Company NameTelecoms World Limited
Company StatusActive
Company Number03576847
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Previous NameTelecoms World Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Neil Anthony Barrall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(5 years, 10 months after company formation)
Appointment Duration20 years
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Director NameMrs Kelly Ellen Noble
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(11 years, 10 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Director NameMr David William Noble
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Director NameMr Samuel Diamond
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(15 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Secretary NameMr Neil Anthony Barrall
StatusCurrent
Appointed21 January 2014(15 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Director NameDavid William Noble
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Secretary NameKelly Ellen Noble
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameKelly Ellen Noble
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address54 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameRaymond Grierson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2003)
RoleSales
Correspondence Address100 Mount Pleasant
Biggin Hill
Kent
TN16 3TR
Director NameAshley Louise Barrall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 April 2010)
RoleAdministrator
Correspondence Address26 Osgood Avenue
Orpington
Kent
BR6 9GO
Secretary NameMrs Kelly Ellen Noble
StatusResigned
Appointed27 May 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2014)
RoleCompany Director
Correspondence AddressUnit 2 Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Director NameMr Rhys Noble-Bailey
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kingfisher House
Crayfields Business Park New Mill Road
Orpington
Kent
BR5 3QG
Director NameMs Jenna Noble-Bailey
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 April 2004(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 2011)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Contact

Websitehttps://www.telecomsworldplc.co.uk/
Telephone0800 0430800
Telephone regionFreephone

Location

Registered AddressUnit 2, Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£3,362,580
Gross Profit£2,619,931
Net Worth£589,723
Cash£245,594
Current Liabilities£736,491

