Theale
Reading
RG7 4RA
Director Name | Mr Terrence James Anderson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2019(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Peter Murray Jakob |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Harcourt House Weyhill Andover Hampshire SP11 8DU |
Secretary Name | Peter Murray Jakob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Karen Strohl |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2000(4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 February 2009) |
Role | Executive |
Correspondence Address | 262 Clayhor Avenue Trappe Montgomery 19426 United States |
Director Name | Myles Strohl |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2000(4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 February 2009) |
Role | Executive |
Correspondence Address | 262 Clayhor Avenue Trappe Montgomery 19426 United States |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Little Aston Park Road Little Aston Sutton Coldfield West Midlands B74 3BZ |
Director Name | Michael Kevin Muratore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2003) |
Role | Corp Executive |
Correspondence Address | 9 Woodsfield Court Medford New Jersey 08055 Foreign |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 31 Weston Park Thames Ditton Surrey KT7 0HW |
Secretary Name | Brian Turley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | Strohl Systems Group Inc. 631 Park Avenue King Of Prussia Pa 19406 United States |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 |
Director Name | Mr Keith Tilley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2017) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Berkshire RG7 4RA |
Secretary Name | Gavin Charles Longson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW |
Director Name | Mr Robert C. Singer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 United States |
Director Name | Edward Charles McKeever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2017) |
Role | Cfo Of Emea And Svp Of Finance |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pennsylvania 19087 |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 2017) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 February 2018) |
Role | Senior Vice President, Emea And Apac |
Country of Residence | Scotland |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Ms Susan Diane Lynch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Michael John Threlfall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Senior Vice President - Global Consulting |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
500 at £1 | Sungard Availability Services Lp 50.00% Ordinary A |
---|---|
500 at £1 | Sungard Availability Services Lp 50.00% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2020 | Application to strike the company off the register (3 pages) |
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 August 2019 | Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page) |
20 August 2019 | Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages) |
20 August 2019 | Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page) |
20 August 2019 | Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
30 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
8 March 2018 | Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 May 2013 | Register inspection address has been changed (1 page) |
13 May 2013 | Register(s) moved to registered inspection location (1 page) |
13 May 2013 | Register inspection address has been changed (1 page) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Register(s) moved to registered inspection location (1 page) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW United Kingdom on 26 January 2012 (1 page) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
27 March 2009 | Director appointed michael joseph ruane (4 pages) |
27 March 2009 | Director appointed michael joseph ruane (4 pages) |
20 March 2009 | Director appointed keith tilley (2 pages) |
20 March 2009 | Appointment terminated director karen strohl (1 page) |
20 March 2009 | Appointment terminated director myles strohl (1 page) |
20 March 2009 | Appointment terminated secretary brian turley (1 page) |
20 March 2009 | Appointment terminated secretary brian turley (1 page) |
20 March 2009 | Secretary appointed gavin charles longson (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
20 March 2009 | Appointment terminated director myles strohl (1 page) |
20 March 2009 | Director appointed keith tilley (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Appointment terminated director karen strohl (1 page) |
20 March 2009 | Memorandum and Articles of Association (5 pages) |
20 March 2009 | Secretary appointed gavin charles longson (2 pages) |
20 March 2009 | Memorandum and Articles of Association (5 pages) |
20 March 2009 | Resolutions
|
16 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 July 2007 | Return made up to 11/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 11/05/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
10 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
26 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
3 February 2004 | Registered office changed on 03/02/04 from: centaur house ancells business park ancells road fleet hampshire GU51 2UJ (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: centaur house ancells business park ancells road fleet hampshire GU51 2UJ (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 12-13 bracknell beeches old bracknell lane west bracknell berkshire RG12 7BW (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 12-13 bracknell beeches old bracknell lane west bracknell berkshire RG12 7BW (1 page) |
29 November 2003 | New secretary appointed (1 page) |
29 November 2003 | New secretary appointed (1 page) |
28 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 May 2003 | Return made up to 11/05/03; full list of members
|
17 May 2003 | Return made up to 11/05/03; full list of members
|
8 May 2003 | Auditor's resignation (1 page) |
8 May 2003 | Auditor's resignation (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: benchmark house st georges business centre 203 brooklands road weybridge, surrey KT13 0RH (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: benchmark house st georges business centre 203 brooklands road weybridge, surrey KT13 0RH (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 September 2002 | Full accounts made up to 31 December 2000 (12 pages) |
4 September 2002 | Full accounts made up to 31 December 2000 (12 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
24 June 2002 | Return made up to 11/05/02; full list of members
|
24 June 2002 | Return made up to 11/05/02; full list of members
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
23 May 2001 | Return made up to 11/05/01; full list of members
|
23 May 2001 | Return made up to 11/05/01; full list of members
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Ad 08/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 July 2000 | Conve 08/06/00 (1 page) |
13 July 2000 | Ad 08/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
13 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
13 July 2000 | Conve 08/06/00 (1 page) |
11 May 2000 | Incorporation (22 pages) |
11 May 2000 | Incorporation (22 pages) |