Alderley Edge
SK9 7JP
Director Name | Mr Charles David Pollock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2019(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
Secretary Name | Mr Mark Roy Lightfoot |
---|---|
Status | Closed |
Appointed | 05 February 2019(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
Director Name | Mr Stephen Dracup |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2019(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
Director Name | Mr Richard Btesh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2019(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
Director Name | Marianne Frances Wheatley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Solcitor |
Correspondence Address | 2nd Floor, Bevan House 15-17 St Cross Street London EC1N 8UN |
Secretary Name | Jean Rosemarie Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Baird House 15-17 St Cross Street London EC1N 8UW |
Director Name | Philip Michael Myers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 2003) |
Role | Managing Director |
Correspondence Address | 23 High Street Walkern Stevenage Hertfordshire SG2 7PA |
Director Name | Mr Stephen Michael Mackervoy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Amwell Lane Stanstead Abbotts Ware Hertfordshire SG12 8EA |
Secretary Name | Tara O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 12 Chapel Fields Brewers End Takeley Hertfordshire CM22 6TR |
Secretary Name | Mrs Jane Mackervoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(9 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 04 December 2015) |
Role | Artist |
Correspondence Address | 40 Amwell Lane Stanstead Abbotts Ware Hertfordshire SG12 8EA |
Director Name | Mrs Helen Suzanne Booker |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tm Solutions Ltd Monarch House Barton Lane, Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Director Name | Mr David Malcolm Chappell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tm Solutions Ltd Monarch House Barton Lane, Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Director Name | Mrs Suzanne Chappell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tm Solutions Ltd Monarch House Barton Lane, Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Director Name | Mr Duncan John Wilkinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 2019) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Tm Solutions Ltd Monarch House Barton Lane, Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Director Name | Mr Martin David Boiles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tm Solutions Ltd Monarch House Barton Lane, Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Secretary Name | Bevan Kidwell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 2006) |
Correspondence Address | C/O Bevan Kidwell 113-117 Farringdon Road London EC1R 3BX |
Website | beyondltd.co.uk |
---|
Registered Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Steve Mackervoy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,374 |
Cash | £113,539 |
Current Liabilities | £296,126 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 September 2006 | Delivered on: 4 October 2006 Satisfied on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: Rent deposit deed 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: The initial rent deposit being £13,248.42. see the mortgage charge document for full details. Fully Satisfied |
---|---|
31 August 2006 | Delivered on: 4 September 2006 Satisfied on: 27 November 2015 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. See the mortgage charge document for full details. Fully Satisfied |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
29 January 2020 | Full accounts made up to 30 April 2019 (15 pages) |
10 September 2019 | Appointment of Mr Stephen Dracup as a director on 10 September 2019 (2 pages) |
10 September 2019 | Appointment of Mr Richard Btesh as a director on 10 September 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of David Malcolm Chappell as a director on 5 February 2019 (1 page) |
5 February 2019 | Termination of appointment of Martin David Boiles as a director on 5 February 2019 (1 page) |
5 February 2019 | Registered office address changed from C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA England to Bridgford House Heyes Lane Alderley Edge SK9 7JP on 5 February 2019 (1 page) |
5 February 2019 | Termination of appointment of Duncan John Wilkinson as a director on 5 February 2019 (1 page) |
5 February 2019 | Termination of appointment of Helen Suzanne Booker as a director on 5 February 2019 (1 page) |
5 February 2019 | Termination of appointment of Suzanne Chappell as a director on 5 February 2019 (1 page) |
5 February 2019 | Current accounting period shortened from 29 June 2019 to 30 April 2019 (1 page) |
5 February 2019 | Appointment of Mr Mark Roy Lightfoot as a director on 5 February 2019 (2 pages) |
5 February 2019 | Appointment of Mr Mark Roy Lightfoot as a secretary on 5 February 2019 (2 pages) |
5 February 2019 | Appointment of Mr Charles David Pollock as a director on 5 February 2019 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 March 2018 | Registered office address changed from , Empress Heights College Street, Southampton, Hampshire, SO14 3LA, England to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 15 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 March 2018 | Director's details changed for Mrs Helen Suzanne Booker on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Duncan John Wilkinson on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr David Malcolm Chappell on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mrs Suzanne Chappell on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Martin David Boiles on 12 March 2018 (2 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
