Company NameElstree Film & Television Studios Limited
Company StatusDissolved
Company Number03928421
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul James Hodgson Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(8 years after company formation)
Appointment Duration8 years, 2 months (closed 10 May 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Secretary NameBrian Moldon
StatusClosed
Appointed10 December 2015(15 years, 10 months after company formation)
Appointment Duration5 months (closed 10 May 2016)
RoleCompany Director
Correspondence AddressHertsmere Borough Council Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameAndrew Derek Sorrell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleParalegal
Correspondence Address31 Copperfields
Basildon
Essex
SS15 5RP
Director NameRosemary Anne Ryde
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Director NameMr Stuart Martin Nagler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Beech Avenue
Radlett
Hertfordshire
WD7 7DD
Director NameMr John Herron
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 28 March 2007)
RoleManager Of Film Library
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Granary
Riverbank, Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3SQ
Director NameMr Joseph John Dunton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grange Avenue
Totteridge
London
N20 8AD
Director NameMr Peter Edward Coogan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 28 March 2007)
RoleHead Of Physical Production
Country of ResidenceUnited Kingdom
Correspondence Address83 Roundwood Lane
Harpenden
Hertfordshire
AL5 3EX
Director NameRod Brewster
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 28 March 2007)
RoleJournalist
Correspondence Address55 Lamorna Grove
Stanmore
Middlesex
HA7 1PH
Director NameNeville Martin Reid
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2009)
RoleStudios Director
Correspondence AddressChildwick Lodge
Harpenden Road, Childwickbury
St. Albans
Hertfordshire
AL3 6JG
Director NameJulie Irene Wicks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 2008)
RoleStudios Director
Correspondence AddressThe Old Bakery Cottage
Grange Lane
Letchmore Heath
Hertfordshire
WD25 8EA
Director NameMr Neil Lewin Payne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2003)
RoleCouncillor
Country of ResidenceGBR
Correspondence Address45 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameMr Martin Geoffrey Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2007)
RoleProducer Consultant
Correspondence Address16 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QX
Director NameNigel Andrew Gilmore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 02 July 2004)
RoleMotor Industry Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameJulie Irene Wicks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 2008)
RoleCompany Director
Correspondence AddressThe Old Bakery Cottage
Grange Lane
Letchmore Heath
Hertfordshire
WD25 8EA
Secretary NameJulie Irene Wicks
NationalityBritish
StatusResigned
Appointed24 May 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 2008)
RoleCompany Director
Correspondence AddressThe Old Bakery Cottage
Grange Lane
Letchmore Heath
Hertfordshire
WD25 8EA
Director NameMr Simon Lyndon Patnick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Secretary NameMrs Jill Ann Coule
StatusResigned
Appointed31 May 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2010)
RoleCompany Director
Correspondence AddressCivic Offices Hertsmere Bc Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Secretary NameMrs Jill Ann Coule
StatusResigned
Appointed31 July 2009(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 August 2010)
RoleCompany Director
Correspondence AddressCivic Offices Hertsmere Bc Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Secretary NameMrs Jill Ann Coule
StatusResigned
Appointed31 July 2009(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 August 2010)
RoleCompany Director
Correspondence AddressCivic Offices, Hertsmere Bc Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Secretary NameMr Kevin Andrew Gibbons
StatusResigned
Appointed02 August 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressHertsmere Borough Council Civic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Secretary NameSoomunsingh Gopal
StatusResigned
Appointed06 November 2012(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressHertsmere Borough Council Civic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Secretary NameMr Brian Moldon
StatusResigned
Appointed23 January 2014(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressHertsmere Borough Council Civic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameSec Co Limited (Corporation)
StatusResigned
Appointed12 February 2008(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2009)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameHertsmere Borough Council (Corporation)
StatusResigned
Appointed21 May 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2013)
Correspondence AddressCivic Offices Shenley Road
Borehamwood
Hertfordshire
WD6 1WA

Contact

Websiteelstreestudios.co.uk
Email address[email protected]
Telephone020 89531600
Telephone regionLondon

Location

Registered AddressHertsmere Borough Council Civic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London

Shareholders

2k at £1Hertsmere Borough Council
99.80%
Ordinary
2 at £1Hertsmere Borough Council
0.10%
Special
1 at £1Hertsmere Borough Council
0.05%
Ordinary A
1 at £1Hertsmere Borough Council
0.05%
Ordinary B

