Hertford
Hertfordshire
SG13 7HJ
Director Name | Neil Simon Lake |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mr Michael John Brockman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(21 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(21 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Shanker Bhupendrabhai Patel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(21 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Neil Simon Lake |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 102 Thorpe Hall Avenue Southend On Sea Essex SS1 3AS |
Director Name | Mr Christopher Paul Marriner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mark Anthony Lake |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years after company formation) |
Appointment Duration | 1 year (resigned 28 August 2003) |
Role | Insurance Broker |
Correspondence Address | 29 Cossington Road Westcliff On Sea Essex SS0 7NG |
Secretary Name | Mark Anthony Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years after company formation) |
Appointment Duration | 1 year (resigned 28 August 2003) |
Role | Insurance Broker |
Correspondence Address | 29 Canewdon Road Westcliff On Sea Essex SS0 7NE |
Secretary Name | Mr Neil Simon Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | directhp.co.uk |
---|
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
33 at £1 | Mr Christopher Paul Marriner 6.60% Ordinary B |
---|---|
33 at £1 | Mr Jason Anthony Stockley 6.60% Ordinary B |
33 at £1 | Mr Neil Simon Lake 6.60% Ordinary B |
106 at £1 | Mr Neil Simon Lake 21.20% Ordinary A |
98 at £1 | Mr Christopher Paul Marriner 19.60% Ordinary C |
98 at £1 | Mr Jason Anthony Stockley 19.60% Ordinary C |
98 at £1 | Mr Neil Simon Lake 19.60% Ordinary C |
1 at £1 | Mr Neil Simon Lake & Mr Christopher Paul Marriner & Mr Jason Anthony Stockley 0.20% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,410,289 |
Gross Profit | £1,350,731 |
Net Worth | £1,251,320 |
Cash | £367,273 |
Current Liabilities | £732,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
5 April 2023 | Delivered on: 11 April 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
28 April 2022 | Delivered on: 4 May 2022 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
28 April 2022 | Delivered on: 28 April 2022 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
6 January 2014 | Delivered on: 8 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2008 | Delivered on: 20 December 2008 Persons entitled: Cp Marriner, Ha Lake & Ns Lake and J a Stockley Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stock in trade of the company both present and future including (without limitation) goods and other assets purchased from re-sale raw materials packaging materials an finished goods. Outstanding |
11 September 2007 | Delivered on: 18 September 2007 Satisfied on: 15 June 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 October 2023 | Satisfaction of charge 040390260005 in full (1 page) |
---|---|
25 October 2023 | Satisfaction of charge 040390260004 in full (1 page) |
16 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
16 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
23 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (136 pages) |
31 July 2023 | Director's details changed for Mr Neil Simon Lake on 7 April 2022 (2 pages) |
31 July 2023 | Change of details for Dh&P Hrp Holdings Limited as a person with significant control on 8 April 2022 (2 pages) |
31 July 2023 | Director's details changed for Mr Jason Anthony Stockley on 7 April 2022 (2 pages) |
31 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
13 June 2023 | Director's details changed for Neil Simon Lake on 1 September 2022 (2 pages) |
11 April 2023 | Registration of charge 040390260007, created on 5 April 2023 (74 pages) |
6 April 2023 | Registration of charge 040390260006, created on 5 April 2023 (70 pages) |
29 July 2022 | Confirmation statement made on 24 July 2022 with updates (5 pages) |
4 May 2022 | Registration of charge 040390260005, created on 28 April 2022 (8 pages) |
28 April 2022 | Satisfaction of charge 040390260003 in full (1 page) |
28 April 2022 | Satisfaction of charge 2 in full (1 page) |
28 April 2022 | Registration of charge 040390260004, created on 28 April 2022 (13 pages) |
22 April 2022 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
13 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2022 | Resolutions
|
13 April 2022 | Memorandum and Articles of Association (13 pages) |
13 April 2022 | Resolutions
|
12 April 2022 | Change of share class name or designation (2 pages) |
7 April 2022 | Termination of appointment of Neil Simon Lake as a secretary on 31 March 2022 (1 page) |
7 April 2022 | Appointment of Mr Michael John Brockman as a director on 31 March 2022 (2 pages) |
7 April 2022 | Appointment of Mr Shanker Bhupendrabhai Patel as a director on 31 March 2022 (2 pages) |
7 April 2022 | Appointment of Mr Christopher Michael Day as a director on 31 March 2022 (2 pages) |
7 April 2022 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 7 April 2022 (1 page) |
16 November 2021 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
13 August 2021 | Confirmation statement made on 24 July 2021 with updates (8 pages) |
2 August 2021 | Cessation of Neil Simon Lake as a person with significant control on 8 January 2021 (1 page) |
2 August 2021 | Notification of Dh&P Hrp Holdings Limited as a person with significant control on 8 January 2021 (2 pages) |
2 August 2021 | Cessation of Jason Anthony Stockley as a person with significant control on 8 January 2021 (1 page) |
1 February 2021 | Resolutions
|
17 November 2020 | Total exemption full accounts made up to 31 July 2020 (16 pages) |
24 August 2020 | Confirmation statement made on 24 July 2020 with updates (7 pages) |
12 August 2020 | Cessation of Christopher Paul Marriner as a person with significant control on 4 June 2020 (1 page) |
11 August 2020 | Termination of appointment of Christopher Paul Marriner as a director on 4 June 2020 (1 page) |
16 July 2020 | Purchase of own shares. (3 pages) |
10 July 2020 | Resolutions
|
9 July 2020 | Cancellation of shares. Statement of capital on 5 June 2020
|
19 November 2019 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
8 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
6 August 2018 | Director's details changed for Mr Jason Anthony Stockley on 23 July 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Christopher Paul Marriner on 23 July 2018 (2 pages) |
