Company NameThe Writer Limited
DirectorsMartin Hennessey and Ian Peter Astley
Company StatusActive
Company Number04114384
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Hennessey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address42 Rue Varichon
Lyon
69008
Director NameMr Ian Peter Astley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Limburg Road
London
SW11 1HB
Director NamePascale Vogel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address6 Dartle Court
Scott Lidgett Crescent
London
SE16 4PX
Secretary NamePascale Vogel
NationalityFrench
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleParalegal
Correspondence Address5 Wanley Road
London
SE5 8AT
Secretary NameMr Alan Cornforth
NationalityEnglish
StatusResigned
Appointed31 January 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mayfair Crescent
Failsworth
Manchester
Lancashire
M35 9HY
Secretary NameMr James Douglas Strachan Gordon
NationalityEnglish
StatusResigned
Appointed06 June 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameMr John Neil Simmons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 January 2013)
RoleWriter
Country of ResidenceEngland
Correspondence Address26 Grasmere Road
London
N10 2DJ
Director NameMr James Horsley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPasture Barn Rectory Road
Streatley
Reading
Berkshire
RG8 9QB
Director NameMr Nicholas David Ward
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(16 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Stuart Robert Mitchell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameNigel James Gundry
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Sandridge Rd
St Albans
AL1 4AH
Director NameMs Rose Elaine Wangen-Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(17 years, 10 months after company formation)
Appointment Duration6 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QT
Director NameMs Anelia Varela Schutte
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Bruce Martin
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL

Contact

Websitewww.thewriter.com

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£656,961
Cash£345,102
Current Liabilities£1,010,848

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

21 December 2012Delivered on: 28 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 August 2011Delivered on: 20 August 2011
Persons entitled: Redcliffe Investments Limited

