Company NameAssociation Of Child Abuse Lawyers
Company StatusActive
Company Number03717035
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 1999(25 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePeter Wilfred Abney Garsden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameMr David Andrew Greenwood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameMr Alan Leonard Collins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleSolicitor-Advocate
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameMr David Victor John McClenaghan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameMrs Tracey Ann Emmott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameRebecca Graham-Taylor
StatusCurrent
Appointed01 February 2017(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameMs Kim Louise Harrison
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameMr Luke Daniels
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameMiss Kim Louise Leslie
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameBilhar Singh Jppal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address32 Eton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7AR
Director NameLee Teresa Lott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleLawyer
Correspondence Address5 Home Farm Court
Shantock Hall Lane
Bovingdon
Hertfordshire
HP3 0NQ
Director NameMalcolm Donovan Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address11 Castleton Court
Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Secretary NameMalcolm Donovan Johnson
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address11 Castleton Court
Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameNicola Jane Harney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(9 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 30 December 2007)
RoleSolicitor
Correspondence Address8 Abinger Road
London
W4 1EL
Director NameRichard Scorer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(9 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 02 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameNicola Jane Harney
NationalityBritish
StatusResigned
Appointed08 August 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2004)
RoleSolicitor
Correspondence Address8 Abinger Road
London
W4 1EL
Director NameJoanna Chapman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 October 2004)
RoleSolicitor
Correspondence Address122 Hemingford Road
London
N1 1DE
Director NameJonathan Robert Wheeler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(3 years, 7 months after company formation)
Appointment Duration14 years (resigned 21 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Paynell Court
Lawn Terrace
London
SE3 9LN
Director NameTracey Storey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(3 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 02 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Pynnersmead
Herne Hill
London
SE24 9LU
Secretary NameMr Malcolm Donovan Johnson
NationalityU K
StatusResigned
Appointed14 October 2004(5 years, 7 months after company formation)
Appointment Duration7 years (resigned 20 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat Old Dene
Chapel Lane
Westhumble
Surrey
RH5 6BA
Director NameMr David Christopher Lane
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Marriott Grove
Sandal
Wakefield
Yorkshire
WF2 6RP
Secretary NameSusan Monteath
StatusResigned
Appointed20 October 2011(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address6 Chadwick Place
Long Ditton
Surbiton
Surrey
KT6 5RE
Director NameMr Patrick Ayre
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Devon Road
Bedford
Bedfordshire
MK40 3DJ

Contact

Websitewww.childabuselawyers.com/
Telephone020 83904701
Telephone regionLondon

Location

Registered Address62 The Street
Ashtead
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£11,535
Cash£12,783
Current Liabilities£1,540

