Company NamePridealpha Limited
Company StatusDissolved
Company Number03887666
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Gregory Wordsworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(11 years, 7 months after company formation)
Appointment Duration4 years (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMr Jonathan Hull
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 21 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Talbot Road
London
W2 5LH
Director NameMr Barnaby William Wragg
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 21 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMiss Isobel Kathryn Chester
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 21 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Secretary NameMr Pundareek Chhaya
StatusClosed
Appointed30 May 2013(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 21 July 2015)
RoleCompany Director
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameJonathan Hull
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 June 2000)
RoleCompany Director
Correspondence Address80 Chesterton Road
London
W10 6EP
Director NameMr Stuart John Ells
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsmoor Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HW
Secretary NameJonathan Hull
NationalityBritish
StatusResigned
Appointed09 December 1999(1 week after company formation)
Appointment Duration4 days (resigned 13 December 1999)
RoleCompany Director
Correspondence Address80 Chesterton Road
London
W10 6EP
Secretary NamePundareek Chhaya
NationalityBritish
StatusResigned
Appointed13 December 1999(1 week, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 21 June 2000)
RoleCompany Director
Correspondence Address87 Mayfair Avenue
Worcester Park
Surrey
KT4 7SJ
Director NameMs Loretta Ann Tomasi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 2000(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 28 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolst House 10 The Terrace
Barnes
London
SW13 0NP
Director NameMr Andre Jan Ptaszynski
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(6 months, 1 week after company formation)
Appointment Duration11 years (resigned 30 June 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Cuddesdon Road
Chiselhampton
Oxford
Oxfordshire
OX44 7XH
Secretary NameRebecca Ann Glassock
NationalityBritish
StatusResigned
Appointed21 June 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 July 2001)
RolePersonal Assistant
Correspondence Address92 Wardo Avenue
London
SW6 6RD
Director NameMr Stuart John Ells
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(11 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 20 November 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsmoor Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HW
Secretary NameMs Loretta Ann Tomasi
NationalityAustralian
StatusResigned
Appointed18 July 2001(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolst House 10 The Terrace
Barnes
London
SW13 0NP
Director NameMr Howard Raymond Witts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Secretary NameMr Howard Raymond Witts
NationalityBritish
StatusResigned
Appointed28 June 2002(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Director NameMr Bishu Debabrata Chakraborty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hemington Avenue
London
N11 3LR
Secretary NameMr Bishu Debabrata Chakraborty
StatusResigned
Appointed26 January 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2013)
RoleCompany Director
Correspondence Address31 Hemington Avenue
London
N11 3LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.reallyuseful.com/

Location

Registered Address17 Slingsby Place
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Really Useful Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£287,962