Accounts

Latest Accounts30 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
11 December 2015Appointment of Brian Moldon as a secretary on 10 December 2015 (2 pages)
11 December 2015Appointment of Brian Moldon as a secretary on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Brian Moldon as a secretary on 1 November 2015 (1 page)
10 December 2015Termination of appointment of Brian Moldon as a secretary on 1 November 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,004
(4 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,004
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (4 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,004
(4 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (4 pages)
23 January 2014Appointment of Mr Brian Moldon as a secretary on 23 January 2014 (2 pages)
23 January 2014Termination of appointment of Soomunsingh Gopal as a secretary on 23 January 2014 (1 page)
23 January 2014Appointment of Mr Brian Moldon as a secretary on 23 January 2014 (2 pages)
23 January 2014Termination of appointment of Soomunsingh Gopal as a secretary on 23 January 2014 (1 page)
23 January 2014Appointment of Mr Brian Moldon as a secretary (2 pages)
23 January 2014Termination of appointment of Soomunsingh Gopal as a secretary (1 page)
20 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
22 February 2013Termination of appointment of Hertsmere Borough Council as a secretary on 22 February 2013 (1 page)
22 February 2013Termination of appointment of Hertsmere Borough Council as a secretary on 22 February 2013 (1 page)
22 February 2013Termination of appointment of Hertsmere Borough Council as a secretary (1 page)
27 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
18 December 2012Termination of appointment of Simon Patnick as a director (1 page)
18 December 2012Termination of appointment of Simon Lyndon Patnick as a director on 7 May 2012 (1 page)
18 December 2012Termination of appointment of Simon Lyndon Patnick as a director on 7 May 2012 (1 page)
6 November 2012Appointment of Soomunsingh Gopal as a secretary on 6 November 2012 (1 page)
6 November 2012Appointment of Soomunsingh Gopal as a secretary (1 page)
6 November 2012Appointment of Soomunsingh Gopal as a secretary on 6 November 2012 (1 page)
28 September 2012Termination of appointment of Kevin Andrew Gibbons as a secretary on 28 September 2012 (1 page)
28 September 2012Termination of appointment of Kevin Andrew Gibbons as a secretary on 28 September 2012 (1 page)
28 September 2012Termination of appointment of Kevin Gibbons as a secretary (1 page)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
26 April 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
20 April 2011Accounts for a small company made up to 31 March 2008 (5 pages)
20 April 2011Accounts for a small company made up to 31 March 2008 (5 pages)
16 March 2011Registered office address changed from Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 16 March 2011 (1 page)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
15 September 2010Appointment of Mr Kevin Andrew Gibbons as a secretary (2 pages)
15 September 2010Appointment of Mr Kevin Andrew Gibbons as a secretary (2 pages)
14 September 2010Termination of appointment of Jill Coule as a secretary (1 page)
14 September 2010Termination of appointment of Jill Coule as a secretary (1 page)
14 September 2010Termination of appointment of Jill Coule as a secretary (1 page)
14 September 2010Termination of appointment of Jill Coule as a secretary (1 page)
14 September 2010Termination of appointment of Jill Coule as a secretary (1 page)
14 September 2010Termination of appointment of Jill Coule as a secretary (1 page)
14 May 2010Appointment of Mrs Jill Ann Coule as a secretary (1 page)
14 May 2010Appointment of Mrs Jill Ann Coule as a secretary (1 page)
14 May 2010Appointment of Mrs Jill Ann Coule as a secretary (1 page)
14 May 2010Appointment of Mrs Jill Ann Coule as a secretary (1 page)
14 May 2010Appointment of Mrs Jill Ann Coule as a secretary (1 page)
14 May 2010Appointment of Mrs Jill Ann Coule as a secretary (1 page)
12 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
12 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Mr Simon Lyndon Patnick on 14 February 2010 (2 pages)
12 May 2010Secretary's details changed for Hertsmere Borough Council on 14 February 2010 (2 pages)
12 May 2010Director's details changed for Paul James Hodgson Jones on 14 February 2010 (2 pages)
12 May 2010Termination of appointment of Sec Co Limited as a secretary (1 page)
12 May 2010Appointment of Hertsmere Borough Council as a secretary (1 page)
12 May 2010Director's details changed for Paul James Hodgson Jones on 14 February 2010 (2 pages)
12 May 2010Termination of appointment of Sec Co Limited as a secretary (1 page)
12 May 2010Appointment of Hertsmere Borough Council as a secretary (1 page)
12 May 2010Director's details changed for Mr Simon Lyndon Patnick on 14 February 2010 (2 pages)
12 May 2010Secretary's details changed for Hertsmere Borough Council on 14 February 2010 (2 pages)
15 March 2010Termination of appointment of Neville Reid as a director (1 page)
15 March 2010Termination of appointment of Neville Reid as a director (1 page)
15 March 2010Appointment of Mr Simon Lyndon Patnick as a director (2 pages)
15 March 2010Appointment of Mr Simon Lyndon Patnick as a director (2 pages)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
27 May 2009Return made up to 14/02/09; full list of members (8 pages)
27 May 2009Return made up to 14/02/09; full list of members (8 pages)
11 May 2009Accounts for a small company made up to 31 March 2009 (5 pages)
11 May 2009Accounts for a small company made up to 31 March 2009 (5 pages)
11 December 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 December 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 March 2008Return made up to 14/02/07; full list of members (11 pages)
12 March 2008Return made up to 14/02/08; full list of members (6 pages)
12 March 2008Return made up to 14/02/08; full list of members (6 pages)
12 March 2008Return made up to 14/02/07; full list of members (11 pages)
4 March 2008Director appointed paul james hodgson jones (2 pages)
4 March 2008Director appointed paul james hodgson jones (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
14 June 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 June 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 14/02/06; full list of members (11 pages)
15 March 2006Return made up to 14/02/06; full list of members (11 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
5 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 March 2005Return made up to 14/02/05; full list of members (11 pages)
11 March 2005Return made up to 14/02/05; full list of members (11 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
14 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 June 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
5 March 2004Return made up to 14/02/04; full list of members (10 pages)
5 March 2004Return made up to 14/02/04; full list of members (10 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
7 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 February 2001Return made up to 14/02/01; full list of members (8 pages)
26 February 2001Return made up to 14/02/01; full list of members (8 pages)
22 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 April 2000Ad 31/03/00--------- £ si 1001@1=1001 £ ic 2/1003 (2 pages)
14 April 2000Ad 31/03/00--------- £ si 1001@1=1001 £ ic 2/1003 (2 pages)
14 April 2000Ad 31/03/00--------- £ si 1001@1=1001 £ ic 1003/2004 (2 pages)
14 April 2000Ad 31/03/00--------- £ si 1001@1=1001 £ ic 1003/2004 (2 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (3 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (3 pages)
7 April 2000New director appointed (2 pages)
14 February 2000Incorporation (22 pages)
14 February 2000Incorporation (22 pages)