103-105 Castle Rd, Hadleigh
Benfleet
Essex
SS7 2AU
Director Name | Mrs Cheri Melvin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
Director Name | Mr Michael John Blake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
Secretary Name | Mrs Cherilyn Patricia Melvin |
---|---|
Status | Current |
Appointed | 25 September 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Estuary View 103-105 Castle Road Benfleet SS7 2AU |
Director Name | Mrs Evelyn Sanders |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 1995) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eastwood Road Leigh On Sea Essex SS9 3AH |
Director Name | Mr Gordon George Sanders |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 1995) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 310 Benfleet Road Benfleet Essex SS7 1PW |
Secretary Name | Mrs Evelyn Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eastwood Road Leigh On Sea Essex SS9 3AH |
Director Name | Anthony Ramon Nash |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2001) |
Role | Engineer |
Correspondence Address | 3 Catalina Avenue Grays Essex RM16 6RE |
Director Name | Kathryn Jane Walsh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1996) |
Role | Doctor Of Medicine |
Correspondence Address | 8 Castle Court Castle Lane Hadleigh Essex SS7 2AE |
Secretary Name | Anne Edmeads |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1996) |
Role | Secretary |
Correspondence Address | 7 Castle Court Castle Lane Hadleigh Essex SS7 2AE |
Secretary Name | Amanda Lesley Oven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | Flat 8 Estuary View,Castle Road Hadleigh Essex SS6 9RY |
Director Name | Timothy Misselbrook |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2003) |
Role | Engineer |
Correspondence Address | 10 Estuary View Castle Road Benfleet Essex SS7 2AU |
Secretary Name | Anthony Ramon Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2001) |
Role | Consultant |
Correspondence Address | 3 Catalina Avenue Grays Essex RM16 6RE |
Director Name | Juliet Samson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2005) |
Role | Business Analyst |
Correspondence Address | 1 Estuary View Castle Road Hadleigh Benfleet Essex SS7 2AU |
Director Name | Joanna Lucy Stokes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2002) |
Role | Insurance |
Correspondence Address | 3 Estuary View Castle Road Hadleigh Essex SS7 2AU |
Secretary Name | Joanna Lucy Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2002) |
Role | Insurance |
Correspondence Address | 3 Estuary View Castle Road Hadleigh Essex SS7 2AU |
Director Name | Mrs Patricia Ann Blackery |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Estuary View 103-105 Castle Rd, Hadleigh Benfleet Essex SS7 2AU |
Secretary Name | Mrs Patricia Ann Blackery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Estuary View 103-105 Castle Rd, Hadleigh Benfleet Essex SS7 2AU |
Director Name | Theresa June Franklin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2005) |
Role | Retired |
Correspondence Address | 5 Estuary View 103-105 Castle Road Hadleigh Benfleet Essex SS7 2AU |
Director Name | Mr David John Portwain |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(15 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 2014) |
Role | Physics Teacher |
Country of Residence | England |
Correspondence Address | 2 Estuary View Castle Road Hadleigh Essex SS7 2AU |
Director Name | Miss Elizabeth Jane Kimberley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2011) |
Role | Salvation Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Estuary View 103-105 Castle Road Benfleet Essex SS7 2AU |
Secretary Name | Miss Elizabeth Jane Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2010) |
Role | Salvation Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Estuary View 103-105 Castle Road Benfleet Essex SS7 2AU |
Secretary Name | David John Portwain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | 2 Estuary View Castle Road Hadleigh Essex SS7 2AU |
Director Name | Mrs Fiona Sommerville |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
Registered Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £8,395 |
Current Liabilities | £8,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
8 June 2020 | Registered office address changed from David Crown Management Services Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 8 June 2020 (1 page) |
---|---|
8 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
5 November 2018 | Appointment of Mrs Cherilyn Patricia Melvin as a secretary on 25 September 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
27 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
28 April 2016 | Annual return made up to 28 April 2016 no member list (4 pages) |
28 April 2016 | Annual return made up to 28 April 2016 no member list (4 pages) |
21 April 2016 | Annual return made up to 5 April 2016 no member list (5 pages) |
21 April 2016 | Annual return made up to 5 April 2016 no member list (5 pages) |
20 April 2016 | Termination of appointment of Patricia Ann Blackery as a director on 24 November 2009 (1 page) |
20 April 2016 | Termination of appointment of Patricia Ann Blackery as a director on 24 November 2009 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 5 April 2015 no member list (5 pages) |
16 April 2015 | Annual return made up to 5 April 2015 no member list (5 pages) |
16 April 2015 | Annual return made up to 5 April 2015 no member list (5 pages) |
1 December 2014 | Appointment of Mr Michael Blake as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of David John Portwain as a secretary on 28 November 2014 (1 page) |
1 December 2014 | Appointment of Mrs Cheri Melvin as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of David John Portwain as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of David John Portwain as a director on 28 November 2014 (1 page) |