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
26 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
26 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages)
26 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (36 pages)
26 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
26 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
26 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (36 pages)
26 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
26 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
30 May 2013Termination of appointment of Bishu Chakraborty as a secretary (1 page)
30 May 2013Termination of appointment of Bishu Chakraborty as a secretary (1 page)
30 May 2013Director's details changed for Miss Isobel Kathryn Chester on 30 May 2013 (2 pages)
30 May 2013Appointment of Mr. Pundareek Chhaya as a secretary (1 page)
30 May 2013Director's details changed for Mr Mark Gregory Wordsworth on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Barnaby William Wragg on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Barnaby William Wragg on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Jonathan Hull on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Miss Isobel Kathryn Chester on 30 May 2013 (2 pages)
30 May 2013Appointment of Mr. Pundareek Chhaya as a secretary (1 page)
30 May 2013Director's details changed for Mr Mark Gregory Wordsworth on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Jonathan Hull on 30 May 2013 (2 pages)
10 April 2013Registered office address changed from 22 Tower Street London WC2H 9TW on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 22 Tower Street London WC2H 9TW on 10 April 2013 (1 page)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
12 March 2013Appointment of Miss Isobel Kathryn Chester as a director (2 pages)
12 March 2013Termination of appointment of Bishu Chakraborty as a director (1 page)
12 March 2013Termination of appointment of Bishu Chakraborty as a director (1 page)
12 March 2013Appointment of Miss Isobel Kathryn Chester as a director (2 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
3 January 2013Full accounts made up to 30 June 2012 (13 pages)
3 January 2013Full accounts made up to 30 June 2012 (13 pages)
18 December 2012Director's details changed for Mr Barnaby William Wragg on 11 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Barnaby William Wragg on 11 December 2012 (2 pages)
5 December 2012Annual return made up to 1 December 2012 (7 pages)
5 December 2012Annual return made up to 1 December 2012 (7 pages)
5 December 2012Annual return made up to 1 December 2012 (7 pages)
30 October 2012Appointment of Mr Jonathan Hull as a director (2 pages)
30 October 2012Appointment of Mr Barnaby William Wragg as a director (2 pages)
30 October 2012Appointment of Mr Barnaby William Wragg as a director (2 pages)
30 October 2012Appointment of Mr Jonathan Hull as a director (2 pages)
27 July 2012Solvency statement dated 27/07/12 (1 page)
27 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2012Statement of capital on 27 July 2012
  • GBP 1
(4 pages)
27 July 2012Statement of capital on 27 July 2012
  • GBP 1
(4 pages)
27 July 2012Statement by directors (1 page)
27 July 2012Statement by directors (1 page)
27 July 2012Solvency statement dated 27/07/12 (1 page)
27 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2011Full accounts made up to 30 June 2011 (13 pages)
30 December 2011Full accounts made up to 30 June 2011 (13 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 July 2011Appointment of Mr Mark Gregory Wordsworth as a director (2 pages)
5 July 2011Appointment of Mr Mark Gregory Wordsworth as a director (2 pages)
5 July 2011Termination of appointment of Andre Ptaszynski as a director (1 page)
5 July 2011Termination of appointment of Andre Ptaszynski as a director (1 page)
22 February 2011Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages)
22 February 2011Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages)
21 February 2011Appointment of Mr Bishu Debabrata Chakraborty as a secretary (2 pages)
21 February 2011Appointment of Mr Bishu Debabrata Chakraborty as a secretary (2 pages)
10 January 2011Termination of appointment of Howard Witts as a secretary (1 page)
10 January 2011Termination of appointment of Howard Witts as a director (1 page)
10 January 2011Termination of appointment of Howard Witts as a secretary (1 page)
10 January 2011Termination of appointment of Howard Witts as a director (1 page)
30 December 2010Full accounts made up to 30 June 2010 (14 pages)
30 December 2010Full accounts made up to 30 June 2010 (14 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
16 December 2009Full accounts made up to 30 June 2009 (14 pages)
16 December 2009Full accounts made up to 30 June 2009 (14 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
25 February 2009Full accounts made up to 30 June 2008 (14 pages)
25 February 2009Full accounts made up to 30 June 2008 (14 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
30 May 2007Full accounts made up to 30 June 2006 (13 pages)
30 May 2007Full accounts made up to 30 June 2006 (13 pages)
21 December 2006Return made up to 01/12/06; full list of members (7 pages)
21 December 2006Return made up to 01/12/06; full list of members (7 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
9 November 2006Declaration of assistance for shares acquisition (12 pages)
19 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 October 2006Particulars of mortgage/charge (13 pages)
16 October 2006Particulars of mortgage/charge (13 pages)
28 September 2006Registered office changed on 28/09/06 from: manor house 21 soho square london W1D 3QP (1 page)
28 September 2006Registered office changed on 28/09/06 from: manor house 21 soho square london W1D 3QP (1 page)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
23 December 2005Return made up to 01/12/05; full list of members (7 pages)
23 December 2005Return made up to 01/12/05; full list of members (7 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
16 November 2004Full accounts made up to 30 June 2004 (12 pages)
16 November 2004Full accounts made up to 30 June 2004 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
22 December 2003Return made up to 02/12/03; full list of members (7 pages)
22 December 2003Return made up to 02/12/03; full list of members (7 pages)
20 December 2002Return made up to 02/12/02; full list of members (7 pages)
20 December 2002Return made up to 02/12/02; full list of members (7 pages)
25 November 2002Full accounts made up to 30 June 2002 (11 pages)
25 November 2002Full accounts made up to 30 June 2002 (11 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (3 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (3 pages)
11 July 2002New secretary appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002Secretary resigned (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Full accounts made up to 30 June 2001 (9 pages)
8 January 2002Full accounts made up to 30 June 2001 (9 pages)
18 December 2001Return made up to 02/12/01; full list of members (6 pages)
18 December 2001Return made up to 02/12/01; full list of members (6 pages)
6 August 2001New secretary appointed (3 pages)
6 August 2001New secretary appointed (3 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
11 June 2001Full accounts made up to 30 June 2000 (10 pages)
11 June 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
28 December 2000Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
28 December 2000Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
22 November 2000Declaration of assistance for shares acquisition (9 pages)
22 November 2000Declaration of assistance for shares acquisition (9 pages)
22 November 2000Declaration of assistance for shares acquisition (9 pages)
22 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
22 November 2000Declaration of assistance for shares acquisition (9 pages)
22 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
22 June 2000New director appointed (3 pages)
22 June 2000Registered office changed on 22/06/00 from: 22 tower street london WC2H 9NS (1 page)
22 June 2000New director appointed (3 pages)
22 June 2000New director appointed (3 pages)
22 June 2000Registered office changed on 22/06/00 from: 22 tower street london WC2H 9NS (1 page)
22 June 2000New director appointed (3 pages)
29 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
29 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
28 January 2000Particulars of mortgage/charge (20 pages)
28 January 2000Particulars of mortgage/charge (20 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
24 January 2000Declaration of assistance for shares acquisition (17 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Ad 13/12/99--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999£ nc 1000/20000000 13/12/99 (1 page)
22 December 1999Ad 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 1999Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
22 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Registered office changed on 13/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 December 1999Registered office changed on 13/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 December 1999New secretary appointed;new director appointed (3 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (3 pages)
13 December 1999Director resigned (1 page)
13 December 1999New secretary appointed;new director appointed (3 pages)
13 December 1999New director appointed (3 pages)
2 December 1999Incorporation (13 pages)
2 December 1999Incorporation (13 pages)