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

15 January 2002Delivered on: 18 January 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2020Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2020Re-registration from a public company to a private limited company (2 pages)
21 December 2020Re-registration of Memorandum and Articles (34 pages)
21 December 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 October 2020Full accounts made up to 31 December 2019 (25 pages)
5 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (24 pages)
30 October 2018Director's details changed for Mr Neil Anthony Barrall on 30 October 2018 (2 pages)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (24 pages)
24 May 2018Auditor's resignation (1 page)
31 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
23 June 2017Full accounts made up to 31 December 2016 (21 pages)
23 June 2017Full accounts made up to 31 December 2016 (21 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
14 December 2015Termination of appointment of Rhys Noble-Bailey as a director on 11 December 2015 (1 page)
14 December 2015Termination of appointment of Rhys Noble-Bailey as a director on 11 December 2015 (1 page)
14 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
(8 pages)
14 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
(8 pages)
2 July 2015Full accounts made up to 31 December 2014 (22 pages)
2 July 2015Full accounts made up to 31 December 2014 (22 pages)
25 June 2015Termination of appointment of Jenna Noble-Bailey as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of Jenna Noble-Bailey as a director on 24 June 2015 (1 page)
14 January 2015Director's details changed for Mrs Kelly Ellen Noble on 19 December 2014 (2 pages)
14 January 2015Director's details changed for Mrs Kelly Ellen Noble on 19 December 2014 (2 pages)
9 October 2014Registered office address changed from Unit 2 Kingfisher House Crayfields Business Park, New Mill Road New Mill Road Orpington Kent BR5 3QG to Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Unit 2 Kingfisher House Crayfields Business Park, New Mill Road New Mill Road Orpington Kent BR5 3QG to Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Unit 2 Kingfisher House Crayfields Business Park, New Mill Road New Mill Road Orpington Kent BR5 3QG to Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG on 9 October 2014 (1 page)
5 September 2014Section 519 (1 page)
5 September 2014Section 519 (1 page)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(7 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(7 pages)
7 July 2014Full accounts made up to 31 December 2013 (22 pages)
7 July 2014Full accounts made up to 31 December 2013 (22 pages)
24 June 2014Director's details changed for Mr Rhys Noble-Baily on 3 May 2013 (2 pages)
24 June 2014Director's details changed for Mr Rhys Noble-Baily on 3 May 2013 (2 pages)
24 June 2014Director's details changed for Mr Rhys Noble-Baily on 3 May 2013 (2 pages)
16 May 2014Appointment of Ms Jenna Noble-Bailey as a director (2 pages)
16 May 2014Appointment of Ms Jenna Noble-Bailey as a director (2 pages)
30 January 2014Appointment of Mr Neil Anthony Barrall as a secretary (2 pages)
30 January 2014Appointment of Mr Neil Anthony Barrall as a secretary (2 pages)
30 January 2014Termination of appointment of Kelly Noble as a secretary (1 page)
30 January 2014Appointment of Mr Neil Anthony Barrall as a secretary (2 pages)
30 January 2014Appointment of Mr Neil Anthony Barrall as a secretary (2 pages)
30 January 2014Termination of appointment of Kelly Noble as a secretary (1 page)
9 August 2013Appointment of Mr Samuel Diamond as a director (2 pages)
9 August 2013Appointment of Mr Samuel Diamond as a director (2 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
(6 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
(6 pages)
31 July 2013Full accounts made up to 31 December 2012 (20 pages)
31 July 2013Full accounts made up to 31 December 2012 (20 pages)
3 May 2013Appointment of Mr Rhys Noble-Baily as a director (2 pages)
3 May 2013Appointment of Mr Rhys Noble-Baily as a director (2 pages)
5 November 2012Registered office address changed from Unit 3 Kingfisher House New Mill Road Orpington Kent BR5 3QG United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Unit 3 Kingfisher House New Mill Road Orpington Kent BR5 3QG United Kingdom on 5 November 2012 (1 page)
5 November 2012Director's details changed for Kelly Ellen Noble on 30 September 2012 (2 pages)
5 November 2012Registered office address changed from Unit 3 Kingfisher House New Mill Road Orpington Kent BR5 3QG United Kingdom on 5 November 2012 (1 page)
5 November 2012Director's details changed for Mr David William Noble on 30 September 2012 (2 pages)
5 November 2012Director's details changed for Kelly Ellen Noble on 30 September 2012 (2 pages)
5 November 2012Director's details changed for Mr David William Noble on 30 September 2012 (2 pages)
13 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
27 June 2012Full accounts made up to 31 December 2011 (18 pages)
27 June 2012Full accounts made up to 31 December 2011 (18 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Neil Barrall on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Neil Barrall on 29 July 2011 (2 pages)
13 June 2011Full accounts made up to 31 December 2010 (20 pages)
13 June 2011Full accounts made up to 31 December 2010 (20 pages)
1 June 2011Appointment of Mr David William Noble as a director (2 pages)
1 June 2011Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 1 June 2011 (1 page)
1 June 2011Appointment of Mr David William Noble as a director (2 pages)
31 May 2011Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page)
31 May 2011Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page)
31 May 2011Appointment of Mrs Kelly Ellen Noble as a secretary (1 page)
31 May 2011Appointment of Mrs Kelly Ellen Noble as a secretary (1 page)
7 September 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 5 June 2010 (2 pages)
7 September 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 5 June 2010 (2 pages)
7 September 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 5 June 2010 (2 pages)
7 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Neil Barrall on 5 June 2010 (2 pages)
7 September 2010Director's details changed for Neil Barrall on 5 June 2010 (2 pages)
7 September 2010Director's details changed for Neil Barrall on 5 June 2010 (2 pages)
7 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 April 2010Appointment of Kelly Ellen Noble as a director (3 pages)
15 April 2010Appointment of Kelly Ellen Noble as a director (3 pages)
12 April 2010Termination of appointment of Ashley Barrall as a director (2 pages)
12 April 2010Termination of appointment of Ashley Barrall as a director (2 pages)
28 July 2009Return made up to 05/06/09; full list of members (3 pages)
28 July 2009Return made up to 05/06/09; full list of members (3 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 July 2008Director's change of particulars / ashley barrall / 24/06/2008 (1 page)
3 July 2008Director's change of particulars / ashley barrall / 24/06/2008 (1 page)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 July 2007Return made up to 05/06/07; no change of members (7 pages)
27 July 2007Return made up to 05/06/07; no change of members (7 pages)
8 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
22 September 2006Return made up to 05/06/06; full list of members (7 pages)
22 September 2006Return made up to 05/06/06; full list of members (7 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
8 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: trinity house 3 bullace lane dartford kent (1 page)
16 August 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 August 2004Registered office changed on 16/08/04 from: trinity house 3 bullace lane dartford kent (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 August 2004Secretary resigned (1 page)
13 July 2004Return made up to 05/06/04; full list of members (7 pages)
13 July 2004Return made up to 05/06/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
13 June 2003Full accounts made up to 31 January 2003 (13 pages)
13 June 2003Full accounts made up to 31 January 2003 (13 pages)
13 June 2003Return made up to 05/06/03; full list of members (7 pages)
13 June 2003Return made up to 05/06/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 September 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
19 September 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
10 July 2002Return made up to 05/06/02; full list of members (7 pages)
10 July 2002Return made up to 05/06/02; full list of members (7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
8 February 2002Application for reregistration from private to PLC (1 page)
8 February 2002Certificate of re-registration from Private to Public Limited Company (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Balance Sheet (1 page)
8 February 2002Certificate of re-registration from Private to Public Limited Company (1 page)
8 February 2002Re-registration of Memorandum and Articles (10 pages)
8 February 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 February 2002New director appointed (2 pages)
8 February 2002£ nc 1000/50000 30/01/02 (1 page)
8 February 2002Declaration on reregistration from private to PLC (1 page)
8 February 2002Ad 30/01/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 February 2002£ nc 1000/50000 30/01/02 (1 page)
8 February 2002Balance Sheet (1 page)
8 February 2002Auditor's report (1 page)
8 February 2002Auditor's statement (1 page)
8 February 2002Auditor's statement (1 page)
8 February 2002Ad 30/01/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 February 2002Re-registration of Memorandum and Articles (10 pages)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002Declaration on reregistration from private to PLC (1 page)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002Auditor's report (1 page)
8 February 2002Application for reregistration from private to PLC (1 page)
7 February 2002Registered office changed on 07/02/02 from: 9/11 sidcup high street sidcup kent DA14 6EN (1 page)
7 February 2002Registered office changed on 07/02/02 from: 9/11 sidcup high street sidcup kent DA14 6EN (1 page)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Return made up to 05/06/01; full list of members (6 pages)
15 January 2002Return made up to 05/06/01; full list of members (6 pages)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
30 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 November 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 November 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
14 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
23 September 1999Return made up to 05/06/99; full list of members (6 pages)
23 September 1999Return made up to 05/06/99; full list of members (6 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 372 old street london EC1V 9LT (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: 372 old street london EC1V 9LT (1 page)
26 June 1998New secretary appointed (2 pages)
5 June 1998Incorporation (12 pages)
5 June 1998Incorporation (12 pages)