Company NameCrossways 7055 Limited
Company StatusDissolved
Company Number03799605
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 9 months ago)
Dissolution Date6 February 2024 (1 month, 3 weeks ago)
Previous NamesCrossways 2100 Limited and Crossways 4070 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 06 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 06 February 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameRaymond Leonard Rice Pyle
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Director NameIan Marshall
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Belsize Road
London
NW6 4RX
Secretary NamePenelope Kim Follows
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address59 High Street
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HP
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 September 1999(3 months after company formation)
Appointment Duration9 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Director NameMr John Nicholas West
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2003)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Manor House
114 High Street
Long Crendon
Buchinghamshire
HP18 9AN
Secretary NameMr Gordon Francis Franklin
NationalityBritish
StatusResigned
Appointed28 February 2000(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Little End
Hunningham
Leamington Spa
Warwickshire
CV33 9DT
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2000(1 year after company formation)
Appointment Duration6 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressUpper Maisonette
22 Belsize Park Street Belsize Park
London
NW3 4DU
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year after company formation)
Appointment Duration6 months (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameDavid Leslie Dye
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Hitchen
Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Director NamePeter James Cleary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address19 Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Director NameMichael John McGuinness
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2004)
RoleChartered Surveyor
Correspondence AddressFlat 1b Chichester House
Chichester Terrace
Brighton
East Sussex
BN2 1FN
Director NameMr Roland Denis Stephen Nevett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Place
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NamePeter Walichnowski
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2001(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 2001)
RoleManager
Correspondence Address7 York Avenue
East Sheen
London
SW14 7LQ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed12 April 2001(1 year, 9 months after company formation)
Appointment Duration10 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Timothy Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosery
13 Speer Road
Thames Ditton
Surrey
KT7 0PJ
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(17 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed31 December 2008(9 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Land Securities Development LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
9 April 2018Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
12 January 2012Termination of appointment of Peter Dudgeon as a secretary (1 page)
12 January 2012Appointment of Adrian Michael De Souza as a director (2 pages)
12 January 2012Termination of appointment of Peter Dudgeon as a director (1 page)
12 January 2012Termination of appointment of Peter Dudgeon as a secretary (1 page)
12 January 2012Appointment of Adrian Michael De Souza as a director (2 pages)
12 January 2012Termination of appointment of Peter Dudgeon as a director (1 page)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 July 2010Director's details changed for Land Securities Management Services Limited on 28 May 2010 (2 pages)
27 July 2010Director's details changed for Land Securities Management Services Limited on 28 May 2010 (2 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Location of register of members (1 page)
17 February 2009Director appointed land securities management services LIMITED (21 pages)
17 February 2009Director appointed peter maxwell dudgeon (10 pages)
17 February 2009Director appointed land securities management services LIMITED (21 pages)
17 February 2009Director appointed peter maxwell dudgeon (10 pages)
6 January 2009Appointment terminated director raymond pyle (1 page)
6 January 2009Appointment terminated director raymond pyle (1 page)
15 July 2008Return made up to 28/06/08; full list of members (5 pages)
15 July 2008Return made up to 28/06/08; full list of members (5 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 April 2008Appointment terminated director peter cleary (1 page)
3 April 2008Appointment terminated director peter cleary (1 page)
12 July 2007Return made up to 28/06/07; full list of members (5 pages)
12 July 2007Return made up to 28/06/07; full list of members (5 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
12 July 2006Return made up to 28/06/06; full list of members (7 pages)
12 July 2006Return made up to 28/06/06; full list of members (7 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
6 July 2005Return made up to 28/06/05; full list of members (8 pages)
6 July 2005Return made up to 28/06/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
29 June 2004Return made up to 28/06/04; full list of members (7 pages)
29 June 2004Return made up to 28/06/04; full list of members (7 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
25 October 2003Full accounts made up to 31 March 2003 (12 pages)
25 October 2003Full accounts made up to 31 March 2003 (12 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
6 July 2003Return made up to 28/06/03; full list of members (9 pages)
6 July 2003Return made up to 28/06/03; full list of members (9 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
28 February 2003Auditor's resignation (1 page)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
28 February 2003Auditor's resignation (1 page)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
18 July 2002Return made up to 28/06/02; full list of members (8 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 28/06/02; full list of members (8 pages)
18 July 2002Director's particulars changed (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
4 January 2002Full accounts made up to 31 March 2001 (10 pages)
4 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
16 July 2001Return made up to 28/06/01; full list of members (8 pages)
16 July 2001Return made up to 28/06/01; full list of members (8 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (3 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (7 pages)
10 May 2001New secretary appointed (3 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (7 pages)
30 April 2001Registered office changed on 30/04/01 from: 84 eccleston square london SW1V 1PX (1 page)
30 April 2001Registered office changed on 30/04/01 from: 84 eccleston square london SW1V 1PX (1 page)
23 April 2001Accounting reference date shortened from 27/12/01 to 31/03/01 (1 page)
23 April 2001Accounting reference date shortened from 27/12/01 to 31/03/01 (1 page)
12 March 2001Full accounts made up to 31 December 2000 (11 pages)
12 March 2001Full accounts made up to 31 December 2000 (11 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 October 2000Return made up to 28/06/00; full list of members (6 pages)
9 October 2000Return made up to 28/06/00; full list of members (6 pages)
5 October 2000Company name changed crossways 4070 LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed crossways 4070 LIMITED\certificate issued on 06/10/00 (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
7 August 2000Company name changed crossways 2100 LIMITED\certificate issued on 08/08/00 (2 pages)
7 August 2000Company name changed crossways 2100 LIMITED\certificate issued on 08/08/00 (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Accounting reference date extended from 30/06/00 to 27/12/00 (1 page)
24 July 2000Accounting reference date extended from 30/06/00 to 27/12/00 (1 page)
24 July 2000New director appointed (3 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (3 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
5 October 1999New director appointed (3 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (3 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
28 June 1999Incorporation (21 pages)
28 June 1999Incorporation (21 pages)