Company Name12 Cambridge Street Management Company Limited
Company StatusActive
Company Number03846269
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Yen Tay
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySingaporean
StatusCurrent
Appointed19 January 2009(9 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleProfessional
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMs Dahlia Louise Simms
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(16 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Cambridge Street
London
SW1V 4QJ
Director NameMrs Miranda Susan Brown
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(16 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Cambridge Street Cambridge Street
London
SW1V 4QJ
Secretary NameMr Richard Alan Fry
StatusCurrent
Appointed01 October 2020(21 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Jaskarnjit Sangha
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(23 years, 8 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cambridge Street
London
SW1V 4QJ
Director NameBlair Finlay Thomson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Cambridge Street
London
SW1V 4QJ
Director NameOlga Ho
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 12 Cambridge Street
London
SW1V 4QJ
Director NameMs Chantal Brennan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 166 Tachbrook Street
London
SW1V 2NE
Director NameYvette-Michelle Brain
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleEstate Manager
Correspondence Address16 Green Ways Road
Brockenhurst
Hampshire
SO42 7RN
Secretary NameBlair Finlay Thomson
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Cambridge Street
London
SW1V 4QJ
Director NameGenevieve Dutton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2009)
RoleEditor
Correspondence AddressFlat 3
12 Cambridge Street
London
SW1V 4QJ
Director NameMr Thomas Attwood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(9 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWillow Farm, Harleston Road
Rushall
Diss
Norfolk
IP21 4RT
Secretary NameMr Thomas Attwood
StatusResigned
Appointed19 March 2014(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2016)
RoleCompany Director
Correspondence AddressWillow Farm Harleston Road
Rushall
Diss
Norfolk
IP21 4RT
Director NameMr Muhammad Akbar
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed08 April 2015(15 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 September 2015)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 12 Cambridge Street
London
SW1V 4QJ
Director NameMr Petrus Cornelis De Vries
Date of BirthNovember 1985 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed09 June 2016(16 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 June 2023)
RoleEnergy Trader
Country of ResidenceUnited Kingdom
Correspondence Address12 Cambridge Street Cambridge Street
London
SW1V 4QJ
Director NameMiss Ran Lisette Holm
Date of BirthMarch 1982 (Born 42 years ago)
NationalityNorwegian
StatusResigned
Appointed09 June 2016(16 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 June 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Cambridge Street
London
SW1V 4QJ
Secretary NameMr Petrus Cornelis De Vries
StatusResigned
Appointed16 September 2016(16 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2018)
RoleCompany Director
Correspondence AddressPost Office Cottage The Street
Heveningham
Halesworth
Suffolk
IP19 0EP
Secretary NameMrs Miranda Susan Brown
StatusResigned
Appointed20 November 2018(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressPost Office Cottage The Street
Heveningham
Halesworth
Suffolk
IP19 0EP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Corrinne Tay
25.00%
Ordinary
25 at £1Dhalia Louise Simms
25.00%
Ordinary
25 at £1Petrus De Vries & Lisette Holm
25.00%
Ordinary
25 at £1Thomas Attwood
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

17 October 2023Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page)
14 July 2023Termination of appointment of Ran Lisette Holm as a director on 6 June 2023 (1 page)
14 July 2023Termination of appointment of Petrus Cornelis De Vries as a director on 6 June 2023 (1 page)
27 June 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
2 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
30 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
12 July 2021Notification of a person with significant control statement (2 pages)
2 July 2021Cessation of Petrus De Vries as a person with significant control on 30 June 2021 (1 page)
2 July 2021Cessation of Dahlia Simms as a person with significant control on 30 June 2021 (1 page)
2 July 2021Cessation of Corinne Tay as a person with significant control on 30 June 2021 (1 page)
2 March 2021Director's details changed for Ms Yen Tay on 2 March 2021 (2 pages)
18 January 2021Change of details for Ms Corinne Tay as a person with significant control on 1 January 2021 (2 pages)
