Company NameNorthern Petroleum (UK) Limited
DirectorsPetro Mychalkiw and Hugo Anthony Charles D'Apice
Company StatusActive
Company Number03970675
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Petro Mychalkiw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Director NameMr Hugo Anthony Charles D'Apice
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCorporate Development Director
Country of ResidenceEngland
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameDerek Raymond Musgrove
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(1 day after company formation)
Appointment Duration13 years, 3 months (resigned 25 July 2013)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House
5 Martin Lane
London
EC4R 0DP
Director NameJeremy Mark White
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Grange Road
London
W5 5BX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed13 April 2000(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Grange Road
London
W5 5BX
Director NameMr Graham Luxton Heard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 January 2015)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressMartin House
5 Martin Lane
London
EC4R 0DP
Secretary NameMr Christopher John Foss
NationalityBritish
StatusResigned
Appointed16 January 2003(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House
5 Martin Lane
London
EC4R 0DP
Director NameGillian Clare Hunt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(3 years, 1 month after company formation)
Appointment Duration9 years (resigned 29 May 2012)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Christopher John Foss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House
5 Martin Lane
London
EC4R 0DP
Director NameJohn Edwin Charles Meredith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2009)
RoleGeophysicist
Correspondence Address12a Strathearn Road
London
SW19 7LH
Director NameBrian Allan Hepp
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Maurice Le Gai Eaton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMartin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Keith Richard Bush
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2013(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House, 3.01 Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Nicholas Talbot Morgan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House, 3.01 Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMr William James Anderson
StatusResigned
Appointed11 July 2018(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2018)
RoleCompany Director
Correspondence Address3.01 Chester House Brixton Road
London
SW9 6DE

Contact

Websitewww.northpet.com
Telephone020 77436080
Telephone regionLondon

Location

Registered Address93-95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£97,974
Gross Profit£76,202
Net Worth-£877,575
Cash£1,308,826
Current Liabilities£6,498,911

