Company NameThe Hammersmith & Fulham Carers Centre Limited
Company StatusDissolved
Company Number03731691
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSaeedah Sadiqah Qureshi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(4 months after company formation)
Appointment Duration13 years, 12 months (closed 09 July 2013)
RoleTeacher/Carer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
193 Greyhound Road
London
W14 9SD
Director NameJannet Marion Buffong
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(2 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 09 July 2013)
RoleCommunity Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Parnell Close
Shepherds Bush
London
W12 9NU
Secretary NameHarbhajan Kaur Purewal
NationalityBritish
StatusClosed
Appointed28 November 2002(3 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Norwood Road
Southall
Middlesex
UB2 4JJ
Director NameMs Bernadette Maria Dervan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 09 July 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address29 Belmont Terrace
Chiswick
London
W4 5UN
Director NameMs Kamaljit Kaur Johal
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(7 years, 3 months after company formation)
Appointment Duration7 years (closed 09 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Crosslands Avenue
Southall
Middlesex
UB2 5QY
Director NameLorna Diana Hughes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 09 July 2013)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 West Mersea Close
London
E16 1UD
Director NameMr Deuan Llewelyn German
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 09 July 2013)
RoleCharity Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address29a Fieldhouse Road
London
SW12 0HL
Director NameMr Robert Edward Rodrigues
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 09 July 2013)
RoleArchive Researcher
Country of ResidenceEngland
Correspondence Address17 Homestead Road
Fulham
SW6 7DB
Director NameMr Alan John Gibbs
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 09 July 2013)
RoleProject Worker
Country of ResidenceUnited Kingdom
Correspondence Address26 Keeler Close
Windsor
Berkshire
SL4 4NL
Director NameMiss Julie Maher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 09 July 2013)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address24 Strode Road
London
SW6 6BN
Director NameTeresa Shearsby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Lilac Street
London
W12 0RU
Secretary NameDianne Margaret Robertson
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address85 Burgoyne Road
Sunbury On Thames
Middlesex
TW16 7PS
Director NameGladys Hopkins
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2004)
RoleRetired
Correspondence Address20 John Betts House
Rylett Road
London
W12 9NJ
Secretary NameNoreen McIlvenna
NationalityBritish
StatusResigned
Appointed15 July 1999(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address34b Saint Marks Road
London
W10 6JN
Director NamePhyllis Perlin
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1999(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Glendun Road
Acton
London
W3 7AJ
Director NameBetty Birch
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 2006)
RoleRetired
Correspondence Address16 Blake Gardens
London
SW6 4QB
Director NameGeraldine Huka
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address69 Cleveland Gardens
London
NW2 1DX
Director NameVeronica Ikezue
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 06 September 2007)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address36d Cedarne Road
Fulham
London
SW6 2DF
Director NameShelley Onomie Okwuosa
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 April 2007)
RoleFamily Support Worker
Country of ResidenceEngland
Correspondence Address230 Wulfstan Street
East Acton
London
W12 0AD
Director NameNoreen McIlvenna
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 October 2002)
RoleManager
Correspondence Address34b Saint Marks Road
London
W10 6JN
Director NameDorothy Ivy McDermott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address6 Morland Court
Coningham Road
Shepherds Bush
London
W12 8BL
Director NameJoan Haldang Henry
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2003)
RoleCivil Servant
Correspondence Address39 Richford Gate
61-69 Richford Street
London
W6 7HL
Director NameAyodele Odumade
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 August 2002)
RoleSupport Worker
Correspondence Address114 Bath Close
Asylum Road
London
SE15 2JU
Director NameElian Richmond
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 November 2006)
RoleFamily Support Worker
Correspondence Address22c Perham Road
Barons Court
W14 9ST
Director NameElaine Banks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address27 Minford Gardens
Shepherds Bush
London
W14 0AP
Director NameMiss Sheila Winifred Aldworth
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 Hammersmith Grove
London
W6 0NE
Director NameTeresa Meekings
Date of BirthJune 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 December 2006(7 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address30 John Smith Avenue
Fulham
London
SW6 7TW
Director NameMs Ellen Mullin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2006(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 November 2007)
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence Address25 Eynham Road
London
W12 0HD
Director NameMr Bryan Ashton Naylor
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(7 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 April 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address405 Goldhawk Road
London
W6 0SA
Director NameAgnes Noreen McIivenna
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2008(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 25 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34b St. Marks Road
London
W10 6JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£238
Cash£242
Current Liabilities£480

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (2 pages)
18 March 2013Application to strike the company off the register (2 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
1 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
23 March 2012Appointment of Mr Alan John Gibbs as a director on 1 March 2012 (2 pages)
23 March 2012Annual return made up to 12 March 2012 no member list (11 pages)
23 March 2012Annual return made up to 12 March 2012 no member list (11 pages)
23 March 2012Register inspection address has been changed from C/O H&F Carers Centre 1 Lyric Square London W6 0NB England (1 page)
23 March 2012Registered office address changed from 1 Lyric Square London W6 0NB England on 23 March 2012 (1 page)
23 March 2012Appointment of Miss Julie Maher as a director on 1 March 2012 (2 pages)
23 March 2012Registered office address changed from 1 Lyric Square London W6 0NB England on 23 March 2012 (1 page)
23 March 2012Appointment of Miss Julie Maher as a director (2 pages)
23 March 2012Appointment of Mr Alan John Gibbs as a director (2 pages)