Classification: Rent deposit deed
Secured details: £38,932.50 due or to become due from the company to the chargee.
Particulars: Interest in the rent deposit see image for full details.
Outstanding
22 December 2003Delivered on: 24 December 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
26 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
21 July 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
24 March 2023Termination of appointment of Bruce Martin as a director on 24 March 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
1 July 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
19 July 2021Appointment of Mr Bruce Martin as a director on 15 April 2021 (2 pages)
16 July 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
16 April 2021Termination of appointment of Anelia Varela Schutte as a director on 7 April 2021 (1 page)
4 January 2021Termination of appointment of Stuart Robert Mitchell as a director on 31 December 2020 (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
27 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 May 2020Change of details for Mr Martin Hennessey as a person with significant control on 30 April 2020 (2 pages)
27 May 2020Director's details changed for Mr Martin Hennessey on 30 April 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
20 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
15 May 2019Change of details for Mr Martin Hennessey as a person with significant control on 14 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Martin Hennessey on 14 May 2019 (2 pages)
14 May 2019Appointment of Ms Anelia Varela Schutte as a director on 14 May 2019 (2 pages)
4 April 2019Termination of appointment of Rose Wangen-Jones as a director on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Nigel James Gundry as a director on 1 March 2019 (1 page)
3 December 2018Appointment of Mrs Rose Wangen-Jones as a director on 1 October 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
16 April 2018Appointment of Nigel James Gundry as a director on 28 February 2018 (2 pages)
6 December 2017Termination of appointment of Nicholas David Ward as a director on 2 October 2017 (2 pages)
6 December 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
6 December 2017Termination of appointment of Nicholas David Ward as a director on 2 October 2017 (2 pages)
6 December 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
30 November 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
30 November 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
13 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 6.2632
(3 pages)
13 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 6.2632
(3 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
16 August 2017Notification of Martin Hennessey as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Martin Hennessey as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Martin Hennessey as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Mr Martin Hennessey as a person with significant control on 6 May 2016 (2 pages)
16 August 2017Change of details for Mr Martin Hennessey as a person with significant control on 6 May 2016 (2 pages)
31 July 2017Termination of appointment of James Horsley as a director on 27 June 2017 (2 pages)
31 July 2017Termination of appointment of James Horsley as a director on 27 June 2017 (2 pages)
26 April 2017Appointment of Mr Nicholas David Ward as a director on 6 April 2017 (3 pages)
26 April 2017Appointment of Mr Stuart Robert Mitchell as a director on 6 April 2017 (3 pages)
26 April 2017Appointment of Mr Stuart Robert Mitchell as a director on 6 April 2017 (3 pages)
26 April 2017Appointment of Mr Nicholas David Ward as a director on 6 April 2017 (3 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 August 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 112.89
(8 pages)
12 August 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 112.89
(8 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
9 June 2016Appointment of Mr Ian Peter Astley as a director on 6 May 2016 (3 pages)
9 June 2016Appointment of James Horsley as a director on 6 May 2016 (3 pages)
9 June 2016Appointment of James Horsley as a director on 6 May 2016 (3 pages)
9 June 2016Appointment of Mr Ian Peter Astley as a director on 6 May 2016 (3 pages)
15 January 2016Director's details changed for Mr Martin Hennessey on 31 August 2015 (2 pages)
15 January 2016Director's details changed for Mr Martin Hennessey on 31 August 2015 (2 pages)
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
8 March 2013Purchase of own shares. (3 pages)
8 March 2013Purchase of own shares. (3 pages)
28 February 2013Termination of appointment of John Simmons as a director (2 pages)
28 February 2013Cancellation of shares. Statement of capital on 28 February 2013
  • GBP 100.0000
(4 pages)
28 February 2013Cancellation of shares. Statement of capital on 28 February 2013
  • GBP 100.0000
(4 pages)
28 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2013Termination of appointment of John Simmons as a director (2 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Martin Hennessey on 8 August 2009 (1 page)
22 January 2010Director's details changed for Martin Hennessey on 8 August 2009 (1 page)
22 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Martin Hennessey on 8 August 2009 (1 page)
22 October 2009Registered office address changed from 22 Great James Street London WC1N 3ES on 22 October 2009 (1 page)
22 October 2009Termination of appointment of James Gordon as a secretary (1 page)
22 October 2009Registered office address changed from 22 Great James Street London WC1N 3ES on 22 October 2009 (1 page)
22 October 2009Termination of appointment of James Gordon as a secretary (1 page)
11 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 February 2009Director's change of particulars / martin hennessey / 19/12/2008 (1 page)
10 February 2009Return made up to 21/11/08; full list of members (4 pages)
10 February 2009Director's change of particulars / martin hennessey / 19/12/2008 (1 page)
10 February 2009Return made up to 21/11/08; full list of members (4 pages)
9 February 2009Director's change of particulars / martin hennessey / 21/11/2000 (1 page)
9 February 2009Director's change of particulars / martin hennessey / 21/11/2000 (1 page)
4 February 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 February 2008Return made up to 21/11/07; no change of members (7 pages)
4 February 2008Return made up to 21/11/07; no change of members (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 November 2006Return made up to 21/11/06; no change of members (7 pages)
29 November 2006Return made up to 21/11/06; no change of members (7 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
10 January 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
11 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: city house 605 oldham road failsworth manchester M35 9AN (1 page)
24 June 2005Registered office changed on 24/06/05 from: city house 605 oldham road failsworth manchester M35 9AN (1 page)
5 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2005Nc inc already adjusted 05/04/05 (2 pages)
5 May 2005Ad 05/04/05--------- £ si [email protected]=526 £ ic 100/626 (2 pages)
5 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2005Nc inc already adjusted 05/04/05 (2 pages)
5 May 2005S-div 05/04/05 (2 pages)
5 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 May 2005Resolutions
  • RES13 ‐ Sub division 05/04/05
(2 pages)
5 May 2005S-div 05/04/05 (2 pages)
5 May 2005Ad 05/04/05--------- £ si [email protected]=526 £ ic 100/626 (2 pages)
5 May 2005Resolutions
  • RES13 ‐ Sub division 05/04/05
(2 pages)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2004Return made up to 21/11/04; full list of members (7 pages)
18 November 2004Return made up to 21/11/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 June 2004Registered office changed on 01/06/04 from: 109 borough high street london SE1 1XF (1 page)
1 June 2004Registered office changed on 01/06/04 from: 109 borough high street london SE1 1XF (1 page)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Return made up to 21/11/03; full list of members (7 pages)
9 December 2003Return made up to 21/11/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
20 December 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(7 pages)
20 December 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(7 pages)
21 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Registered office changed on 08/05/01 from: 5 wanley road london SE5 8AT (1 page)
8 May 2001Registered office changed on 08/05/01 from: 5 wanley road london SE5 8AT (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
21 November 2000Incorporation (7 pages)
21 November 2000Incorporation (7 pages)