Company NameGap Consulting Ltd
Company StatusDissolved
Company Number03814689
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart James Kerr
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(18 years, 10 months after company formation)
Appointment Duration3 years (closed 29 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address204 Nithsdale Road
Glasgow
G41 5EU
Scotland
Director NameMr Neil Paterson Logan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(18 years, 10 months after company formation)
Appointment Duration3 years (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cartland Mains Steadings
Cartland
Lanark
ML11 7RF
Scotland
Director NameMr Craig Donnelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(18 years, 10 months after company formation)
Appointment Duration3 years (closed 29 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Fox Street
Greenock
PA16 8PB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed08 June 2018(18 years, 10 months after company formation)
Appointment Duration3 years (closed 29 June 2021)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJon Sutcliffe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleIT Consultant
Correspondence Address28 Ladysmith Road
Manchester
Lancashire
M20 6HL
Director NameMr Andrew Barclay Dudley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands View
Cross O'Th Hill
Malpas
Cheshire
SY14 8DH
Wales
Director NameMr Mark Hatcher
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCogshall Lodge
Cogshall Lane, Comberbach
Northwich
Cheshire
CW9 6BS
Director NameTrevor Richard White
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address105 Hale Road
Hale
Cheshire
WA15 9HL
Secretary NameMr Mark Hatcher
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCogshall Lodge
Cogshall Lane, Comberbach
Northwich
Cheshire
CW9 6BS
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitewww.gapconsulting.co.uk/
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1 Royal Court
Gadbrook Park
Northwich
Cheshire
CW9 7UT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

30 at £1Mr Michael Jarvis
3.45%
Ordinary H
30 at £1Ms Emma Bannister
3.45%
Ordinary D
260 at £1Mark Hatcher
29.89%
Ordinary A
260 at £1Mr Andrew Barclay Dudley
29.89%
Ordinary A
260 at £1Trevor White
29.89%
Ordinary A
5 at £1Mark Hatcher
0.57%
Ordinary B
5 at £1Mr Andrew Barclay Dudley
0.57%
Ordinary B
5 at £1Mrs Fiona Catherine Dudley
0.57%
Ordinary F
5 at £1Mrs Julie Hatcher
0.57%
Ordinary E
5 at £1Mrs Shelley White
0.57%
Ordinary G
3 at £1Ms Paula Maher
0.34%
Ordinary C
2 at £1Trevor White
0.23%
Ordinary C

Financials

Year2014
Net Worth£282,400
Cash£269,075
Current Liabilities£389,629

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

21 January 2021Delivered on: 2 February 2021
Persons entitled: Dcg Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
29 November 2018Delivered on: 7 December 2018
Persons entitled: Stuart James Kerr as Security Trustee

Classification: A registered charge
Particulars: The legally mortgaged property (as defined in the instrument) and any other present and future freehold or leasehold property together with the proceeds of sale thereofand all buildings and trade and other fixtures on any such property.. The intellectual property (as defined in the instrument).
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Dcg Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
8 June 2018Delivered on: 18 June 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 13 June 2018
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Outstanding
21 August 2013Delivered on: 3 September 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 August 2003Delivered on: 2 September 2003
Persons entitled: Barclays Bank 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
12 January 2001Delivered on: 23 January 2001
Persons entitled: David Mansfield Consultant Surveyors Limited

Classification: Rent deposit deed
Secured details: £4,237.50 plus vat due or to become due from the company to the chargee.
Particulars: Part of 78A king street knutsford cheshire.
Outstanding

