London
EC2A 1AG
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2016(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 December 2022) |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2016(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 December 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Ashley Martin Almanza |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Heath Heath Rise Virginia Water Surrey GU25 4AX |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Mr Angus Charles De Symons McCallum |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 March 2007) |
Role | Head Of Investment Appraisal |
Country of Residence | England |
Correspondence Address | 32 Christchurch Road Reading Berkshire RG2 7AR |
Director Name | Terry Rees Sach |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2007) |
Role | Accountant |
Correspondence Address | Larchfield 29 Nine Mile Ride Finchampstead Berkshire RG40 4QD |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Paul Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 1 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Director Name | Ms Carol Susan Inman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 2007) |
Role | Chartered Secretary |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 21 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mrs Rebecca Louise Dunn |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Daniela Hanuskova |
---|---|
Status | Resigned |
Appointed | 27 July 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 August 2013) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Chloe Silvana Barry |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Shell U.K. Limited Shell Centre London SE1 7NA |
Secretary Name | Janette Buckley Miranda |
---|---|
Status | Resigned |
Appointed | 22 August 2013(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Cayley Louise Ennett |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bg Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£321,594,000 |
Current Liabilities | £1,412,835,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 June 2016 | Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016 (1 page) |
9 June 2016 | Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages) |
9 June 2016 | Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016 (1 page) |
18 May 2016 | Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Shell Corporate Director Limited as a director on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Cayley Louise Ennett as a director on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Janette Buckley Miranda as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Shell Corporate Director Limited as a director on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Cayley Louise Ennett as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Janette Buckley Miranda as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
2 September 2015 | Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015 (1 page) |
2 September 2015 | Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
13 May 2015 | Statement of company's objects (2 pages) |
13 May 2015 | Statement of company's objects (2 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
7 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2013 | Termination of appointment of Daniela Hanuskova as a secretary (1 page) |
22 August 2013 | Appointment of Janette Buckley Miranda as a secretary (2 pages) |
22 August 2013 | Appointment of Janette Buckley Miranda as a secretary (2 pages) |
22 August 2013 | Termination of appointment of Daniela Hanuskova as a secretary (1 page) |
29 July 2013 | Appointment of Chloe Silvana Barry as a director (2 pages) |
29 July 2013 | Appointment of Chloe Silvana Barry as a director (2 pages) |
29 July 2013 | Termination of appointment of Carol Inman as a director (1 page) |
29 July 2013 | Termination of appointment of Carol Inman as a director (1 page) |
18 April 2013 | Director's details changed for Rebecca Louise Dunn on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Rebecca Louise Dunn on 18 April 2013 (2 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2012 | Appointment of Daniela Hanuskova as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Carol Inman as a secretary (1 page) |
27 July 2012 | Termination of appointment of Rebecca Dunn as a secretary (1 page) |
27 July 2012 | Termination of appointment of Rebecca Dunn as a secretary (1 page) |
27 July 2012 | Appointment of Daniela Hanuskova as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Carol Inman as a secretary (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a director (1 page) |
23 April 2012 | Appointment of Rebecca Louise Dunn as a director (2 pages) |
23 April 2012 | Appointment of Rebecca Louise Dunn as a director (2 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 July 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
26 July 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Alan William Mcculloch on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan William Mcculloch on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Carol Susan Inman on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Carol Susan Inman on 27 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
31 October 2005 | Company name changed bg south american services limit ed\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed bg south american services limit ed\certificate issued on 31/10/05 (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | New secretary appointed (1 page) |
25 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 March 2004 | Return made up to 01/02/04; full list of members
|
3 March 2004 | Return made up to 01/02/04; full list of members
|
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members
|
19 February 2001 | Return made up to 01/02/01; full list of members
|
24 November 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
24 November 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
13 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
13 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
8 June 1999 | Incorporation (18 pages) |
8 June 1999 | Incorporation (18 pages) |