Company NameBNP Paribas Investment Partners UK Holdings Limited
Company StatusDissolved
Company Number03834115
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NameMrs Ingrid Furtado
NationalityGerman
StatusClosed
Appointed20 January 2006(6 years, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Gary Hilldrup
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 14 January 2014)
RoleCeo Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank Place, House No.2
Summerley Street
London
SW18 4EG
Director NameMrs Ingrid Furtado
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed17 October 2008(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 14 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Max Diulius
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed20 February 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2014)
RoleBnp Paribas Ip Am Regional Ceo Eermeat And Latam
Country of ResidenceFrance
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Richard David Walter Haas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Walled Garden
College Lane Ellisfield
Basingstoke
Hampshire
RG25 2QE
Director NameMr Andrew Neil Rithet Fleming
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 2002)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressThe Rangers House
Farnham
Surrey
GU9 0AB
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Secretary NameAndrew Frederick Hames
NationalityBritish
StatusResigned
Appointed21 December 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Elers Road
Ealing
London
W13 9QB
Director NamePaul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2004)
RoleInvestment Manager
Correspondence AddressSwaineshill Farm
Swaineshill South Warnborough
Hook
Hampshire
RG29 1SA
Director NameHuibert Gerard Boumeester
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed16 January 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2006)
RoleGlobal Head Of Asset Managemen
Correspondence Address35 Macaulay Road
London
SW4 0QB
Director NameAlbertus Petrus Schouws
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed18 October 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2008)
RoleChief Financial Operating Offi
Correspondence AddressSchilp Acker 45 1965 Se
Heemskerk
The Netherlands
Director NameDermot Michael Keegan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2006)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence AddressGormanstone
Snatts Road
Uckfield
East Sussex
TN22 2AP
Secretary NameGillian Marjorie Clarke
NationalityBritish
StatusResigned
Appointed30 September 2005(6 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 January 2006)
RoleCompany Director
Correspondence Address44 Stone Hall Road
Winchmore Hill
London
N21 1LP
Director NameSarah Russell
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleHead Asset Management
Correspondence AddressKeizersgracht 698
1017 Ev
Amsterdam
Foreign
Director NameChristian Eckert
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleUk Country Head
Correspondence Address39 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameMr Pieter Lodewijk Croockewit
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2012)
RoleExecutive Vp - Ceo Europe
Country of ResidenceNetherlands
Correspondence Address5 Aldermanbury Square
London
England (United Kingdom)
EC2V 7BP
Director NameMr Richard Michael John Harris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 July 2008)
RoleUk Head Of Finance
Correspondence Address62 Grove Road
Stevenage
Hertfordshire
SG1 3NU
Director NameMr Andrew Graystone
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 2008)
RoleUk Chief Financial Officer
Correspondence AddressFlat 3 Mission Point
19 Paradise Street
London
SE16 4QD
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2013Return of final meeting in a members' voluntary winding up (8 pages)
14 October 2013Return of final meeting in a members' voluntary winding up (8 pages)
25 January 2013Registered office address changed from 5 Aldermanbury Square London England (United Kingdom) EC2V 7BP United Kingdom on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from 5 Aldermanbury Square London England (United Kingdom) EC2V 7BP United Kingdom on 25 January 2013 (2 pages)
24 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2013Declaration of solvency (3 pages)
24 January 2013Appointment of a voluntary liquidator (1 page)
24 January 2013Appointment of a voluntary liquidator (1 page)
24 January 2013Declaration of solvency (3 pages)
24 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-16
(1 page)
24 January 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
24 January 2013Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP .001
(5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP .001
(5 pages)
21 February 2012Appointment of Mr Max Diulius as a director on 20 February 2012 (2 pages)
21 February 2012Appointment of Mr Max Diulius as a director (2 pages)
11 January 2012Termination of appointment of Pieter Croockewit as a director (1 page)
11 January 2012Termination of appointment of Pieter Lodewijk Croockewit as a director on 1 January 2012 (1 page)
6 September 2011Director's details changed for Mrs Ingrid Furtado on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Mrs Ingrid Furtado on 5 September 2011 (2 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 September 2011Director's details changed for Mrs Ingrid Furtado on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Pieter Lodewijk Croockewit on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Pieter Lodewijk Croockewit on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Pieter Lodewijk Croockewit on 5 September 2011 (2 pages)
11 August 2011Full accounts made up to 31 December 2010 (13 pages)
11 August 2011Full accounts made up to 31 December 2010 (13 pages)
18 May 2011Cancellation of shares. Statement of capital on 18 May 2011
  • GBP 0.000001
(4 pages)
18 May 2011Cancellation of shares. Statement of capital on 18 May 2011
  • GBP 0.000001
(4 pages)
3 May 2011Secretary's details changed for Mrs Ingrid Furtado on 3 May 2011 (1 page)
3 May 2011Purchase of own shares. (3 pages)
3 May 2011Secretary's details changed for Mrs Ingrid Furtado on 3 May 2011 (1 page)
3 May 2011Purchase of own shares. (3 pages)
3 May 2011Secretary's details changed for Mrs Ingrid Furtado on 3 May 2011 (1 page)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2011Solvency statement dated 08/04/11 (1 page)
14 April 2011Solvency Statement dated 08/04/11 (1 page)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2011Statement of capital on 14 April 2011
  • GBP 0.010739
(4 pages)
14 April 2011Statement of capital on 14 April 2011
  • GBP 0.010739
(4 pages)
14 April 2011Statement by directors (1 page)
14 April 2011Statement by Directors (1 page)
