London
W1F 9HY
Director Name | Mr Quentin Colin Maxwell Solt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 8 Golden Square London W1F 9HY |
Director Name | Mr Timothy Michael Daniels |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 September 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Kingsmere Acres Shawford Winchester Hampshire SO21 2BL |
Director Name | Tony Rodriguez |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 February 1999) |
Role | Chief Technology Officer |
Correspondence Address | 3 Blatchs Close Theale Reading RG7 5DH |
Director Name | Mr Michael Colin Peters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wooburn Manor Park Wooburn Green High Wycombe Buckinghamshire HP10 0ET |
Secretary Name | Mr Michael Colin Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wooburn Manor Park Wooburn Green High Wycombe Buckinghamshire HP10 0ET |
Secretary Name | Kenneth Hinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 26 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 32 Howicks Green Welwyn Garden City Hertfordshire AL7 4RH |
Director Name | Prof George Rzevski |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2001) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 3 Ashbourne Close London W5 3EF |
Secretary Name | Mr Michael Colin Peters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wooburn Manor Park Wooburn Green High Wycombe Buckinghamshire HP10 0ET |
Director Name | Dr Petr Olegovich Skobelev |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2009) |
Role | Software Engineer |
Correspondence Address | Novo-Sadovaja Str. 38-57 Samara 443110 Russia |
Director Name | Mr Richard Philip Bernstein |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2004) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 16 Abercorn Mansions Abercorn Place London NW8 9DY |
Director Name | John David Samson Snell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | Drumwall Cottage 2 Saint Johns Court Ditton Priors Shropshire WV16 6TQ |
Secretary Name | Dee Alwis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Green Island Lodge Hillside Road Pinner Middlesex HA5 3YJ |
Director Name | Mr Robert John Jones |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maytree Cottage Holtwood Road Oxshott Surrey KT22 0QL |
Secretary Name | Mr Michael Laurence Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Martins Drive Wokingham Berkshire RG41 1NY |
Director Name | Jonathan Himoff |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 26 Belsize Park London NW3 4DU |
Director Name | Jean-Michel Sauveur Petit |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2004(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 29 Curzon Street London W1J 7TL |
Secretary Name | David Mark Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 November 2018) |
Role | Chartered Accountant |
Correspondence Address | 17c Curzon Street London W1J 5HU |
Director Name | Francis Jeremy Lee |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-60 Thames Street Windsor Berkshire SL4 1TX |
Director Name | Mr David Mark Blakemore |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17c Curzon Street London W1J 5HU |
Director Name | Mr David Brebner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oldborough Drive Loxley Warwick Warwickshire CV35 9HQ |
Director Name | Mr Richard Lewis Puddephatt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Curzon Street London W1J 7TL |
Director Name | Mr David Gallagher Ristow |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2012(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 29 Curzon Street London W1J 7TL |
Director Name | Mr Anton Dmitriev |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 April 2012(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 August 2023) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Third Floor 8 Golden Square London W1F 9HY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | magenta-technology.com |
---|---|
Email address | [email protected] |
Telephone | 020 74947510 |
Telephone region | London |
Registered Address | Third Floor 8 Golden Square London W1F 9HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
176.7m at £0.01 | Eurovestech PLC 26.10% Deferred |
---|---|
176.7m at £0.01 | Fieldhelm LTD 26.10% Deferred |
106.4m at £0.01 | Eurovestech PLC 15.71% Ordinary A Preferred |
106.4m at £0.01 | Fieldhelm LTD 15.71% Ordinary A Preferred |
70.3m at £0.01 | Eurovestech PLC 10.39% Ordinary |
70.3m at £0.01 | Fieldhelm LTD 10.39% Ordinary |
1.5m at £0.01 | George Rzevski 0.22% Deferred |
1.5m at £0.01 | George Rzevski 0.22% Ordinary |
1.5m at £0.01 | Petr Olegovich Skobelev 0.22% Ordinary |
1.5m at £0.01 | Petr Skobelev 0.22% Deferred |
1 at £0.01 | Eurovestech PLC 0.00% Special |
1 at £0.01 | Fieldhelm LTD 0.00% Special |
Year | 2014 |
---|---|
Net Worth | £211,220 |
Cash | £130,616 |
Current Liabilities | £496,020 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
17 December 2001 | Delivered on: 21 December 2001 Satisfied on: 13 February 2003 Persons entitled: Fieldhelm Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders and/or the security trustee whether under the instrument and/or the loan notes and/or the debenture (all terms as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 December 2001 | Delivered on: 15 December 2001 Persons entitled: Eurovestech PLC Classification: Debenture Secured details: All present and future monies and liabilities (including without limitation any redemption amount (as defined)) due or to become due from the company to the noteholders (as defined) and/or the chargee "the security trustee" (as defined) under each of the instruments (as defined) and/or the loan notes (as defined) and/or the debenture and 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 |
23 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
---|---|
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
6 June 2017 | Registered office address changed from 29 Curzon Street London W1J 7TL to 17C Curzon Street London W1J 5HU on 6 June 2017 (1 page) |
16 May 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
17 November 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
11 September 2015 | Termination of appointment of David Gallagher Ristow as a director on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Quentin-Colin Maxwell Solt as a director on 11 September 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (3 pages) |
