Company Name39 Schubert Road Resident Freeholders Limited
Company StatusActive
Company Number03786182
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Caitlin Victoria Chidgey
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2004(4 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMrs Jane Muir-Sands
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(14 years, 10 months after company formation)
Appointment Duration10 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Jack Borthwick
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed27 August 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMrs Margaret Lilian Squire
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameNicholas Rossato
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleManager
Correspondence Address4-6 Chemin Du Midi
Ryan 1260
Switzerland
Director NameHanish Alaric Campbell Mansbridge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleAccountant
Correspondence Address39c Schubert Road
London
SW15 2QT
Director NameRyszard Bublik
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address39d Schubert Road
London
SW15 2QT
Secretary NameNicholas Rossato
NationalityItalian
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleManager
Correspondence Address39a Schubert Road
London
SW15 2QT
Director NameEdel Fitzgerald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2002(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Arkendale Road
Glenageary
County Dublin
Ireland
Secretary NameEdel Fitzgerald
NationalityIrish
StatusResigned
Appointed04 December 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2004)
RoleCompany Director
Correspondence Address50a Galveston Road
London
SW15 2SA
Secretary NameMiss Caitlin Victoria Chidgey
NationalityBritish
StatusResigned
Appointed24 June 2004(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2006)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address39d Schubert Road
Putney
London
SW15 2QT
Secretary NameMrs Margaret Lilian Squire
NationalityBritish
StatusResigned
Appointed14 April 2006(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 February 2014)
RoleE F L Teacher
Country of ResidenceUnited Kingdom
Correspondence Address57 St Winifreds Road
Teddington
Middlesex
TW11 9JT
Secretary NameMrs Claire Brown
NationalityBritish
StatusResigned
Appointed23 November 2006(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address73 Daybrook Road
Wimbledon
SW19 3DJ
Director NameMrs Ceri Lynne Morgan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lookout 217 Kingston Road
London
SW19 3NL
Director NameMiss Suzanne Mattrick
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lookout 217 Kingston Road
London
SW19 3NL
Secretary NameMrs Dee Hobbs
StatusResigned
Appointed01 August 2014(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressThe Lookout 217 Kingston Road
London
SW19 3NL
Director NameMaria Jacoba Anna Mauritsz
Date of BirthApril 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2015(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 2020)
RoleRetired
Country of ResidenceNetherlands
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Rory Phillip Francis Perkins
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(19 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 May 2019)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address45b Schubert Road
London
SW15 2QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLauristons Limited (Corporation)
StatusResigned
Appointed01 August 2014(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 August 2015)
Correspondence AddressThe Lookout 217 Kingston Road
London
SW19 3NL

Location

Registered Address39 Schubert Road 39 Schubert Road
London
SW15 2QT
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

1 at £1Caitlin Victoria Chidgey
25.00%
Ordinary
1 at £1Margaret Squire
25.00%
Ordinary
1 at £1Miss Ceri Jones
25.00%
Ordinary
1 at £1Suzanne Mattrick
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