18 January 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
6 October 2020Termination of appointment of Miranda Susan Brown as a secretary on 1 October 2020 (1 page)
6 October 2020Appointment of Mr Richard Alan Fry as a secretary on 1 October 2020 (2 pages)
6 October 2020Registered office address changed from Post Office Cottage the Street Heveningham Halesworth Suffolk IP19 0EP England to 52 Moreton Street London SW1V 2PB on 6 October 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
8 June 2020Notification of Petrus De Vries as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Notification of Corinne Tay as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Notification of Dahlia Simms as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
25 April 2020Withdrawal of a person with significant control statement on 25 April 2020 (2 pages)
28 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 November 2018Appointment of Mrs Miranda Susan Brown as a secretary on 20 November 2018 (2 pages)
20 November 2018Registered office address changed from 36 Houblon Road Richmond TW10 6DE England to Post Office Cottage the Street Heveningham Halesworth Suffolk IP19 0EP on 20 November 2018 (1 page)
20 November 2018Termination of appointment of Petrus Cornelis De Vries as a secretary on 20 November 2018 (1 page)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
10 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
10 June 2018Registered office address changed from 26 Albert Road Richmond TW10 6DP England to 36 Houblon Road Richmond TW10 6DE on 10 June 2018 (1 page)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
11 August 2017Registered office address changed from Basement Flat, 12 Cambridge Street London SW1V 4QJ England to 26 Albert Road Richmond TW10 6DP on 11 August 2017 (1 page)
11 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 August 2017Registered office address changed from Basement Flat, 12 Cambridge Street London SW1V 4QJ England to 26 Albert Road Richmond TW10 6DP on 11 August 2017 (1 page)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
16 September 2016Termination of appointment of Thomas Attwood as a secretary on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Willow Farm Harleston Road Rushall Diss Norfolk IP21 4RT to Basement Flat, 12 Cambridge Street London SW1V 4QJ on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Willow Farm Harleston Road Rushall Diss Norfolk IP21 4RT to Basement Flat, 12 Cambridge Street London SW1V 4QJ on 16 September 2016 (1 page)
16 September 2016Appointment of Mr Petrus Cornelis De Vries as a secretary on 16 September 2016 (2 pages)
16 September 2016Appointment of Mr Petrus Cornelis De Vries as a secretary on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Thomas Attwood as a secretary on 16 September 2016 (1 page)
9 June 2016Appointment of Miss Ran Lisette Holm as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Petrus Cornelis De Vries as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Miss Ran Lisette Holm as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Petrus Cornelis De Vries as a director on 9 June 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 January 2016Appointment of Ms Dahlia Louise Simms as a director on 11 January 2016 (2 pages)
13 January 2016Appointment of Ms Dahlia Louise Simms as a director on 11 January 2016 (2 pages)
12 January 2016Appointment of Mrs Miranda Susan Brown as a director on 12 January 2016 (2 pages)
12 January 2016Termination of appointment of Thomas Attwood as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Thomas Attwood as a director on 12 January 2016 (1 page)
12 January 2016Appointment of Mrs Miranda Susan Brown as a director on 12 January 2016 (2 pages)
16 October 2015Termination of appointment of Muhammad Akbar as a director on 4 September 2015 (1 page)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Termination of appointment of Muhammad Akbar as a director on 4 September 2015 (1 page)
16 October 2015Termination of appointment of Muhammad Akbar as a director on 4 September 2015 (1 page)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
27 August 2015Director's details changed for Ms Corinne Yen Tay on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Ms Corinne Yen Tay on 27 August 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 April 2015Director's details changed for Mr Muhammad Ghaffar on 9 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Muhammad Ghaffar on 9 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Muhammad Ghaffar on 9 April 2015 (2 pages)
9 April 2015Appointment of Mr Muhammad Ghaffar as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Muhammad Ghaffar as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Muhammad Ghaffar as a director on 8 April 2015 (2 pages)
17 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
17 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
