London
E14 5GL
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2016(16 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 September 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 September 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mark Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Beechanger 18 Angel Meadows Odiham Hampshire RG29 1AR |
Director Name | John Edward Henry Griffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | David Frederick Hatton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 2002) |
Role | Director Of Taxation |
Correspondence Address | 33 Goldenacres Springfield Chelmsford Essex CM1 5YT |
Director Name | Mr John Patrick O'Driscoll |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 December 2011) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 March 2014) |
Role | Head Of Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Paul Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 1 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Director Name | Paul Stephen Vidler |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 17 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Pedro Zinner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Czech/Brazilian |
Status | Resigned |
Appointed | 25 January 2012(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2014) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen Robert Unger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2014(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2016) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | James Gerard Nerney |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2015(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2016) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Michael Alan Jamieson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 February 2016) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Gary James Archibald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2017) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Lindsey Jane Ritchie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 2019) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr David Andrew Warrilow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr David Nicholas Gardner |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2019) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Charlotte Emily Pantling |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(19 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 09 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
985.8m at £1 | Bg North Sea Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,352,026,182 |
Cash | £56,011 |
Current Liabilities | £46,029,699 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
7 September 2017 | Termination of appointment of David Andrew Warrilow as a director on 7 September 2017 (1 page) |
7 August 2017 | Termination of appointment of Gary James Archibald as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr David Nicholas Gardner as a director on 3 August 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
9 June 2016 | Director's details changed for David Andrew Warrilow on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Lindsey Jane Ritchie on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Gary James Archibald on 9 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page) |
17 March 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 14 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 14 March 2016 (1 page) |
17 March 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 14 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 14 March 2016 (1 page) |
15 February 2016 | Termination of appointment of Michael Alan Jamieson as a director on 15 February 2016 (1 page) |
15 February 2016 | Appointment of Lindsey Jane Ritchie as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of David Andrew Warrilow as a director on 15 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of James Gerard Nerney as a director on 15 February 2016 (1 page) |
15 February 2016 | Appointment of Mr Gary James Archibald as a director on 15 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of John Patrick Kiddle as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Stephen Robert Unger as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Paul Stephen Vidler as a director on 15 February 2016 (1 page) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
25 February 2015 | Appointment of Mr Michael Alan Jamieson as a director on 25 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 February 2015 | Appointment of James Gerard Nerney as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of James Gerard Nerney as a director on 2 February 2015 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 March 2014 | Appointment of John Patrick Kiddle as a director (2 pages) |
12 March 2014 | Appointment of Mr Stephen Robert Unger as a director (2 pages) |
12 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
12 March 2014 | Termination of appointment of Graham Hall as a director (1 page) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 September 2013 | Section 519 (1 page) |
29 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
29 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 June 2012 | Resolutions
|
17 May 2012 | Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages) |
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
8 March 2012 | Statement of capital following an allotment of shares on 20 January 2011
|
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Appointment of Pedro Zinner as a director (2 pages) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
24 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 June 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 20 July 2010
|
11 March 2011 | Statement of capital following an allotment of shares on 19 March 2010
|
11 March 2011 | Statement of capital following an allotment of shares on 18 October 2010
|
11 March 2011 | Statement of capital following an allotment of shares on 20 October 2010
|
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Capitals not rolled up (2 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 20 October 2009
|
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Graham Hall on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Stephen Vidler on 17 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
23 October 2009 | Ad 20/07/09-20/07/09\gbp si 2900921@1=2900921\gbp ic 907752450/910653371\ (2 pages) |
23 October 2009 | Ad 22/06/09-22/06/09\gbp si 6811367@1=6811367\gbp ic 900941083/907752450\ (2 pages) |
23 October 2009 | Ad 29/05/09-29/05/09\gbp si 5051025@1=5051025\gbp ic 895890058/900941083\ (2 pages) |
23 October 2009 | Ad 20/08/09-20/08/09\gbp si 2831251@1=2831251\gbp ic 910653371/913484622\ (2 pages) |
23 October 2009 | Ad 21/09/09-21/09/09\gbp si 937208@1=937208\gbp ic 913484622/914421830\ (2 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 June 2009 | Nc inc already adjusted 31/12/08 (2 pages) |
5 June 2009 | Capitals not rolled up (2 pages) |
5 June 2009 | Resolutions
|
20 March 2009 | Capitals not rolled up (2 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 September 2008 | Ad 08/09/08-08/09/08\gbp si 10778539@1=10778539\gbp ic 885111519/895890058\ (2 pages) |
14 August 2008 | Ad 12/08/08-12/08/08\gbp si 17618926@1=17618926\gbp ic 867492593/885111519\ (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
17 January 2008 | Ad 20/12/07--------- £ si 7051648@1=7051648 £ ic 860440945/867492593 (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
15 January 2007 | Ad 15/01/07--------- £ si 11784947@1=11784947 £ ic 707082986/718867933 (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 June 2006 | Ad 26/06/06--------- £ si 34100737@1=34100737 £ ic 672982249/707082986 (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Ad 27/04/06--------- £ si 525833391@1=525833391 £ ic 147148858/672982249 (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Nc inc already adjusted 27/04/06 (1 page) |
8 May 2006 | Ad 27/04/06--------- £ si 10176612@1=10176612 £ ic 136972246/147148858 (1 page) |
3 May 2006 | Ad 02/09/05--------- £ si 130864559@1=130864559 (1 page) |
13 April 2006 | Ad 13/04/06--------- £ si 5085498@1=5085498 £ ic 131886748/136972246 (1 page) |
22 March 2006 | Ad 09/12/05--------- £ si 10708453@1=10708453 (1 page) |
3 February 2006 | Ad 19/10/05--------- £ si 12080681@1=12080681 (1 page) |
3 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 October 2005 | New director appointed (1 page) |
25 August 2005 | New secretary appointed (1 page) |
1 June 2005 | Company name changed bg atlantic 2/3 finance LIMITED\certificate issued on 01/06/05 (2 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
1 February 2005 | Director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members
|
8 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 May 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 September 2002 | Ad 29/08/02--------- £ si 4412815@1=4412815 £ ic 115393252/119806067 (2 pages) |
5 August 2002 | Ad 27/06/02-30/07/02 £ si 8322240@1=8322240 £ ic 107071012/115393252 (2 pages) |
5 April 2002 | Ad 28/03/02--------- £ si 5782944@1=5782944 £ ic 101288068/107071012 (2 pages) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (3 pages) |
9 March 2002 | Ad 28/02/02--------- £ si 7358183@1=7358183 £ ic 93929885/101288068 (2 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
3 January 2002 | Ad 28/12/01--------- £ si 10653717@1=10653717 £ ic 83276168/93929885 (2 pages) |
29 November 2001 | Ad 31/10/01--------- £ si 83276167@1=83276167 £ ic 1/83276168 (2 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | £ nc 100/500000000 31/10/01 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
16 August 2001 | Resolutions
|
19 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
24 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 March 2000 | New director appointed (4 pages) |
22 March 2000 | New secretary appointed;new director appointed (5 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
13 March 2000 | Incorporation (13 pages) |