6 August 2018 | Director's details changed for Neil Simon Lake on 23 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Neil Simon Lake on 6 January 2012 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 24/07/2016 (23 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 24/07/2016 (23 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
9 January 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
9 August 2016 | Confirmation statement made on 24 July 2016 with updates
|
9 August 2016 | Confirmation statement made on 24 July 2016 with updates
|
4 July 2016 | Director's details changed for Mr Jason Anthony Stockley on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Jason Anthony Stockley on 1 July 2016 (2 pages) |
10 March 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
10 March 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
1 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 July 2015 | Change of share class name or designation (2 pages) |
23 July 2015 | Statement of company's objects (2 pages) |
23 July 2015 | Statement of company's objects (2 pages) |
23 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Change of share class name or designation (2 pages) |
23 July 2015 | Resolutions
|
3 January 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
3 January 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
21 August 2014 | Director's details changed for Mr Christopher Paul Marriner on 31 May 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Jason Anthony Stockley on 31 May 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Jason Anthony Stockley on 31 May 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Christopher Paul Marriner on 31 May 2014 (2 pages) |
8 January 2014 | Registration of charge 040390260003 (5 pages) |
8 January 2014 | Registration of charge 040390260003 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 October 2013 | Director's details changed for Mr Christopher Paul Marriner on 7 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Neil Simon Lake on 7 September 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Mr Neil Simon Lake on 7 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Christopher Paul Marriner on 7 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Neil Simon Lake on 7 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Jason Anthony Stockley on 7 September 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Mr Neil Simon Lake on 7 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Jason Anthony Stockley on 7 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Neil Simon Lake on 7 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Jason Anthony Stockley on 7 September 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Mr Neil Simon Lake on 7 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Christopher Paul Marriner on 7 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Jason Anthony Stockley on 1 February 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Jason Anthony Stockley on 1 February 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Jason Anthony Stockley on 1 February 2013 (2 pages) |
28 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
15 June 2013 | Satisfaction of charge 1 in full (3 pages) |
15 June 2013 | Satisfaction of charge 1 in full (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (16 pages) |
7 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (16 pages) |
30 August 2012 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 30 August 2012 (1 page) |
31 July 2012 | Director's details changed for Neil Simon Lake on 6 January 2012 (2 pages) |
31 July 2012 | Director's details changed for Neil Simon Lake on 6 January 2012 (2 pages) |
31 July 2012 | Director's details changed for Neil Simon Lake on 6 January 2012 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (16 pages) |
26 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (16 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (10 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (10 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 September 2008 | Return made up to 24/07/08; change of members (7 pages) |
11 September 2008 | Return made up to 24/07/08; change of members (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
18 September 2007 | Particulars of mortgage/charge (9 pages) |
18 September 2007 | Particulars of mortgage/charge (9 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
8 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
30 October 2006 | Return made up to 24/07/06; full list of members (8 pages) |
30 October 2006 | Return made up to 24/07/06; full list of members (8 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
30 August 2005 | Return made up to 24/07/05; full list of members
|
30 August 2005 | Return made up to 24/07/05; full list of members
|
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
16 July 2004 | Return made up to 24/07/04; full list of members
|
16 July 2004 | Return made up to 24/07/04; full list of members
|
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
10 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
9 October 2003 | Return made up to 24/07/03; full list of members; amend (7 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Ad 01/08/02--------- £ si 298@1 (2 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Return made up to 24/07/03; full list of members; amend (7 pages) |
9 October 2003 | Nc inc already adjusted 01/08/02 (1 page) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Nc inc already adjusted 01/08/02 (1 page) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Ad 01/08/02--------- £ si 298@1 (2 pages) |
9 October 2003 | Resolutions
|
4 September 2003 | Registered office changed on 04/09/03 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page) |
16 August 2003 | Return made up to 24/07/03; full list of members
|
16 August 2003 | Return made up to 24/07/03; full list of members
|
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
27 November 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
30 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
8 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
1 August 2000 | New secretary appointed;new director appointed (3 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (3 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
24 July 2000 | Incorporation (17 pages) |
24 July 2000 | Incorporation (17 pages) |