Company NameBa And Aa Holdings Limited
DirectorsAndrew Ian Fleming and Thomas Alan Horwood
Company StatusActive
Company Number03840072
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 6 months ago)
Previous NameMainonly Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Ian Fleming
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameThomas Alan Horwood
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2002)
RoleSolicitor
Correspondence Address4 Leinster Avenue
London
SW14 7JP
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(3 weeks, 2 days after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed06 October 1999(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(2 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed17 February 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed19 October 2006(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Robert Leonard French
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2013)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Secretary NameCourtney Kate Adams
StatusResigned
Appointed11 October 2013(14 years, 1 month after company formation)
Appointment Duration12 months (resigned 10 October 2014)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameMr Luke Alexander Michael Straver
StatusResigned
Appointed10 October 2014(15 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 2020)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Simon Philcox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameNessa Mc Neela
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2021(22 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Airways Plc Waterside
PO Box 365 Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritishairways.com
Telephone01482 909865
Telephone regionHull

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

72.3m at €1.5British Airways PLC
99.83%
Ordinary
-OTHER
0.17%
-

Financials

Year2014
Net Worth£86,634,010
Current Liabilities£87,695

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

25 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
22 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (99 pages)
22 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
2 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
2 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages)
14 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 May 2017Appointment of Simon Philcox as a director on 25 April 2017 (2 pages)
9 May 2017Appointment of Simon Philcox as a director on 25 April 2017 (2 pages)
9 May 2017Termination of appointment of Robert Leonard French as a director on 25 April 2017 (1 page)
9 May 2017Termination of appointment of Robert Leonard French as a director on 25 April 2017 (1 page)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
1 April 2016Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • EUR 108,631,958.01
(6 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • EUR 108,631,958.01
(6 pages)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • EUR 108,631,958.01
(6 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • EUR 108,631,958.01
(6 pages)
12 September 2014Full accounts made up to 31 December 2013 (14 pages)
12 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a director (1 page)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a director (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • EUR 108,631,958.01
(6 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • EUR 108,631,958.01
(6 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (10 pages)
7 September 2011Full accounts made up to 31 December 2010 (10 pages)
22 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 December 2010Full accounts made up to 31 March 2010 (9 pages)
15 December 2010Full accounts made up to 31 March 2010 (9 pages)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
13 January 2010Full accounts made up to 31 March 2009 (8 pages)
13 January 2010Full accounts made up to 31 March 2009 (8 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
12 October 2009Statement of company's objects (2 pages)
12 October 2009Statement of company's objects (2 pages)
29 September 2009Return made up to 13/09/09; full list of members (6 pages)
29 September 2009Return made up to 13/09/09; full list of members (6 pages)
27 October 2008Return made up to 13/09/08; full list of members (6 pages)
27 October 2008Return made up to 13/09/08; full list of members (6 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2008Full accounts made up to 31 March 2008 (8 pages)
7 August 2008Full accounts made up to 31 March 2008 (8 pages)
23 October 2007Full accounts made up to 31 March 2007 (9 pages)
23 October 2007Full accounts made up to 31 March 2007 (9 pages)
9 October 2007Return made up to 13/09/07; full list of members (7 pages)
9 October 2007Return made up to 13/09/07; full list of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
31 October 2006Return made up to 13/09/06; full list of members (7 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Return made up to 13/09/06; full list of members (7 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
27 September 2005Return made up to 13/09/05; full list of members (7 pages)
27 September 2005Return made up to 13/09/05; full list of members (7 pages)
14 December 2004Full accounts made up to 31 March 2004 (10 pages)
14 December 2004Full accounts made up to 31 March 2004 (10 pages)
28 September 2004Return made up to 13/09/04; full list of members (7 pages)
28 September 2004Return made up to 13/09/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
12 November 2003Return made up to 13/09/03; full list of members (7 pages)
12 November 2003Return made up to 13/09/03; full list of members (7 pages)
24 April 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 April 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2003Certificate of reduction of issued capital (4 pages)
27 March 2003Certificate of reduction of issued capital (4 pages)
20 March 2003Reduction of iss capital and minute (oc) sp ic 45328652000/ 0 (1 page)
20 March 2003Reduction of iss capital and minute (oc) sp ic 45328652000/ 0 (1 page)
8 March 2003Full accounts made up to 31 March 2002 (10 pages)
8 March 2003Full accounts made up to 31 March 2002 (10 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
16 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
16 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
10 October 2002Return made up to 13/09/02; full list of members (7 pages)
10 October 2002Return made up to 13/09/02; full list of members (7 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
21 November 2001Full accounts made up to 31 March 2001 (10 pages)
21 November 2001Full accounts made up to 31 March 2001 (10 pages)
25 October 2001Return made up to 13/09/01; full list of members (6 pages)
25 October 2001Return made up to 13/09/01; full list of members (6 pages)
26 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
26 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
17 July 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2001Full accounts made up to 31 December 2000 (10 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001Ad 14/04/00--------- £ si 9044561@250 (2 pages)
4 July 2001Ad 14/04/00--------- sp si 81401047@250 (2 pages)
4 July 2001Ad 14/04/00--------- £ si 9044561@250 (2 pages)
4 July 2001Nc inc already adjusted 22/11/99 (2 pages)
4 July 2001Ad 22/11/99--------- sp si 81782100@250 (2 pages)
4 July 2001Sp nc 22717500000/45328902000 14/04/00 (2 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001Ad 22/11/99--------- sp si 9086900@250 (2 pages)
4 July 2001Notice of assignment of name or new name to shares (1 page)
4 July 2001Ad 22/11/99--------- sp si 81782100@250 (2 pages)
4 July 2001Sp nc 22717500000/45328902000 14/04/00 (2 pages)
4 July 2001Notice of assignment of name or new name to shares (1 page)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001Nc inc already adjusted 22/11/99 (2 pages)
4 July 2001Ad 14/04/00--------- sp si 81401047@250 (2 pages)
4 July 2001Ad 22/11/99--------- sp si 9086900@250 (2 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2001Accounting reference date extended from 31/03/00 to 31/12/00 (1 page)
15 January 2001Accounting reference date extended from 31/03/00 to 31/12/00 (1 page)
22 September 2000Return made up to 13/09/00; full list of members (6 pages)
22 September 2000Return made up to 13/09/00; full list of members (6 pages)
27 June 2000Notice of assignment of name or new name to shares (1 page)
27 June 2000Notice of assignment of name or new name to shares (1 page)
22 November 1999Company name changed mainonly LIMITED\certificate issued on 22/11/99 (3 pages)
22 November 1999Company name changed mainonly LIMITED\certificate issued on 22/11/99 (3 pages)
2 November 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
2 November 1999Ad 06/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 November 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
2 November 1999Ad 06/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 1999Registered office changed on 29/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 October 1999Registered office changed on 29/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/99
(1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/99
(1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
13 September 1999Incorporation (13 pages)
13 September 1999Incorporation (13 pages)