29 September 2014Termination of appointment of Blair Finlay Thomson as a director on 4 July 2014 (1 page)
29 September 2014Termination of appointment of Blair Finlay Thomson as a director on 4 July 2014 (1 page)
29 September 2014Termination of appointment of Blair Finlay Thomson as a director on 4 July 2014 (1 page)
13 July 2014Registered office address changed from Flat 1 12 Cambridge Street London SW1V 4QJ to Willow Farm Harleston Road Rushall Diss Norfolk IP21 4RT on 13 July 2014 (1 page)
13 July 2014Director's details changed for Mr Thomas Attwood on 31 May 2014 (2 pages)
13 July 2014Director's details changed for Mr Thomas Attwood on 31 May 2014 (2 pages)
13 July 2014Registered office address changed from Flat 1 12 Cambridge Street London SW1V 4QJ to Willow Farm Harleston Road Rushall Diss Norfolk IP21 4RT on 13 July 2014 (1 page)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Termination of appointment of Blair Thomson as a secretary (1 page)
19 June 2014Termination of appointment of Blair Thomson as a secretary (1 page)
19 June 2014Director's details changed for Mr Thomas Attwood on 20 August 2013 (2 pages)
19 June 2014Director's details changed for Mr Thomas Attwood on 20 August 2013 (2 pages)
19 June 2014Appointment of Mr Thomas Attwood as a secretary (2 pages)
19 June 2014Appointment of Mr Thomas Attwood as a secretary (2 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for Ms Corinne Tay on 22 September 2010 (2 pages)
3 December 2010Director's details changed for Blair Finlay Thomson on 22 September 2010 (2 pages)
3 December 2010Director's details changed for Ms Corinne Tay on 22 September 2010 (2 pages)
3 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for Mr Thomas Attwood on 22 September 2010 (2 pages)
3 December 2010Director's details changed for Blair Finlay Thomson on 22 September 2010 (2 pages)
3 December 2010Director's details changed for Mr Thomas Attwood on 22 September 2010 (2 pages)
3 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
15 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
15 October 2009Appointment of Mr Thomas Attwood as a director (2 pages)
15 October 2009Termination of appointment of Genevieve Dutton as a director (1 page)
15 October 2009Appointment of Mr Thomas Attwood as a director (2 pages)
15 October 2009Termination of appointment of Genevieve Dutton as a director (1 page)
15 October 2009Appointment of Ms Corinne Tay as a director (2 pages)
15 October 2009Appointment of Ms Corinne Tay as a director (2 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
21 October 2008Appointment terminated director chantal brennan (1 page)
21 October 2008Appointment terminated director chantal brennan (1 page)
21 October 2008Return made up to 22/09/08; full list of members (4 pages)
21 October 2008Appointment terminated director yvette-michelle brain (1 page)
21 October 2008Appointment terminated director yvette-michelle brain (1 page)
21 October 2008Return made up to 22/09/08; full list of members (4 pages)
8 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 January 2008Return made up to 22/09/07; no change of members (8 pages)
3 January 2008Return made up to 22/09/07; no change of members (8 pages)
10 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 February 2007Return made up to 22/09/06; full list of members (9 pages)
10 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 February 2007Return made up to 22/09/06; full list of members (9 pages)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
3 February 2006Return made up to 22/09/05; full list of members (9 pages)
3 February 2006Return made up to 22/09/05; full list of members (9 pages)
5 October 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 October 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
7 March 2005Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2005Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
22 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 September 2003Return made up to 22/09/03; no change of members (8 pages)
27 September 2003Return made up to 22/09/03; no change of members (8 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 October 2002Return made up to 22/09/02; full list of members (8 pages)
14 October 2002Return made up to 22/09/02; full list of members (8 pages)
14 October 2002Ad 06/11/00--------- £ si 98@1 (2 pages)
14 October 2002Ad 06/11/00--------- £ si 98@1 (2 pages)
25 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
17 October 2001Ad 06/11/00--------- £ si 98@1 (2 pages)
17 October 2001Ad 06/11/00--------- £ si 98@1 (2 pages)
3 October 2001Return made up to 22/09/01; full list of members (7 pages)
3 October 2001Return made up to 22/09/01; full list of members (7 pages)
19 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999New director appointed (2 pages)
22 September 1999Incorporation (14 pages)
22 September 1999Incorporation (14 pages)