London
NW1 7QP
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 02 April 2024) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Torben Fink-Jensen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Denmark |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 3-20 Durham Terrace London W2 5PB |
Secretary Name | Elspeth Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3-20 Durham Terrace London W2 5PB |
Director Name | Kannan Paul |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Church Crescent London N10 3ND |
Secretary Name | Chong Yong Goh |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 April 2004(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2004) |
Role | Finance Director |
Correspondence Address | Bik 126 Yishun Street 11 Apartment 07-417 Singapore 760126 Foreign |
Secretary Name | Richard Finmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Flat 5 36 Gloucester Avenue London NW1 7BB |
Secretary Name | Rebecca Jane Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | 71 Brondesbury Villas London NW6 6AG |
Director Name | Ms Jacqueline Rachel Noreen Rowlands |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2009) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gaviots Close Gerrards Cross Buckinghamshire SL9 7EJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 2012) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Antony John Bishop |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2012) |
Role | Client Engagement Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Justin Alex Edward Cooke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2015) |
Role | Ceo Possible Uk |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Shane Michael Atchison |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2012(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Diane Lynn Holland |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2012(12 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 September 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Neil Miller |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr James Darin Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Daplyn |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Manuel Segimon De Manzanos |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 September 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2023) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | possibleworldwide.com |
---|
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
133.5k at £1 | Wpp Group (Uk) LTD 100.00% Ordinary A |
---|---|
1 at £0.001 | Wpp Group (Uk) LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £13,903,249 |
Gross Profit | £8,878,429 |
Net Worth | £1,217,197 |
Cash | £1,535,690 |
Current Liabilities | £4,797,919 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
27 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
21 February 2020 | Resolutions
|
2 October 2019 | Amended full accounts made up to 31 December 2018 (19 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of James Darin Brown as a director on 28 February 2019 (1 page) |
17 May 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 17 May 2019 (1 page) |
24 September 2018 | Appointment of Mr Manuel Segimon De Manzanos as a director on 20 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Diane Lynn Holland as a director on 20 September 2018 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Neil Miller as a director on 24 January 2018 (1 page) |
19 December 2017 | Appointment of Mr Christopher Daplyn as a director on 30 November 2017 (2 pages) |
19 December 2017 | Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page) |
19 December 2017 | Appointment of Mr James Darin Brown as a director on 30 November 2017 (2 pages) |
19 December 2017 | Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Christopher Daplyn as a director on 30 November 2017 (2 pages) |
19 December 2017 | Appointment of Mr James Darin Brown as a director on 30 November 2017 (2 pages) |
19 December 2017 | Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Shane Michael Atchison as a director on 5 December 2017 (1 page) |
15 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Solvency Statement dated 28/10/16 (1 page) |
10 November 2016 | Statement by Directors (1 page) |
10 November 2016 | Statement of capital on 10 November 2016
|
10 November 2016 | Statement of capital on 10 November 2016
|
10 November 2016 | Solvency Statement dated 28/10/16 (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Statement by Directors (1 page) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 May 2015 | Appointment of Mr Neil Miller as a director on 18 March 2015 (2 pages) |
22 May 2015 | Termination of appointment of Justin Alex Edward Cooke as a director on 18 March 2015 (1 page) |
22 May 2015 | Appointment of Mr Neil Miller as a director on 18 March 2015 (2 pages) |
22 May 2015 | Termination of appointment of Justin Alex Edward Cooke as a director on 18 March 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 December 2013 | Full accounts made up to 31 December 2012 (26 pages) |
10 December 2013 | Full accounts made up to 31 December 2012 (26 pages) |
24 October 2013 | Termination of appointment of Christopher Sweetland as a director (1 page) |
24 October 2013 | Termination of appointment of Christopher Sweetland as a director (1 page) |
1 October 2013 | Appointment of Mr Christopher Paul Sweetland as a director (2 pages) |