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

6 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
17 May 2023Micro company accounts made up to 28 February 2023 (4 pages)
1 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 28 February 2022 (4 pages)
28 February 2022Director's details changed for Ms Kim Louise Harrison on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Mr David Andrew Greenwood on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Mr Alan Leonard Collins on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Miss Kim Louise Leslie on 28 February 2022 (2 pages)
28 February 2022Secretary's details changed for Rebecca Graham-Taylor on 28 February 2022 (1 page)
28 February 2022Director's details changed for Mrs Tracey Ann Emmott on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Mr Luke Daniels on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Peter Wilfred Abney Garsden on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Mr David Victor John Mcclenaghan on 28 February 2022 (2 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
11 May 2021Registered office address changed from Little Friars Keppel Road Dorking Surrey RH4 1NG England to 62 the Street Ashtead KT21 1AT on 11 May 2021 (1 page)
10 May 2021Micro company accounts made up to 28 February 2021 (5 pages)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
3 July 2020Appointment of Miss Kim Louise Leslie as a director on 5 June 2020 (2 pages)
11 May 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
16 October 2019Appointment of Ms Kim Louise Harrison as a director on 2 October 2018 (2 pages)
15 October 2019Termination of appointment of Tracey Storey as a director on 2 October 2018 (1 page)
15 October 2019Appointment of Mr Luke Daniels as a director on 2 October 2018 (2 pages)
15 October 2019Termination of appointment of Richard Scorer as a director on 2 October 2018 (1 page)
18 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 September 2017Termination of appointment of Jonathan Robert Wheeler as a director on 21 October 2016 (1 page)
5 September 2017Termination of appointment of Jonathan Robert Wheeler as a director on 21 October 2016 (1 page)
5 September 2017Appointment of Mr David Victor John Mcclenaghan as a director on 21 October 2016 (2 pages)
5 September 2017Appointment of Mr David Victor John Mcclenaghan as a director on 21 October 2016 (2 pages)
12 May 2017Registered office address changed from 6 Chadwick Place Long Ditton Surbiton Surrey KT6 5RE to Little Friars Keppel Road Dorking Surrey RH4 1NG on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Susan Monteath as a secretary on 1 February 2017 (1 page)
12 May 2017Appointment of Rebecca Graham-Taylor as a secretary on 1 February 2017 (2 pages)
12 May 2017Termination of appointment of Susan Monteath as a secretary on 1 February 2017 (1 page)
12 May 2017Appointment of Mrs Tracey Ann Emmott as a director on 21 October 2016 (2 pages)
12 May 2017Registered office address changed from 6 Chadwick Place Long Ditton Surbiton Surrey KT6 5RE to Little Friars Keppel Road Dorking Surrey RH4 1NG on 12 May 2017 (1 page)
12 May 2017Appointment of Rebecca Graham-Taylor as a secretary on 1 February 2017 (2 pages)
12 May 2017Appointment of Mrs Tracey Ann Emmott as a director on 21 October 2016 (2 pages)
27 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 March 2016Annual return made up to 22 February 2016 no member list (7 pages)
9 March 2016Annual return made up to 22 February 2016 no member list (7 pages)
3 March 2016Termination of appointment of Patrick Ayre as a director on 17 February 2016 (1 page)
3 March 2016Termination of appointment of Patrick Ayre as a director on 17 February 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Annual return made up to 22 February 2015 no member list (9 pages)
19 March 2015Annual return made up to 22 February 2015 no member list (9 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
19 March 2014Annual return made up to 22 February 2014 no member list (9 pages)
19 March 2014Annual return made up to 22 February 2014 no member list (9 pages)
14 March 2014Director's details changed for Mr Alan Leonard Collins on 13 March 2014 (2 pages)
14 March 2014Director's details changed for Mr Alan Leonard Collins on 13 March 2014 (2 pages)
17 December 2013Appointment of Mr Patrick Ayre as a director (3 pages)
17 December 2013Appointment of Mr Patrick Ayre as a director (3 pages)
11 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
11 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
20 June 2013Termination of appointment of David Lane as a director (1 page)
20 June 2013Termination of appointment of David Lane as a director (1 page)
7 March 2013Annual return made up to 22 February 2013 no member list (9 pages)
7 March 2013Annual return made up to 22 February 2013 no member list (9 pages)
15 November 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
15 November 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
6 March 2012Annual return made up to 22 February 2012 no member list (9 pages)
6 March 2012Annual return made up to 22 February 2012 no member list (9 pages)
3 February 2012Termination of appointment of Malcolm Johnson as a secretary (1 page)
3 February 2012Registered office address changed from C/O Malcolm Johnson & Co Suite 13 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 February 2012 (1 page)
3 February 2012Appointment of Susan Monteath as a secretary (2 pages)
3 February 2012Registered office address changed from C/O Malcolm Johnson & Co Suite 13 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O Malcolm Johnson & Co Suite 13 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 February 2012 (1 page)
