Capenhurst
Chester
CH1 6EH
Wales
Director Name | Mr David John Scott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2008(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Secretary Name | Mr David John Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2008(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Director Name | Miles Kenneth Tutton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2009(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Eye Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 17 Black Friars Chester Cheshire CH1 2NU Wales |
Director Name | Mrs Linda Anne Davies |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Director Name | Mr Mark Stuart Thorp |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Director Name | Ms Lowri Claire Bartrum |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 8 Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Director Name | Michael James Paton |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Retired |
Correspondence Address | The Dial House Tirley Lane, Kelsall Tarporley Cheshire CW6 0PF |
Director Name | Kenneth Richardson |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Crafnant Avon Court Mold Clwyd CH7 1JP Wales |
Secretary Name | Wendy Gillian Wedmore |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 01 April 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 April 2001) |
Role | Chief Officer |
Correspondence Address | Y Gregas Caeathro Caernarvon Gwynedd LL55 2ST Wales |
Director Name | Wendy Gillian Wedmore |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 November 2007) |
Role | Chief Executive |
Correspondence Address | Y Gregas Caeathro Caernarvon Gwynedd LL55 2ST Wales |
Secretary Name | Mr David Alun Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 May 2008) |
Role | Chartered Accountant |
Correspondence Address | Sykes Holt Plough Lane Christleton Chester CH3 7BA Wales |
Director Name | Mr Alexander Duncan Wilson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 03 September 2019) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Threeways Mount Road St. Asaph LL17 0DF Wales |
Director Name | Mr Phillip Ian Rigby |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 October 2007) |
Role | Computer Professional |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woodlands Drive Hoole Chester CH2 3QH Wales |
Director Name | Mark Ian Roberts |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 January 2005) |
Role | Business Development |
Correspondence Address | Bankside Wrexham Road Pontblyddyn Mold Flintshire CH7 4HL Wales |
Director Name | Mrs Linda Anne Davies |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 January 2015) |
Role | Area Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alyn Road Mickle Trafford Chester Cheshire CH2 4DY Wales |
Director Name | John Malcolm Graham |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 January 2021) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 18 Orme View Drive Prestatyn Denbighshire LL19 9PF Wales |
Director Name | Mr David Alun Rees |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 2008) |
Role | Chartered Accountant |
Correspondence Address | Sykes Holt Plough Lane Christleton Chester CH3 7BA Wales |
Director Name | David Barron |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 June 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 Cleves Close Chester Cheshire CH1 5HP Wales |
Director Name | Melanie Giannasi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 November 2009) |
Role | Social Work |
Correspondence Address | 15 Wesley Avenue Alsager Stoke On Trent Staffordshire ST7 2NG |
Director Name | Mrs Miriam Wright |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 July 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Champion Allwoods Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 37-43 White Friars Chester Cheshire CH1 1QD Wales |
Website | vstrading.co.uk |
---|---|
Telephone | 01244 651900 |
Telephone region | Chester |
Registered Address | Unit 8 Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Capenhurst |
Ward | Saughall and Mollington |
Built Up Area | Capenhurst |
300k at £1 | Vision Enhancement Services 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340,916 |
Cash | £296,585 |
Current Liabilities | £430,809 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
3 July 2001 | Delivered 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 |
---|
5 February 2021 | Termination of appointment of John Malcolm Graham as a director on 23 January 2021 (1 page) |
---|---|
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
21 June 2020 | Registered 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 2019 | Termination of appointment of Alexander Duncan Wilson as a director on 3 September 2019 (1 page) |
20 August 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
20 August 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
20 August 2018 | Director's details changed for Mr Alexander Duncan Wilson on 20 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
18 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
15 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
15 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 May 2015 | Appointment of Mrs Linda Anne Davies as a director on 7 May 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Linda Anne Davies as a director on 7 May 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Linda Anne Davies as a director on 7 May 2015 (2 pages) |
4 February 2015 | Termination of appointment of Linda Anne Davies as a director on 30 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Linda Anne Davies as a director on 30 January 2015 (1 page) |
