Company NameSCS Technologies Ltd
Company StatusActive
Company Number03505057
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Michael John Jeffery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1998(1 week, 6 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Mark Jason Kenyon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Centre 21, Bridge Lane
Woolston
Warrington
WA1 4AW
Director NameMrs Susan Andrea Jeffery
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(19 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameSusan Andrea Jeffrey
NationalityBritish
StatusResigned
Appointed18 February 1998(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 20 July 2005)
RoleSatellite Communications
Correspondence Address23 Lapwing Lane
Moore
Warrington
Cheshire
WA4 6XB
Director NameSusan Andrea Jeffrey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 July 2005)
RoleCompany Director
Correspondence Address23 Lapwing Lane
Moore
Warrington
Cheshire
WA4 6XB
Director NameJohn Ronald Parker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address23 Victoria Road
Horwich
Bolton
Lancashire
BL6 5NA
Director NameEdwin Bintcliffe Turnbull
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2006)
RoleFinancial Director
Correspondence AddressColumbine Cottage
Church Lane Tarrington
Hereford
HR1 4EU
Wales
Secretary NameMr Michael John Jeffery
NationalityBritish
StatusResigned
Appointed20 July 2005(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lapwing Lane
Moore
Warrington
Cheshire
WA4 6XB
Secretary NameMrs Carol Anne Newall
StatusResigned
Appointed05 February 2015(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressScs Technologies, Unit 4 Centre 21, Bridge Lane
Woolston
Warrington
WA1 4AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitescstechnologies.co.uk
Email address[email protected]
Telephone01508 223424
Telephone regionBrooke

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.2k at £1Mark Kenyon
9.90%
Ordinary
47k at £1Michael John Jeffery
89.11%
Ordinary
41.8k at £0.01Michael John Jeffery
0.79%
A
5.2k at £0.01Mark Jason Kenyon
0.10%
B
5.2k at £0.01Susan Jeffery
0.10%
C

Financials

Year2014
Net Worth£1,297,323
Cash£686,698
Current Liabilities£788,142

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

21 June 2021Delivered on: 22 June 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
8 August 2019Delivered on: 14 August 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
29 May 2003Delivered on: 6 June 2003
Persons entitled: The Royal Bank of Scotland 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

