Company NameIt Global (UK) Limited
Company StatusActive
Company Number03574787
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Leonard Neame
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(9 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressUncommon 1 Long Lane
London
SE1 4PG
Director NameMr Arron MacVitie
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 December 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUncommon 1 Long Lane
London
SE1 4PG
Director NameMr Brenton John Henderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed30 April 2018(19 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUncommon 1 Long Lane
London
SE1 4PG
Director NameMr Satnam Singh Thandi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Greenleys
Maidenhead
Berkshire
SL6 7EZ
Director NameMr Douglas Charles Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address104 Chancellors Road
Stevenage
Hertfordshire
SG1 4TZ
Secretary NameMr Anil Khosla
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address71 Osidge Lane
Southgate
Middlesex
N14 5JL
Secretary NameMs Amanda Steele
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Chancellors Road
Stevenage
Hertfordshire
SG1 4TZ
Director NameGrant Alexander Gee
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2000(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2002)
RoleAccountant
Correspondence Address46 Skyline Drive
Gisborne
Victoria 3437
Austarlia
Director NameBarrie John Sutton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2000(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2006)
RoleAccountant
Correspondence Address3555 Whitebridge Road
Cobaw
Victoria 3442
Australia
Secretary NameGrant Alexander Gee
NationalityAustralian
StatusResigned
Appointed08 June 2000(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2002)
RoleAccountant
Correspondence Address46 Skyline Drive
Gisborne
Victoria 3437
Austarlia
Director NameMr John Peter Tweedy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 2002(3 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 May 2012)
RoleIT Manager
Country of ResidenceAustralia
Correspondence Address9 Daventry Street
West End
Brisbane
Queensland
4101
Secretary NameJohn Peter Tweedy
NationalityAustralian
StatusResigned
Appointed08 January 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2004)
RoleIT Manager
Country of ResidenceAustralia
Correspondence Address32 St. Margarets Avenue
Sidcup
Kent
DA15 7NP
Secretary NameRodney Vincent Englart
NationalityAustralian
StatusResigned
Appointed01 May 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address76 Southfield Road
Turnham Green
London
W4 1AZ
Secretary NameMr Andrew Barry Myers
NationalityBritish
StatusResigned
Appointed04 July 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavello House
12 The Foxgloves, Paddock Wood
Tonbridge
Kent
TN12 6RY
Director NameMr Andrew Barry Myers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(13 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Hereford House
23-24 Smithfield Street
London
EC1A 9LF
Secretary Name175 Co Sec Limited (Corporation)
StatusResigned
Appointed01 July 2009(11 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2017)
Correspondence Address175 High Street
Tonbridge
Kent
TN9 1BX
Director NameCavello Consulting Limited (Corporation)
StatusResigned
Appointed03 April 2013(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2017)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websiteit-global.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUncommon
1 Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Oncore Group Holding Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,740,351
Net Worth£634,174
Cash£99,493
Current Liabilities£710,162

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

26 March 2013Delivered on: 30 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 September 2012Delivered on: 13 September 2012
Persons entitled: Thomas Ford (Smithfield) Limited

Classification: Charge of a deposit
Secured details: £4,750.00 due or to become due.
Particulars: A rent security deposit of £4,750 see image for full details.
Outstanding
12 July 2007Delivered on: 21 July 2007
Persons entitled: Thomas Ford (Smithfield) Limited

Classification: Rent security deposit deed
Secured details: £4,750.00 due or to become due from the company to.
Particulars: Rent deposit in the sum of £4,750.
Outstanding