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

29 May 2020Delivered on: 11 June 2020
Persons entitled: High Power Petroleum Llc

Classification: A registered charge
Outstanding

Filing History

26 January 2021Satisfaction of charge 039706750001 in full (1 page)
11 June 2020Registration of charge 039706750001, created on 29 May 2020 (34 pages)
19 May 2020Change of details for Cabot Energy Plc as a person with significant control on 16 January 2020 (2 pages)
19 May 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
29 April 2020Memorandum and Articles of Association (8 pages)
29 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (81 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
23 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
23 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (71 pages)
14 September 2018Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Hugo Anthony Charles D'apice on 10 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Petro Mychalkiw on 10 September 2018 (2 pages)
12 September 2018Registered office address changed from Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE England to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2018 (1 page)
11 September 2018Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages)
1 August 2018Termination of appointment of Keith Richard Bush as a director on 1 August 2018 (1 page)
1 August 2018Appointment of Mr Hugo Anthony Charles D'apice as a director on 11 July 2018 (2 pages)
1 August 2018Termination of appointment of Nicholas Talbot Morgan as a director on 1 August 2018 (1 page)
23 July 2018Termination of appointment of William James Anderson as a secretary on 11 July 2018 (1 page)
19 July 2018Appointment of Mr William James Anderson as a secretary on 11 July 2018 (2 pages)
18 July 2018Appointment of Mr Petro Mychalkiw as a director on 11 July 2018 (2 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
23 October 2017Full accounts made up to 31 December 2016 (17 pages)
23 October 2017Full accounts made up to 31 December 2016 (17 pages)
31 August 2017Change of details for Northern Petroleum Plc as a person with significant control on 27 June 2017 (2 pages)
31 August 2017Change of details for Northern Petroleum Plc as a person with significant control on 27 June 2017 (2 pages)
2 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 906,000
(4 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 906,000
(4 pages)
13 April 2016Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 13 April 2016 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
5 May 2015Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 906,000
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 906,000
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 906,000
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 906,000
(3 pages)
13 January 2015Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page)
13 January 2015Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page)
13 January 2015Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 900,000
(5 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 900,000
(5 pages)
10 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 900,000
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 900,000
(3 pages)
7 October 2013Amended full accounts made up to 31 December 2012 (14 pages)
7 October 2013Amended full accounts made up to 31 December 2012 (14 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
29 July 2013Appointment of Mr Nicholas Talbot Morgan as a director (2 pages)
29 July 2013Appointment of Mr Keith Richard Bush as a director (2 pages)
29 July 2013Appointment of Mr Nicholas Talbot Morgan as a director (2 pages)
29 July 2013Appointment of Mr Keith Richard Bush as a director (2 pages)
26 July 2013Termination of appointment of Christopher Foss as a director (1 page)
26 July 2013Termination of appointment of Christopher Foss as a director (1 page)
26 July 2013Termination of appointment of Christopher Foss as a secretary (1 page)
26 July 2013Termination of appointment of Christopher Foss as a secretary (1 page)
26 July 2013Termination of appointment of Derek Musgrove as a director (1 page)
26 July 2013Termination of appointment of Derek Musgrove as a director (1 page)
20 June 2013Termination of appointment of Maurice Eaton as a director (1 page)
20 June 2013Termination of appointment of Maurice Eaton as a director (1 page)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 750,000.000
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 750,000.000
(4 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 June 2012Appointment of Mr Maurice Le Gai Eaton as a director (3 pages)
6 June 2012Appointment of Mr Maurice Le Gai Eaton as a director (3 pages)
6 June 2012Termination of appointment of Gillian Hunt as a director (2 pages)
6 June 2012Termination of appointment of Gillian Hunt as a director (2 pages)
28 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 700.000
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 700.000
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 700.000
(4 pages)
19 August 2011Full accounts made up to 31 December 2010 (15 pages)
19 August 2011Full accounts made up to 31 December 2010 (15 pages)
16 May 2011Termination of appointment of Brian Hepp as a director (2 pages)
16 May 2011Termination of appointment of Brian Hepp as a director (2 pages)
12 April 2011Secretary's details changed for Christopher John Foss on 12 April 2011 (1 page)
12 April 2011Director's details changed for Graham Luxton Heard on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Gillian Clare Hunt on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Gillian Clare Hunt on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Brian Allan Hepp on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Derek Raymond Musgrove on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 April 2011Secretary's details changed for Christopher John Foss on 12 April 2011 (1 page)
12 April 2011Director's details changed for Christopher John Foss on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Christopher John Foss on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Derek Raymond Musgrove on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Graham Luxton Heard on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Brian Allan Hepp on 12 April 2011 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
28 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
11 August 2009Full accounts made up to 31 December 2008 (15 pages)
11 August 2009Full accounts made up to 31 December 2008 (15 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
4 March 2009Appointment terminated director john meredith (1 page)
4 March 2009Appointment terminated director john meredith (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
28 December 2008Auditor's resignation (1 page)
28 December 2008Auditor's resignation (1 page)
15 December 2008Auditor's resignation (1 page)
15 December 2008Auditor's resignation (1 page)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
13 June 2008Return made up to 12/04/08; full list of members (5 pages)
13 June 2008Return made up to 12/04/08; full list of members (5 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
23 October 2007Location of register of members (1 page)
23 October 2007Registered office changed on 23/10/07 from: 1 cornhill london EC3V 3ND (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Registered office changed on 23/10/07 from: 1 cornhill london EC3V 3ND (1 page)
19 June 2007Full accounts made up to 31 December 2006 (11 pages)
19 June 2007Full accounts made up to 31 December 2006 (11 pages)
3 May 2007Ad 23/04/07--------- £ si [email protected]=50000 £ ic 400000/450000 (2 pages)
3 May 2007Ad 23/04/07--------- £ si [email protected]=50000 £ ic 400000/450000 (2 pages)
13 April 2007Return made up to 12/04/07; full list of members (3 pages)
13 April 2007Return made up to 12/04/07; full list of members (3 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Full accounts made up to 31 December 2005 (11 pages)
27 June 2006Full accounts made up to 31 December 2005 (11 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
18 April 2006Return made up to 12/04/06; full list of members (2 pages)
18 April 2006Return made up to 12/04/06; full list of members (2 pages)
2 July 2005Full accounts made up to 31 December 2004 (11 pages)
2 July 2005Full accounts made up to 31 December 2004 (11 pages)
9 May 2005Return made up to 12/04/05; full list of members (3 pages)
9 May 2005Return made up to 12/04/05; full list of members (3 pages)
25 June 2004Full accounts made up to 31 December 2003 (11 pages)
25 June 2004Full accounts made up to 31 December 2003 (11 pages)
28 April 2004Return made up to 12/04/04; full list of members (8 pages)
28 April 2004Return made up to 12/04/04; full list of members (8 pages)
6 February 2004Ad 30/12/03--------- £ si [email protected]= 399998 £ ic 2/400000 (2 pages)
6 February 2004Ad 30/12/03--------- £ si [email protected]= 399998 £ ic 2/400000 (2 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
10 July 2003Full accounts made up to 31 December 2002 (10 pages)
10 July 2003Full accounts made up to 31 December 2002 (10 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
25 April 2003Return made up to 12/04/03; full list of members (7 pages)
25 April 2003Return made up to 12/04/03; full list of members (7 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
26 April 2002Return made up to 12/04/02; full list of members (6 pages)
26 April 2002Return made up to 12/04/02; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 May 2001Return made up to 12/04/01; full list of members (6 pages)
4 May 2001Return made up to 12/04/01; full list of members (6 pages)
7 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 May 2000Registered office changed on 26/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page)
26 May 2000Registered office changed on 26/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 22 great james street london WC1N 3ES (1 page)
5 May 2000Registered office changed on 05/05/00 from: 22 great james street london WC1N 3ES (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Incorporation (21 pages)
12 April 2000Incorporation (21 pages)