Weybridge
Surrey
KT13 0TJ
Director Name | Mr Peter Michael Mayhead |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Piero Fileccia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Derby Road Risley Derbyshire DE72 3SY |
Director Name | Mr Warwick Kenneth Kendrick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Woodside 4 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Secretary Name | Mr Warwick Kenneth Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Woodside 4 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | Mr Ian Geoffrey Aizlewood |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 August 2004) |
Role | Managing Director |
Correspondence Address | 175 Old Bedford Road Luton Bedfordshire LU2 7EH |
Director Name | Mr Stephen John Rogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | Mill House Hall Road Great Totham Maldon Essex CM9 8NN |
Director Name | Mr James Ronald Trumper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | Mr Ian Harold Scott-Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields House East Garston Hungerford Berkshire RG17 7HD |
Secretary Name | Mr James Ronald Trumper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Mr Paul Norridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Ian Gerard Davies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Secretary Name | Ian Gerard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mrs Nicola Jayne Johnson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2017) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chilton House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Oliver Bernard Ellingham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Victoria Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham West Midlands B1 1BD |
Director Name | Victoria Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham West Midlands B1 1BD |
Secretary Name | Victoria Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham West Midlands B1 1BD |
Website | vislink.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 226234 |
Telephone region | Sudbury |
Registered Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
2 at £1 | Vislink Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
27 July 2000 | Delivered on: 11 August 2000 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
---|
23 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 October 2019 | Appointment of a voluntary liquidator (3 pages) |
11 October 2019 | Resolutions
|
11 October 2019 | Declaration of solvency (7 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
5 January 2018 | Change of details for Vislink Communications Limited as a person with significant control on 14 December 2017 (2 pages) |
5 January 2018 | Change of details for Vislink Communications Limited as a person with significant control on 4 August 2017 (2 pages) |
4 January 2018 | Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page) |
3 August 2017 | Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Vislink Communications Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Vislink Communications Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
18 May 2017 | Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
16 March 2017 | Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page) |
8 February 2017 | Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Oliver Bernard Ellingham as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Oliver Bernard Ellingham as a director on 7 February 2017 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page) |
17 October 2016 | Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 August 2015 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages) |
26 August 2015 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
31 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
6 September 2012 | Termination of appointment of James Trumper as a secretary (1 page) |
6 September 2012 | Termination of appointment of James Trumper as a secretary (1 page) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 July 2011 | Director's details changed for Paul Norridge on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Paul Norridge on 12 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
18 April 2011 | Appointment of Paul Norridge as a director (3 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
18 April 2011 | Appointment of Paul Norridge as a director (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
15 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
6 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members
|
11 July 2002 | Return made up to 26/06/02; full list of members
|
24 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
18 July 2000 | Return made up to 26/06/00; full list of members
|
18 July 2000 | Return made up to 26/06/00; full list of members
|
16 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: gloucester crescent wigston leicester leicestershire LE18 4YN (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: gloucester crescent wigston leicester leicestershire LE18 4YN (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
24 September 1999 | Auditor's resignation (2 pages) |
24 September 1999 | Auditor's resignation (2 pages) |
28 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
28 June 1999 | £ nc 1000/1501000 14/10/98 (1 page) |
28 June 1999 | Resolutions
|
28 June 1999 | Memorandum and Articles of Association (12 pages) |
28 June 1999 | £ nc 1000/1501000 14/10/98 (1 page) |
28 June 1999 | Resolutions
|
28 June 1999 | Memorandum and Articles of Association (12 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
3 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
3 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
31 July 1998 | Memorandum and Articles of Association (10 pages) |
31 July 1998 | Memorandum and Articles of Association (10 pages) |
29 July 1998 | Company name changed 63 vsq LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed 63 vsq LIMITED\certificate issued on 30/07/98 (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: 1 victoria square birmingham west midlands B1 1BD (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 1 victoria square birmingham west midlands B1 1BD (1 page) |
25 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 July 1998 | Secretary resigned;director resigned (1 page) |
22 July 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | Incorporation (18 pages) |
26 June 1998 | Incorporation (18 pages) |