23 March 2012Register inspection address has been changed from C/O H&F Carers Centre 1 Lyric Square London W6 0NB England (1 page)
14 November 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
19 May 2011Register inspection address has been changed from C/O H&F Carers Centre 182a Hammersmith Road London W6 7DJ (1 page)
19 May 2011Register inspection address has been changed from C/O H&F Carers Centre 182a Hammersmith Road London W6 7DJ (1 page)
19 May 2011Registered office address changed from 182a Hammersmith Road London W6 7DJ on 19 May 2011 (1 page)
19 May 2011Annual return made up to 12 March 2011 no member list (9 pages)
19 May 2011Registered office address changed from 182a Hammersmith Road London W6 7DJ on 19 May 2011 (1 page)
19 May 2011Annual return made up to 12 March 2011 no member list (9 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
13 July 2010Director's details changed for Robert Edward Rodrigues on 12 March 2010 (2 pages)
13 July 2010Director's details changed for Robert Edward Rodrigues on 12 March 2010 (2 pages)
13 July 2010Annual return made up to 12 March 2010 no member list (7 pages)
13 July 2010Termination of appointment of Agnes Mciivenna as a director (1 page)
13 July 2010Annual return made up to 12 March 2010 no member list (7 pages)
13 July 2010Termination of appointment of Agnes Mciivenna as a director (1 page)
23 April 2010Director's details changed for Saeedah Sadiqah Qureshi on 12 March 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Deuan Llewelyn German on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Bernadette Maria Dervan on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Agnes Noreen Mciivenna on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Jannet Marion Buffong on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Lorna Diana Hughes on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Deuan Llewelyn German on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Robert Edward Rodrigues on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Robert Edward Rodrigues on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Saeedah Sadiqah Qureshi on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Agnes Noreen Mciivenna on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Lorna Diana Hughes on 12 March 2010 (2 pages)
23 April 2010Director's details changed for Bernadette Maria Dervan on 12 March 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Jannet Marion Buffong on 12 March 2010 (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (16 pages)
22 January 2010Full accounts made up to 31 March 2009 (16 pages)
3 June 2009Director appointed agnes noreen mciivenna (2 pages)
3 June 2009Director appointed agnes noreen mciivenna (2 pages)
28 April 2009Director appointed deuan llewelyn german (2 pages)
28 April 2009Director appointed deuan llewelyn german (2 pages)
23 April 2009Director appointed robert edward rodrigues (2 pages)
23 April 2009Director appointed robert edward rodrigues (2 pages)
21 April 2009Annual return made up to 12/03/09 (3 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Annual return made up to 12/03/09 (3 pages)
13 January 2009Full accounts made up to 31 March 2008 (16 pages)
13 January 2009Full accounts made up to 31 March 2008 (16 pages)
1 August 2008Director appointed lorna diana hughes (2 pages)
1 August 2008Director appointed lorna diana hughes (2 pages)
24 July 2008Annual return made up to 12/03/08 (3 pages)
24 July 2008Appointment Terminated Director bryan naylor (1 page)
24 July 2008Appointment terminated director bryan naylor (1 page)
24 July 2008Annual return made up to 12/03/08 (3 pages)
11 March 2008Appointment terminate, director teresa meekings logged form (1 page)
11 March 2008Appointment Terminated Director sheila aldworth (1 page)
11 March 2008Appointment terminated director sheila aldworth (1 page)
11 March 2008Appointment terminated director veronica ikezue (1 page)
11 March 2008Appointment Terminated Director ellen mullin (1 page)
11 March 2008Appointment terminated director ellen mullin (1 page)
11 March 2008Appointment Terminate, Director Teresa Meekings Logged Form (1 page)
11 March 2008Appointment terminated director shelley okwuosa (1 page)
11 March 2008Appointment Terminated Director shelley okwuosa (1 page)
11 March 2008Appointment Terminated Director veronica ikezue (1 page)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
24 March 2007Annual return made up to 12/03/07 (8 pages)
24 March 2007Annual return made up to 12/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Full accounts made up to 31 March 2006 (18 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007Full accounts made up to 31 March 2006 (18 pages)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
7 April 2006Full accounts made up to 31 March 2005 (15 pages)
7 April 2006Full accounts made up to 31 March 2005 (15 pages)
7 April 2006Annual return made up to 12/03/06 (7 pages)
7 April 2006Annual return made up to 12/03/06
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2005Annual return made up to 12/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Annual return made up to 12/03/05 (7 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
6 January 2005Full accounts made up to 31 March 2004 (15 pages)
6 January 2005Full accounts made up to 31 March 2004 (15 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
12 March 2004Annual return made up to 12/03/04 (6 pages)
12 March 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2004Full accounts made up to 31 March 2003 (25 pages)
7 February 2004Full accounts made up to 31 March 2003 (25 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
8 April 2003Annual return made up to 12/03/03 (8 pages)
8 April 2003Annual return made up to 12/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 February 2003Full accounts made up to 31 March 2002 (19 pages)
4 February 2003Full accounts made up to 31 March 2002 (19 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
13 March 2002Annual return made up to 12/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Annual return made up to 12/03/02 (5 pages)
3 December 2001Full accounts made up to 31 March 2001 (14 pages)
3 December 2001Full accounts made up to 31 March 2001 (14 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Annual return made up to 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Annual return made up to 12/03/01 (5 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 December 2000Memorandum and Articles of Association (15 pages)
12 December 2000Memorandum and Articles of Association (15 pages)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 October 2000Memorandum and Articles of Association (17 pages)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 October 2000Memorandum and Articles of Association (17 pages)
10 May 2000Annual return made up to 12/03/00 (5 pages)
10 May 2000Annual return made up to 12/03/00
  • 363(287) ‐ Registered office changed on 10/05/00
  • 363(288) ‐ Director resigned
(5 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
12 March 1999Incorporation (21 pages)