23 January 2015 | Second filing of SH01 previously delivered to Companies House
|
23 January 2015 | Second filing of SH01 previously delivered to Companies House
|
15 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
1 September 2014 | Secretary's details changed for Mr David John Scott on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Mr David John Scott on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr David John Scott on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr David John Scott on 1 September 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr David John Scott on 1 September 2014 (1 page) |
1 September 2014 | Secretary's details changed for Mr David John Scott on 1 September 2014 (1 page) |
31 August 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
31 August 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 April 2014 | Director's details changed for Duncan James Tranter on 29 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Duncan James Tranter on 29 April 2014 (2 pages) |
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
5 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (10 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Termination of appointment of David Barron as a director (1 page) |
12 June 2012 | Termination of appointment of David Barron as a director (1 page) |
10 February 2012 | Appointment of Mrs Miriam Wright as a director (2 pages) |
10 February 2012 | Appointment of Mrs Miriam Wright as a director (2 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (10 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (10 pages) |
22 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
22 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
7 March 2011 | Director's details changed for Mr David John Scott on 6 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr David John Scott on 6 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mr David John Scott on 6 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr David John Scott on 6 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mr David John Scott on 6 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mr David John Scott on 6 March 2011 (2 pages) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
2 September 2010 | Director's details changed for Duncan James Tranter on 17 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for David Barron on 17 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Duncan James Tranter on 17 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Barron on 17 August 2010 (2 pages) |
23 November 2009 | Termination of appointment of Melanie Giannasi as a director (1 page) |
23 November 2009 | Termination of appointment of Melanie Giannasi as a director (1 page) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
8 August 2009 | Director appointed melanie jane giannasi (2 pages) |
8 August 2009 | Director appointed miles kenneth tutton (2 pages) |
8 August 2009 | Director appointed melanie jane giannasi (2 pages) |
8 August 2009 | Director appointed miles kenneth tutton (2 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
26 August 2008 | Director's change of particulars / duncan tranter / 26/08/2008 (1 page) |
26 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
26 August 2008 | Director's change of particulars / linda davies / 26/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / linda davies / 26/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / duncan tranter / 26/08/2008 (1 page) |
9 May 2008 | Appointment terminated director and secretary david rees (1 page) |
9 May 2008 | Appointment terminated director and secretary david rees (1 page) |
8 May 2008 | Secretary appointed david john scott (2 pages) |
8 May 2008 | Secretary appointed david john scott (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
21 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: beech house park west sealand road chester CH1 4RJ (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: beech house park west sealand road chester CH1 4RJ (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
9 September 2005 | Return made up to 18/08/05; full list of members
|
9 September 2005 | Return made up to 18/08/05; full list of members
|
22 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
18 May 2005 | Nc inc already adjusted 31/03/05 (1 page) |
18 May 2005 | Nc inc already adjusted 31/03/05 (1 page) |
18 May 2005 | Ad 31/03/05--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Ad 31/03/05--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
18 May 2005 | Resolutions
|
22 November 2004 | Return made up to 18/08/04; full list of members; amend (9 pages) |
22 November 2004 | Return made up to 18/08/04; full list of members; amend (9 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
9 August 2004 | New director appointed (1 page) |
9 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
9 August 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
6 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 September 2003 | Return made up to 20/08/03; full list of members
|
9 September 2003 | Return made up to 20/08/03; full list of members
|
7 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
10 September 2002 | Return made up to 20/08/02; full list of members
|
10 September 2002 | Return made up to 20/08/02; full list of members
|
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Return made up to 20/08/01; full list of members
|
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Return made up to 20/08/01; full list of members
|
9 July 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
20 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Incorporation (19 pages) |
20 August 1999 | Incorporation (19 pages) |