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
31 March 2021Application to strike the company off the register (1 page)
8 February 2021Director's details changed for Mr Craig Donnelly on 20 November 2019 (2 pages)
2 February 2021Registration of charge 038146890008, created on 21 January 2021 (57 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (23 pages)
9 July 2019Confirmation statement made on 1 June 2019 with updates (8 pages)
7 December 2018Registration of charge 038146890007, created on 29 November 2018 (56 pages)
5 December 2018Registration of charge 038146890006, created on 29 November 2018 (56 pages)
15 October 2018Cessation of Mark Hatcher as a person with significant control on 15 May 2018 (1 page)
15 August 2018Notification of Incremental Group Holdings Limited as a person with significant control on 8 June 2018 (2 pages)
18 June 2018Registration of charge 038146890005, created on 8 June 2018 (21 pages)
13 June 2018Registration of charge 038146890004, created on 8 June 2018 (20 pages)
12 June 2018Appointment of Mr Craig Donnelly as a director on 8 June 2018 (2 pages)
12 June 2018Termination of appointment of Trevor Richard White as a director on 8 June 2018 (1 page)
12 June 2018Appointment of Burness Paull Llp as a secretary on 8 June 2018 (2 pages)
12 June 2018Termination of appointment of Mark Hatcher as a secretary on 8 June 2018 (1 page)
12 June 2018Appointment of Mr Stuart James Kerr as a director on 8 June 2018 (2 pages)
12 June 2018Appointment of Mr Neil Paterson Logan as a director on 8 June 2018 (2 pages)
12 June 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 June 2018Termination of appointment of Andrew Barclay Dudley as a director on 8 June 2018 (1 page)
12 June 2018Termination of appointment of Mark Hatcher as a director on 8 June 2018 (1 page)
4 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (7 pages)
31 May 2018Satisfaction of charge 2 in full (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (7 pages)
16 May 2018Cessation of Mark Hatter as a person with significant control on 15 May 2018 (1 page)
16 April 2018Satisfaction of charge 038146890003 in full (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 August 2017Notification of Mark Hatter as a person with significant control on 8 August 2017 (2 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Notification of Mark Hatter as a person with significant control on 8 August 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
30 July 2016Satisfaction of charge 1 in full (4 pages)
30 July 2016Satisfaction of charge 1 in full (4 pages)
28 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 870
(9 pages)
28 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 870
(9 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 870
(9 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 870
(9 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Registration of charge 038146890003 (19 pages)
3 September 2013Registration of charge 038146890003 (19 pages)
11 December 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
19 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Trevor Richard White on 1 July 2007 (1 page)
8 October 2010Director's details changed for Trevor Richard White on 1 July 2007 (1 page)
8 October 2010Director's details changed for Trevor Richard White on 1 July 2007 (1 page)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2009Return made up to 27/07/09; full list of members (8 pages)
11 August 2009Return made up to 27/07/09; full list of members (8 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 September 2008Return made up to 27/07/08; full list of members (15 pages)
26 September 2008Return made up to 27/07/08; full list of members (15 pages)
13 August 2008Registered office changed on 13/08/2008 from booths hall, booths park chelford road knutsford cheshire WA16 8GS (1 page)
13 August 2008Registered office changed on 13/08/2008 from booths hall, booths park chelford road knutsford cheshire WA16 8GS (1 page)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 December 2007£ ic 978/978 09/11/07 £ sr [email protected] (1 page)
18 December 2007£ ic 978/978 09/11/07 £ sr [email protected] (1 page)
24 October 2007Return made up to 27/07/07; full list of members (11 pages)
24 October 2007Return made up to 27/07/07; full list of members (11 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
2 May 2007Return made up to 27/07/06; no change of members (3 pages)
2 May 2007Return made up to 27/07/06; no change of members (3 pages)
5 April 2007Return made up to 27/07/05; change of members; amend (9 pages)
5 April 2007Return made up to 27/07/05; change of members; amend (9 pages)
12 December 2006Ad 09/11/06--------- £ si [email protected]=5 £ ic 889/894 (3 pages)
12 December 2006Ad 09/11/06--------- £ si [email protected]=5 £ ic 889/894 (3 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
22 December 2005Registered office changed on 22/12/05 from: booths hall, booths park chelford road knutsford cheshire WA16 8QZ (1 page)
