Company NamePark Financial Services Limited
DirectorsJulian Graham Coghlan and Talha Ahmed
Company StatusActive
Company Number03450432
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusCurrent
Appointed27 February 2023(25 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(26 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2001)
RoleChartered Accountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameDerek Wheeler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address35 The Paddock
Tarporley
Cheshire
CW6 0BT
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years after company formation)
Appointment Duration18 years, 3 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(2 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameAndrew Wright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressThe Threshing Barn Eastwood
Tarrington
Herefordshire
HR1 4JF
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years after company formation)
Appointment Duration13 years, 9 months (resigned 04 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(20 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Gareth Vaughan Griffiths
StatusResigned
Appointed05 March 2021(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(24 years, 9 months after company formation)
Appointment Duration7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameBrian McLelland
StatusResigned
Appointed19 June 2023(25 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 December 2023)
RoleCompany Director
Correspondence Address1 The Boulevard
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusResigned
Appointed30 October 1997(2 weeks, 1 day after company formation)
Appointment Duration23 years, 4 months (resigned 05 March 2021)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2022(25 years, 1 month after company formation)
Appointment Duration7 months (resigned 19 June 2023)
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL

Contact

Websiteparkgroup.co.uk
Telephone0151 6531700
Telephone regionLiverpool

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£21
Gross Profit-£2,367
Net Worth£111,442
Cash£2,547
Current Liabilities£3,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

2 February 2024Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages)
13 January 2024Full accounts made up to 31 March 2023 (16 pages)
3 January 2024Termination of appointment of Brian Mclelland as a secretary on 29 December 2023 (1 page)
3 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
19 June 2023Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 19 June 2023 (1 page)
19 June 2023Appointment of Brian Mclelland as a secretary on 19 June 2023 (2 pages)
1 March 2023Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page)
27 February 2023Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages)
12 January 2023Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages)
23 November 2022Termination of appointment of Gareth Vaughan Griffiths as a secretary on 15 November 2022 (1 page)
23 November 2022Appointment of Indigo Corporate Secretary Limited as a secretary on 15 November 2022 (2 pages)
11 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
30 September 2022Termination of appointment of John Sullivan O'doherty as a director on 10 August 2022 (1 page)
30 September 2022Termination of appointment of Timothy Patrick Clancy as a director on 31 July 2022 (1 page)
30 September 2022Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages)
10 August 2022Full accounts made up to 31 March 2022 (26 pages)
23 November 2021Memorandum and Articles of Association (11 pages)
23 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 November 2021Statement of company's objects (2 pages)
24 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
20 August 2021Full accounts made up to 31 March 2021 (26 pages)
1 June 2021Full accounts made up to 31 March 2020 (21 pages)
5 March 2021Appointment of Mr Gareth Vaughan Griffiths as a secretary on 5 March 2021 (2 pages)
5 March 2021Termination of appointment of Park Group Secretaries Ltd as a secretary on 5 March 2021 (1 page)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2020Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages)
5 January 2020Full accounts made up to 31 March 2019 (23 pages)
3 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
30 August 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 11
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 9
(3 pages)
3 January 2019Full accounts made up to 31 March 2018 (19 pages)
4 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
4 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
5 June 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 8
(3 pages)
3 May 2018Statement of capital following an allotment of shares on 4 September 2017
  • GBP 7
(3 pages)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 March 2017 (17 pages)
20 July 2017Full accounts made up to 31 March 2017 (17 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 March 2016 (17 pages)
19 August 2016Full accounts made up to 31 March 2016 (17 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(4 pages)
27 July 2015Full accounts made up to 31 March 2015 (18 pages)
27 July 2015Full accounts made up to 31 March 2015 (18 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(4 pages)
2 September 2014Full accounts made up to 31 March 2014 (18 pages)
2 September 2014Full accounts made up to 31 March 2014 (18 pages)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(4 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(4 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(4 pages)
19 February 2013Aud stat 519 (2 pages)
19 February 2013Aud stat 519 (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (20 pages)
6 January 2013Full accounts made up to 31 March 2012 (20 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 March 2011 (23 pages)
27 September 2011Full accounts made up to 31 March 2011 (23 pages)
19 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
9 September 2010Full accounts made up to 31 March 2010 (25 pages)
9 September 2010Full accounts made up to 31 March 2010 (25 pages)
15 January 2010Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Christopher Houghton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Christopher Houghton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages)
4 January 2010Full accounts made up to 31 March 2009 (45 pages)
4 January 2010Full accounts made up to 31 March 2009 (45 pages)
22 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
22 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
6 February 2009Full accounts made up to 31 March 2008 (30 pages)
6 February 2009Full accounts made up to 31 March 2008 (30 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
28 April 2008Full accounts made up to 31 March 2007 (13 pages)
28 April 2008Full accounts made up to 31 March 2007 (13 pages)
2 November 2007Return made up to 02/10/07; full list of members (7 pages)
2 November 2007Return made up to 02/10/07; full list of members (7 pages)
28 July 2007Ad 30/03/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
28 July 2007Ad 30/03/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
3 April 2007Ad 27/03/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
3 April 2007Ad 27/03/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
18 December 2006Ad 06/12/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 December 2006Ad 06/12/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 November 2006Return made up to 02/10/06; full list of members (8 pages)
6 November 2006Return made up to 02/10/06; full list of members (8 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
26 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2006Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 May 2006Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
17 October 2005Memorandum and Articles of Association (29 pages)
17 October 2005Memorandum and Articles of Association (29 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 October 2005Return made up to 02/10/05; full list of members (8 pages)
12 October 2005Return made up to 02/10/05; full list of members (8 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
9 November 2004Company name changed park direct credit LIMITED\certificate issued on 09/11/04 (2 pages)
9 November 2004Company name changed park direct credit LIMITED\certificate issued on 09/11/04 (2 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Full accounts made up to 31 March 2003 (14 pages)
9 December 2003Full accounts made up to 31 March 2003 (14 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2002Full accounts made up to 31 March 2002 (12 pages)
15 October 2002Full accounts made up to 31 March 2002 (12 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 March 2001 (11 pages)
23 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Full accounts made up to 31 March 2001 (11 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
20 October 2000Full accounts made up to 31 March 2000 (11 pages)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
20 October 2000Full accounts made up to 31 March 2000 (11 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1999Full accounts made up to 31 March 1999 (12 pages)
13 August 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1998Return made up to 15/10/98; full list of members (6 pages)
27 October 1998Return made up to 15/10/98; full list of members (6 pages)
3 July 1998Company name changed premier direct credit LIMITED\certificate issued on 04/07/98 (2 pages)
3 July 1998Company name changed premier direct credit LIMITED\certificate issued on 04/07/98 (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
16 February 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
16 February 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
14 November 1997Company name changed onerange LIMITED\certificate issued on 17/11/97 (2 pages)
14 November 1997Company name changed onerange LIMITED\certificate issued on 17/11/97 (2 pages)
11 November 1997Registered office changed on 11/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 November 1997Registered office changed on 11/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New director appointed (2 pages)
15 October 1997Incorporation (9 pages)
15 October 1997Incorporation (9 pages)