Merrow
Guildford
Surrey
GU4 7DL
Director Name | Mr Edward Wilson Dack |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(9 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Schooner Close London E14 3GG |
Director Name | Mr Krzysztof Jan Stuczynski |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Alliance Managing Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Nicholas Jeremy Parsons |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 4 High Street Olney Buckinghamshire MK46 4BB |
Secretary Name | Maureen Frances Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 High Street Olney Buckinghamshire MK46 4BB |
Director Name | Gavin Mackay |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Schooner Close London E14 3GG |
Director Name | Mr Olivier Ananda Subramanian |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 September 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 27 Bass Mead Cookham Maidenhead Berkshire SL6 9DJ |
Director Name | Clifton Anthony Lalor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2004) |
Role | Project Manager |
Correspondence Address | 18 Schooner Close Isle Of Dogs London E14 3GG |
Director Name | Dr James Alexander Hough |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2004) |
Role | Investment Banking |
Correspondence Address | 44 Schooner Close London E14 3GG |
Director Name | Simon Mark Silva Peake |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 August 2001) |
Role | Financial |
Correspondence Address | 45 Schooner Close Docklands London E14 3GG |
Director Name | Raymond Charles Clayton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 June 2001) |
Role | Senior Fire Officer |
Correspondence Address | 7 Schooner Close Docklands London E14 3GG |
Secretary Name | Peter Charles Clapshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2004) |
Role | Chartered Surveyor |
Correspondence Address | The Gables 71 Downs Road Ramsgate Kent CT11 0LU |
Director Name | David Paul Cox |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 14 Schooner Close London E14 3GG |
Secretary Name | David Paul Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 14 Schooner Close London E14 3GG |
Director Name | Martin Christopher Reilly |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2011) |
Role | IT Professional |
Correspondence Address | 7 Lymington Lodge 47 Schooner Close London E14 3GG |
Director Name | Mike Joe |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 02 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Schooner Close London E14 3GG |
Director Name | Lesley Evelyn Evans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 December 2022) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Schooner Close Poplar London E14 3GG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2016) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Registered Address | 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 66.13% - |
---|---|
2 at £1 | Medidisk Solutions LTD 3.23% Ordinary |
1 at £1 | Albert Li & Haw Wai Li & Annette Li 1.61% Ordinary |
1 at £1 | Andrew James Gordon & Rachel Jessica Barton 1.61% Ordinary |
1 at £1 | Anthony Rowland Buckridge 1.61% Ordinary |
1 at £1 | Asa Robert Pamplin & Faye Elizabeth Lawe 1.61% Ordinary |
1 at £1 | Calum Adam Thomson Duncan 1.61% Ordinary |
1 at £1 | Carl Stefke Olivier & Natasha Katarina Thomas 1.61% Ordinary |
1 at £1 | Ching Fung Cheung & Ho Yin Alexander Pau 1.61% Ordinary |
1 at £1 | Christopher James & Sara Santos Forster 1.61% Ordinary |
1 at £1 | Craig John Withers & Leanne Sonia Withers 1.61% Ordinary |
1 at £1 | Daniel Roy Falconer 1.61% Ordinary |
1 at £1 | David Paul Cox 1.61% Ordinary |
1 at £1 | Edward Wilson Dack 1.61% Ordinary |
1 at £1 | Eric Bree & Christine Merkoske 1.61% Ordinary |
1 at £1 | Michael David Montague Bradley 1.61% Ordinary |
1 at £1 | Mr Chi Hung Arthur Lee & Mrs Wai Chun Lee Wong 1.61% Ordinary |
1 at £1 | Paul Chambers 1.61% Ordinary |
1 at £1 | Robert Paul Bray 1.61% Ordinary |
1 at £1 | Simon David Cast 1.61% Ordinary |
1 at £1 | Timothy Archer 1.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with updates (8 pages) |
15 December 2022 | Termination of appointment of Lesley Evelyn Evans as a director on 14 December 2022 (1 page) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
31 May 2022 | Confirmation statement made on 29 May 2022 with updates (8 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 June 2021 | Confirmation statement made on 29 May 2021 with updates (8 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 December 2020 | Appointment of Mr Krzysztof Jan Stuczynski as a director on 3 December 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 29 May 2019 with updates (8 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with updates (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (9 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (9 pages) |
29 September 2016 | Termination of appointment of Olivier Ananda Subramanian as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Olivier Ananda Subramanian as a director on 20 September 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
14 July 2016 | Appointment of Alliance Managing Agents Ltd as a secretary on 1 April 2016 (2 pages) |
