Monaco
Mc98000
Director Name | Frederick Webster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 17 January 2017) |
Role | Suveyor |
Country of Residence | Monaco |
Correspondence Address | 902 Terrasses Park St Roman Av Park St Roman Monaco Mc98000 |
Secretary Name | Russell Fraser Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 17 January 2017) |
Role | Surveyor |
Country of Residence | Monaco |
Correspondence Address | Le Regina 15 Boulevard Des Moulins Monaco Mc98000 |
Director Name | Simon Philip Horsfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 187 Park Lane Poynton Stockport Cheshire SK12 1RH |
Director Name | Stephen John Isherwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wood Cottage Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Secretary Name | Stephen John Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wood Cottage Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Director Name | Mr Ronald Barker |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside 23 Hardman Drive Waterfoot Rossendale Lancashire BB4 7DD |
Director Name | Russell Fraser Dean |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 24 May 1999) |
Role | Surveyor |
Correspondence Address | The Garden House Eaton Park, Eccleston Chester CH4 9JF Wales |
Director Name | Mr Barry John Lynch |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(8 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Croft, Stopper Lane Rimington Clitheroe Lancashire BB7 4EJ |
Director Name | Frederick Webster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 24 May 1999) |
Role | Surveyor |
Correspondence Address | 18 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Secretary Name | Russell Fraser Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | The Garden House Eaton Park, Eccleston Chester CH4 9JF Wales |
Director Name | David John Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Woodland Drive Lymm Altrincham Cheshire WA13 0BL |
Secretary Name | David John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Woodland Drive Lymm Altrincham Cheshire WA13 0BL |
Registered Address | Windsor Court 103 King Street Knutsford WA16 6EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
4 at £1 | St Anns Square Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,757,994 |
Cash | £59,729 |
Current Liabilities | £452,982 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2004 | Delivered on: 1 December 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a K2, shuttleworth mead industrial estate, padiham, burnley, t/no LA850354 and to be k/a unit 12. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
16 July 2004 | Delivered on: 17 July 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 52 & 52A king street manchester t/no GM370633. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
24 October 2002 | Delivered on: 29 October 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets both present and future. Outstanding |
24 October 2002 | Delivered on: 29 October 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block 2, 5A-8 portland walk barrow-in-furness (freehold) t/n CU127263. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
28 April 1999 | Delivered on: 7 May 1999 Satisfied on: 13 August 2004 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the company in deposit account no. 14576694 with national westminster bank PLC manchester business centre po box 418 second floor lowry house 17 marble street manchester M60. Fully Satisfied |
5 March 1999 | Delivered on: 11 March 1999 Satisfied on: 13 August 2004 Persons entitled: E. Sutton & Son Limited Classification: Debenture Secured details: All obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: All estates and other interests in f/h, l/h and other immovable property; all plant machinery vehicles computers and office and other equipment and all goodwill; the undertaking and all the property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
5 March 1999 | Delivered on: 10 March 1999 Satisfied on: 13 August 2004 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest in an to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 52 and 52A king street manchester,. See the mortgage charge document for full details. Fully Satisfied |
5 March 1999 | Delivered on: 10 March 1999 Satisfied on: 13 August 2004 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 52 and 52A king street manchester t/n-GM370633 and all buildings fixtures and fixed plant and machinery from time to time on such property; by way of floating charge the undertaking and all other property assets and rights of the company from time to time not otherwise effectively charged by the commercial mortgage.. See the mortgage charge document for full details. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
21 September 2016 | Withdraw the company strike off application (1 page) |
21 September 2016 | Withdraw the company strike off application (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (4 pages) |
18 July 2016 | Application to strike the company off the register (4 pages) |
20 November 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
20 November 2015 | Receiver's abstract of receipts and payments to 30 October 2015 (3 pages) |
20 November 2015 | Receiver's abstract of receipts and payments to 19 September 2015 (3 pages) |
20 November 2015 | Receiver's abstract of receipts and payments to 19 September 2015 (3 pages) |
20 November 2015 | Receiver's abstract of receipts and payments to 30 October 2015 (2 pages) |
20 November 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
20 November 2015 | Receiver's abstract of receipts and payments to 19 September 2015 (3 pages) |
20 November 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
20 November 2015 | Receiver's abstract of receipts and payments to 30 October 2015 (2 pages) |
20 November 2015 | Receiver's abstract of receipts and payments to 19 September 2015 (3 pages) |
20 November 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
20 November 2015 | Receiver's abstract of receipts and payments to 30 October 2015 (3 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
2 July 2015 | Receiver's abstract of receipts and payments to 19 March 2015 (3 pages) |
2 July 2015 | Receiver's abstract of receipts and payments to 19 March 2015 (3 pages) |
2 July 2015 | Receiver's abstract of receipts and payments to 19 March 2015 (3 pages) |
2 July 2015 | Receiver's abstract of receipts and payments to 19 March 2015 (3 pages) |
23 January 2015 | Appointment of receiver or manager (4 pages) |
23 January 2015 | Appointment of receiver or manager (4 pages) |
23 January 2015 | Appointment of receiver or manager (4 pages) |
23 January 2015 | Appointment of receiver or manager (4 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page) |
14 June 2012 | Director's details changed for Frederick Webster on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Frederick Webster on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Russell Fraser Dean on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Russell Fraser Dean on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 February 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 July 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (1 page) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (1 page) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (1 page) |
6 July 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 May 2007 | Return made up to 09/05/07; no change of members
|
22 May 2007 | Return made up to 09/05/07; no change of members
|
15 June 2006 | Return made up to 09/05/06; full list of members
|
15 June 2006 | Return made up to 09/05/06; full list of members
|
31 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 December 2004 | Particulars of mortgage/charge (7 pages) |
1 December 2004 | Particulars of mortgage/charge (7 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Particulars of mortgage/charge (4 pages) |
17 July 2004 | Particulars of mortgage/charge (4 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members
|
26 May 2004 | Return made up to 15/05/04; full list of members
|
22 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members
|
21 May 2003 | Return made up to 15/05/03; full list of members
|
24 March 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
24 March 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
29 November 2002 | Full accounts made up to 30 September 2002 (10 pages) |
29 November 2002 | Full accounts made up to 30 September 2002 (10 pages) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: c/o webster dean jones 20 st anns square manchester M2 7HG (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: c/o webster dean jones 20 st anns square manchester M2 7HG (1 page) |
8 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 November 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
21 November 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
8 June 1999 | Return made up to 09/06/99; full list of members
|
8 June 1999 | Return made up to 09/06/99; full list of members
|
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Company name changed vom 98106 LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed vom 98106 LIMITED\certificate issued on 17/03/99 (2 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: c/o 20 st anne square manchester M2 7HG (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: c/o 20 st anne square manchester M2 7HG (1 page) |
11 March 1999 | Particulars of mortgage/charge (13 pages) |
11 March 1999 | Particulars of mortgage/charge (13 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 13 police street manchester M2 7WA (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 13 police street manchester M2 7WA (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Ad 17/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Ad 17/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
9 June 1998 | Incorporation (19 pages) |
9 June 1998 | Incorporation (19 pages) |