3 February 2012Appointment of Susan Monteath as a secretary (2 pages)
3 February 2012Termination of appointment of Malcolm Johnson as a secretary (1 page)
29 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
31 March 2011Director's details changed for Jonathan Robert Wheeler on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Tracey Storey on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Jonathan Robert Wheeler on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 22 February 2011 no member list (9 pages)
31 March 2011Director's details changed for David Greenwood on 31 March 2011 (2 pages)
31 March 2011Director's details changed for David Greenwood on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 22 February 2011 no member list (9 pages)
31 March 2011Director's details changed for Peter Wilfred Abney Garsden on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Tracey Storey on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Peter Wilfred Abney Garsden on 31 March 2011 (2 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
15 September 2010Appointment of Mr Alan Leonard Collins as a director (2 pages)
15 September 2010Appointment of Mr Alan Leonard Collins as a director (2 pages)
26 August 2010Appointment of Mr David Christopher Lane as a director (2 pages)
26 August 2010Appointment of Mr David Christopher Lane as a director (2 pages)
16 March 2010Annual return made up to 22 February 2010 (17 pages)
16 March 2010Annual return made up to 22 February 2010 (17 pages)
16 March 2010Registered office address changed from Suite 5 Claremont House C/O Malcolm Johnson & C22-24 Claremont Road Aremont Road Surbiton Surrey KT6 4QU on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Suite 5 Claremont House C/O Malcolm Johnson & C22-24 Claremont Road Aremont Road Surbiton Surrey KT6 4QU on 16 March 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
15 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
31 March 2009Annual return made up to 22/02/09 (3 pages)
31 March 2009Registered office changed on 31/03/2009 from claremont house malcolm johnson & co suite 13 claremont house, 22-24 claremont road surbiton surrey KT6 4QU england (1 page)
31 March 2009Registered office changed on 31/03/2009 from claremont house malcolm johnson & co suite 13 claremont house, 22-24 claremont road surbiton surrey KT6 4QU england (1 page)
31 March 2009Annual return made up to 22/02/09 (3 pages)
28 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
28 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
20 May 2008Annual return made up to 22/02/08 (3 pages)
20 May 2008Annual return made up to 22/02/08 (3 pages)
19 May 2008Appointment terminated director nicola harney (1 page)
19 May 2008Registered office changed on 19/05/2008 from malcolm johnson & co suite 5 claremont house 22-24 claremont road surbiton kingston upon thames KT6 4QU (1 page)
19 May 2008Appointment terminated director nicola harney (1 page)
19 May 2008Registered office changed on 19/05/2008 from malcolm johnson & co suite 5 claremont house 22-24 claremont road surbiton kingston upon thames KT6 4QU (1 page)
31 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
14 April 2007Annual return made up to 22/02/07 (6 pages)
14 April 2007Annual return made up to 22/02/07 (6 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
13 March 2006Annual return made up to 22/02/06 (6 pages)
13 March 2006Annual return made up to 22/02/06 (6 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
25 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
25 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
21 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
20 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: 63 lincolns inn fields london WC2A 3LW (1 page)
10 November 2004Registered office changed on 10/11/04 from: 63 lincolns inn fields london WC2A 3LW (1 page)
28 February 2004Annual return made up to 22/02/04 (6 pages)
28 February 2004Annual return made up to 22/02/04 (6 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2003Memorandum and Articles of Association (17 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2003Memorandum and Articles of Association (17 pages)
24 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
24 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Annual return made up to 22/02/03
  • 363(287) ‐ Registered office changed on 13/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Annual return made up to 22/02/03
  • 363(287) ‐ Registered office changed on 13/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
10 September 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
10 September 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
19 February 2002Annual return made up to 22/02/02
  • 363(287) ‐ Registered office changed on 19/02/02
(4 pages)
19 February 2002Annual return made up to 22/02/02
  • 363(287) ‐ Registered office changed on 19/02/02
(4 pages)
14 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
14 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
6 March 2001Annual return made up to 22/02/01 (4 pages)
6 March 2001Annual return made up to 22/02/01 (4 pages)
7 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
12 April 2000Annual return made up to 22/02/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(5 pages)
12 April 2000Annual return made up to 22/02/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(5 pages)
21 March 2000Director resigned (2 pages)
21 March 2000Director resigned (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
22 February 1999Incorporation (32 pages)
22 February 1999Incorporation (32 pages)