Company NameTerminus 33 Limited
Company StatusDissolved
Company Number04302153
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTristan Marie Henri De Boysson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleBanker
Correspondence Address29 Amherst Road
Ealing
London
W13 8LX
Director NameFelipe Domingo Merry Del Val Barbavara Di Gravellona
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Rosenau Crescent
London
SW11 4RZ
Secretary NameClive Bridges
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameJames Mahoney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 September 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2004)
RoleMerchant Banker
Correspondence AddressFlat B
192 Westbourne Park Road
London
W11 1BT
Director NamePeter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 2007)
RoleGroup Finance Director
Correspondence AddressFlat 3
76 Carter Lane
London
EC4V 5EA
Secretary NameAlan Goodwin
NationalityBritish
StatusResigned
Appointed11 June 2004(2 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2016)
RoleSecretary
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Director NameMr John George Ashfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCape Cottage
Holliers Close
Sydenham
Oxfordshire
OX39 4NE
Director NameCatherine Ann Hearn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2011)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gate House
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NameMr Richard Keith Timmins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maxey View
Deeping Gate
Peterborough
PE6 9BE
Director NameMr Barry Alan Hibbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Steps
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Bucks
Hp27 Olq
Director NameMr Alan James Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.polestar-group.com

Location

Registered AddressOfficial Receivers Office
4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

26 November 2008Delivered on: 8 December 2008
Satisfied on: 21 April 2011
Persons entitled: J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to the form 395 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.
Fully Satisfied
25 November 2008Delivered on: 8 December 2008
Satisfied on: 21 April 2011
Persons entitled: J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders

Classification: Amendment agreement relating to the security agreement dated 13 december 2006 and
Secured details: All monies due or to become due from any obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For properties charged please see form 395 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.
Fully Satisfied
9 March 2007Delivered on: 19 March 2007
Satisfied on: 21 April 2011
Persons entitled: J.P. Morgan Europe Limited (In Its Capacity as Security Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real estate being l/h land situated between brunel way and newcomen way colchester. L/h petty house whitehall road & coleman street leeds t/n WYK767996. L/h unit 2 lockwood house lockwood way parkside industrial estate leeds. For further details of property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
13 December 2006Delivered on: 22 December 2006
Satisfied on: 21 April 2011
Persons entitled: J.P.Morgan Europe Limited for Itself and as Agent and Trustee for Each of the Secured Creditors

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
29 July 2004Delivered on: 13 August 2004
Satisfied on: 15 April 2011
Persons entitled: J.P. Morgan Europe Limited (As Security Trustee for the Secured Parties)

Classification: Accession to second ranking guarantee and debenture
Secured details: All monies due or to become due from the company and each other company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
29 July 2004Delivered on: 5 August 2004
Satisfied on: 15 April 2011
Persons entitled: J.P. Morgan Europe Limited as Security Trustee for Itself and for the Other Secured Parties

Classification: Amendment and accession deed (in relation to a composite guarantee and debenture dated 19 june 1998)
Secured details: All monies due or to become due from the company, each other company and/or corporation to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
20 April 2004Delivered on: 29 April 2004
Satisfied on: 24 August 2004
Persons entitled: Investcorp Funding Limited

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
17 February 2004Delivered on: 20 February 2004
Satisfied on: 24 August 2004
Persons entitled: Investcorp Funding Limited