Filing History

15 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 June 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 1,432,052
(4 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
1 April 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
17 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 332,052
(4 pages)
17 October 2018Statement of company's objects (2 pages)
17 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 June 2018Notification of Oncore (Uk) Ltd as a person with significant control on 31 December 2017 (2 pages)
19 June 2018Cessation of Oncore Group Holding Pty Ltd as a person with significant control on 31 December 2017 (1 page)
19 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
15 June 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
18 May 2018Appointment of Mr Brenton John Henderson as a director on 30 April 2018 (2 pages)
1 February 2018Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX England to Uncommon 1 Long Lane London SE1 4PG on 1 February 2018 (1 page)
1 February 2018Termination of appointment of 175 Co Sec Limited as a secretary on 31 December 2017 (1 page)
26 January 2018Appointment of Mr Arron Macvitie as a director on 31 December 2017 (2 pages)
26 January 2018Termination of appointment of Cavello Consulting Limited as a director on 31 December 2017 (1 page)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
25 May 2016Registered office address changed from 83 Victoria Street London SW1H 0HW to 175 High Street Tonbridge Kent TN9 1BX on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 83 Victoria Street London SW1H 0HW to 175 High Street Tonbridge Kent TN9 1BX on 25 May 2016 (1 page)
28 April 2016Full accounts made up to 30 June 2015 (18 pages)
28 April 2016Full accounts made up to 30 June 2015 (18 pages)
16 December 2015Director's details changed for Mr Stephen Leonard Neame on 11 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Stephen Leonard Neame on 11 December 2015 (2 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
12 June 2015Registered office address changed from 4th Floor Hereford House 23-24 Smithfield Street London EC1A 9LF to 83 Victoria Street London SW1H 0HW on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 4th Floor Hereford House 23-24 Smithfield Street London EC1A 9LF to 83 Victoria Street London SW1H 0HW on 12 June 2015 (1 page)
15 April 2015Accounts for a medium company made up to 30 June 2014 (15 pages)
15 April 2015Accounts for a medium company made up to 30 June 2014 (15 pages)
26 June 2014Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
2 June 2014Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages)
1 April 2014Accounts for a medium company made up to 30 June 2013 (15 pages)
1 April 2014Accounts for a medium company made up to 30 June 2013 (15 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
18 April 2013Termination of appointment of Andrew Myers as a director (1 page)
18 April 2013Appointment of Cavello Consulting Limited as a director (2 pages)
18 April 2013Termination of appointment of Andrew Myers as a director (1 page)
18 April 2013Appointment of Cavello Consulting Limited as a director (2 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2013Accounts for a medium company made up to 30 June 2012 (15 pages)
28 March 2013Accounts for a medium company made up to 30 June 2012 (15 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of John Tweedy as a director (1 page)
15 May 2012Termination of appointment of John Tweedy as a director (1 page)
15 May 2012Appointment of Mr Andrew Barry Myers as a director (2 pages)
15 May 2012Appointment of Mr Andrew Barry Myers as a director (2 pages)
28 March 2012Accounts for a medium company made up to 30 June 2011 (16 pages)
28 March 2012Accounts for a medium company made up to 30 June 2011 (16 pages)
28 June 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
28 June 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
14 June 2011Director's details changed for John Peter Tweedy on 3 June 2011 (2 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for John Peter Tweedy on 3 June 2011 (2 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for John Peter Tweedy on 3 June 2011 (2 pages)
8 June 2010Director's details changed for John Peter Tweedy on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for John Peter Tweedy on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for 175 Co Sec Limited on 3 June 2010 (2 pages)
8 June 2010Secretary's details changed for 175 Co Sec Limited on 3 June 2010 (2 pages)
8 June 2010Secretary's details changed for 175 Co Sec Limited on 3 June 2010 (2 pages)
8 June 2010Director's details changed for John Peter Tweedy on 3 June 2010 (2 pages)
25 March 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
25 March 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
5 October 2009Appointment of 175 Co Sec Limited as a secretary (1 page)
5 October 2009Appointment of 175 Co Sec Limited as a secretary (1 page)
4 October 2009Termination of appointment of Andrew Myers as a secretary (1 page)
4 October 2009Termination of appointment of Andrew Myers as a secretary (1 page)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
