Company NameArsenal (Emirates Stadium) Limited
DirectorsPhilip Charles Harris Of Peckham and Timothy Julian Lewis
Company StatusActive
Company Number04106698
CategoryPrivate Limited Company
Incorporation Date13 November 2000(23 years, 5 months ago)
Previous NameAshburton Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Stuart William Wisely
NationalityBritish
StatusCurrent
Appointed22 May 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Timothy Julian Lewis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr David Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NamePeter Clive Cross
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleDirector Of Finance & Administ
Country of ResidenceUnited Kingdom
Correspondence Address27 Queens Road
Beckenham
Kent
BR3 4JN
Secretary NameMr David Cooper
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(6 months, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Secretary NameMr Kenneth John Friar
NationalityBritish
StatusResigned
Appointed24 May 2001(6 months, 1 week after company formation)
Appointment Duration12 months (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Woodcroft
London
N21 3QN
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressApt 2, Les Chenes
Chemin De La Morraine 22
1162 St Prex
Switzerland
Director NameMr David Miles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Ivan Efthinios Gazidis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2009(8 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitearsenal.com
Email address[email protected]

Location

Registered AddressHighbury House
75 Drayton Park
London
N5 1BU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Law Debenture Trust PLC
100.00%
Ordinary

Financials

Year2014
Turnover£21,195,000
Net Worth-£26,848,000
Cash£35,582,000
Current Liabilities£30,237,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months from now)

Charges

20 May 2021Delivered on: 25 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings on the north west and south east of ashburton grove with title number NGL832278 and all other land described in schedule 2 of the instrument.
Outstanding
9 February 2010Delivered on: 23 February 2010
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A supplemental security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north side of ashburton grove on the north and east sides of emily place and the site of emily place london t/no:NGL450779 land and buildings on the west side of queensland place the east side of albany place and on the south side of emily place and the site of albany place london t/no:NGL753099 land and buildings on the south east side of ashburton grove london t/no:LN43831 and all rights under any licence or other agreement see image for full details.
Outstanding
25 July 2006Delivered on: 26 July 2006
Persons entitled: The Law Debenture Trust Corporation PLC as Security Trustee for the Secured Creditors (Thesecurity Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage all estates or interests in any f/h or l/h property this includes f/h of highbuy house drayton park london t/n NGL483590 f/h land and buildings on the west side of drayton park london t/n NGL831109 f/h land on the south west side of holloway road and on the north west side of hornsey street london t/n NGL820198 for further details of property charged please refer to the form 395 all buildings, erections, fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 December 2004Delivered on: 16 December 2004
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land part t/no NGL450779, all buildings, fixtures, fittings and fixed plant and machinery on that property, the benefit of any covenants for title given. See the mortgage charge document for full details.
Fully Satisfied
9 September 2004Delivered on: 16 September 2004
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: An amendment deed
Secured details: All obligations and liabilities due or to become due from the company (the "chargor") to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing apl security agreement to remain in full force and all security thereunder; all estates or interests in any freehold or leasehold property apart from the fairbridge road properties; t/nos 271218,307163,62933,LN194676,LN43831; all in islington; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
9 September 2004Delivered on: 16 September 2004
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All obligations and liabilities due or to become due from the company (the "chargor") to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All security and all assets of the chargor and all estates or interests in any freehold or leasehold property; all buildings,fixtures,fixed plant and machinery and benefit of any covenants for title; t/nos 271218,307163,62933,LN194676,LN43831,all in islington; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
27 July 2004Delivered on: 12 August 2004
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A supplemental security agreement
Secured details: All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property, f/h land title absolute t/n NGL417826. All those l/h premises of land at ashburton grove london borough of islington london and all buildings fixtures fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 12 March 2004
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A security agreement
Secured details: All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all estates or interests now owned by it in ay freehold or leasehold property apart from the fairbridge road properties, the real property being, islington t/n 271218, islington t/n 307163, islington t/n 62933 for further details of properties charged please refer to the form 395 all buildings fixtures fittings fixed plant and machinery its interest in all shares its book debts and other debts its goodwill uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
21 February 2004Delivered on: 26 February 2004
Satisfied on: 15 March 2004
Persons entitled: Barclays Bank PLC