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page)
22 February 2016Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page)
19 February 2016Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page)
19 February 2016Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Peter Douglas Johnston as a director on 1 October 2015 (1 page)
19 February 2016Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Peter Douglas Johnston as a director on 1 October 2015 (1 page)
15 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(6 pages)
15 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(6 pages)
12 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
12 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(6 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(6 pages)
23 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
14 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
3 January 2012Termination of appointment of Catherine Hearn as a director (2 pages)
3 January 2012Termination of appointment of Catherine Hearn as a director (2 pages)
7 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
11 October 2011Withdraw the company strike off application (2 pages)
11 October 2011Withdraw the company strike off application (2 pages)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
17 August 2011Application to strike the company off the register (3 pages)
17 August 2011Application to strike the company off the register (3 pages)
16 May 2011Company name changed polestar sheffield LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
16 May 2011Company name changed polestar sheffield LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
12 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
12 May 2011Change of name notice (2 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
6 February 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
6 February 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
27 January 2010Appointment of Mr Alan Goodwin as a director (2 pages)
27 January 2010Appointment of Mr Alan Goodwin as a director (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
22 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
22 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
1 May 2009Director appointed peter douglas johnston (1 page)
1 May 2009Director appointed peter douglas johnston (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
8 April 2009Director appointed barry alan hibbert (1 page)
8 April 2009Director appointed barry alan hibbert (1 page)
13 February 2009Full accounts made up to 30 September 2008 (11 pages)
13 February 2009Full accounts made up to 30 September 2008 (11 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 8 (30 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 8 (30 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 7 (28 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 7 (28 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 April 2008Full accounts made up to 30 September 2007 (13 pages)
17 April 2008Full accounts made up to 30 September 2007 (13 pages)
29 March 2008Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
29 March 2008Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
26 October 2007Return made up to 10/10/07; full list of members (3 pages)
26 October 2007Return made up to 10/10/07; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
2 August 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
19 March 2007Particulars of mortgage/charge (9 pages)
19 March 2007Particulars of mortgage/charge (9 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 December 2006Particulars of mortgage/charge (25 pages)
22 December 2006Particulars of mortgage/charge (25 pages)
11 October 2006Return made up to 10/10/06; full list of members (2 pages)
11 October 2006Return made up to 10/10/06; full list of members (2 pages)
9 March 2006Full accounts made up to 30 September 2005 (18 pages)
9 March 2006Full accounts made up to 30 September 2005 (18 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 October 2005Return made up to 10/10/05; full list of members (6 pages)
19 October 2005Return made up to 10/10/05; full list of members (6 pages)
7 June 2005Accounting reference date extended from 27/07/05 to 30/09/05 (1 page)
7 June 2005Accounting reference date extended from 27/07/05 to 30/09/05 (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Full accounts made up to 27 July 2004 (14 pages)
22 April 2005Full accounts made up to 27 July 2004 (14 pages)
22 April 2005Director resigned (1 page)
22 November 2004Return made up to 10/10/04; full list of members (5 pages)
22 November 2004Return made up to 10/10/04; full list of members (5 pages)
19 November 2004Memorandum and Articles of Association (12 pages)
19 November 2004Memorandum and Articles of Association (12 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
11 November 2004Accounting reference date shortened from 30/09/04 to 27/07/04 (1 page)
11 November 2004Accounting reference date shortened from 30/09/04 to 27/07/04 (1 page)
10 November 2004Company name changed new PAC LIMITED\certificate issued on 10/11/04 (2 pages)
10 November 2004Company name changed new PAC LIMITED\certificate issued on 10/11/04 (2 pages)
2 September 2004Full accounts made up to 30 September 2003 (9 pages)
2 September 2004Full accounts made up to 30 September 2003 (9 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of assistance for shares acquisition (74 pages)
19 August 2004Declaration of assistance for shares acquisition (73 pages)
19 August 2004Declaration of assistance for shares acquisition (73 pages)
19 August 2004Declaration of assistance for shares acquisition (74 pages)
13 August 2004Particulars of mortgage/charge (16 pages)
13 August 2004Particulars of mortgage/charge (16 pages)
9 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 August 2004Particulars of mortgage/charge (14 pages)
5 August 2004Particulars of mortgage/charge (14 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
29 April 2004Particulars of mortgage/charge (11 pages)
29 April 2004Particulars of mortgage/charge (11 pages)
20 February 2004Particulars of mortgage/charge (11 pages)
20 February 2004Particulars of mortgage/charge (11 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004New director appointed (2 pages)
29 October 2003Return made up to 10/10/03; full list of members (5 pages)
29 October 2003Return made up to 10/10/03; full list of members (5 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
16 July 2003Full accounts made up to 30 September 2002 (8 pages)
16 July 2003Full accounts made up to 30 September 2002 (8 pages)
7 November 2002Return made up to 10/10/02; full list of members (5 pages)
7 November 2002Return made up to 10/10/02; full list of members (5 pages)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
18 February 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
18 February 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
16 October 2001Company name changed the polestar acquisition company LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed the polestar acquisition company LIMITED\certificate issued on 16/10/01 (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Incorporation (17 pages)
10 October 2001Incorporation (17 pages)