Speedbird Way
Harmondsworth
UB7 0GB
Director Name | Thomas Alan Horwood |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Stephen John Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2002) |
Role | Solicitor |
Correspondence Address | 4 Leinster Avenue London SW14 7JP |
Director Name | Mr Keith Williams |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Harmondsworth West Drayton Middlesex UB7 0GB |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Robert Leonard French |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2013) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Courtney Kate Adams |
---|---|
Status | Resigned |
Appointed | 11 October 2013(14 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Mr Luke Alexander Michael Straver |
---|---|
Status | Resigned |
Appointed | 10 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 2020) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Simon Philcox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Nessa Mc Neela |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2021(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth West Drayton Middlesex UB7 0GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | britishairways.com |
---|---|
Telephone | 01482 909865 |
Telephone region | Hull |
Registered Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
72.3m at €1.5 | British Airways PLC 99.83% Ordinary |
---|---|
- | OTHER 0.17% - |
Year | 2014 |
---|---|
Net Worth | £86,634,010 |
Current Liabilities | £87,695 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
25 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (99 pages) |
22 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
7 July 2020 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
2 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
2 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
18 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
18 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
19 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
9 May 2017 | Appointment of Simon Philcox as a director on 25 April 2017 (2 pages) |
9 May 2017 | Appointment of Simon Philcox as a director on 25 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Robert Leonard French as a director on 25 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Robert Leonard French as a director on 25 April 2017 (1 page) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
29 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
10 October 2014 | Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
12 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a director (1 page) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a director (2 pages) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a director (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a director (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
16 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages) |
16 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages) |
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
22 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
15 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
1 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
12 October 2009 | Statement of company's objects (2 pages) |
12 October 2009 | Statement of company's objects (2 pages) |
29 September 2009 | Return made up to 13/09/09; full list of members (6 pages) |
29 September 2009 | Return made up to 13/09/09; full list of members (6 pages) |
27 October 2008 | Return made up to 13/09/08; full list of members (6 pages) |
27 October 2008 | Return made up to 13/09/08; full list of members (6 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
7 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
9 October 2007 | Return made up to 13/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 13/09/07; full list of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
31 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
27 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
28 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
12 November 2003 | Return made up to 13/09/03; full list of members (7 pages) |
12 November 2003 | Return made up to 13/09/03; full list of members (7 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
27 March 2003 | Certificate of reduction of issued capital (4 pages) |
27 March 2003 | Certificate of reduction of issued capital (4 pages) |
20 March 2003 | Reduction of iss capital and minute (oc) sp ic 45328652000/ 0 (1 page) |
20 March 2003 | Reduction of iss capital and minute (oc) sp ic 45328652000/ 0 (1 page) |
8 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
8 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
16 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
16 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
10 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
26 July 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
26 July 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Ad 14/04/00--------- £ si 9044561@250 (2 pages) |
4 July 2001 | Ad 14/04/00--------- sp si 81401047@250 (2 pages) |
4 July 2001 | Ad 14/04/00--------- £ si 9044561@250 (2 pages) |
4 July 2001 | Nc inc already adjusted 22/11/99 (2 pages) |
4 July 2001 | Ad 22/11/99--------- sp si 81782100@250 (2 pages) |
4 July 2001 | Sp nc 22717500000/45328902000 14/04/00 (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Ad 22/11/99--------- sp si 9086900@250 (2 pages) |
4 July 2001 | Notice of assignment of name or new name to shares (1 page) |
4 July 2001 | Ad 22/11/99--------- sp si 81782100@250 (2 pages) |
4 July 2001 | Sp nc 22717500000/45328902000 14/04/00 (2 pages) |
4 July 2001 | Notice of assignment of name or new name to shares (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Nc inc already adjusted 22/11/99 (2 pages) |
4 July 2001 | Ad 14/04/00--------- sp si 81401047@250 (2 pages) |
4 July 2001 | Ad 22/11/99--------- sp si 9086900@250 (2 pages) |
4 July 2001 | Resolutions
|
15 January 2001 | Accounting reference date extended from 31/03/00 to 31/12/00 (1 page) |
15 January 2001 | Accounting reference date extended from 31/03/00 to 31/12/00 (1 page) |
22 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
27 June 2000 | Notice of assignment of name or new name to shares (1 page) |
27 June 2000 | Notice of assignment of name or new name to shares (1 page) |
22 November 1999 | Company name changed mainonly LIMITED\certificate issued on 22/11/99 (3 pages) |
22 November 1999 | Company name changed mainonly LIMITED\certificate issued on 22/11/99 (3 pages) |
2 November 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
2 November 1999 | Ad 06/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 November 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
2 November 1999 | Ad 06/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
13 September 1999 | Incorporation (13 pages) |
13 September 1999 | Incorporation (13 pages) |