1 December 2014 | Appointment of Mrs Cheri Melvin as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Cheri Melvin as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Michael Blake as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Fiona Sommerville as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Fiona Sommerville as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Michael Blake as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Fiona Sommerville as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of David John Portwain as a secretary on 28 November 2014 (1 page) |
29 April 2014 | Annual return made up to 5 April 2014 no member list (5 pages) |
29 April 2014 | Annual return made up to 5 April 2014 no member list (5 pages) |
29 April 2014 | Annual return made up to 5 April 2014 no member list (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
23 May 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
23 May 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 5 April 2012 no member list (5 pages) |
18 April 2012 | Annual return made up to 5 April 2012 no member list (5 pages) |
18 April 2012 | Annual return made up to 5 April 2012 no member list (5 pages) |
27 October 2011 | Termination of appointment of Elizabeth Kimberley as a director (1 page) |
27 October 2011 | Termination of appointment of Elizabeth Kimberley as a director (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
6 April 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
6 April 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
12 July 2010 | Appointment of David John Portwain as a secretary (3 pages) |
12 July 2010 | Termination of appointment of Elizabeth Kimberley as a secretary (2 pages) |
12 July 2010 | Appointment of David John Portwain as a secretary (3 pages) |
12 July 2010 | Termination of appointment of Elizabeth Kimberley as a secretary (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
29 April 2010 | Director's details changed for Miss Elizabeth Jane Kimberley on 5 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
29 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
29 April 2010 | Director's details changed for Miss Elizabeth Jane Kimberley on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Miss Elizabeth Jane Kimberley on 5 April 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Annual return made up to 05/04/09 (3 pages) |
14 April 2009 | Annual return made up to 05/04/09 (3 pages) |
24 November 2008 | Secretary appointed miss elizabeth jane kimberley (1 page) |
24 November 2008 | Appointment terminated secretary patricia blackery (1 page) |
24 November 2008 | Appointment terminated secretary patricia blackery (1 page) |
24 November 2008 | Director appointed miss elizabeth jane kimberley (1 page) |
24 November 2008 | Secretary appointed miss elizabeth jane kimberley (1 page) |
24 November 2008 | Director appointed miss elizabeth jane kimberley (1 page) |
29 August 2008 | Annual return made up to 05/04/08 (3 pages) |
29 August 2008 | Annual return made up to 05/04/08 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Annual return made up to 05/04/07 (4 pages) |
23 April 2007 | Annual return made up to 05/04/07 (4 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: clements house, 1279 london road, leigh on sea, essex SS9 2AD (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: clements house 1279 london road leigh on sea essex SS9 2AD (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Annual return made up to 05/04/06 (2 pages) |
11 April 2006 | Annual return made up to 05/04/06 (2 pages) |
8 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Annual return made up to 05/04/04 (4 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Annual return made up to 05/04/04 (4 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
17 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 May 2003 | Annual return made up to 05/04/03 (4 pages) |
2 May 2003 | Annual return made up to 05/04/03 (4 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 October 2002 | New secretary appointed;new director appointed (1 page) |
10 October 2002 | New secretary appointed;new director appointed (1 page) |
10 October 2002 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | Annual return made up to 05/04/02 (4 pages) |
24 May 2002 | Annual return made up to 05/04/02 (4 pages) |
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
26 April 2001 | Annual return made up to 05/04/01 (3 pages) |
26 April 2001 | Annual return made up to 05/04/01 (3 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
10 April 2000 | Annual return made up to 05/04/00
|
10 April 2000 | Annual return made up to 05/04/00
|
20 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 May 1999 | Annual return made up to 05/04/99 (4 pages) |
20 May 1999 | Annual return made up to 05/04/99 (4 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
18 May 1998 | Annual return made up to 05/04/98 (4 pages) |
18 May 1998 | Annual return made up to 05/04/98 (4 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 5 nelson street, southend-on-sea, essex, S1 1EF (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 5 nelson street southend-on-sea essex S1 1EF (1 page) |
15 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 May 1997 | Annual return made up to 05/04/97
|
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Annual return made up to 05/04/97
|
20 May 1997 | New secretary appointed (2 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 May 1996 | Annual return made up to 05/04/96 (4 pages) |
17 May 1996 | Annual return made up to 05/04/96 (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 July 1995 | Annual return made up to 05/04/95 (4 pages) |
4 July 1995 | Annual return made up to 05/04/95 (4 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Secretary resigned;director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Secretary resigned;director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
5 April 1989 | Incorporation (19 pages) |