London
WC2E 9AB
Director Name | Mr Jonathan Hull |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Talbot Road London W2 5LH |
Director Name | Mr Barnaby William Wragg |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Miss Isobel Kathryn Chester |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Secretary Name | Mr Pundareek Chhaya |
---|---|
Status | Closed |
Appointed | 30 May 2013(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Jonathan Hull |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 80 Chesterton Road London W10 6EP |
Director Name | Mr Stuart John Ells |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntsmoor Templewood Lane Farnham Common Slough Berkshire SL2 3HW |
Secretary Name | Jonathan Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 week after company formation) |
Appointment Duration | 4 days (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 80 Chesterton Road London W10 6EP |
Secretary Name | Pundareek Chhaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 87 Mayfair Avenue Worcester Park Surrey KT4 7SJ |
Director Name | Ms Loretta Ann Tomasi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 28 June 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holst House 10 The Terrace Barnes London SW13 0NP |
Director Name | Mr Andre Jan Ptaszynski |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(6 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 30 June 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Cuddesdon Road Chiselhampton Oxford Oxfordshire OX44 7XH |
Secretary Name | Rebecca Ann Glassock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 July 2001) |
Role | Personal Assistant |
Correspondence Address | 92 Wardo Avenue London SW6 6RD |
Director Name | Mr Stuart John Ells |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(11 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 20 November 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntsmoor Templewood Lane Farnham Common Slough Berkshire SL2 3HW |
Secretary Name | Ms Loretta Ann Tomasi |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 June 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holst House 10 The Terrace Barnes London SW13 0NP |
Director Name | Mr Howard Raymond Witts |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Clarence Road St Albans Hertfordshire AL1 4NG |
Secretary Name | Mr Howard Raymond Witts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Clarence Road St Albans Hertfordshire AL1 4NG |
Director Name | Mr Bishu Debabrata Chakraborty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hemington Avenue London N11 3LR |
Secretary Name | Mr Bishu Debabrata Chakraborty |
---|---|
Status | Resigned |
Appointed | 26 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | 31 Hemington Avenue London N11 3LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.reallyuseful.com/ |
---|
Registered Address | 17 Slingsby Place London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Really Useful Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £287,962 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Application to strike the company off the register (3 pages) |
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
26 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
26 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages) |
26 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (36 pages) |
26 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
26 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
26 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (36 pages) |
26 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
26 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 May 2013 | Termination of appointment of Bishu Chakraborty as a secretary (1 page) |
30 May 2013 | Termination of appointment of Bishu Chakraborty as a secretary (1 page) |
30 May 2013 | Director's details changed for Miss Isobel Kathryn Chester on 30 May 2013 (2 pages) |
30 May 2013 | Appointment of Mr. Pundareek Chhaya as a secretary (1 page) |
30 May 2013 | Director's details changed for Mr Mark Gregory Wordsworth on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Barnaby William Wragg on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Barnaby William Wragg on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Jonathan Hull on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Miss Isobel Kathryn Chester on 30 May 2013 (2 pages) |
30 May 2013 | Appointment of Mr. Pundareek Chhaya as a secretary (1 page) |
30 May 2013 | Director's details changed for Mr Mark Gregory Wordsworth on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Jonathan Hull on 30 May 2013 (2 pages) |
10 April 2013 | Registered office address changed from 22 Tower Street London WC2H 9TW on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 22 Tower Street London WC2H 9TW on 10 April 2013 (1 page) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
12 March 2013 | Appointment of Miss Isobel Kathryn Chester as a director (2 pages) |
12 March 2013 | Termination of appointment of Bishu Chakraborty as a director (1 page) |
12 March 2013 | Termination of appointment of Bishu Chakraborty as a director (1 page) |
12 March 2013 | Appointment of Miss Isobel Kathryn Chester as a director (2 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
18 December 2012 | Director's details changed for Mr Barnaby William Wragg on 11 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Barnaby William Wragg on 11 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 1 December 2012 (7 pages) |
5 December 2012 | Annual return made up to 1 December 2012 (7 pages) |
5 December 2012 | Annual return made up to 1 December 2012 (7 pages) |
30 October 2012 | Appointment of Mr Jonathan Hull as a director (2 pages) |
30 October 2012 | Appointment of Mr Barnaby William Wragg as a director (2 pages) |
30 October 2012 | Appointment of Mr Barnaby William Wragg as a director (2 pages) |
30 October 2012 | Appointment of Mr Jonathan Hull as a director (2 pages) |
27 July 2012 | Solvency statement dated 27/07/12 (1 page) |
27 July 2012 | Resolutions
|
27 July 2012 | Statement of capital on 27 July 2012
|
27 July 2012 | Statement of capital on 27 July 2012
|
27 July 2012 | Statement by directors (1 page) |
27 July 2012 | Statement by directors (1 page) |
27 July 2012 | Solvency statement dated 27/07/12 (1 page) |
27 July 2012 | Resolutions
|
30 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Appointment of Mr Mark Gregory Wordsworth as a director (2 pages) |
5 July 2011 | Appointment of Mr Mark Gregory Wordsworth as a director (2 pages) |
5 July 2011 | Termination of appointment of Andre Ptaszynski as a director (1 page) |
5 July 2011 | Termination of appointment of Andre Ptaszynski as a director (1 page) |
22 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages) |
22 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages) |
21 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a secretary (2 pages) |
21 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a secretary (2 pages) |
10 January 2011 | Termination of appointment of Howard Witts as a secretary (1 page) |
10 January 2011 | Termination of appointment of Howard Witts as a director (1 page) |
10 January 2011 | Termination of appointment of Howard Witts as a secretary (1 page) |
10 January 2011 | Termination of appointment of Howard Witts as a director (1 page) |
30 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
25 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
25 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
13 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
30 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
30 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
16 October 2006 | Particulars of mortgage/charge (13 pages) |
16 October 2006 | Particulars of mortgage/charge (13 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: manor house 21 soho square london W1D 3QP (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: manor house 21 soho square london W1D 3QP (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
23 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
16 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
16 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
20 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (3 pages) |
11 July 2002 | New secretary appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (9 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (9 pages) |
18 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
6 August 2001 | New secretary appointed (3 pages) |
6 August 2001 | New secretary appointed (3 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
11 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
28 December 2000 | Return made up to 02/12/00; full list of members
|
28 December 2000 | Return made up to 02/12/00; full list of members
|
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
22 November 2000 | Declaration of assistance for shares acquisition (9 pages) |
22 November 2000 | Declaration of assistance for shares acquisition (9 pages) |
22 November 2000 | Declaration of assistance for shares acquisition (9 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Declaration of assistance for shares acquisition (9 pages) |
22 November 2000 | Resolutions
|
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 22 tower street london WC2H 9NS (1 page) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 22 tower street london WC2H 9NS (1 page) |
22 June 2000 | New director appointed (3 pages) |
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
28 January 2000 | Particulars of mortgage/charge (20 pages) |
28 January 2000 | Particulars of mortgage/charge (20 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
24 January 2000 | Declaration of assistance for shares acquisition (17 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Ad 13/12/99--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | £ nc 1000/20000000 13/12/99 (1 page) |
22 December 1999 | Ad 13/12/99--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages) |
22 December 1999 | £ nc 1000/20000000 13/12/99 (1 page) |
22 December 1999 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 December 1999 | New secretary appointed;new director appointed (3 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (3 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New secretary appointed;new director appointed (3 pages) |
13 December 1999 | New director appointed (3 pages) |
2 December 1999 | Incorporation (13 pages) |
2 December 1999 | Incorporation (13 pages) |