Company NameHeathfield House Management Limited
Company StatusActive
Company Number03745461
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Christopher Paul Thomas
NationalityBritish
StatusCurrent
Appointed10 September 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 The Quadrant The Quadrant
Hoylake
Wirral
Merseyisde
CH47 2EE
Wales
Director NameMr Terry Scott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2016(17 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Quadrant The Quadrant
Hoylake
Wirral
Merseyisde
CH47 2EE
Wales
Director NameMrs Elaine Knowles
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2016(17 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Quadrant The Quadrant
Hoylake
Wirral
Merseyisde
CH47 2EE
Wales
Director NameMrs June Dentith
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2016(17 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Quadrant The Quadrant
Hoylake
Wirral
Merseyisde
CH47 2EE
Wales
Director NameMiss Emily Rowlands
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Heathfield House 485 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
Director NameMs Ruth Cushing
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Quadrant The Quadrant
Hoylake
Wirral
Merseyisde
CH47 2EE
Wales
Director NameMrs Ethel McAndrew
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address14 Heathfield House
Pensby Road Thingwall
Wirral
Merseyside
CH61 7UQ
Wales
Director NameMr Graham Hope Western
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Heathfield House
485 Pensby Road Thingwall
Wirral
Merseyside
CH61 7UQ
Wales
Director NameMr John Douglas Richardson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Heathfield House
Pensby Road Thingwall
Wirral
Merseyside
CH61 7UQ
Wales
Director NameJanet Morris
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleRetired
Correspondence Address4 Heathfield House
Pensby Road Thingwall
Wirral
Merseyside
CH61 7UQ
Wales
Director NameJohn Sephton Lewis
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleRetired
Correspondence Address12 Heathfield House
Pensby Road Thingwall
Wirral
Merseyside
CH61 7UQ
Wales
Director NameSydney Jennings
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 Heathfield House
485 Pensby Road Thingwall
Wirral
Merseyside
CH61 7UQ
Wales
Director NameNeville Grant
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleRetired
Correspondence Address18 Heathfield House
Pensby Road Thingwall
Wirral
Merseyside
CH61 7UQ
Wales
Director NameMrs Audrey Boardman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Heathfield House
Pensby Road Thingwall
Wirral
Merseyside
CH61 7UQ
Wales
Secretary NameMichael George Cox
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Storeton Road
Oxton
Birkenhead
Merseyside
CH43 5TN
Wales
Director NameGordon Alan Fisher
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2002)
RoleRetired
Correspondence AddressFlat 11 Heathfield House
485 Pensby Road
Thingwall
Merseyside
CH61 7UQ
Wales
Director NameRonald Stanley
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2006)
RoleRtired
Correspondence Address8 Heathfield House
Heswall
Wirral
CH61 7UQ
Wales
Director NameMr Edward Bankier
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathfield House
485 Pensby Road
Birkenhead
Merseyside
CH61 7UQ
Wales
Director NameMr Ian Murphy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(4 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Heathfield House
485 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
Director NameJune Rose Denith
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 14 Heathfield House
Thingwall
Wirral
Merseyside
CH61 7UQ
Wales
Director NameMrs Joanne Kitchen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2016(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 The Quadrant The Quadrant
Hoylake
Wirral
Merseyisde
CH47 2EE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Andrew James O'driscoll
5.56%
Ordinary
1 at £1David Boardman
5.56%
Ordinary
1 at £1I. Murphy
5.56%
Ordinary
1 at £1J. Dentith
5.56%
Ordinary
1 at £1J. Thirsk
5.56%
Ordinary
1 at £1Joan Elise Cushing
5.56%
Ordinary
1 at £1Jones
5.56%
Ordinary
1 at £1Keith Andrew Birchall & Carol Louise Birchall
5.56%
Ordinary
1 at £1Kenneth David Howlett
5.56%
Ordinary
1 at £1Mabel Jennings & Mr Sydney Jennings
5.56%
Ordinary
1 at £1Mrs Neville Grant & Marjorie Grant
5.56%
Ordinary
1 at £1Norma Edwina Stanley & Mr Ronald Stanley
5.56%
Ordinary
1 at £1Peggy Bankier
5.56%
Ordinary
1 at £1Penny Lord
5.56%
Ordinary
1 at £1Pickavancs
5.56%
Ordinary
1 at £1Rex Wilson Knowles & Elaine Knowles
5.56%
Ordinary
1 at £1Veronica Western & Mr Graham Western
5.56%
Ordinary
1 at £1W. Sharkey
5.56%
Ordinary

