Company NamePipeline And Drainage Systems Limited
Company StatusDissolved
Company Number03787712
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NamesPipeline And Drainage Supplies Ltd. and Pipeline And Drainage Systems Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Nicholas Ronald Simpson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(11 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 06 July 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMs Kelly Hewitson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 06 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr David Charles Dennsteadt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2018(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 06 July 2021)
RoleGroup President
Country of ResidenceUnited States
Correspondence Address1000 East Park Avenue
Maple Shade
New Jersey
08052
Director NameKaren Railton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleOffice Manager
Correspondence Address126 Upper Aughton Road
Southport
Merseyside
PR8 5EX
Director NameJohn Railton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleEngineer
Correspondence Address126 Upper Aughton Road
Southport
Merseyside
PR8 5EX
Secretary NameKaren Railton
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleOffice Manager
Correspondence Address126 Upper Aughton Road
Southport
Merseyside
PR8 5EX
Director NameChristopher Rothery
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2000(1 year after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2019)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPipeline, Kingston House Walton Road
Pattinson North
Washington
Tyne And Wear
NE38 8QA
Secretary NameKaren Rothery
NationalityBritish
StatusResigned
Appointed10 June 2000(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 2001)
RoleSales Executive
Correspondence Address9 Crowtrees Park
Brighouse
West Yorkshire
HD6 3XQ
Director NameMr Clifford Gary Maylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2001(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlawns
12 Whitbarrow Road
Lymm
Cheshire
WA13 9AF
Secretary NameMr Clifford Gary Maylor
NationalityBritish
StatusResigned
Appointed28 May 2001(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlawns
12 Whitbarrow Road
Lymm
Cheshire
WA13 9AF
Director NameGregory Stewart Parkin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 October 2014)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressPipeline, Kingston House Walton Road
Pattinson North
Washington
Tyne And Wear
NE38 8QA
Director NamePeter Clarke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Lodge
Weaste Lane
Thelwall
Cheshire
WA4 3JP
Director NameNeil Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Edward Winslow Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2010(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Ronald Albert Rice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2010(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameDavid Poynter Reif
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2010(11 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pds-plc.com
Email address[email protected]
Telephone01924 200132
Telephone regionWakefield

Location

Registered AddressHays Galleria 1
Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2013
Turnover£4,554,911
Gross Profit£1,821,893
Net Worth£2,819,346
Cash£87,044
Current Liabilities£1,547,256

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
28 January 2021Application to strike the company off the register (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 1
(3 pages)
1 December 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 20/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2020Statement by Directors (2 pages)
1 December 2020Solvency Statement dated 20/11/20 (2 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 January 2020Termination of appointment of Christopher Rothery as a director on 31 December 2019 (1 page)
22 February 2019Appointment of David Charles Dennsteadt as a director on 31 December 2018 (2 pages)
22 February 2019Termination of appointment of David Poynter Reif as a director on 31 December 2018 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 31 May 2018 (18 pages)
26 March 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
29 November 2017Accounts for a small company made up to 31 May 2017 (16 pages)
29 November 2017Accounts for a small company made up to 31 May 2017 (16 pages)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages)
16 March 2017Appointment of Kelly Hewitson as a director (3 pages)
16 March 2017Appointment of Kelly Hewitson as a director (3 pages)
7 March 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
6 March 2017Full accounts made up to 31 May 2016 (17 pages)
6 March 2017Full accounts made up to 31 May 2016 (17 pages)
2 March 2017Termination of appointment of Neil Bennett as a director on 30 November 2016 (2 pages)
2 March 2017Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages)
2 March 2017Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages)
2 March 2017Appointment of Mrs Kelly Hewitson as a director on 30 November 2016 (3 pages)
2 March 2017Appointment of Mrs Kelly Hewitson as a director on 30 November 2016 (3 pages)
2 March 2017Termination of appointment of Ronald Albert Rice as a director on 30 November 2016 (2 pages)
