Company NameEinhell UK Ltd
Company StatusActive
Company Number03901625
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 4 months ago)
Previous NameEinhell-Pps Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameHerr Bernd Schreiner
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed14 July 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleHead Of International Sales
Country of ResidenceGermany
Correspondence Address22 Wiesenweg
Landau A.D.Isar
94405
Germany
Director NameHerr Heinz Hoffmann
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed14 July 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleHead Of Group Controlling
Country of ResidenceGermany
Correspondence Address22 Wiesenweg
Landau A.D.Isar
94405
Germany
Director NameHerr Hans-Peter Rostan
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed14 July 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleDirector Group Human Resources
Country of ResidenceGermany
Correspondence Address22 Wiesenweg
Landau A.D.Isar
94405
Germany
Director NameMr Ian Thomas Chambers
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit 10 Champions Business Park
Arrowe Brooke Road
Upton
Wirral
CH49 0AB
Wales
Secretary NameMr Ian Thomas Chambers
StatusCurrent
Appointed01 September 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressFirst Floor, Unit 10 Champions Business Park
Arrowe Brooke Road
Upton
Wirral
CH49 0AB
Wales
Director NameMr James Richard Sexton Clarke
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(23 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit 10 Champions Business Park
Arrowe Brooke Road
Upton
Wirral
CH49 0AB
Wales
Director NameJulia Gibson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleManager
Correspondence Address15 Finneys Lane
Middlewich
Cheshire
CW10 9DA
Secretary NameKyra Wendy De Groome
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 The Mount
56 Caldy Road
Caldy
Wirral
CH48 2HN
Wales
Director NameHerbert Lerner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2000(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2002)
RoleExport Manager
Correspondence AddressWiesenweg 22
D-94405 Landau/Isar
Bavaria
Germany
Director NameAdrian John Dick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2003)
RoleManaging Director
Correspondence AddressThe Old Cottage
High Street
Denford
Northamptonshire
NN14 4EQ
Director NameKyra Wendy De Groome
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2003)
RoleFinancial
Correspondence AddressFlat 3 The Mount
56 Caldy Road
Caldy
Wirral
CH48 2HN
Wales
Director NameMartin Peter Birndorfer
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2005)
RoleSales Coordinator Europe Hous
Correspondence AddressPaul-Von-Ruestorfeustr. 5
Ruhstorf
Baruria 94099
Germany
Secretary NameLynne Patricia Lloyd Evans
NationalityBritish
StatusResigned
Appointed11 June 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address3 Meadow Road
West Kirby
Merseyside
L48 9XL
Director NameRaymond Wicks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2005)
RoleManaging Director
Correspondence Address31 Falklands Road
Haverhill
Suffolk
CB9 0EA
Director NameMr David John Hall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(5 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Keyes Gardens
Jesmond
Tyne & Wear
NE2 3QX
Secretary NameJoanne Carter
NationalityBritish
StatusResigned
Appointed20 October 2005(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 November 2006)
RoleCompany Director
Correspondence Address9 Birchtree Drive
Melling
Liverpool
Merseyside
L31 1DE
Secretary NameIan Thomas Chambers
NationalityBritish
StatusResigned
Appointed15 November 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 October 2013)
RoleAccountant
Correspondence Address28 Belmont Drive
Pensby
Wirral
Merseyside
CH61 9NB
Wales
Secretary NameMrs Diane Chorley
StatusResigned
Appointed29 October 2013(13 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressFirst Floor, Unit 10 Champions Business Park
Arrowe Brooke Road
Upton
Wirral
CH49 0AB
Wales
Director NameMr Friedrich Holder
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2023)
RoleGeneral Manager Sales And Marketing
Country of ResidenceEngland
Correspondence AddressFirst Floor, Unit 10 Champions Business Park
Arrowe Brooke Road
Upton
Wirral
CH49 0AB
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeinhelltools.co.uk

Location

Registered AddressFirst Floor, Unit 10 Champions Business Park
Arrowe Brooke Road
Upton
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Shareholders

330k at £1Hans Einhell A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£7,653,000
Gross Profit£1,920,000
Net Worth£1,137,000
Current Liabilities£2,308,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

22 January 2010Delivered on: 2 February 2010
Persons entitled: Fortis Bank, S.a/N.V., UK Branch

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 January 2002Delivered on: 9 January 2002
Satisfied on: 12 April 2011
Persons entitled: Hsbc 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.
Fully Satisfied
16 August 2000Delivered on: 18 August 2000
Satisfied on: 30 September 2003
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.
Fully Satisfied
17 April 2000Delivered on: 26 April 2000
Satisfied on: 25 August 2000
Persons entitled: Philcap One Limited

Classification: Rent deposit deed
Secured details: £8,000 due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £8,000.
Fully Satisfied

