Company NameClaudius Court Management Limited
Company StatusActive
Company Number02285064
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Antony Eade
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(25 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameMr Alexander Peter Thomson Stirling
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(28 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House 57-59
Crouch Street
Colchester
CO3 3EY
Director NameMr Zoltan Veibli
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59
Crouch Street
Colchester
CO3 3EY
Director NameMs Nalini Burford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(35 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House 57-59
Crouch Street
Colchester
CO3 3EY
Director NameMiss Katie Lilia Jo Bowers
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(35 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59
Crouch Street
Colchester
CO3 3EY
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1993)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
London
W1
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1993)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameNicholas Charles Sould
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1993)
RoleCompany Director
Correspondence Address8 Kieshlet Mews
Shoeburyness
Essex
Ss3
Director NameKaren Elizabeth Mills
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 1996)
RoleAdministrative
Correspondence Address18 Claudius Court
Colchester
Essex
CO1 1EQ
Director NameDale Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address5 Claudius Court
Colchester
Essex
CO1 1EQ
Secretary NameMr Calum John Nicol
NationalityBritish
StatusResigned
Appointed14 April 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 1995)
RoleFinancial Engineer
Correspondence Address1 Ranger Walk
Colchester
Essex
CO2 8BY
Director NameLynn Michelle Rozier
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1998)
RoleAssistant Personnel Officer
Correspondence AddressFlat 2 Claudius Court
St Peters Street
Colchester
CO1 1EQ
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed21 March 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameJohn Anthony Caswell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2001)
RoleAccounts Supervisor
Correspondence Address14 Claudius Court
St Peters Street
Colchester
Essex
CO1 1EQ
Director NamePatricia Brutus
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 2003)
RoleTranslator
Correspondence Address8 Claudius Court
Saint Peters Street
Colchester
Essex
CO1 1EQ
Director NameSusan Kathleen Mansworth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(12 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 November 2013)
RoleCounsellor Supervisor
Country of ResidenceEngland
Correspondence Address9 Claudius Court
Saint Peters Street
Colchester
Essex
CO1 1EQ
Director NameTerence Kelly
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 August 2005)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressAshford Lodge
Nayland Road Mile End
Colchester
Essex
CO4 5HA
Secretary NameTerence Kelly
NationalityBritish
StatusResigned
Appointed20 June 2003(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford Lodge
Nayland Road Mile End
Colchester
Essex
CO4 5HA
Director NameCarol Gwynn Golding
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(16 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 The Dale
Wivenhoe
Colchester
Essex
CO7 9NL
Secretary NameMr Lee Taylor
NationalityBritish
StatusResigned
Appointed28 March 2006(17 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Harvest Way
Elmstead Market
Colchester
Essex
CO7 7YD
Director NameMrs June Florence Mathews
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(17 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Stuart House
St Peters Street
Colchester
Essex
CO1 1BQ
Director NameWilliam Vine
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(22 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House 57-59
Crouch Street
Colchester
CO3 3EY
Director NameMr Rodney Baird Richards
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(28 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59
Crouch Street
Colchester
CO3 3EY
Director NameMr Gregory Philip Hale
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2024)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressAston House 57-59
Crouch Street
Colchester
CO3 3EY
Director NameMiss Katie Lilia Jo Bowers
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(31 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 2022)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressAston House 57-59
Crouch Street
Colchester
CO3 3EY

Location

Registered AddressBoydens
Aston House 57-59
Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Mark Baker
5.56%
Ordinary
1 at £1David Anthony Eade
5.56%
Ordinary
1 at £1Donna Alice Drake & Clive Vincent Drake
5.56%
Ordinary
1 at £1Ellis
5.56%
Ordinary
1 at £1Louise Margaret Bisdee & Andries John Bisdee
5.56%
Ordinary
1 at £1Meronti
5.56%
Ordinary
1 at £1Mr A. Stirling
5.56%
Ordinary
1 at £1Mr J. Allinson
5.56%
Ordinary
1 at £1Mr M. Everitt & David Thomas Mathews & June Florence Mathews
5.56%
Ordinary
1 at £1Mr W. Vine
5.56%
Ordinary
1 at £1Mrs C. Golding
5.56%
Ordinary
1 at £1R.a. Breeze
5.56%
Ordinary
1 at £1Simon Bourne
5.56%
Ordinary
1 at £1Susan Kathleen Mansworth
5.56%
Ordinary
1 at £1Walker
5.56%
Ordinary
1 at £1White
5.56%
Ordinary
2 at £1Tfs LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£18

