Birkenhead
Merseyside
CH41 7ED
Wales
Director Name | Talha Ahmed |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Pakistani,British |
Status | Current |
Appointed | 27 February 2023(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(26 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Neil Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 11 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Director Name | Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Mulbarton 60 Meols Drive Hoylake Wirral Merseyside L47 4AW |
Director Name | Derek Wheeler |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 35 The Paddock Tarporley Cheshire CW6 0BT |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Andrew Wright |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | The Threshing Barn Eastwood Tarrington Herefordshire HR1 4JF Wales |
Director Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr John Sullivan O'Doherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Timothy Patrick Clancy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Gareth Vaughan Griffiths |
---|---|
Status | Resigned |
Appointed | 05 March 2021(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Guy Paul Cuthbert Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(24 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Brian McLelland |
---|---|
Status | Resigned |
Appointed | 19 June 2023(25 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 December 2023) |
Role | Company Director |
Correspondence Address | 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Park Group Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 4 months (resigned 05 March 2021) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2022(25 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 19 June 2023) |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Website | parkgroup.co.uk |
---|---|
Telephone | 0151 6531700 |
Telephone region | Liverpool |
Registered Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21 |
Gross Profit | -£2,367 |
Net Worth | £111,442 |
Cash | £2,547 |
Current Liabilities | £3,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
2 February 2024 | Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages) |
---|---|
13 January 2024 | Full accounts made up to 31 March 2023 (16 pages) |
3 January 2024 | Termination of appointment of Brian Mclelland as a secretary on 29 December 2023 (1 page) |
3 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
19 June 2023 | Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 19 June 2023 (1 page) |
19 June 2023 | Appointment of Brian Mclelland as a secretary on 19 June 2023 (2 pages) |
1 March 2023 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page) |
27 February 2023 | Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages) |
12 January 2023 | Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages) |
23 November 2022 | Termination of appointment of Gareth Vaughan Griffiths as a secretary on 15 November 2022 (1 page) |
23 November 2022 | Appointment of Indigo Corporate Secretary Limited as a secretary on 15 November 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
30 September 2022 | Termination of appointment of John Sullivan O'doherty as a director on 10 August 2022 (1 page) |
30 September 2022 | Termination of appointment of Timothy Patrick Clancy as a director on 31 July 2022 (1 page) |
30 September 2022 | Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages) |
10 August 2022 | Full accounts made up to 31 March 2022 (26 pages) |
23 November 2021 | Memorandum and Articles of Association (11 pages) |
23 November 2021 | Resolutions
|
22 November 2021 | Statement of company's objects (2 pages) |
24 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
20 August 2021 | Full accounts made up to 31 March 2021 (26 pages) |
1 June 2021 | Full accounts made up to 31 March 2020 (21 pages) |
5 March 2021 | Appointment of Mr Gareth Vaughan Griffiths as a secretary on 5 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Park Group Secretaries Ltd as a secretary on 5 March 2021 (1 page) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
2 October 2020 | Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
30 August 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
16 January 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
3 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
4 September 2018 | Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page) |
5 June 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
3 May 2018 | Statement of capital following an allotment of shares on 4 September 2017
|
8 February 2018 | Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 February 2013 | Aud stat 519 (2 pages) |
19 February 2013 | Aud stat 519 (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (23 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (23 pages) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
9 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
15 January 2010 | Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christopher Houghton on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christopher Houghton on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (45 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (45 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (30 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (30 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 November 2007 | Return made up to 02/10/07; full list of members (7 pages) |
2 November 2007 | Return made up to 02/10/07; full list of members (7 pages) |
28 July 2007 | Ad 30/03/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
28 July 2007 | Ad 30/03/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
3 April 2007 | Ad 27/03/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
3 April 2007 | Ad 27/03/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
18 December 2006 | Ad 06/12/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 December 2006 | Ad 06/12/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 May 2006 | Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 October 2005 | Memorandum and Articles of Association (29 pages) |
17 October 2005 | Memorandum and Articles of Association (29 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
12 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
9 November 2004 | Company name changed park direct credit LIMITED\certificate issued on 09/11/04 (2 pages) |
9 November 2004 | Company name changed park direct credit LIMITED\certificate issued on 09/11/04 (2 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members
|
23 October 2001 | Return made up to 02/10/01; full list of members
|
23 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Return made up to 02/10/99; full list of members
|
13 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
3 July 1998 | Company name changed premier direct credit LIMITED\certificate issued on 04/07/98 (2 pages) |
3 July 1998 | Company name changed premier direct credit LIMITED\certificate issued on 04/07/98 (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
16 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
14 November 1997 | Company name changed onerange LIMITED\certificate issued on 17/11/97 (2 pages) |
14 November 1997 | Company name changed onerange LIMITED\certificate issued on 17/11/97 (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
15 October 1997 | Incorporation (9 pages) |
15 October 1997 | Incorporation (9 pages) |