8 October 2010Company name changed fortis investment management holdings uk LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
8 October 2010Company name changed fortis investment management holdings uk LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
6 October 2010Full accounts made up to 31 December 2009 (13 pages)
6 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Change of name notice (2 pages)
29 September 2010Director's details changed for Mr Pieter Lodewijk Croockewit on 31 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Gary Hilldrup on 31 August 2010 (2 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Gary Hilldrup on 31 August 2010 (2 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Pieter Lodewijk Croockewit on 31 August 2010 (2 pages)
30 June 2010Registered office address changed from 82 Bishopsgate London EC2N 4BN on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 82 Bishopsgate London EC2N 4BN on 30 June 2010 (1 page)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
12 August 2009Full accounts made up to 31 December 2008 (15 pages)
12 August 2009Full accounts made up to 31 December 2008 (15 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Return made up to 31/08/08; full list of members (4 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Return made up to 31/08/08; full list of members (4 pages)
3 December 2008Return made up to 31/08/07; full list of members (4 pages)
3 December 2008Return made up to 31/08/07; full list of members (4 pages)
18 November 2008Director appointed mrs ingrid furtado (1 page)
18 November 2008Appointment Terminated Director andrew graystone (1 page)
18 November 2008Appointment terminated director andrew graystone (1 page)
18 November 2008Director appointed mrs ingrid furtado (1 page)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
22 August 2008Return made up to 31/08/06; full list of members (4 pages)
22 August 2008Return made up to 31/08/06; full list of members (4 pages)
15 July 2008Memorandum and Articles of Association (30 pages)
15 July 2008Memorandum and Articles of Association (30 pages)
15 July 2008Director appointed mr andrew graystone (1 page)
15 July 2008Director appointed mr andrew graystone (1 page)
7 July 2008Appointment terminated director richard harris (1 page)
7 July 2008Appointment Terminated Director richard harris (1 page)
3 July 2008Company name changed abn amro asset management (holdings) LIMITED\certificate issued on 07/07/08 (2 pages)
3 July 2008Company name changed abn amro asset management (holdings) LIMITED\certificate issued on 07/07/08 (2 pages)
8 May 2008Appointment terminated director albertus schouws (1 page)
8 May 2008Director appointed mr gary hilldrup (1 page)
8 May 2008Appointment Terminated Director sarah russell (1 page)
8 May 2008Director appointed mr pieter lodewijk croockewit (1 page)
8 May 2008Director appointed mr richard michael john harris (1 page)
8 May 2008Director appointed mr richard michael john harris (1 page)
8 May 2008Appointment terminated director christian eckert (1 page)
8 May 2008Appointment Terminated Director christian eckert (1 page)
8 May 2008Appointment terminated director sarah russell (1 page)
8 May 2008Director appointed mr pieter lodewijk croockewit (1 page)
8 May 2008Appointment Terminated Director albertus schouws (1 page)
8 May 2008Director appointed mr gary hilldrup (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 250 bishopsgate london EC2M 4AA (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 250 bishopsgate london EC2M 4AA (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
28 September 2005Return made up to 31/08/05; full list of members (3 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Location of register of members (1 page)
28 September 2005Return made up to 31/08/05; full list of members (3 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
21 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
14 February 2003Ad 13/12/02--------- £ si 765411@1=765411 £ ic 8973868/9739279 (2 pages)
14 February 2003Ad 13/12/02--------- £ si 765411@1=765411 £ ic 8973868/9739279 (2 pages)
14 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2003Nc inc already adjusted 13/12/02 (1 page)
14 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2003Nc inc already adjusted 13/12/02 (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
11 September 2002Return made up to 31/08/02; full list of members (7 pages)
11 September 2002Return made up to 31/08/02; full list of members (7 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
6 February 2001Statement of affairs (5 pages)
6 February 2001Statement of affairs (5 pages)
6 February 2001Ad 01/01/00--------- £ si 6078866@1 (2 pages)
6 February 2001Ad 01/01/00--------- £ si 6078866@1 (2 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Return made up to 31/08/00; full list of members (7 pages)
24 May 2000Statement of affairs (3 pages)
24 May 2000Ad 31/03/00--------- £ si 1500000@1=1500000 £ ic 2/1500002 (2 pages)
24 May 2000Statement of affairs (4 pages)
24 May 2000Ad 31/03/00--------- £ si 1500000@1=1500000 £ ic 2/1500002 (2 pages)
24 May 2000Ad 31/03/00--------- £ si 1395000@1=1395000 £ ic 1500002/2895002 (2 pages)
24 May 2000Ad 31/03/00--------- £ si 1395000@1=1395000 £ ic 1500002/2895002 (2 pages)
24 May 2000Statement of affairs (4 pages)
24 May 2000Statement of affairs (3 pages)
14 January 2000New director appointed (3 pages)
14 January 2000New director appointed (3 pages)
5 January 2000Registered office changed on 05/01/00 from: level 1 exchange house primrose street london EC2A 2BQ (1 page)
5 January 2000Registered office changed on 05/01/00 from: level 1 exchange house primrose street london EC2A 2BQ (1 page)
29 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(2 pages)
24 December 1999Memorandum and Articles of Association (28 pages)
24 December 1999Memorandum and Articles of Association (5 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Nc inc already adjusted 21/12/99 (1 page)
24 December 1999Memorandum and Articles of Association (28 pages)
24 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
24 December 1999New director appointed (3 pages)
24 December 1999Nc inc already adjusted 21/12/99 (1 page)
24 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
24 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Memorandum and Articles of Association (5 pages)
24 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
24 December 1999New director appointed (3 pages)
24 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New director appointed (2 pages)
21 December 1999Company name changed precis (1810) LIMITED\certificate issued on 21/12/99 (3 pages)
21 December 1999Company name changed precis (1810) LIMITED\certificate issued on 21/12/99 (3 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
31 August 1999Incorporation (17 pages)
31 August 1999Incorporation (17 pages)