128 Maple Road
Surbiton
Surrey
KT6 4AV
Director Name | Mrs Sarah Marie Courtneidge |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maple Lodge 128 Maple Road Surbiton Surrey KT6 4AU |
Secretary Name | Mrs Sarah Marie Courtneidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maple Lodge 128 Maple Road Surbiton Surrey KT6 4AU |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Maple Lodge 128 Maple Road Surbiton Surrey KT6 4AU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
2 at £1 | Mrs Sarah Marie Courtneidge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £328,104 |
Cash | £3,404 |
Current Liabilities | £83,222 |
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 | 16 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (11 months, 4 weeks from now) |
18 August 2003 | Delivered on: 21 August 2003 Satisfied on: 17 January 2006 Persons entitled: Britannic Money PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 40 d shaftesbury road southsea portsmouth hampshire PO5 3JR. Fully Satisfied |
---|---|
30 June 2003 | Delivered on: 2 July 2003 Satisfied on: 17 January 2006 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 40C shaftesbury road southsea portsmouth hampshire PO5 3JR. Fully Satisfied |
6 August 2001 | Delivered on: 23 August 2001 Satisfied on: 17 January 2006 Persons entitled: First Active PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a the second floor flat, 8 waverley grove, southsea, portsmouth, hampshire. Fully Satisfied |
6 August 2001 | Delivered on: 23 August 2001 Satisfied on: 17 January 2006 Persons entitled: First Active PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a the hall floor flat, 8 waverley grove, southsea, portsmouth, hampshire. Fully Satisfied |
25 August 2000 | Delivered on: 5 September 2000 Satisfied on: 21 July 2006 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as first floor flat 38 granada road southsea hampshire. Fully Satisfied |
18 August 2000 | Delivered on: 19 August 2000 Satisfied on: 21 July 2006 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Hall floor flat 40 granada road southsea portsmouth hampshire. Fully Satisfied |
29 June 2000 | Delivered on: 19 July 2000 Satisfied on: 21 July 2006 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Basement flat 38 granada road southsea hampshire. Fully Satisfied |
4 February 2000 | Delivered on: 5 February 2000 Satisfied on: 21 July 2006 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Hall floor flat 38 granada road southsea hampshire. Fully Satisfied |
1 September 2003 | Delivered on: 4 September 2003 Satisfied on: 17 January 2006 Persons entitled: Britannic Money PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 32 shaftesbury road southsea portsmouth. Fully Satisfied |
1 September 2003 | Delivered on: 4 September 2003 Satisfied on: 17 January 2006 Persons entitled: Britannic Money PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b,40 shaftesbury rd,southsea,portsmouth southsea. Fully Satisfied |
21 January 2000 | Delivered on: 29 January 2000 Satisfied on: 21 July 2006 Persons entitled: First Active PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Top floor flat 38 granada road southsea portsmouth hampshire. Fully Satisfied |
23 November 2017 | Delivered on: 5 December 2017 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: Leasehold flat 4 40 shaftesbury road southsea hampshire. Outstanding |
23 November 2017 | Delivered on: 5 December 2017 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: Leasehold 40B shaftesbury road southsea hampshire. Outstanding |
23 November 2017 | Delivered on: 5 December 2017 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: Leasehold first floor flat 40 shaftesbury road southsea hampshire. Outstanding |
16 December 2016 | Delivered on: 17 December 2016 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: Ground floor flat, 40 granada road, southsea PO4 0RJ. Outstanding |
26 September 2016 | Delivered on: 26 September 2016 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: First floor flat, 32 shaftesbury road, southsea, hampshire PO5 3JR. Outstanding |
21 June 2016 | Delivered on: 22 June 2016 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: First floor flat, 32 shaftesbury road, southsea, hampshire PO5 3JR. Outstanding |
15 May 2006 | Delivered on: 24 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement flat 38 granada road southsea,ground floor flat 38 granada road southsea,first floor 38 granada road southsea (for details of further properties charged please refer to form 395). the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
15 May 2006 | Delivered on: 24 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 40 granada road southsea hampshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 December 2005 | Delivered on: 29 December 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £102,765.00 due or to become due from the company to. Particulars: The property k/a first floor flat 32 shaftesbury road southsea hampshire. Outstanding |