Filing History

17 January 2024Full accounts made up to 31 December 2022 (20 pages)
19 October 2023Director's details changed for Mr Ian Thomas Chambers on 1 January 2023 (2 pages)
18 October 2023Appointment of Mr James Richard Sexton Clarke as a director on 1 September 2023 (2 pages)
20 September 2023Statement of capital following an allotment of shares on 18 September 2023
  • GBP 3,330,000
(3 pages)
7 September 2023Termination of appointment of Friedrich Holder as a director on 31 August 2023 (1 page)
30 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (21 pages)
24 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
5 November 2021Full accounts made up to 31 December 2020 (25 pages)
18 May 2021Appointment of Mr Friedrich Holder as a director on 17 May 2021 (2 pages)
1 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (21 pages)
3 September 2020Appointment of Mr Ian Thomas Chambers as a secretary on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Diane Chorley as a secretary on 1 September 2020 (1 page)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (21 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
6 November 2018Satisfaction of charge 4 in full (1 page)
1 October 2018Full accounts made up to 31 December 2017 (22 pages)
27 February 2018Registered office address changed from Unit 9 Stadium Court Plantation Road Wirral Merseyside CH62 3QG to First Floor, Unit 10 Champions Business Park Arrowe Brooke Road Upton Wirral CH49 0AB on 27 February 2018 (1 page)
9 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 330,000
(6 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 330,000
(6 pages)
14 December 2015Appointment of Mr Ian Thomas Chambers as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mr Ian Thomas Chambers as a director on 14 December 2015 (2 pages)
1 September 2015Termination of appointment of David Hall as a director on 31 July 2015 (1 page)
1 September 2015Termination of appointment of David Hall as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Herr Bernd Schreiner as a director on 14 July 2015 (2 pages)
5 August 2015Appointment of Herr Heinz Hoffmann as a director on 14 July 2015 (2 pages)
5 August 2015Appointment of Herr Heinz Hoffmann as a director on 14 July 2015 (2 pages)
5 August 2015Appointment of Herr Bernd Schreiner as a director on 14 July 2015 (2 pages)
4 August 2015Appointment of Herr Hans-Peter Rostan as a director on 14 July 2015 (2 pages)
4 August 2015Appointment of Herr Hans-Peter Rostan as a director on 14 July 2015 (2 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 330,000
(3 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 330,000
(3 pages)
1 August 2014Full accounts made up to 31 December 2013 (18 pages)
1 August 2014Full accounts made up to 31 December 2013 (18 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 330,000
(3 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 330,000
(3 pages)
29 October 2013Termination of appointment of Ian Chambers as a secretary (1 page)
29 October 2013Termination of appointment of Ian Chambers as a secretary (1 page)
29 October 2013Appointment of Mrs Diane Chorley as a secretary (1 page)
29 October 2013Appointment of Mrs Diane Chorley as a secretary (1 page)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 April 2013Registered office address changed from Unit 5 Morpeth Wharf, Twelve Quays, Birkenhead Merseyside CH41 1LF on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Unit 5 Morpeth Wharf, Twelve Quays, Birkenhead Merseyside CH41 1LF on 17 April 2013 (1 page)
12 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
10 May 2012Full accounts made up to 31 December 2011 (17 pages)
10 May 2012Full accounts made up to 31 December 2011 (17 pages)
6 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
11 June 2010Full accounts made up to 31 December 2009 (17 pages)
11 June 2010Full accounts made up to 31 December 2009 (17 pages)
23 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for David Hall on 1 October 2009 (2 pages)
22 February 2010Director's details changed for David Hall on 1 October 2009 (2 pages)
22 February 2010Director's details changed for David Hall on 1 October 2009 (2 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 July 2009Full accounts made up to 31 December 2008 (16 pages)
22 July 2009Full accounts made up to 31 December 2008 (16 pages)
22 January 2009Return made up to 30/12/08; full list of members (3 pages)
22 January 2009Return made up to 30/12/08; full list of members (3 pages)
10 June 2008Full accounts made up to 31 December 2007 (16 pages)
10 June 2008Full accounts made up to 31 December 2007 (16 pages)
7 February 2008Return made up to 30/12/07; full list of members (2 pages)
7 February 2008Return made up to 30/12/07; full list of members (2 pages)
25 September 2007Full accounts made up to 31 December 2006 (16 pages)
25 September 2007Full accounts made up to 31 December 2006 (16 pages)
6 February 2007Return made up to 30/12/06; full list of members (2 pages)
6 February 2007Return made up to 30/12/06; full list of members (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
11 August 2006Full accounts made up to 31 December 2005 (16 pages)
11 August 2006Full accounts made up to 31 December 2005 (16 pages)
17 February 2006Return made up to 30/12/05; full list of members (2 pages)
17 February 2006Registered office changed on 17/02/06 from: morpeth wharf twelve quays birkenhead merseyside CH41 1NG (1 page)
17 February 2006Registered office changed on 17/02/06 from: morpeth wharf twelve quays birkenhead merseyside CH41 1NG (1 page)
17 February 2006Return made up to 30/12/05; full list of members (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
30 December 2004Return made up to 30/12/04; full list of members (7 pages)
30 December 2004Return made up to 30/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
6 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Ad 21/07/03--------- £ si 170000@1=170000 £ ic 160000/330000 (2 pages)
1 August 2003Ad 21/07/03--------- £ si 170000@1=170000 £ ic 160000/330000 (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 116 duke street liverpool merseyside L1 5AG (1 page)
20 January 2003Return made up to 30/12/02; full list of members (7 pages)
20 January 2003Return made up to 30/12/02; full list of members (7 pages)
20 January 2003Registered office changed on 20/01/03 from: 116 duke street liverpool merseyside L1 5AG (1 page)
8 July 2002Full accounts made up to 31 December 2001 (18 pages)
8 July 2002Full accounts made up to 31 December 2001 (18 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
17 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
5 June 2001Full accounts made up to 31 December 2000 (18 pages)
5 June 2001Full accounts made up to 31 December 2000 (18 pages)
9 January 2001Return made up to 30/12/00; full list of members (6 pages)
9 January 2001Return made up to 30/12/00; full list of members (6 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
25 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
28 June 2000Nc inc already adjusted 14/06/00 (1 page)
28 June 2000Nc inc already adjusted 14/06/00 (1 page)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Ad 14/06/00--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 2000Ad 14/06/00--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages)
20 June 2000New director appointed (2 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
17 March 2000Company name changed einhell-pps LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed einhell-pps LIMITED\certificate issued on 20/03/00 (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
30 December 1999Incorporation (17 pages)
30 December 1999Incorporation (17 pages)