12 June 2009Director's change of particulars / stephen neame / 01/06/2009 (1 page)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
12 June 2009Director's change of particulars / stephen neame / 01/06/2009 (1 page)
28 April 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
28 April 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
25 September 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
25 September 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
25 July 2008Location of debenture register (1 page)
25 July 2008Registered office changed on 25/07/2008 from hereford house, 4TH floor 23-24 smithfield street london EC1A 9LF (1 page)
25 July 2008Return made up to 03/06/08; full list of members (4 pages)
25 July 2008Location of debenture register (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Registered office changed on 25/07/2008 from hereford house, 4TH floor 23-24 smithfield street london EC1A 9LF (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Return made up to 03/06/08; full list of members (4 pages)
24 July 2008Director's change of particulars / john tweedy / 01/06/2008 (1 page)
24 July 2008Director's change of particulars / john tweedy / 01/06/2008 (1 page)
21 February 2008Ad 04/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2008Ad 04/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
23 August 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
23 August 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
17 August 2007Registered office changed on 17/08/07 from: 11TH floor, cannon house cannon street london EC4N 6HH (1 page)
17 August 2007Registered office changed on 17/08/07 from: 11TH floor, cannon house cannon street london EC4N 6HH (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Return made up to 03/06/07; full list of members (2 pages)
27 June 2007Return made up to 03/06/07; full list of members (2 pages)
2 November 2006Full accounts made up to 30 June 2005 (18 pages)
2 November 2006Full accounts made up to 30 June 2005 (18 pages)
15 June 2006Return made up to 03/06/06; full list of members (2 pages)
15 June 2006Return made up to 03/06/06; full list of members (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
13 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 December 2005Accounts for a medium company made up to 30 June 2004 (12 pages)
5 December 2005Accounts for a medium company made up to 30 June 2004 (12 pages)
10 June 2005Secretary's particulars changed;director's particulars changed (1 page)
10 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 June 2005Secretary's particulars changed;director's particulars changed (1 page)
20 April 2005Registered office changed on 20/04/05 from: the old firestation 140 tabernacle street london EC2A 4SD (1 page)
20 April 2005Registered office changed on 20/04/05 from: the old firestation 140 tabernacle street london EC2A 4SD (1 page)
27 August 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
27 August 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
9 June 2004Return made up to 03/06/04; full list of members (7 pages)
9 June 2004Return made up to 03/06/04; full list of members (7 pages)
7 August 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
7 August 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
10 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2003Registered office changed on 11/04/03 from: 12 stratford place london W1N 9AF (1 page)
11 April 2003Registered office changed on 11/04/03 from: 12 stratford place london W1N 9AF (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
13 November 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 November 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 June 2002Return made up to 03/06/02; full list of members (8 pages)
28 June 2002Return made up to 03/06/02; full list of members (8 pages)
11 February 2002New secretary appointed;new director appointed (3 pages)
11 February 2002New secretary appointed;new director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
1 August 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 June 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(7 pages)
16 June 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(7 pages)
10 January 2001Registered office changed on 10/01/01 from: rivington house 82 great eastern street london EC2A 3JF (1 page)
10 January 2001Registered office changed on 10/01/01 from: rivington house 82 great eastern street london EC2A 3JF (1 page)
12 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New director appointed (2 pages)
28 June 2000Return made up to 03/06/00; full list of members (6 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: suite 9 boisdale house 4/8 rodney street london N1 9JH (1 page)
28 June 2000Return made up to 03/06/00; full list of members (6 pages)
28 June 2000Registered office changed on 28/06/00 from: suite 9 boisdale house 4/8 rodney street london N1 9JH (1 page)
28 June 2000Secretary resigned (1 page)
8 June 1999Return made up to 03/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
8 June 1999Return made up to 03/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
3 June 1998Incorporation (10 pages)
3 June 1998Incorporation (10 pages)