2 March 2017Termination of appointment of Neil Bennett as a director on 30 November 2016 (2 pages)
2 March 2017Termination of appointment of Ronald Albert Rice as a director on 30 November 2016 (2 pages)
13 October 2016Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(6 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(6 pages)
4 February 2016Auditor's resignation (1 page)
4 February 2016Auditor's resignation (1 page)
16 December 2015Full accounts made up to 31 May 2015 (17 pages)
16 December 2015Full accounts made up to 31 May 2015 (17 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(6 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(6 pages)
7 January 2015Full accounts made up to 31 May 2014 (16 pages)
7 January 2015Full accounts made up to 31 May 2014 (16 pages)
28 October 2014Termination of appointment of Gregory Stewart Parkin as a director on 24 October 2014 (1 page)
28 October 2014Termination of appointment of Gregory Stewart Parkin as a director on 24 October 2014 (1 page)
19 February 2014Director's details changed for Gregory Stewart Parkin on 30 January 2014 (2 pages)
19 February 2014Director's details changed for Christopher Rothery on 30 January 2014 (2 pages)
19 February 2014Director's details changed for Christopher Rothery on 30 January 2014 (2 pages)
19 February 2014Director's details changed for Gregory Stewart Parkin on 30 January 2014 (2 pages)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(7 pages)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(7 pages)
28 January 2014Full accounts made up to 31 May 2013 (17 pages)
28 January 2014Full accounts made up to 31 May 2013 (17 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
21 November 2012Full accounts made up to 31 May 2012 (16 pages)
21 November 2012Full accounts made up to 31 May 2012 (16 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
24 November 2011Full accounts made up to 31 May 2011 (17 pages)
24 November 2011Full accounts made up to 31 May 2011 (17 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
23 December 2010Appointment of Edward Wilnslow Moore as a director (3 pages)
23 December 2010Appointment of David Poynter Reif as a director (3 pages)
23 December 2010Appointment of Neil Bennett as a director (3 pages)
23 December 2010Appointment of Neil Bennett as a director (3 pages)
23 December 2010Appointment of Nicholas Roland Simpson as a director (3 pages)
23 December 2010Appointment of David Poynter Reif as a director (3 pages)
23 December 2010Termination of appointment of Clifford Maylor as a director (2 pages)
23 December 2010Appointment of Ronald Albert Rice as a director (3 pages)
23 December 2010Auditor's resignation (1 page)
23 December 2010Registered office address changed from the Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU on 23 December 2010 (2 pages)
23 December 2010Appointment of Nicholas Roland Simpson as a director (3 pages)
23 December 2010Registered office address changed from the Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU on 23 December 2010 (2 pages)
23 December 2010Appointment of Ronald Albert Rice as a director (3 pages)
23 December 2010Termination of appointment of Clifford Maylor as a secretary (2 pages)
23 December 2010Termination of appointment of Clifford Maylor as a director (2 pages)
23 December 2010Appointment of Edward Wilnslow Moore as a director (3 pages)
23 December 2010Termination of appointment of Clifford Maylor as a secretary (2 pages)
23 December 2010Termination of appointment of Peter Clarke as a director (2 pages)
23 December 2010Auditor's resignation (1 page)
23 December 2010Termination of appointment of Peter Clarke as a director (2 pages)
9 December 2010Re-registration from a public company to a private limited company (2 pages)
9 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 December 2010Re-registration of Memorandum and Articles (6 pages)
9 December 2010Certificate of re-registration from Public Limited Company to Private (1 page)
9 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 December 2010Re-registration of Memorandum and Articles (6 pages)
9 December 2010Re-registration from a public company to a private limited company (2 pages)
9 December 2010Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 2010Full accounts made up to 31 May 2010 (16 pages)
19 November 2010Full accounts made up to 31 May 2010 (16 pages)
11 August 2010Director's details changed for Peter Clarke on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Gregory Stewart Parkin on 10 June 2010 (2 pages)
11 August 2010Director's details changed for Gregory Stewart Parkin on 10 June 2010 (2 pages)
11 August 2010Registered office address changed from 12 Whitbarrow Road Lymm Cheshire WA13 9AF on 11 August 2010 (1 page)
11 August 2010Director's details changed for Christopher Rothery on 10 June 2010 (2 pages)
11 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (9 pages)
11 August 2010Director's details changed for Peter Clarke on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Christopher Rothery on 10 June 2010 (2 pages)
11 August 2010Director's details changed for Clifford Gary Maylor on 10 June 2010 (2 pages)
11 August 2010Registered office address changed from 12 Whitbarrow Road Lymm Cheshire WA13 9AF on 11 August 2010 (1 page)
11 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (9 pages)
11 August 2010Director's details changed for Clifford Gary Maylor on 10 June 2010 (2 pages)