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
11 October 2023Accounts for a small company made up to 30 April 2023 (11 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
23 November 2022Accounts for a small company made up to 30 April 2022 (11 pages)
15 November 2022Satisfaction of charge 035050570003 in full (1 page)
25 October 2022Satisfaction of charge 035050570002 in full (1 page)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 30 April 2021 (11 pages)
22 June 2021Registration of charge 035050570003, created on 21 June 2021 (14 pages)
1 April 2021Satisfaction of charge 1 in full (1 page)
5 February 2021Confirmation statement made on 25 February 2020 with no updates (3 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 30 April 2020 (11 pages)
25 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
14 August 2019Registration of charge 035050570002, created on 8 August 2019 (51 pages)
12 August 2019Accounts for a small company made up to 30 April 2019 (11 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 October 2018Director's details changed for Mr Michael John Jeffery on 4 October 2018 (2 pages)
4 October 2018Registered office address changed from Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX England to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 4 October 2018 (1 page)
4 October 2018Director's details changed for Mrs Susan Andrea Jeffery on 4 October 2018 (2 pages)
28 August 2018Termination of appointment of Carol Anne Newall as a secretary on 28 August 2018 (1 page)
31 July 2018Accounts for a small company made up to 30 April 2018 (11 pages)
21 February 2018Confirmation statement made on 5 February 2018 with updates (6 pages)
27 September 2017Accounts for a small company made up to 30 April 2017 (13 pages)
27 September 2017Accounts for a small company made up to 30 April 2017 (13 pages)
11 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 52,773.50
(8 pages)
11 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 52,773.50
(8 pages)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2017Appointment of Mrs Susan Andrea Jeffery as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mrs Susan Andrea Jeffery as a director on 20 March 2017 (2 pages)
14 March 2017Auditor's resignation (1 page)
14 March 2017Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX on 14 March 2017 (1 page)
14 March 2017Auditor's resignation (1 page)
14 March 2017Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX on 14 March 2017 (1 page)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
26 September 2016Accounts for a small company made up to 30 April 2016 (13 pages)
26 September 2016Accounts for a small company made up to 30 April 2016 (13 pages)
16 February 2016Director's details changed for Michael John Jeffery on 5 February 2016 (2 pages)
16 February 2016Director's details changed for Michael John Jeffery on 5 February 2016 (2 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 52,772.5
(7 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 52,772.5
(7 pages)
25 August 2015Accounts for a small company made up to 30 April 2015 (8 pages)
25 August 2015Accounts for a small company made up to 30 April 2015 (8 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 52,772.5
(6 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 52,772.5
(6 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 52,772.5
(6 pages)
5 February 2015Appointment of Mrs Carol Anne Newall as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Michael John Jeffery as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mrs Carol Anne Newall as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Mrs Carol Anne Newall as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Michael John Jeffery as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Michael John Jeffery as a secretary on 5 February 2015 (1 page)
11 November 2014Solvency Statement dated 21/10/14 (1 page)
11 November 2014Statement of capital on 11 November 2014
  • GBP 52,772.50
(4 pages)
11 November 2014Statement by Directors (1 page)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Disapply article 8.7 21/10/2014
(15 pages)
11 November 2014Statement by Directors (1 page)
11 November 2014Statement of capital on 11 November 2014
  • GBP 52,772.50
(4 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Disapply article 8.7 21/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 November 2014Solvency Statement dated 21/10/14 (1 page)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 ca 06 09/09/2014
  • RES13 ‐ Re sect 175 ca 06 09/09/2014
(15 pages)
24 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 104,500
(5 pages)
24 September 2014Particulars of variation of rights attached to shares (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 ca 06 09/09/2014
(15 pages)
24 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 104,500
(5 pages)
24 September 2014Particulars of variation of rights attached to shares (2 pages)
24 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 104,500
(5 pages)
24 September 2014Statement of company's objects (2 pages)
13 August 2014Accounts for a small company made up to 30 April 2014 (8 pages)
13 August 2014Accounts for a small company made up to 30 April 2014 (8 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 52,250
(5 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 52,250
(5 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 52,250
(5 pages)
18 December 2013Director's details changed for Mark Jason Kenyon on 22 November 2013 (2 pages)
18 December 2013Director's details changed for Mark Jason Kenyon on 22 November 2013 (2 pages)
10 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
10 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
11 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 October 2012Company name changed satellite communication services LTD\certificate issued on 11/10/12
  • CONNOT ‐
(3 pages)
11 October 2012Company name changed satellite communication services LTD\certificate issued on 11/10/12
  • CONNOT ‐
(3 pages)
2 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-20
(1 page)
2 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-20
(1 page)
7 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
7 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
30 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
7 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
18 February 2010Director's details changed for Mark Jason Kenyon on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael John Jeffery on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mark Jason Kenyon on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael John Jeffery on 18 February 2010 (2 pages)
15 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
15 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
23 March 2009Return made up to 05/02/09; full list of members (4 pages)
23 March 2009Return made up to 05/02/09; full list of members (4 pages)
7 August 2008Accounts for a medium company made up to 30 April 2008 (7 pages)
7 August 2008Accounts for a medium company made up to 30 April 2008 (7 pages)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
28 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
28 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
23 March 2007Return made up to 05/02/07; full list of members (7 pages)
23 March 2007Return made up to 05/02/07; full list of members (7 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
26 June 2006Accounts for a small company made up to 30 April 2006 (8 pages)
26 June 2006Accounts for a small company made up to 30 April 2006 (8 pages)
22 February 2006Return made up to 05/02/06; full list of members (7 pages)
22 February 2006Return made up to 05/02/06; full list of members (7 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005Secretary resigned;director resigned (1 page)
11 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
11 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
21 April 2005£ sr 2750@1 17/11/04 (2 pages)
21 April 2005£ sr 2750@1 17/11/04 (2 pages)
22 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2004Registered office changed on 25/11/04 from: unit 4 centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page)
25 November 2004Registered office changed on 25/11/04 from: unit 4 centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page)
20 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
20 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
28 June 2004Auditor's resignation (1 page)
28 June 2004Auditor's resignation (1 page)
17 February 2004Return made up to 05/02/04; full list of members (9 pages)
17 February 2004Return made up to 05/02/04; full list of members (9 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
25 July 2003Company name changed satellite communications service s LIMITED\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed satellite communications service s LIMITED\certificate issued on 25/07/03 (2 pages)
23 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
23 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
12 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 July 2002New director appointed (1 page)
11 July 2002New director appointed (1 page)
22 April 2002Return made up to 05/02/02; full list of members (8 pages)
22 April 2002Return made up to 05/02/02; full list of members (8 pages)
25 January 2002Ad 26/11/01--------- £ si 44000@1=44000 £ ic 11000/55000 (2 pages)
25 January 2002Ad 26/11/01--------- £ si 44000@1=44000 £ ic 11000/55000 (2 pages)
18 January 2002Resolutions
  • RES14 ‐ £44000 be capitalised 26/11/01
(1 page)
18 January 2002Resolutions
  • RES14 ‐ £44000 be capitalised 26/11/01
(1 page)
24 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
24 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
15 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(8 pages)
15 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(8 pages)
20 October 2000Full accounts made up to 30 April 2000 (10 pages)
20 October 2000Full accounts made up to 30 April 2000 (10 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Ad 04/07/00--------- £ si 500@1=500 £ ic 10500/11000 (2 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Ad 04/07/00--------- £ si 500@1=500 £ ic 10500/11000 (2 pages)
24 March 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
24 March 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
18 October 1999Full accounts made up to 30 April 1999 (10 pages)
18 October 1999Full accounts made up to 30 April 1999 (10 pages)
13 May 1999Ad 30/04/99--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages)
13 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1999£ nc 1000/100000 30/04/99 (1 page)
13 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1999£ nc 1000/100000 30/04/99 (1 page)
13 May 1999Ad 30/04/99--------- £ si 10499@1=10499 £ ic 1/10500 (2 pages)
24 March 1999Return made up to 05/02/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(6 pages)
24 March 1999Return made up to 05/02/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(6 pages)
13 January 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
13 January 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
18 March 1998Company name changed cabledrive LIMITED\certificate issued on 19/03/98 (2 pages)
18 March 1998Company name changed cabledrive LIMITED\certificate issued on 19/03/98 (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Registered office changed on 23/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
5 February 1998Incorporation (10 pages)
5 February 1998Incorporation (10 pages)