
B Preference

Financials

Year2014
Net Worth£958,931
Cash£976,646
Current Liabilities£136,038

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

8 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
12 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 December 2020Director's details changed for Mr Peter Comber on 20 March 2015 (2 pages)
11 December 2020Director's details changed for Mr Andrew Robert Comber on 11 December 2020 (2 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (6 pages)
26 June 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 51
(4 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 May 2019Confirmation statement made on 6 May 2019 with updates (6 pages)
11 September 2018Sub-division of shares on 31 August 2018 (6 pages)
28 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 51
(4 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
7 March 2018Appointment of Mr Benjamin Leslie Joyce as a director on 7 March 2018 (2 pages)
27 July 2017Purchase of own shares. (3 pages)
27 July 2017Purchase of own shares. (3 pages)
27 July 2017Cancellation of shares. Statement of capital on 28 June 2017
  • GBP 50
(6 pages)
27 July 2017Cancellation of shares. Statement of capital on 28 June 2017
  • GBP 50
(6 pages)
26 July 2017Termination of appointment of Monica Jean Comber as a director on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Stanley James Comber as a director on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Monica Jean Comber as a director on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Stanley James Comber as a director on 30 June 2017 (1 page)
30 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
3 January 2017Purchase of own shares. (3 pages)
3 January 2017Purchase of own shares. (3 pages)
3 January 2017Cancellation of shares. Statement of capital on 21 November 2016
  • GBP 76
(6 pages)
3 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
3 January 2017Cancellation of shares. Statement of capital on 21 November 2016
  • GBP 76
(6 pages)
3 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
6 June 2016Register(s) moved to registered inspection location Riverside Burcot Abingdon Oxfordshire OX14 3DJ (1 page)
6 June 2016Register(s) moved to registered inspection location Riverside Burcot Abingdon Oxfordshire OX14 3DJ (1 page)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 102
(9 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 102
(9 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 102
(9 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 102
(9 pages)
27 May 2015Register inspection address has been changed to Riverside Burcot Abingdon Oxfordshire OX14 3DJ (1 page)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 102
(9 pages)
27 May 2015Register inspection address has been changed to Riverside Burcot Abingdon Oxfordshire OX14 3DJ (1 page)
6 March 2015Appointment of Mrs Monica Jean Comber as a director on 1 March 2015 (2 pages)
6 March 2015Registered office address changed from 17 Bear Lane North Moreton Oxfordshire OX11 9AS to Regent House 316 Beulah Hill London SE19 3HF on 6 March 2015 (1 page)
6 March 2015Appointment of Mrs Monica Jean Comber as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mrs Monica Jean Comber as a director on 1 March 2015 (2 pages)
6 March 2015Registered office address changed from 17 Bear Lane North Moreton Oxfordshire OX11 9AS to Regent House 316 Beulah Hill London SE19 3HF on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 17 Bear Lane North Moreton Oxfordshire OX11 9AS to Regent House 316 Beulah Hill London SE19 3HF on 6 March 2015 (1 page)
2 March 2015Appointment of Mr Peter Comber as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Mr Peter Comber as a director on 27 February 2015 (2 pages)
23 July 2014Resolutions
  • RES13 ‐ Cancel share premium reserve and cap redemption reserve 04/07/2014
(1 page)
23 July 2014Statement of capital on 23 July 2014
  • GBP 102
(4 pages)
23 July 2014Resolutions
  • RES13 ‐ Cancel share premium reserve and cap redemption reserve 04/07/2014
(1 page)
23 July 2014Solvency Statement dated 04/07/14 (1 page)
23 July 2014Statement by Directors (1 page)
23 July 2014Statement of capital on 23 July 2014
  • GBP 102
(4 pages)
23 July 2014Solvency Statement dated 04/07/14 (1 page)
23 July 2014Statement by Directors (1 page)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
(6 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
(6 pages)
2 June 2014Secretary's details changed for Mr Peter Comber on 22 August 2013 (1 page)
2 June 2014Secretary's details changed for Mr Peter Comber on 22 August 2013 (1 page)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
(6 pages)
29 August 2013Registered office address changed from 8 Dagmar Road Windsor Berkshire SL4 1JL United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 8 Dagmar Road Windsor Berkshire SL4 1JL United Kingdom on 29 August 2013 (1 page)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Appointment of Mr Andrew Robert Comber as a director (2 pages)