11 August 2010Director's details changed for Peter Clarke on 1 June 2010 (2 pages)
28 November 2009Full accounts made up to 31 May 2009 (15 pages)
28 November 2009Full accounts made up to 31 May 2009 (15 pages)
24 July 2009Return made up to 11/06/09; full list of members (5 pages)
24 July 2009Return made up to 11/06/09; full list of members (5 pages)
7 January 2009Full accounts made up to 31 May 2008 (13 pages)
7 January 2009Full accounts made up to 31 May 2008 (13 pages)
31 July 2008Return made up to 11/06/08; full list of members (5 pages)
31 July 2008Return made up to 11/06/08; full list of members (5 pages)
21 December 2007Full accounts made up to 31 May 2007 (14 pages)
21 December 2007Full accounts made up to 31 May 2007 (14 pages)
3 August 2007Return made up to 11/06/07; no change of members (8 pages)
3 August 2007Return made up to 11/06/07; no change of members (8 pages)
6 January 2007Full accounts made up to 31 May 2006 (18 pages)
6 January 2007Full accounts made up to 31 May 2006 (18 pages)
1 August 2006Return made up to 11/06/06; full list of members (9 pages)
1 August 2006Return made up to 11/06/06; full list of members (9 pages)
25 August 2005Full accounts made up to 31 May 2005 (18 pages)
25 August 2005Full accounts made up to 31 May 2005 (18 pages)
9 August 2005Return made up to 11/06/05; full list of members (9 pages)
9 August 2005Return made up to 11/06/05; full list of members (9 pages)
2 August 2004Return made up to 11/06/04; full list of members (9 pages)
2 August 2004Return made up to 11/06/04; full list of members (9 pages)
7 July 2004Full accounts made up to 31 May 2004 (18 pages)
7 July 2004Full accounts made up to 31 May 2004 (18 pages)
15 December 2003Full accounts made up to 31 May 2003 (17 pages)
15 December 2003Full accounts made up to 31 May 2003 (17 pages)
5 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
10 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 January 2003Re-registration of Memorandum and Articles (11 pages)
10 January 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 January 2003Application for reregistration from private to PLC (1 page)
10 January 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 January 2003Balance Sheet (1 page)
10 January 2003Auditor's report (1 page)
10 January 2003Re-registration of Memorandum and Articles (11 pages)
10 January 2003Auditor's statement (1 page)
10 January 2003Auditor's statement (1 page)
10 January 2003Auditor's report (1 page)
10 January 2003Declaration on reregistration from private to PLC (1 page)
10 January 2003Application for reregistration from private to PLC (1 page)
10 January 2003Balance Sheet (1 page)
10 January 2003Declaration on reregistration from private to PLC (1 page)
18 October 2002Ad 27/09/02--------- £ si [email protected]=49620 £ ic 380/50000 (2 pages)
18 October 2002Full accounts made up to 31 May 2002 (12 pages)
18 October 2002Full accounts made up to 31 May 2002 (12 pages)
18 October 2002Ad 27/09/02--------- £ si [email protected]=49620 £ ic 380/50000 (2 pages)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002Ad 25/09/02--------- £ si [email protected]=47 £ ic 333/380 (2 pages)
17 October 2002£ nc 1000/50000 26/09/02 (2 pages)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002£ nc 1000/50000 26/09/02 (2 pages)
17 October 2002Ad 25/09/02--------- £ si [email protected]=47 £ ic 333/380 (2 pages)
4 July 2002Return made up to 11/06/02; full list of members (8 pages)
4 July 2002Return made up to 11/06/02; full list of members (8 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
10 January 2002Ad 18/12/01--------- £ si [email protected]=200 £ ic 133/333 (2 pages)
10 January 2002Ad 10/09/01--------- £ si 33@1=33 £ ic 100/133 (2 pages)
10 January 2002Ad 10/09/01--------- £ si 33@1=33 £ ic 100/133 (2 pages)
10 January 2002S-div 14/12/01 (1 page)
10 January 2002Ad 18/12/01--------- £ si [email protected]=200 £ ic 133/333 (2 pages)
10 January 2002Resolutions
  • RES13 ‐ Subdivision 14/12/01
(1 page)
10 January 2002S-div 14/12/01 (1 page)
10 January 2002Resolutions
  • RES13 ‐ Subdivision 14/12/01
(1 page)
5 October 2001Full accounts made up to 31 May 2001 (10 pages)
5 October 2001Full accounts made up to 31 May 2001 (10 pages)
24 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
24 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 9 crowtrees park brighouse west yorkshire HD6 3XQ (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: 9 crowtrees park brighouse west yorkshire HD6 3XQ (1 page)
15 March 2001Ad 06/02/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
15 March 2001Ad 06/02/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
20 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
20 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
25 September 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
25 September 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
23 August 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
23 August 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
25 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: c/o chadwick ca television house mount street manchester lancashire M2 5NT (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: c/o chadwick ca television house mount street manchester lancashire M2 5NT (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)