21 December 2005 | Delivered on: 29 December 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £107,046.87 due or to become due from the company to. Particulars: The property k/a 40B shaftesbury road southsea hampshire. Outstanding |
21 December 2005 | Delivered on: 29 December 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £107,046.87 due or to become due from the company to. Particulars: The property k/a 40C shaftesbury road southsea hampshire. Outstanding |
21 December 2005 | Delivered on: 29 December 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £107,046.87 due or to become due from the company to. Particulars: The property k/a second floor flat d 40 shaftesbury road southsea hampshire. Outstanding |
21 December 2005 | Delivered on: 29 December 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £102,765.00 due or to become due from the company to. Particulars: The property k/a hall floor flat a 8 waverley grove southsea hampshire. Outstanding |
21 December 2005 | Delivered on: 29 December 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £98,483.12 due or to become due from the company to. Particulars: The property k/a flat 2 4 nightingale road southsea hampshire. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
21 December 2005 | Delivered on: 29 December 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £102,765.00 due or to become due from the company to. Particulars: The property k/a second floor flat c 8 waverley grove southsea hampshire. Outstanding |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Registration of charge 037535630026, created on 23 November 2017 (7 pages) |
5 December 2017 | Registration of charge 037535630024, created on 23 November 2017 (7 pages) |
5 December 2017 | Registration of charge 037535630025, created on 23 November 2017 (7 pages) |
5 December 2017 | Registration of charge 037535630025, created on 23 November 2017 (7 pages) |
5 December 2017 | Registration of charge 037535630026, created on 23 November 2017 (7 pages) |
5 December 2017 | Registration of charge 037535630024, created on 23 November 2017 (7 pages) |
4 December 2017 | Notification of Sarah Marie Courtneidge as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Notification of Sarah Marie Courtneidge as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Registration of charge 037535630023, created on 16 December 2016 (5 pages) |
17 December 2016 | Registration of charge 037535630023, created on 16 December 2016 (5 pages) |
26 September 2016 | Registration of charge 037535630022, created on 26 September 2016 (5 pages) |
26 September 2016 | Registration of charge 037535630022, created on 26 September 2016 (5 pages) |
22 June 2016 | Registration of charge 037535630021, created on 21 June 2016 (5 pages) |
22 June 2016 | Registration of charge 037535630021, created on 21 June 2016 (5 pages) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
29 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Sarah Marie Courtneidge on 16 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Sarah Marie Courtneidge on 16 April 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
30 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
14 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2007 | Return made up to 16/04/07; no change of members
|
21 May 2007 | Return made up to 16/04/07; no change of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 15 October 2001 (11 pages) |
24 January 2003 | Total exemption full accounts made up to 15 October 2001 (11 pages) |
20 December 2002 | Accounting reference date shortened from 15/10/03 to 31/03/03 (1 page) |
20 December 2002 | Accounting reference date shortened from 15/10/03 to 31/03/03 (1 page) |
18 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: mellis cottage 14A berrylands road surbiton surrey KT5 8RA (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: mellis cottage 14A berrylands road surbiton surrey KT5 8RA (1 page) |
22 October 2002 | Location of register of members (1 page) |
22 October 2002 | Location of register of members (1 page) |
16 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 15 October 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 15 October 2000 (6 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (4 pages) |
19 July 2000 | Particulars of mortgage/charge (4 pages) |
11 May 2000 | Return made up to 16/04/00; full list of members
|
11 May 2000 | Return made up to 16/04/00; full list of members
|
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Accounting reference date extended from 30/04/00 to 15/10/00 (1 page) |
17 December 1999 | Accounting reference date extended from 30/04/00 to 15/10/00 (1 page) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
17 November 1999 | Secretary resigned (1 page) |
16 April 1999 | Incorporation (12 pages) |
16 April 1999 | Incorporation (12 pages) |