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2020Accounts for a dormant company made up to 24 December 2019 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
8 January 2020Appointment of Miss Katie Bowers as a director on 6 January 2020 (2 pages)
19 November 2019Appointment of Mr Zoltan Veibli as a director on 30 October 2019 (2 pages)
18 November 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
5 July 2019Accounts for a dormant company made up to 24 December 2018 (2 pages)
17 December 2018Appointment of Mr Gregory Philip Hale as a director on 10 December 2018 (2 pages)
4 December 2018Termination of appointment of William Vine as a director on 4 December 2018 (1 page)
12 November 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
8 June 2018Accounts for a dormant company made up to 24 December 2017 (2 pages)
31 January 2018Director's details changed for William Vine on 31 January 2018 (2 pages)
13 November 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
19 April 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
3 February 2017Appointment of Mr Alexander Peter Thomson Stirling as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Alexander Peter Thomson Stirling as a director on 3 February 2017 (2 pages)
26 January 2017Appointment of Mr Rodney Baird Richards as a director on 26 January 2017 (2 pages)
26 January 2017Appointment of Mr Rodney Baird Richards as a director on 26 January 2017 (2 pages)
9 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
17 August 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
30 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 18
(6 pages)
30 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 18
(6 pages)
21 September 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 18
(6 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 18
(6 pages)
10 October 2014Termination of appointment of Carol Gwynn Golding as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Carol Gwynn Golding as a director on 10 October 2014 (1 page)
17 September 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
17 September 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
12 February 2014Termination of appointment of Lee Taylor as a secretary (1 page)
12 February 2014Termination of appointment of Lee Taylor as a secretary (1 page)
10 January 2014Registered office address changed from 3 Harvest Way Elmstead Colchester Essex CO7 7YD on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 3 Harvest Way Elmstead Colchester Essex CO7 7YD on 10 January 2014 (1 page)
31 December 2013Appointment of Mr David Antony Eade as a director (2 pages)
31 December 2013Appointment of Mr David Antony Eade as a director (2 pages)
11 December 2013Termination of appointment of June Mathews as a director (1 page)
11 December 2013Termination of appointment of June Mathews as a director (1 page)
9 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 18
(9 pages)
9 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 18
(9 pages)
9 December 2013Termination of appointment of Susan Mansworth as a director (1 page)
9 December 2013Termination of appointment of Susan Mansworth as a director (1 page)
19 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
7 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
7 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
30 November 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
30 November 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
6 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
23 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
14 July 2011Appointment of William Vine as a director (3 pages)
14 July 2011Appointment of William Vine as a director (3 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
2 February 2011Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
23 September 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
22 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (10 pages)
22 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (10 pages)
13 January 2010Director's details changed for June Florence Mathews on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Susan Kathleen Mansworth on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Carol Gwynn Golding on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 13 January 2010 (1 page)
13 January 2010Director's details changed for June Florence Mathews on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Susan Kathleen Mansworth on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Carol Gwynn Golding on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 13 January 2010 (1 page)
27 October 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
27 October 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
8 January 2009Return made up to 11/10/08; full list of members (10 pages)
8 January 2009Return made up to 11/10/08; full list of members (10 pages)
3 June 2008Total exemption small company accounts made up to 24 December 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 24 December 2007 (3 pages)
19 October 2007Return made up to 11/10/07; full list of members (7 pages)
19 October 2007Return made up to 11/10/07; full list of members (7 pages)
15 August 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
30 October 2006Return made up to 11/10/06; full list of members (7 pages)
30 October 2006Return made up to 11/10/06; full list of members (7 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
7 April 2006New secretary appointed (1 page)
7 April 2006New secretary appointed (1 page)
14 March 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
17 November 2005Return made up to 11/10/05; no change of members (7 pages)
17 November 2005Return made up to 11/10/05; no change of members (7 pages)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
31 May 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
19 October 2004Return made up to 11/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 11/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
23 April 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
13 October 2003Return made up to 11/10/03; full list of members (12 pages)
13 October 2003Return made up to 11/10/03; full list of members (12 pages)
8 October 2003Total exemption small company accounts made up to 24 December 2002 (4 pages)
8 October 2003Total exemption small company accounts made up to 24 December 2002 (4 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 39A head street colchester essex CO1 1NH (1 page)
22 May 2003Registered office changed on 22/05/03 from: 39A head street colchester essex CO1 1NH (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
28 November 2002Director resigned (1 page)
28 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
18 February 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
8 November 2001Return made up to 11/10/01; full list of members (13 pages)
8 November 2001Return made up to 11/10/01; full list of members (13 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
1 March 2001Accounts for a small company made up to 24 December 2000 (4 pages)
1 March 2001Accounts for a small company made up to 24 December 2000 (4 pages)
1 November 2000Return made up to 11/10/00; full list of members (13 pages)
1 November 2000Return made up to 11/10/00; full list of members (13 pages)
13 October 2000Accounts for a small company made up to 24 December 1999 (4 pages)
13 October 2000Accounts for a small company made up to 24 December 1999 (4 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
21 February 2000Return made up to 11/10/99; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2000Return made up to 11/10/99; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1999Accounts for a small company made up to 24 December 1998 (4 pages)
25 October 1999Accounts for a small company made up to 24 December 1998 (4 pages)
8 January 1999Return made up to 11/10/98; full list of members (6 pages)
8 January 1999Return made up to 11/10/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 24 December 1997 (3 pages)
27 October 1998Accounts for a small company made up to 24 December 1997 (3 pages)
14 October 1997Return made up to 11/10/97; no change of members (4 pages)
14 October 1997Return made up to 11/10/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 24 December 1996 (3 pages)
1 July 1997Accounts for a small company made up to 24 December 1996 (3 pages)
23 October 1996Return made up to 11/10/96; no change of members (4 pages)
23 October 1996Return made up to 11/10/96; no change of members (4 pages)
26 March 1996Director resigned;new director appointed (2 pages)
26 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Accounts for a small company made up to 24 December 1995 (3 pages)
25 March 1996Accounts for a small company made up to 24 December 1995 (3 pages)
10 November 1995Return made up to 11/10/95; full list of members (6 pages)
10 November 1995Return made up to 11/10/95; full list of members (6 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
30 July 1991First Gazette notice for compulsory strike-off (1 page)
30 July 1991First Gazette notice for compulsory strike-off (1 page)
8 August 1988Incorporation (16 pages)
8 August 1988Incorporation (16 pages)