13 April 2015 | Sub-division of shares on 30 January 2015 (8 pages) |
13 April 2015 | Resolutions
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 November 2012 | Appointment of Mr David Gallagher Ristow as a director (2 pages) |
1 November 2012 | Appointment of Mr Anton Dmitriev as a director (2 pages) |
1 November 2012 | Termination of appointment of Jean Petit as a director (1 page) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
15 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Termination of appointment of Richard Puddephatt as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 January 2011 | Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX United Kingdom on 28 January 2011 (1 page) |
25 October 2010 | Termination of appointment of Francis Lee as a director (1 page) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Secretary's details changed for David Mark Blakemore on 7 March 2010 (1 page) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Secretary's details changed for David Mark Blakemore on 7 March 2010 (1 page) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 April 2010 | Termination of appointment of Petr Skobelev as a director (1 page) |
5 February 2010 | Appointment of Mr Richard Lewis Puddephatt as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (10 pages) |
30 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (10 pages) |
29 October 2009 | Director's details changed for Jean Michel Petit on 28 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Petr Skobelev as a director (1 page) |
29 October 2009 | Director's details changed for Howard Edward Kitchner on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Mark Blakemore on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Francis Jeremy Lee on 28 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of David Brebner as a director (1 page) |
3 November 2008 | Return made up to 07/10/08; full list of members (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 July 2008 | Gbp nc 600000/4000000\22/03/06 (2 pages) |
11 July 2008 | Ad 31/03/08\gbp si [email protected]=1180099.6\gbp ic 2382766/3562865.6\ (2 pages) |
10 July 2008 | Director appointed mr david brebner (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from prog house, paddock house lane sicklinghall wetherby west yorkshire LS22 4BJ (1 page) |
9 July 2008 | Director appointed mr david mark blakemore (1 page) |
9 July 2008 | Location of register of members (1 page) |
11 January 2008 | Return made up to 07/10/07; full list of members (4 pages) |
21 October 2007 | Resolutions
|
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 November 2006 | Return made up to 07/10/06; full list of members (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Location of register of members (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 33 glasshouse street london W1B 5DG (1 page) |
14 October 2005 | Return made up to 07/10/05; full list of members (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 October 2004 | Return made up to 07/10/04; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 August 2004 | Nc inc already adjusted 16/07/04 (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Ad 02/08/04--------- £ si [email protected]=330012 £ ic 140146/470158 (2 pages) |
13 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 1 cornhill london EC3V 3ND (1 page) |
19 November 2003 | Group of companies' accounts made up to 28 February 2003 (17 pages) |
29 October 2003 | Return made up to 07/10/03; full list of members
|
17 October 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
1 October 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 07/10/02; no change of members (10 pages) |
19 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Ad 14/01/03--------- £ si [email protected]=77664 £ ic 62482/140146 (2 pages) |
29 January 2003 | New director appointed (2 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Memorandum and Articles of Association (22 pages) |
26 November 2002 | Group of companies' accounts made up to 28 February 2002 (17 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: building 1 brunel science park, kingston lane, uxbridge middlesex UB8 3PQ (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
24 December 2001 | £ nc 100000/500000 17/12/01 (1 page) |
24 December 2001 | Resolutions
|
21 December 2001 | Particulars of mortgage/charge (19 pages) |
15 December 2001 | Particulars of mortgage/charge (5 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Ad 04/12/01--------- £ si [email protected]=12424 £ ic 50058/62482 (2 pages) |
10 December 2001 | Return made up to 07/10/01; full list of members
|
5 December 2001 | Re-registration of Memorandum and Articles (21 pages) |
5 December 2001 | Application for reregistration from PLC to private (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 December 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
2 August 2001 | Full accounts made up to 28 February 2001 (13 pages) |
25 July 2001 | New director appointed (2 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Return made up to 07/10/00; full list of members
|
10 August 2000 | Resolutions
|
1 August 2000 | Balance Sheet (1 page) |
1 August 2000 | Auditor's statement (1 page) |
1 August 2000 | Auditor's report (1 page) |
1 August 2000 | Re-registration of Memorandum and Articles (21 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Application for reregistration from private to PLC (1 page) |
1 August 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 August 2000 | Declaration on reregistration from private to PLC (1 page) |
26 July 2000 | Resolutions
|
11 July 2000 | Ad 10/05/00--------- £ si [email protected] £ ic 600/600 (2 pages) |
6 July 2000 | New director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 9 station parade uxbridge road london W5 3LD (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
20 April 2000 | Ad 26/02/00--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: equity house 31A queensway stevenage hertfordshire SG1 1DA (1 page) |
10 March 2000 | Secretary resigned (1 page) |
17 November 1999 | Company name changed tasmin technologies LIMITED\certificate issued on 18/11/99 (2 pages) |
12 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
20 October 1999 | Return made up to 07/10/99; full list of members
|
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
7 October 1998 | Incorporation (10 pages) |