Classification: Apl floating and share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge the undertaking and all assets both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
6 October 2020Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages)
6 October 2020Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page)
4 March 2020Full accounts made up to 31 May 2019 (17 pages)
7 January 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
27 February 2019Full accounts made up to 31 May 2018 (17 pages)
2 January 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
6 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
2 February 2018Full accounts made up to 31 May 2017 (17 pages)
30 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
2 February 2017Full accounts made up to 31 May 2016 (16 pages)
2 February 2017Full accounts made up to 31 May 2016 (16 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
20 April 2016Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages)
13 February 2016Full accounts made up to 31 May 2015 (16 pages)
13 February 2016Full accounts made up to 31 May 2015 (16 pages)
23 November 2015Director's details changed for Mr Ivan Efthinios Gazidis on 23 November 2015 (2 pages)
23 November 2015Secretary's details changed for Stuart William Wisely on 23 November 2015 (1 page)
23 November 2015Director's details changed for Mr David Miles on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Ivan Efthinios Gazidis on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr David Miles on 23 November 2015 (2 pages)
23 November 2015Secretary's details changed for Stuart William Wisely on 23 November 2015 (1 page)
23 November 2015Director's details changed for Mr Kenneth John Friar on 23 November 2015 (2 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Director's details changed for Mr Kenneth John Friar on 23 November 2015 (2 pages)
26 February 2015Full accounts made up to 31 May 2014 (16 pages)
26 February 2015Full accounts made up to 31 May 2014 (16 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
19 February 2014Full accounts made up to 31 May 2013 (15 pages)
19 February 2014Full accounts made up to 31 May 2013 (15 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
29 January 2013Full accounts made up to 31 May 2012 (16 pages)
29 January 2013Full accounts made up to 31 May 2012 (16 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
25 January 2012Full accounts made up to 31 May 2011 (16 pages)
25 January 2012Full accounts made up to 31 May 2011 (16 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
18 April 2011Termination of appointment of Daniel Fiszman as a director (2 pages)
18 April 2011Termination of appointment of Daniel Fiszman as a director (2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 March 2011Statement of company's objects (2 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2011Statement of company's objects (2 pages)
28 January 2011Full accounts made up to 31 May 2010 (16 pages)
28 January 2011Full accounts made up to 31 May 2010 (16 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs have powers re section 550 10/09/2010
(35 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs have powers re section 550 10/09/2010
(35 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 8 (33 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 8 (33 pages)
6 February 2010Full accounts made up to 31 May 2009 (16 pages)
6 February 2010Full accounts made up to 31 May 2009 (16 pages)
2 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
25 February 2009Full accounts made up to 31 May 2008 (16 pages)
25 February 2009Full accounts made up to 31 May 2008 (16 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
21 November 2008Return made up to 13/11/08; full list of members (4 pages)
21 November 2008Return made up to 13/11/08; full list of members (4 pages)
8 May 2008Appointment terminated director keith edelman (1 page)
8 May 2008Appointment terminated director keith edelman (1 page)
10 March 2008Director appointed david miles (2 pages)
10 March 2008Director appointed david miles (2 pages)
8 February 2008Full accounts made up to 31 May 2007 (17 pages)
8 February 2008Full accounts made up to 31 May 2007 (17 pages)
16 November 2007Return made up to 13/11/07; full list of members (3 pages)
16 November 2007Return made up to 13/11/07; full list of members (3 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
26 January 2007Full accounts made up to 31 May 2006 (17 pages)
26 January 2007Full accounts made up to 31 May 2006 (17 pages)
24 November 2006Return made up to 13/11/06; full list of members (7 pages)
24 November 2006Return made up to 13/11/06; full list of members (7 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Registered office changed on 10/08/06 from: arsenal stadium avenell road london N5 1BU (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Registered office changed on 10/08/06 from: arsenal stadium avenell road london N5 1BU (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (53 pages)
26 July 2006Particulars of mortgage/charge (53 pages)
2 June 2006Memorandum and Articles of Association (10 pages)
2 June 2006Memorandum and Articles of Association (10 pages)
23 May 2006Company name changed ashburton properties LIMITED\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed ashburton properties LIMITED\certificate issued on 23/05/06 (2 pages)
9 March 2006Full accounts made up to 31 May 2005 (15 pages)
9 March 2006Full accounts made up to 31 May 2005 (15 pages)
24 November 2005Return made up to 13/11/05; full list of members (7 pages)
24 November 2005Return made up to 13/11/05; full list of members (7 pages)
18 March 2005Full accounts made up to 31 May 2004 (14 pages)
18 March 2005Full accounts made up to 31 May 2004 (14 pages)
16 December 2004Particulars of mortgage/charge (42 pages)
16 December 2004Particulars of mortgage/charge (42 pages)
23 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Particulars of mortgage/charge (48 pages)
16 September 2004Particulars of mortgage/charge (47 pages)
16 September 2004Particulars of mortgage/charge (48 pages)
16 September 2004Particulars of mortgage/charge (47 pages)
12 August 2004Particulars of mortgage/charge (42 pages)
12 August 2004Particulars of mortgage/charge (42 pages)
25 March 2004Full accounts made up to 31 May 2003 (13 pages)
25 March 2004Full accounts made up to 31 May 2003 (13 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2004Particulars of mortgage/charge (46 pages)
12 March 2004Particulars of mortgage/charge (46 pages)
26 February 2004Particulars of mortgage/charge (6 pages)
26 February 2004Particulars of mortgage/charge (6 pages)
2 February 2004Memorandum and Articles of Association (6 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2004Memorandum and Articles of Association (6 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2003Return made up to 13/11/03; full list of members (7 pages)
27 November 2003Return made up to 13/11/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 May 2002 (10 pages)
3 June 2003Full accounts made up to 31 May 2002 (10 pages)
18 November 2002Return made up to 13/11/02; full list of members (7 pages)
18 November 2002Return made up to 13/11/02; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: arsenal stadium aveneu road highbury london N5 1BU (1 page)
14 November 2002Registered office changed on 14/11/02 from: arsenal stadium aveneu road highbury london N5 1BU (1 page)
30 July 2002Auditor's resignation (1 page)
30 July 2002Auditor's resignation (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New director appointed (3 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (3 pages)
2 June 2002Registered office changed on 02/06/02 from: 63 jermyn street st james's london SW1Y 6LX (1 page)
2 June 2002Registered office changed on 02/06/02 from: 63 jermyn street st james's london SW1Y 6LX (1 page)
16 April 2002Full accounts made up to 31 May 2001 (10 pages)
16 April 2002Full accounts made up to 31 May 2001 (10 pages)
29 March 2002Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
29 March 2002Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
21 December 2001Return made up to 13/11/01; full list of members (6 pages)
21 December 2001Return made up to 13/11/01; full list of members (6 pages)
12 June 2001Director resigned (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
13 November 2000Incorporation (15 pages)
13 November 2000Incorporation (15 pages)