Landau A.D.Isar
94405
Germany
Director Name | Herr Heinz Hoffmann |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 July 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Head Of Group Controlling |
Country of Residence | Germany |
Correspondence Address | 22 Wiesenweg Landau A.D.Isar 94405 Germany |
Director Name | Herr Hans-Peter Rostan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 July 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Director Group Human Resources |
Country of Residence | Germany |
Correspondence Address | 22 Wiesenweg Landau A.D.Isar 94405 Germany |
Director Name | Mr Ian Thomas Chambers |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Unit 10 Champions Business Park Arrowe Brooke Road Upton Wirral CH49 0AB Wales |
Secretary Name | Mr Ian Thomas Chambers |
---|---|
Status | Current |
Appointed | 01 September 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | First Floor, Unit 10 Champions Business Park Arrowe Brooke Road Upton Wirral CH49 0AB Wales |
Director Name | Mr James Richard Sexton Clarke |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Unit 10 Champions Business Park Arrowe Brooke Road Upton Wirral CH49 0AB Wales |
Director Name | Julia Gibson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Finneys Lane Middlewich Cheshire CW10 9DA |
Secretary Name | Kyra Wendy De Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 The Mount 56 Caldy Road Caldy Wirral CH48 2HN Wales |
Director Name | Herbert Lerner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2000(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2002) |
Role | Export Manager |
Correspondence Address | Wiesenweg 22 D-94405 Landau/Isar Bavaria Germany |
Director Name | Adrian John Dick |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2003) |
Role | Managing Director |
Correspondence Address | The Old Cottage High Street Denford Northamptonshire NN14 4EQ |
Director Name | Kyra Wendy De Groome |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2003) |
Role | Financial |
Correspondence Address | Flat 3 The Mount 56 Caldy Road Caldy Wirral CH48 2HN Wales |
Director Name | Martin Peter Birndorfer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2005) |
Role | Sales Coordinator Europe Hous |
Correspondence Address | Paul-Von-Ruestorfeustr. 5 Ruhstorf Baruria 94099 Germany |
Secretary Name | Lynne Patricia Lloyd Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 3 Meadow Road West Kirby Merseyside L48 9XL |
Director Name | Raymond Wicks |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2005) |
Role | Managing Director |
Correspondence Address | 31 Falklands Road Haverhill Suffolk CB9 0EA |
Director Name | Mr David John Hall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Keyes Gardens Jesmond Tyne & Wear NE2 3QX |
Secretary Name | Joanne Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 9 Birchtree Drive Melling Liverpool Merseyside L31 1DE |
Secretary Name | Ian Thomas Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 October 2013) |
Role | Accountant |
Correspondence Address | 28 Belmont Drive Pensby Wirral Merseyside CH61 9NB Wales |
Secretary Name | Mrs Diane Chorley |
---|---|
Status | Resigned |
Appointed | 29 October 2013(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | First Floor, Unit 10 Champions Business Park Arrowe Brooke Road Upton Wirral CH49 0AB Wales |
Director Name | Mr Friedrich Holder |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2023) |
Role | General Manager Sales And Marketing |
Country of Residence | England |
Correspondence Address | First Floor, Unit 10 Champions Business Park Arrowe Brooke Road Upton Wirral CH49 0AB Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | einhelltools.co.uk |
---|
Registered Address | First Floor, Unit 10 Champions Business Park Arrowe Brooke Road Upton Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
330k at £1 | Hans Einhell A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,653,000 |
Gross Profit | £1,920,000 |
Net Worth | £1,137,000 |
Current Liabilities | £2,308,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
22 January 2010 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
17 January 2024 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
19 October 2023 | Director's details changed for Mr Ian Thomas Chambers on 1 January 2023 (2 pages) |
18 October 2023 | Appointment of Mr James Richard Sexton Clarke as a director on 1 September 2023 (2 pages) |
20 September 2023 | Statement of capital following an allotment of shares on 18 September 2023
|
7 September 2023 | Termination of appointment of Friedrich Holder as a director on 31 August 2023 (1 page) |
30 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
24 February 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (25 pages) |
18 May 2021 | Appointment of Mr Friedrich Holder as a director on 17 May 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
3 September 2020 | Appointment of Mr Ian Thomas Chambers as a secretary on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Diane Chorley as a secretary on 1 September 2020 (1 page) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
9 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
6 November 2018 | Satisfaction of charge 4 in full (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
27 February 2018 | Registered 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 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
19 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
14 December 2015 | Appointment of Mr Ian Thomas Chambers as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Ian Thomas Chambers as a director on 14 December 2015 (2 pages) |
1 September 2015 | Termination of appointment of David Hall as a director on 31 July 2015 (1 page) |
1 September 2015 | Termination of appointment of David Hall as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Herr Bernd Schreiner as a director on 14 July 2015 (2 pages) |
5 August 2015 | Appointment of Herr Heinz Hoffmann as a director on 14 July 2015 (2 pages) |
5 August 2015 | Appointment of Herr Heinz Hoffmann as a director on 14 July 2015 (2 pages) |
5 August 2015 | Appointment of Herr Bernd Schreiner as a director on 14 July 2015 (2 pages) |
4 August 2015 | Appointment of Herr Hans-Peter Rostan as a director on 14 July 2015 (2 pages) |
4 August 2015 | Appointment of Herr Hans-Peter Rostan as a director on 14 July 2015 (2 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 October 2013 | Termination of appointment of Ian Chambers as a secretary (1 page) |
29 October 2013 | Termination of appointment of Ian Chambers as a secretary (1 page) |
29 October 2013 | Appointment of Mrs Diane Chorley as a secretary (1 page) |
29 October 2013 | Appointment of Mrs Diane Chorley as a secretary (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 April 2013 | Registered office address changed from Unit 5 Morpeth Wharf, Twelve Quays, Birkenhead Merseyside CH41 1LF on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Unit 5 Morpeth Wharf, Twelve Quays, Birkenhead Merseyside CH41 1LF on 17 April 2013 (1 page) |
12 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for David Hall on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for David Hall on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for David Hall on 1 October 2009 (2 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
11 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 February 2006 | Return made up to 30/12/05; full list of members (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: morpeth wharf twelve quays birkenhead merseyside CH41 1NG (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: morpeth wharf twelve quays birkenhead merseyside CH41 1NG (1 page) |
17 February 2006 | Return made up to 30/12/05; full list of members (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
30 December 2004 | Return made up to 30/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 30/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 February 2004 | Return made up to 30/12/03; full list of members
|
6 February 2004 | Return made up to 30/12/03; full list of members
|
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2003 | Ad 21/07/03--------- £ si 170000@1=170000 £ ic 160000/330000 (2 pages) |
1 August 2003 | Ad 21/07/03--------- £ si 170000@1=170000 £ ic 160000/330000 (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 116 duke street liverpool merseyside L1 5AG (1 page) |
20 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 116 duke street liverpool merseyside L1 5AG (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 30/12/01; full list of members
|
17 January 2002 | Return made up to 30/12/01; full list of members
|
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Nc inc already adjusted 14/06/00 (1 page) |
28 June 2000 | Nc inc already adjusted 14/06/00 (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Ad 14/06/00--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Ad 14/06/00--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
17 March 2000 | Company name changed einhell-pps LIMITED\certificate issued on 20/03/00 (2 pages) |
17 March 2000 | Company name changed einhell-pps LIMITED\certificate issued on 20/03/00 (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
30 December 1999 | Incorporation (17 pages) |
30 December 1999 | Incorporation (17 pages) |