1 October 2013 | Appointment of Mr Christopher Paul Sweetland as a director (2 pages) |
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 September 2012 | Appointment of Shane Michael Atchison as a director (2 pages) |
4 September 2012 | Appointment of Diane Lynn Holland as a director (2 pages) |
4 September 2012 | Appointment of Diane Lynn Holland as a director (2 pages) |
4 September 2012 | Appointment of Shane Michael Atchison as a director (2 pages) |
29 August 2012 | Termination of appointment of Paul Delaney as a director (1 page) |
29 August 2012 | Appointment of Justin Alex Edward Cooke as a director (2 pages) |
29 August 2012 | Termination of appointment of Christopher Sweetland as a director (1 page) |
29 August 2012 | Appointment of Justin Alex Edward Cooke as a director (2 pages) |
29 August 2012 | Termination of appointment of Antony Bishop as a director (1 page) |
29 August 2012 | Termination of appointment of Christopher Sweetland as a director (1 page) |
29 August 2012 | Termination of appointment of Antony Bishop as a director (1 page) |
29 August 2012 | Termination of appointment of Paul Delaney as a director (1 page) |
14 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
14 August 2012 | Resolutions
|
14 August 2012 | Change of share class name or designation (2 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
14 August 2012 | Change of share class name or designation (2 pages) |
14 August 2012 | Resolutions
|
2 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Sub-division of shares on 29 June 2012 (5 pages) |
10 July 2012 | Change of share class name or designation (2 pages) |
10 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 July 2012 | Change of share class name or designation (2 pages) |
10 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 July 2012 | Sub-division of shares on 29 June 2012 (5 pages) |
10 July 2012 | Resolutions
|
8 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
8 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Secretary's details changed for Wpp Group (Nominees) Limited on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Wpp Group (Nominees) Limited on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Wpp Group (Nominees) Limited on 6 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 17 June 2010
|
17 May 2011 | Statement of capital following an allotment of shares on 17 June 2010
|
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
29 March 2011 | Company name changed blue interactive marketing pty LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Company name changed blue interactive marketing pty LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Change of name notice (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 February 2010 | Appointment of Antony John Bishop as a director (2 pages) |
16 February 2010 | Appointment of Antony John Bishop as a director (2 pages) |
13 October 2009 | Termination of appointment of Jacqueline Rowlands as a director (1 page) |
13 October 2009 | Termination of appointment of Jacqueline Rowlands as a director (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 1 hardwick street london EC1R 4RB (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 1 hardwick street london EC1R 4RB (1 page) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 December 2006 | Return made up to 01/08/06; full list of members
|
1 December 2006 | Return made up to 01/08/06; full list of members
|
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
26 July 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
26 July 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
18 June 2005 | Secretary's particulars changed (1 page) |
18 June 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Return made up to 01/08/04; full list of members
|
19 January 2005 | Return made up to 01/08/04; full list of members
|
17 December 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
17 December 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 46 poland street london W1F 7NA (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 46 poland street london W1F 7NA (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 179 wardour street london W1F 8WY (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 179 wardour street london W1F 8WY (1 page) |
1 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
18 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 4TH floor 97-99 dean street london W1V 5RA (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 4TH floor 97-99 dean street london W1V 5RA (1 page) |
17 September 2002 | Return made up to 01/08/02; full list of members
|
17 September 2002 | Return made up to 01/08/02; full list of members
|
26 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: basement 42 kensington gardens square london W2 4BQ (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: basement 42 kensington gardens square london W2 4BQ (1 page) |
11 May 2001 | Company name changed online marketing services group (uk) LTD\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed online marketing services group (uk) LTD\certificate issued on 11/05/01 (2 pages) |
24 April 2001 | Ad 29/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2001 | Ad 29/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 376 euston road london NW1 3BL (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 376 euston road london NW1 3BL (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Incorporation (16 pages) |
1 August 2000 | Incorporation (16 pages) |