11 March 2013Appointment of Mr Andrew Robert Comber as a director (2 pages)
8 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 102.00
(8 pages)
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
8 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 102.00
(8 pages)
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
8 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 25
(3 pages)
8 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 25
(3 pages)
8 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 25
(3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
19 April 2012Purchase of own shares. (3 pages)
19 April 2012Purchase of own shares. (3 pages)
18 April 2012Termination of appointment of David Thorpe as a director (1 page)
18 April 2012Termination of appointment of William Burbage as a secretary (1 page)
18 April 2012Termination of appointment of William Burbage as a director (1 page)
18 April 2012Appointment of Mr Peter Comber as a secretary (2 pages)
18 April 2012Registered office address changed from Beechlee House Bank Green, Bellingdon Chesham Buckinghamshire HP5 2UT on 18 April 2012 (1 page)
18 April 2012Appointment of Mr Peter Comber as a secretary (2 pages)
18 April 2012Termination of appointment of William Burbage as a director (1 page)
18 April 2012Termination of appointment of David Thorpe as a director (1 page)
18 April 2012Termination of appointment of William Burbage as a secretary (1 page)
18 April 2012Registered office address changed from Beechlee House Bank Green, Bellingdon Chesham Buckinghamshire HP5 2UT on 18 April 2012 (1 page)
12 April 2012Memorandum and Articles of Association (3 pages)
12 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • GBP 1
(4 pages)
12 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2012Memorandum and Articles of Association (3 pages)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • GBP 1
(4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for William Dennis Burbage on 2 October 2009 (2 pages)
11 May 2010Director's details changed for William Dennis Burbage on 2 October 2009 (2 pages)
11 May 2010Director's details changed for William Dennis Burbage on 2 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Return made up to 06/05/09; full list of members (4 pages)
8 May 2009Return made up to 06/05/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Return made up to 08/05/07; full list of members (3 pages)
18 May 2007Return made up to 08/05/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Return made up to 08/05/06; full list of members (3 pages)
15 May 2006Return made up to 08/05/06; full list of members (3 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
10 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 May 2003Return made up to 08/05/03; full list of members (7 pages)
31 May 2003Return made up to 08/05/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 May 2002Return made up to 08/05/02; full list of members (7 pages)
16 May 2002Return made up to 08/05/02; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 May 2001Return made up to 08/05/01; full list of members (7 pages)
18 May 2001Return made up to 08/05/01; full list of members (7 pages)
19 January 2001Ad 01/12/00-31/12/00 £ si 2@1=2 £ ic 1/3 (2 pages)
19 January 2001Ad 01/12/00-31/12/00 £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
26 July 2000Nc inc already adjusted 07/07/00 (1 page)
26 July 2000Nc inc already adjusted 07/07/00 (1 page)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 July 2000Registered office changed on 26/07/00 from: salisbury house salisbury villas station road cambridge CB1 2LA (1 page)
26 July 2000Registered office changed on 26/07/00 from: salisbury house salisbury villas station road cambridge CB1 2LA (1 page)
13 June 2000Return made up to 08/05/00; full list of members (6 pages)
13 June 2000Return made up to 08/05/00; full list of members (6 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
1 November 1999Company name changed eurothesys LIMITED\certificate issued on 02/11/99 (2 pages)
1 November 1999Company name changed eurothesys LIMITED\certificate issued on 02/11/99 (2 pages)
19 August 1999Secretary's particulars changed (1 page)
19 August 1999Secretary's particulars changed (1 page)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1999Secretary's particulars changed (1 page)
9 June 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1998Company name changed edenwell LTD\certificate issued on 09/07/98 (2 pages)
8 July 1998Company name changed edenwell LTD\certificate issued on 09/07/98 (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 39A leicester road salford manchester M7 4AS (1 page)
1 June 1998Registered office changed on 01/06/98 from: 39A leicester road salford manchester M7 4AS (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
8 May 1998Incorporation (14 pages)
8 May 1998Incorporation (14 pages)