Financials

Year2014
Net Worth£50,150
Cash£52,812
Current Liabilities£2,662

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

21 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 April 2023Confirmation statement made on 27 March 2023 with updates (5 pages)
3 February 2023Termination of appointment of Christopher Paul Thomas as a secretary on 1 February 2023 (1 page)
6 October 2022Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 5 the Quadrant the Quadrant Hoylake Wirral Merseyisde CH47 2EE on 6 October 2022 (1 page)
11 April 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
2 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 April 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
23 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 April 2020Confirmation statement made on 27 March 2020 with updates (6 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 February 2020Appointment of Miss Emily Rowlands as a director on 1 December 2019 (2 pages)
17 December 2019Appointment of Ms Ruth Cushing as a director on 1 December 2019 (2 pages)
10 December 2019Termination of appointment of Joanne Kitchen as a director on 30 November 2019 (1 page)
10 December 2019Termination of appointment of Audrey Boardman as a director on 30 November 2019 (1 page)
10 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 April 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (11 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (11 pages)
20 March 2017Appointment of Mrs Elaine Knowles as a director on 2 April 2016 (2 pages)
20 March 2017Secretary's details changed for Mr Christopher Paul Thomas on 2 April 2016 (1 page)
20 March 2017Appointment of Mr. Terry Scott as a director on 2 April 2016 (2 pages)
20 March 2017Appointment of Mrs. Joanne Kitchen as a director on 2 April 2016 (2 pages)
20 March 2017Appointment of Mrs. June Dentith as a director on 2 April 2016 (2 pages)
20 March 2017Appointment of Mrs. Joanne Kitchen as a director on 2 April 2016 (2 pages)
20 March 2017Appointment of Mrs. June Dentith as a director on 2 April 2016 (2 pages)
20 March 2017Appointment of Mr. Terry Scott as a director on 2 April 2016 (2 pages)
20 March 2017Secretary's details changed for Mr Christopher Paul Thomas on 2 April 2016 (1 page)
20 March 2017Appointment of Mrs Elaine Knowles as a director on 2 April 2016 (2 pages)
14 March 2017Termination of appointment of Edward Bankier as a director on 7 January 2017 (1 page)
14 March 2017Termination of appointment of Edward Bankier as a director on 7 January 2017 (1 page)
14 March 2017Termination of appointment of Graham Hope Western as a director on 31 December 2013 (1 page)
14 March 2017Termination of appointment of Graham Hope Western as a director on 31 December 2013 (1 page)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 18
(8 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 18
(8 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 January 2016Termination of appointment of Ian Murphy as a director on 16 December 2015 (2 pages)
20 January 2016Termination of appointment of Ian Murphy as a director on 16 December 2015 (2 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 18
(9 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 18
(9 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 18
(9 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 18
(9 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 18
(9 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 18
(9 pages)
3 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Registered office address changed from Horner Downey & Co 30 Bromborough Village Road Bromborough Wirral Cheshire CH62 7ES on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Horner Downey & Co 30 Bromborough Village Road Bromborough Wirral Cheshire CH62 7ES on 19 February 2013 (1 page)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
20 January 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 January 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 January 2011Termination of appointment of June Denith as a director (1 page)
15 January 2011Termination of appointment of John Richardson as a director (1 page)
15 January 2011Termination of appointment of John Richardson as a director (1 page)
15 January 2011Termination of appointment of June Denith as a director (1 page)
7 May 2010Appointment of June Rose Denith as a director (3 pages)
7 May 2010Appointment of June Rose Denith as a director (3 pages)
16 April 2010Termination of appointment of Ethel Mcandrew as a director (1 page)
16 April 2010Termination of appointment of Ethel Mcandrew as a director (1 page)
7 April 2010Director's details changed for John Douglas Richardson on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
7 April 2010Director's details changed for Ethel Mcandrew on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Audrey Boardman on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Graham Hope Western on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Edward Bankier on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Edward Bankier on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Graham Hope Western on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ethel Mcandrew on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ian Murphy on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Graham Hope Western on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ian Murphy on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
7 April 2010Director's details changed for John Douglas Richardson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Audrey Boardman on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
7 April 2010Director's details changed for John Douglas Richardson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Audrey Boardman on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ian Murphy on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Edward Bankier on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ethel Mcandrew on 7 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2009Return made up to 01/04/09; full list of members (13 pages)
6 April 2009Return made up to 01/04/09; full list of members (13 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 May 2008Return made up to 01/04/08; full list of members (13 pages)
7 May 2008Return made up to 01/04/08; full list of members (13 pages)
26 February 2008Full accounts made up to 31 December 2007 (11 pages)
26 February 2008Full accounts made up to 31 December 2007 (11 pages)
16 April 2007Return made up to 01/04/07; full list of members (9 pages)
16 April 2007Return made up to 01/04/07; full list of members (9 pages)
6 February 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 April 2006Return made up to 01/04/06; full list of members (12 pages)
20 April 2006Return made up to 01/04/06; full list of members (12 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
16 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 March 2005Return made up to 01/04/05; no change of members (9 pages)
29 March 2005Return made up to 01/04/05; no change of members (9 pages)
17 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 April 2004Return made up to 01/04/04; no change of members (9 pages)
20 April 2004Return made up to 01/04/04; no change of members (9 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
14 April 2003Return made up to 01/04/03; full list of members (9 pages)
14 April 2003Return made up to 01/04/03; full list of members (9 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
30 April 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(12 pages)
30 April 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(12 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 April 2001Full accounts made up to 31 December 2000 (10 pages)
30 April 2001Full accounts made up to 31 December 2000 (10 pages)
9 April 2001Return made up to 01/04/01; full list of members (12 pages)
9 April 2001Return made up to 01/04/01; full list of members (12 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
15 June 2000Full accounts made up to 31 December 1999 (11 pages)
15 June 2000Full accounts made up to 31 December 1999 (11 pages)
27 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
15 July 1999Ad 14/05/99--------- £ si 16@1=16 £ ic 2/18 (5 pages)
15 July 1999Ad 14/05/99--------- £ si 16@1=16 £ ic 2/18 (5 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (35 pages)
1 April 1999Incorporation (35 pages)