15 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
13 June 2023Appointment of Miss Holly Parker as a director on 31 May 2023 (2 pages)
13 June 2023Termination of appointment of Frédéric Jacques Martin-Prud'homme as a director on 31 May 2023 (1 page)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 March 2022Director's details changed for Miss Caitlin Victoria Chidgey on 1 March 2022 (2 pages)
11 March 2022Termination of appointment of Urang Property Management Limited as a secretary on 1 March 2022 (1 page)
11 March 2022Director's details changed for Mr Frédéric Jacques Martin-Prud'homme on 1 March 2022 (2 pages)
11 March 2022Director's details changed for Mr Jack Borthwick on 1 March 2022 (2 pages)
11 March 2022Appointment of Miss Holly Ashenden as a secretary on 1 March 2022 (2 pages)
11 March 2022Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to 39 Schubert Road 39 Schubert Road London SW15 2QT on 11 March 2022 (1 page)
20 October 2021Appointment of Mr Frédéric Jacques Martin-Prud’Homme as a director on 20 October 2021 (2 pages)
14 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
26 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 June 2021Termination of appointment of Margaret Lilian Squire as a director on 15 February 2021 (1 page)
26 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
12 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
12 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 May 2020Termination of appointment of Maria Jacoba Anna Mauritsz as a director on 14 April 2020 (1 page)
26 April 2020Director's details changed for Mrs Margaret Lilian Squire on 14 April 2020 (2 pages)
26 April 2020Director's details changed for Mr Jack Borthwick on 14 April 2020 (2 pages)
26 April 2020Director's details changed for Miss Caitlin Victoria Chidgey on 14 April 2020 (2 pages)
9 July 2019Appointment of Mr Jack Borthwick as a director on 9 July 2019 (2 pages)
14 May 2019Appointment of Mr Rory Phillip Francis Perkins as a director on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Rory Phillip Francis Perkins as a director on 14 May 2019 (1 page)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(6 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(6 pages)
21 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 December 2015Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 December 2015 (1 page)
16 November 2015Appointment of Maria Jacoba Anna Mauritsz as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Maria Jacoba Anna Mauritsz as a director on 16 November 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 October 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
6 October 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
24 September 2015Previous accounting period shortened from 30 June 2016 to 31 July 2015 (1 page)
24 September 2015Previous accounting period shortened from 30 June 2016 to 31 July 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 August 2015Appointment of Urang Property Management Ltd as a secretary on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL to 196 New Kings Road London SW6 4NF on 27 August 2015 (1 page)
27 August 2015Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL to 196 New Kings Road London SW6 4NF on 27 August 2015 (1 page)
27 August 2015Appointment of Urang Property Management Ltd as a secretary on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Lauristons Limited as a secretary on 26 August 2015 (1 page)
27 August 2015Termination of appointment of Lauristons Limited as a secretary on 26 August 2015 (1 page)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(6 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(6 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 October 2014Appointment of Mrs Dee Hobbs as a secretary on 1 August 2014 (2 pages)
16 October 2014Termination of appointment of Dee Hobbs as a secretary on 1 August 2014 (1 page)
16 October 2014Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages)
16 October 2014Termination of appointment of Dee Hobbs as a secretary on 1 August 2014 (1 page)
16 October 2014Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages)
16 October 2014Termination of appointment of Dee Hobbs as a secretary on 1 August 2014 (1 page)
16 October 2014Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages)
16 October 2014Appointment of Mrs Dee Hobbs as a secretary on 1 August 2014 (2 pages)
16 October 2014Appointment of Mrs Dee Hobbs as a secretary on 1 August 2014 (2 pages)
25 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4
(5 pages)
25 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4
(5 pages)
7 April 2014Appointment of Mrs Jane Muir-Sands as a director (2 pages)
7 April 2014Appointment of Mrs Jane Muir-Sands as a director (2 pages)
6 March 2014Termination of appointment of Claire Brown as a secretary (1 page)
6 March 2014Termination of appointment of Suzanne Mattrick as a director (1 page)
6 March 2014Termination of appointment of Claire Brown as a secretary (1 page)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Termination of appointment of Suzanne Mattrick as a director (1 page)
6 March 2014Termination of appointment of Claire Brown as a secretary (1 page)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Termination of appointment of Claire Brown as a secretary (1 page)
25 February 2014Termination of appointment of Ceri Morgan as a director (1 page)
25 February 2014Termination of appointment of Ceri Morgan as a director (1 page)
24 February 2014Termination of appointment of Margaret Squire as a secretary (1 page)
24 February 2014Termination of appointment of Margaret Squire as a secretary (1 page)
23 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
27 April 2012Registered office address changed from Investment Solutions 73 Haydons Road Wimbledon London SW19 1HQ on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Investment Solutions 73 Haydons Road Wimbledon London SW19 1HQ on 27 April 2012 (1 page)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
10 June 2011Termination of appointment of Edel Fitzgerald as a director (1 page)
10 June 2011Appointment of Miss Suzanne Mattrick as a director (2 pages)
10 June 2011Appointment of Miss Suzanne Mattrick as a director (2 pages)
10 June 2011Termination of appointment of Edel Fitzgerald as a director (1 page)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 June 2010Director's details changed for Caitlin Victoria Chidgey on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Margaret Lilian Squire on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Edel Fitzgerald on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Margaret Lilian Squire on 10 June 2010 (2 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Edel Fitzgerald on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Caitlin Victoria Chidgey on 10 June 2010 (2 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
9 June 2010Appointment of Mrs Ceri Lynne Morgan as a director (2 pages)
9 June 2010Appointment of Mrs Ceri Lynne Morgan as a director (2 pages)
17 August 2009Return made up to 10/06/09; full list of members (5 pages)
17 August 2009Return made up to 10/06/09; full list of members (5 pages)
10 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
10 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 June 2008Return made up to 10/06/08; full list of members (5 pages)
17 June 2008Return made up to 10/06/08; full list of members (5 pages)
16 June 2008Appointment terminated director nicholas rossato (1 page)
16 June 2008Appointment terminated director nicholas rossato (1 page)
18 June 2007Return made up to 10/06/07; full list of members (4 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 10/06/07; full list of members (4 pages)
18 June 2007Director's particulars changed (1 page)
15 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 December 2006Registered office changed on 01/12/06 from: mrs m squire 57 st winifreds road teddington middlesex TW11 9JT (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006Registered office changed on 01/12/06 from: mrs m squire 57 st winifreds road teddington middlesex TW11 9JT (1 page)
21 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: 39 schubert road london SW15 2QT (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: 39 schubert road london SW15 2QT (1 page)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Return made up to 10/06/04; full list of members (8 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Return made up to 10/06/04; full list of members (8 pages)
31 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 June 2003Secretary resigned (1 page)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 December 2002New secretary appointed;new director appointed (1 page)
12 December 2002New secretary appointed;new director appointed (1 page)
15 November 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 November 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
7 August 2001Return made up to 10/06/01; full list of members (8 pages)
7 August 2001Return made up to 10/06/01; full list of members (8 pages)
9 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
10 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 1999Ad 27/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 December 1999Ad 27/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Director resigned (1 page)
10 June 1999Incorporation (18 pages)
10 June 1999Incorporation (18 pages)