22 December 2005Registered office changed on 22/12/05 from: booths hall, booths park chelford road knutsford cheshire WA16 8QZ (1 page)
1 December 2005Registered office changed on 01/12/05 from: 78A king street knutsford cheshire WA16 6ED (1 page)
1 December 2005Registered office changed on 01/12/05 from: 78A king street knutsford cheshire WA16 6ED (1 page)
18 October 2005Return made up to 27/07/05; change of members (9 pages)
18 October 2005Return made up to 27/07/05; change of members (9 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 May 2005Ad 31/01/05--------- £ si [email protected]=6 £ ic 883/889 (4 pages)
31 May 2005Ad 31/01/05--------- £ si [email protected]=6 £ ic 883/889 (4 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
9 August 2004Ad 30/07/04--------- £ si 30@1=30 £ ic 853/883 (2 pages)
9 August 2004Ad 30/07/04--------- £ si 30@1=30 £ ic 853/883 (2 pages)
4 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2004£ ic 883/853 30/06/04 £ sr 30@1=30 (1 page)
22 July 2004£ ic 883/853 30/06/04 £ sr 30@1=30 (1 page)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2004Memorandum and Articles of Association (28 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2004Memorandum and Articles of Association (28 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
19 March 2004Ad 31/01/04--------- £ si [email protected]=13 £ ic 870/883 (4 pages)
19 March 2004Ad 31/01/04--------- £ si [email protected]=13 £ ic 870/883 (4 pages)
26 September 2003Registered office changed on 26/09/03 from: brook edge crowsnest lane, comberbach northwich cheshire CW9 6HY (1 page)
26 September 2003Registered office changed on 26/09/03 from: brook edge crowsnest lane, comberbach northwich cheshire CW9 6HY (1 page)
24 September 2003Return made up to 27/07/03; full list of members (11 pages)
24 September 2003Return made up to 27/07/03; full list of members (11 pages)
2 September 2003Particulars of mortgage/charge (4 pages)
2 September 2003Particulars of mortgage/charge (4 pages)
22 August 2003£ ic 900/870 20/06/03 £ sr 30@1=30 (1 page)
22 August 2003£ ic 900/870 20/06/03 £ sr 30@1=30 (1 page)
30 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
29 January 2003Secretary's particulars changed;director's particulars changed (1 page)
29 January 2003Secretary's particulars changed;director's particulars changed (1 page)
2 November 2002£ ic 930/900 23/09/02 £ sr 30@1=30 (2 pages)
2 November 2002£ ic 930/900 23/09/02 £ sr 30@1=30 (2 pages)
28 October 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
28 October 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
10 October 2002Ad 23/09/02--------- £ si 30@1=30 £ ic 900/930 (3 pages)
10 October 2002Ad 23/09/02--------- £ si 30@1=30 £ ic 900/930 (3 pages)
3 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 January 2002£ ic 1000/900 21/12/01 £ sr 100@1=100 (1 page)
21 January 2002£ ic 1005/1000 21/12/01 £ sr 5@1=5 (1 page)
21 January 2002£ ic 1000/900 21/12/01 £ sr 100@1=100 (1 page)
21 January 2002£ ic 1005/1000 21/12/01 £ sr 5@1=5 (1 page)
8 January 2002Ad 21/12/01--------- £ si 5@1=5 £ ic 900/905 (2 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 January 2002Ad 21/12/01--------- £ si 5@1=5 £ ic 900/905 (2 pages)
8 January 2002Nc dec already adjusted 21/12/01 (1 page)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Ad 21/12/01--------- £ si 100@1=100 £ ic 905/1005 (2 pages)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Ad 21/12/01--------- £ si 100@1=100 £ ic 905/1005 (2 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(33 pages)
8 January 2002Nc dec already adjusted 21/12/01 (1 page)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 January 2002Nc inc already adjusted 21/12/01 (1 page)
8 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(33 pages)
8 January 2002Nc inc already adjusted 21/12/01 (1 page)
29 August 2001Return made up to 27/07/01; full list of members (10 pages)
29 August 2001Return made up to 27/07/01; full list of members (10 pages)
17 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 April 2001Memorandum and Articles of Association (12 pages)
17 April 2001Memorandum and Articles of Association (12 pages)
17 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
23 March 2001Nc inc already adjusted 01/02/00 (1 page)
23 March 2001Nc inc already adjusted 01/02/00 (1 page)
19 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
17 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
7 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
21 December 1999Ad 01/12/99--------- £ si 899@1=899 £ ic 1/900 (2 pages)
21 December 1999Ad 01/12/99--------- £ si 899@1=899 £ ic 1/900 (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 85 south street dorking surrey RH4 2LA (1 page)
5 August 1999Registered office changed on 05/08/99 from: 85 south street dorking surrey RH4 2LA (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed;new director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed;new director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
27 July 1999Incorporation (15 pages)
27 July 1999Incorporation (15 pages)