Berlin
10178
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 January 2005) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2006) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Director Name | Enrico Ferri |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 2009) |
Role | Researcher |
Correspondence Address | Flat 3, 3 Eardley Crescent Earls Court London SW5 9JS |
Director Name | John Robert Montagu Stuart Wortley-Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(10 years after company formation) |
Appointment Duration | 8 months (resigned 30 October 2009) |
Role | Consultant |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Ms Marea Jean O'Toole |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Dr Nicholas Peter Cronin |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2012) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | 84 St Marys Road Cowes Isle Of Wight PO31 7ST |
Director Name | Lazard Fenkam |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Huy Quoc Le |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2019) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Woodside London SW19 7AR |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Telephone | 07 532058216 |
---|---|
Telephone region | Mobile |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Pierluigi Ferri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,122 |
Cash | £163,589 |
Current Liabilities | £45,639 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
26 June 2012 | Delivered on: 4 July 2012 Persons entitled: Bridgeco Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 June 2012 | Delivered on: 4 July 2012 Persons entitled: Bridgeco Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 3, 3 eardley crescent, earls court, london see image for full details. Outstanding |
9 February 2001 | Delivered on: 16 February 2001 Persons entitled: The Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over. Undertaking and all property and assets. Outstanding |
9 February 2001 | Delivered on: 16 February 2001 Satisfied on: 9 October 2012 Persons entitled: The Woolwich PLC Classification: Mortgage Secured details: £170,000.00 due from the company to the chargee. Particulars: Flat 3,3 eardley crescent,london SW5. Fully Satisfied |
29 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
19 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
1 March 2021 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 March 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
27 February 2020 | Change of details for Pierluigi Ferri as a person with significant control on 24 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Pierluigi Ferri on 24 February 2020 (2 pages) |
24 February 2020 | Change of details for Pierluigi Ferri as a person with significant control on 24 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Pierluigi Ferri on 24 February 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
10 September 2019 | Termination of appointment of Huy Quoc Le as a director on 15 July 2019 (1 page) |
20 March 2019 | Amended total exemption full accounts made up to 28 February 2018 (8 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
19 August 2018 | Change of details for Pierluigi Ferri as a person with significant control on 19 August 2018 (2 pages) |
19 August 2018 | Director's details changed for Pierluigi Ferri on 19 August 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 April 2017 | Amended total exemption small company accounts made up to 29 February 2016 (7 pages) |
4 April 2017 | Amended total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
29 June 2016 | Director's details changed for Huy Quoc Le on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Pierluigi Ferri on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Pierluigi Ferri on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Huy Quoc Le on 29 June 2016 (2 pages) |
18 May 2016 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 May 2016 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 January 2016 | Appointment of Huy Quoc Le as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Lazard Fenkam as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Huy Quoc Le as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Lazard Fenkam as a director on 29 January 2016 (1 page) |
3 December 2015 | Director's details changed for Pierluigi Ferri on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Lazard Fenkam as a director on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Pierluigi Ferri on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Lazard Fenkam as a director on 3 December 2015 (2 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
14 April 2015 | Termination of appointment of Lazard Fenkam as a director on 28 February 2015 (1 page) |
14 April 2015 | Termination of appointment of Lazard Fenkam as a director on 28 February 2015 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
6 May 2014 | Director's details changed for Pierluigi Ferri on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Pierluigi Ferri on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Pierluigi Ferri on 6 May 2014 (2 pages) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
4 March 2014 | Amended accounts made up to 28 February 2013 (7 pages) |
4 March 2014 | Amended accounts made up to 28 February 2013 (7 pages) |
3 March 2014 | Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 November 2013 | Director's details changed for Pierluigi Ferri on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Pierluigi Ferri on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Pierluigi Ferri on 1 November 2013 (2 pages) |
22 March 2013 | Appointment of Lazard Fenkam as a director (2 pages) |
22 March 2013 | Appointment of Lazard Fenkam as a director (2 pages) |
6 February 2013 | Amended accounts made up to 29 February 2012 (7 pages) |
6 February 2013 | Amended accounts made up to 29 February 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Termination of appointment of Nicholas Cronin as a director (1 page) |
28 November 2012 | Termination of appointment of Nicholas Cronin as a director (1 page) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 September 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
4 September 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
16 August 2012 | Director's details changed for Pierluigi Ferri on 15 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Pierluigi Ferri on 15 August 2012 (2 pages) |
6 August 2012 | Appointment of Pierluigi Ferri as a director (2 pages) |
6 August 2012 | Appointment of Pierluigi Ferri as a director (2 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
19 May 2011 | Appointment of Dr Nicholas Peter Cronin as a director (2 pages) |
19 May 2011 | Appointment of Dr Nicholas Peter Cronin as a director (2 pages) |
19 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 November 2010 | Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Amended accounts made up to 28 February 2005 (7 pages) |
15 February 2010 | Amended accounts made up to 28 February 2005 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 November 2009 | Director's details changed for John Robert Montagu Stuart Wortley-Hunt on 12 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Robert Montagu Stuart Wortley-Hunt on 12 October 2009 (2 pages) |
30 October 2009 | Appointment of Marea Jean O'toole as a director (2 pages) |
30 October 2009 | Termination of appointment of John Wortley-Hunt as a director (1 page) |
30 October 2009 | Appointment of Marea Jean O'toole as a director (2 pages) |
30 October 2009 | Termination of appointment of John Wortley-Hunt as a director (1 page) |
9 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
3 March 2009 | Director appointed john robert montagu stuart wortley-hunt (1 page) |
3 March 2009 | Director appointed john robert montagu stuart wortley-hunt (1 page) |
2 March 2009 | Appointment terminated director enrico ferri (1 page) |
2 March 2009 | Appointment terminated director enrico ferri (1 page) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (1 page) |
9 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
10 May 2005 | Return made up to 25/02/05; full list of members (5 pages) |
10 May 2005 | Return made up to 25/02/05; full list of members (5 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (1 page) |
23 December 2004 | Delivery ext'd 3 mth 28/02/04 (2 pages) |
23 December 2004 | Delivery ext'd 3 mth 28/02/04 (2 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
23 April 2004 | Return made up to 25/02/04; full list of members (5 pages) |
23 April 2004 | Return made up to 25/02/04; full list of members (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
14 November 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
14 November 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
8 May 2003 | Return made up to 25/02/03; full list of members (6 pages) |
8 May 2003 | Return made up to 25/02/03; full list of members (6 pages) |
8 May 2003 | Secretary's particulars changed (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
8 May 2003 | Secretary's particulars changed (1 page) |
29 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
27 June 2002 | Return made up to 25/02/02; full list of members (6 pages) |
27 June 2002 | Return made up to 25/02/02; full list of members (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page) |
28 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
19 November 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
19 November 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
25 April 2001 | Return made up to 25/02/01; full list of members
|
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Return made up to 25/02/01; full list of members
|
25 April 2001 | Director's particulars changed (1 page) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Return made up to 25/02/00; full list of members (6 pages) |
31 May 2000 | Return made up to 25/02/00; full list of members (6 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
5 May 1999 | New director appointed (6 pages) |
5 May 1999 | New director appointed (6 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
25 February 1999 | Incorporation (14 pages) |
25 February 1999 | Incorporation (14 pages) |