18 August 2016 | Registered office address changed from 1 Stert Street Abingdon Oxfordshire OX14 3JF England to Empress Heights College Street Southampton Hampshire SO14 3LA on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from , 1 Stert Street, Abingdon, Oxfordshire, OX14 3JF, England to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 18 August 2016 (1 page) |
19 May 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
19 May 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
26 April 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
26 April 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 December 2015 | Termination of appointment of Stephen Michael Mackervoy as a director on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Mrs Helen Suzanne Booker as a director on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Helen Suzanne Booker as a director on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Duncan John Wilkinson as a director on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of David Malcolm Chappell as a director on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Martin David Boiles as a director on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Stephen Michael Mackervoy as a director on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Suzanne Chappell as a director on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Suzanne Chappell as a director on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Martin David Boiles as a director on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of David Malcolm Chappell as a director on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Duncan John Wilkinson as a director on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Jane Mackervoy as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Jane Mackervoy as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Registered office address changed from , Sucklings Yard Church Street, Ware, Hertfordshire, SG12 9EN to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Sucklings Yard Church Street Ware Hertfordshire SG12 9EN to 1 Stert Street Abingdon Oxfordshire OX14 3JF on 7 December 2015 (1 page) |
27 November 2015 | Satisfaction of charge 1 in full (8 pages) |
27 November 2015 | Satisfaction of charge 1 in full (8 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 March 2014 | Secretary's details changed for Mrs Jane Mackervoy on 10 March 2014 (1 page) |
11 March 2014 | Secretary's details changed for Mrs Jane Mackervoy on 10 March 2014 (1 page) |
11 March 2014 | Director's details changed for Mr Stephen Michael Mackervoy on 10 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Stephen Michael Mackervoy on 10 March 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
17 June 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
17 June 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
21 April 2010 | Director's details changed for Stephen Michael Mackervoy on 10 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Jane Mackervoy on 10 March 2010 (1 page) |
21 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Stephen Michael Mackervoy on 10 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Jane Mackervoy on 10 March 2010 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from, riverside house, riverside, bishops stortford, herts, CM23 3AJ (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from riverside house riverside bishops stortford herts CM23 3AJ (1 page) |
24 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
19 August 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
19 August 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
14 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
23 January 2007 | Company name changed beyond LIMITED\certificate issued on 23/01/07 (2 pages) |
23 January 2007 | Company name changed beyond LIMITED\certificate issued on 23/01/07 (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 2ND floor baird house, 15-17 st cross street, london, EC1N 8UW (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 2ND floor baird house 15-17 st cross street london EC1N 8UW (1 page) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
19 September 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
8 July 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
12 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
12 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
16 July 2004 | Return made up to 10/03/04; full list of members; amend (5 pages) |
16 July 2004 | Return made up to 10/03/04; full list of members; amend (5 pages) |
9 July 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
25 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
25 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
7 April 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
7 April 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
7 April 2004 | Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page) |
7 April 2004 | Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
2 June 2003 | Company name changed F.P. telekom LIMITED\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed F.P. telekom LIMITED\certificate issued on 02/06/03 (2 pages) |
13 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
13 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 May 2002 | Company name changed F.P. mailing (northern ireland) LIMITED\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed F.P. mailing (northern ireland) LIMITED\certificate issued on 31/05/02 (2 pages) |
20 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
13 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 March 1999 | Return made up to 10/03/99; full list of members
|
15 March 1999 | Return made up to 10/03/99; full list of members
|
10 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 January 1999 | Resolutions
|
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
16 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 March 1998 | Incorporation (21 pages) |
10 March 1998 | Incorporation (21 pages) |