Company NameVision Support Trading Limited
Company StatusActive
Company Number03828782
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDuncan James Tranter
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(6 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleSales & Marketing Director
Country of ResidenceWales
Correspondence AddressUnit 8 Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMr David John Scott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(8 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Secretary NameMr David John Scott
NationalityBritish
StatusCurrent
Appointed05 May 2008(8 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMiles Kenneth Tutton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleEye Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address17 Black Friars
Chester
Cheshire
CH1 2NU
Wales
Director NameMrs Linda Anne Davies
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMr Mark Stuart Thorp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(21 years, 7 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMs Lowri Claire Bartrum
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(22 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 8 Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMichael James Paton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleRetired
Correspondence AddressThe Dial House
Tirley Lane, Kelsall
Tarporley
Cheshire
CW6 0PF
Director NameKenneth Richardson
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleRetired
Correspondence AddressCrafnant Avon Court
Mold
Clwyd
CH7 1JP
Wales
Secretary NameWendy Gillian Wedmore
NationalityWelsh
StatusResigned
Appointed01 April 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2001)
RoleChief Officer
Correspondence AddressY Gregas
Caeathro
Caernarvon
Gwynedd
LL55 2ST
Wales
Director NameWendy Gillian Wedmore
Date of BirthAugust 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed27 February 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 November 2007)
RoleChief Executive
Correspondence AddressY Gregas
Caeathro
Caernarvon
Gwynedd
LL55 2ST
Wales
Secretary NameMr David Alun Rees
NationalityBritish
StatusResigned
Appointed19 March 2001(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 May 2008)
RoleChartered Accountant
Correspondence AddressSykes Holt
Plough Lane Christleton
Chester
CH3 7BA
Wales
Director NameMr Alexander Duncan Wilson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 03 September 2019)
RoleRetired
Country of ResidenceWales
Correspondence AddressThreeways Mount Road
St. Asaph
LL17 0DF
Wales
Director NameMr Phillip Ian Rigby
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 October 2007)
RoleComputer Professional
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodlands Drive
Hoole
Chester
CH2 3QH
Wales
Director NameMark Ian Roberts
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 January 2005)
RoleBusiness Development
Correspondence AddressBankside
Wrexham Road Pontblyddyn
Mold
Flintshire
CH7 4HL
Wales
Director NameMrs Linda Anne Davies
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(4 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 January 2015)
RoleArea Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Alyn Road
Mickle Trafford
Chester
Cheshire
CH2 4DY
Wales
Director NameJohn Malcolm Graham
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 January 2021)
RoleRetired
Country of ResidenceWales
Correspondence Address18 Orme View Drive
Prestatyn
Denbighshire
LL19 9PF
Wales
Director NameMr David Alun Rees
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 2008)
RoleChartered Accountant
Correspondence AddressSykes Holt
Plough Lane Christleton
Chester
CH3 7BA
Wales
Director NameDavid Barron
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Cleves Close
Chester
Cheshire
CH1 5HP
Wales
Director NameMelanie Giannasi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 November 2009)
RoleSocial Work
Correspondence Address15 Wesley Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2NG
Director NameMrs Miriam Wright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(12 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 July 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChampion Allwoods Ltd (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address37-43 White Friars
Chester
Cheshire
CH1 1QD
Wales

Contact

Websitevstrading.co.uk
Telephone01244 651900
Telephone regionChester

Location

Registered AddressUnit 8 Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishCapenhurst
WardSaughall and Mollington
Built Up AreaCapenhurst