14 July 2016 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 March 2016 (1 page) |
14 July 2016 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 March 2016 (1 page) |
14 July 2016 | Appointment of Alliance Managing Agents Ltd as a secretary on 1 April 2016 (2 pages) |
23 May 2016 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD on 23 May 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY to 26 Red Lion Square London WC1R 4AG on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY to 26 Red Lion Square London WC1R 4AG on 29 September 2014 (1 page) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 December 2013 | Termination of appointment of Mike Joe as a director (1 page) |
4 December 2013 | Termination of appointment of Mike Joe as a director (1 page) |
16 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (13 pages) |
9 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (13 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (13 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (13 pages) |
1 March 2012 | Appointment of Lesley Evelyn Evans as a director (3 pages) |
1 March 2012 | Appointment of Mike Joe as a director (3 pages) |
1 March 2012 | Appointment of Lesley Evelyn Evans as a director (3 pages) |
1 March 2012 | Appointment of Mike Joe as a director (3 pages) |
9 November 2011 | Termination of appointment of Martin Reilly as a director (2 pages) |
9 November 2011 | Termination of appointment of Martin Reilly as a director (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (11 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (11 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (26 pages) |
29 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (26 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 June 2009 | Return made up to 29/05/09; full list of members (24 pages) |
25 June 2009 | Return made up to 29/05/09; full list of members (24 pages) |
31 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (24 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (24 pages) |
27 May 2008 | Director appointed edward wilson dack (2 pages) |
27 May 2008 | Director appointed martin christopher reilly (2 pages) |
27 May 2008 | Director appointed martin christopher reilly (2 pages) |
27 May 2008 | Director appointed edward wilson dack (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 1 dunstable road richmond surrey TW9 1UH (1 page) |
17 August 2007 | Return made up to 29/05/07; full list of members (20 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 1 dunstable road richmond surrey TW9 1UH (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 29/05/07; full list of members (20 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 14 schooner close london E14 3GG (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 14 schooner close london E14 3GG (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Return made up to 29/05/06; full list of members (14 pages) |
30 June 2006 | Return made up to 29/05/06; full list of members (14 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 July 2005 | Return made up to 29/05/05; full list of members (13 pages) |
4 July 2005 | Return made up to 29/05/05; full list of members (13 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: the georgian house 7 cecil square margtae kent CT9 1BD (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: the georgian house 7 cecil square margtae kent CT9 1BD (1 page) |
6 October 2004 | New secretary appointed (1 page) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (18 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (18 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: lutomer house prestons road london E14 9SB (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: lutomer house prestons road london E14 9SB (1 page) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 June 2003 | Return made up to 29/05/03; full list of members (18 pages) |
19 June 2003 | Return made up to 29/05/03; full list of members (18 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 August 2002 | Return made up to 29/05/02; full list of members (18 pages) |
1 August 2002 | Return made up to 29/05/02; full list of members (18 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
6 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
6 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 29/05/01; full list of members
|
11 July 2001 | Return made up to 29/05/01; full list of members
|
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 4 high street olney buckinghamshire MK46 4BB (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 4 high street olney buckinghamshire MK46 4BB (1 page) |
28 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 29/05/00; full list of members
|
26 June 2000 | Return made up to 29/05/00; full list of members
|
15 February 2000 | Resolutions
|
15 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 February 2000 | Resolutions
|
21 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 31 corsham street london N1 6DR (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 31 corsham street london N1 6DR (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
29 May 1998 | Incorporation (19 pages) |
29 May 1998 | Incorporation (19 pages) |