Shareholders

300k at £1Vision Enhancement Services
100.00%
Ordinary

Financials

Year2014
Net Worth£340,916
Cash£296,585
Current Liabilities£430,809

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

3 July 2001Delivered on: 9 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 February 2021Termination of appointment of John Malcolm Graham as a director on 23 January 2021 (1 page)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 August 2020Accounts for a small company made up to 31 March 2020 (7 pages)
21 June 2020Registered office address changed from Beech House Park West Sealand Road Chester Cheshire CH1 4RJ to Unit 8 Capenhurst Technology Park Capenhurst Chester CH1 6EH on 21 June 2020 (1 page)
9 September 2019Termination of appointment of Alexander Duncan Wilson as a director on 3 September 2019 (1 page)
20 August 2019Accounts for a small company made up to 31 March 2019 (7 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
20 August 2018Accounts for a small company made up to 31 March 2018 (7 pages)
20 August 2018Director's details changed for Mr Alexander Duncan Wilson on 20 August 2018 (2 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
18 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
15 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
15 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 300,000
(8 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 300,000
(8 pages)
13 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 May 2015Appointment of Mrs Linda Anne Davies as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mrs Linda Anne Davies as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mrs Linda Anne Davies as a director on 7 May 2015 (2 pages)
4 February 2015Termination of appointment of Linda Anne Davies as a director on 30 January 2015 (1 page)
4 February 2015Termination of appointment of Linda Anne Davies as a director on 30 January 2015 (1 page)
23 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 11/12/2014.
(6 pages)
23 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 11/12/2014.
(6 pages)
15 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 200,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2015.
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 200,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2015.
(4 pages)
1 September 2014Secretary's details changed for Mr David John Scott on 1 September 2014 (1 page)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200,000
(8 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200,000
(8 pages)
1 September 2014Director's details changed for Mr David John Scott on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr David John Scott on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr David John Scott on 1 September 2014 (2 pages)
1 September 2014Secretary's details changed for Mr David John Scott on 1 September 2014 (1 page)
1 September 2014Secretary's details changed for Mr David John Scott on 1 September 2014 (1 page)
31 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
31 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 April 2014Director's details changed for Duncan James Tranter on 29 April 2014 (2 pages)
30 April 2014Director's details changed for Duncan James Tranter on 29 April 2014 (2 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 200,000
(10 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 200,000
(10 pages)
5 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
5 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
17 December 2012Full accounts made up to 31 March 2012 (17 pages)
17 December 2012Full accounts made up to 31 March 2012 (17 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (10 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (10 pages)
12 June 2012Termination of appointment of David Barron as a director (1 page)
12 June 2012Termination of appointment of David Barron as a director (1 page)
10 February 2012Appointment of Mrs Miriam Wright as a director (2 pages)
10 February 2012Appointment of Mrs Miriam Wright as a director (2 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (10 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (10 pages)
22 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
22 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
7 March 2011Director's details changed for Mr David John Scott on 6 March 2011 (2 pages)
7 March 2011Director's details changed for Mr David John Scott on 6 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mr David John Scott on 6 March 2011 (2 pages)
7 March 2011Director's details changed for Mr David John Scott on 6 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mr David John Scott on 6 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mr David John Scott on 6 March 2011 (2 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
2 September 2010Director's details changed for Duncan James Tranter on 17 August 2010 (2 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (10 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for David Barron on 17 August 2010 (2 pages)
2 September 2010Director's details changed for Duncan James Tranter on 17 August 2010 (2 pages)
2 September 2010Director's details changed for David Barron on 17 August 2010 (2 pages)
23 November 2009Termination of appointment of Melanie Giannasi as a director (1 page)
23 November 2009Termination of appointment of Melanie Giannasi as a director (1 page)
1 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 17/08/09; full list of members (5 pages)
18 August 2009Return made up to 17/08/09; full list of members (5 pages)
8 August 2009Director appointed melanie jane giannasi (2 pages)
8 August 2009Director appointed miles kenneth tutton (2 pages)
8 August 2009Director appointed melanie jane giannasi (2 pages)
8 August 2009Director appointed miles kenneth tutton (2 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
26 August 2008Return made up to 17/08/08; full list of members (5 pages)
26 August 2008Director's change of particulars / duncan tranter / 26/08/2008 (1 page)
26 August 2008Return made up to 17/08/08; full list of members (5 pages)
26 August 2008Director's change of particulars / linda davies / 26/08/2008 (1 page)
26 August 2008Director's change of particulars / linda davies / 26/08/2008 (1 page)
26 August 2008Director's change of particulars / duncan tranter / 26/08/2008 (1 page)
9 May 2008Appointment terminated director and secretary david rees (1 page)
9 May 2008Appointment terminated director and secretary david rees (1 page)
8 May 2008Secretary appointed david john scott (2 pages)
8 May 2008Secretary appointed david john scott (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 October 2007Full accounts made up to 31 March 2007 (14 pages)
16 October 2007Full accounts made up to 31 March 2007 (14 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
21 August 2006Return made up to 18/08/06; full list of members (3 pages)
21 August 2006Return made up to 18/08/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
15 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: beech house park west sealand road chester CH1 4RJ (1 page)
14 September 2005Registered office changed on 14/09/05 from: beech house park west sealand road chester CH1 4RJ (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
9 September 2005Return made up to 18/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/09/05
(9 pages)
9 September 2005Return made up to 18/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/09/05
(9 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
18 May 2005Nc inc already adjusted 31/03/05 (1 page)
18 May 2005Nc inc already adjusted 31/03/05 (1 page)
18 May 2005Ad 31/03/05--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2005Ad 31/03/05--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Return made up to 18/08/04; full list of members; amend (9 pages)
22 November 2004Return made up to 18/08/04; full list of members; amend (9 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 August 2004Return made up to 18/08/04; full list of members (8 pages)
9 August 2004New director appointed (1 page)
9 August 2004Return made up to 18/08/04; full list of members (8 pages)
9 August 2004New director appointed (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 September 2003Return made up to 20/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Return made up to 20/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Full accounts made up to 31 March 2002 (15 pages)
7 January 2003Full accounts made up to 31 March 2002 (15 pages)
10 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2001Particulars of mortgage/charge (3 pages)
9 July 2001Particulars of mortgage/charge (3 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 September 2000Return made up to 20/08/00; full list of members (7 pages)
20 September 2000Return made up to 20/08/00; full list of members (7 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
20 August 1999Incorporation (19 pages)
20 August 1999Incorporation (19 pages)