West Vancouver
British Columbia
V7m 2m9
Secretary Name | David Charles Bryce Sadler |
---|---|
Status | Current |
Appointed | 01 October 2009(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 1422/4 London Road Leigh On Sea Essex SS9 2UL |
Director Name | Mr David Charles Bryce Sadler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Killipool Museum Hill Haslemere Surrey GU27 2JR |
Director Name | John Gordon Packett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Role | Stockbroker |
Correspondence Address | Flat 6 8 Bedford Court London WC2E 9LU |
Secretary Name | Simon John Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 The Sunny Road Enfield Middlesex EN3 5EF |
Director Name | Simon John Lawrence |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 19 February 1996) |
Role | Stockbroking |
Correspondence Address | 39 The Sunny Road Enfield Middlesex EN3 5EF |
Director Name | Timothy Andrew Beckett Mills |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 February 1998) |
Role | Stockbroker |
Correspondence Address | Flat A 52 Cornwall Gardens London SW7 4BG |
Director Name | Timothy Andrew Beckett Mills |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 February 1998) |
Role | Stockbroker |
Correspondence Address | Flat A 52 Cornwall Gardens London SW7 4BG |
Director Name | Gordon King |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2003) |
Role | Stockbroker |
Correspondence Address | Flat H 65 Eaton Square London SW1W 0JP |
Secretary Name | Harley Daniel Van Straten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 4 Cavendish Crescent Elstree Hertfordshire WD6 3JW |
Secretary Name | John Gordon Packett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | Flat 6 8 Bedford Court London WC2E 9LU |
Director Name | Rex William Thompson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 May 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2006) |
Role | Stock Broker |
Correspondence Address | 4747 Pilot House Road West Vancouver British Columbia V7w 1j2 Canada |
Director Name | John Paul Thompson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 May 2002(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 December 2014) |
Role | Stockbroker |
Country of Residence | Canada |
Correspondence Address | 3161 Benbow Road West Vancouver British Columbia V7v 3e1 Canada |
Director Name | Hans-Rune Wahlstrom |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 January 2003(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 367 Chelsea Cloisters Sloane Avenue London SW3 3EF |
Director Name | Mr Colin Paul Browne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2006) |
Role | Operations Manager |
Correspondence Address | 40 Walkley Road Dartford Kent DA1 3BH |
Director Name | David James Robart Morgan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 October 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2006) |
Role | C O O |
Correspondence Address | 5868 First Line Rr Suite 1 Orton Ontario Lon Ino Canada |
Secretary Name | Arden Cornford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 287 Lakeview Avenue Burlington Ontario L7n 1y9 Canada |
Director Name | Peter Michael Aitken |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 20 September 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2009) |
Role | Stockbroker |
Correspondence Address | 597 Mount Pleasant Road Brantford Ontario N3t 5l5 |
Director Name | Anthony Arthur Armstrong Maitland |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 March 2017) |
Role | Pilot |
Country of Residence | Wales |
Correspondence Address | Lower Dolwilkin Farm Heyope Knighton Powys LD7 1PT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | union-securities.com |
---|---|
Telephone | 07 811212047 |
Telephone region | Mobile |
Registered Address | 1422/4 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
140k at £1 | N. Thompson 50.89% Ordinary |
---|---|
135k at £1 | D. Sadler 49.07% Ordinary |
490 at £0.1 | D. Sadler 0.02% Preference |
510 at £0.1 | N. Thompson 0.02% Preference |
Year | 2014 |
---|---|
Turnover | £9,986 |
Net Worth | £8,249 |
Cash | £2,276 |
Current Liabilities | £4,937 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
18 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
18 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
5 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
3 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
2 September 2021 | Notification of David Sadler as a person with significant control on 2 September 2021 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
9 December 2018 | Audited abridged accounts made up to 31 March 2018 (16 pages) |
21 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
7 March 2017 | Termination of appointment of Anthony Arthur Armstrong Maitland as a director on 3 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Anthony Arthur Armstrong Maitland as a director on 3 March 2017 (1 page) |
3 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 September 2015 | Appointment of Mr David Charles Bryce Sadler as a director on 1 April 2014 (2 pages) |
16 September 2015 | Appointment of Mr David Charles Bryce Sadler as a director on 1 April 2014 (2 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 December 2014 | Termination of appointment of John Paul Thompson as a director on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of John Paul Thompson as a director on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of John Paul Thompson as a director on 3 December 2014 (1 page) |
30 June 2014 | Accounts made up to 31 March 2014 (16 pages) |
30 June 2014 | Accounts made up to 31 March 2014 (16 pages) |
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 October 2013 | Accounts made up to 31 March 2013 (15 pages) |
10 October 2013 | Accounts made up to 31 March 2013 (15 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Accounts made up to 31 March 2012 (15 pages) |
3 August 2012 | Accounts made up to 31 March 2012 (15 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Accounts made up to 31 March 2011 (17 pages) |
7 July 2011 | Accounts made up to 31 March 2011 (17 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Norman Frederic Thompson on 19 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Norman Frederic Thompson on 19 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Accounts made up to 31 March 2010 (17 pages) |
15 July 2010 | Accounts made up to 31 March 2010 (17 pages) |
28 January 2010 | Director's details changed for Norman Frederic Thompson on 19 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for John Paul Thompson on 19 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Norman Frederic Thompson on 19 December 2009 (2 pages) |
28 January 2010 | Director's details changed for John Paul Thompson on 19 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Anthony Arthur Armstrong Maitland on 19 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Anthony Arthur Armstrong Maitland on 19 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Termination of appointment of Arden Cornford as a secretary (1 page) |
25 November 2009 | Appointment of David Charles Bryce Sadler as a secretary (1 page) |
25 November 2009 | Termination of appointment of Arden Cornford as a secretary (1 page) |
25 November 2009 | Appointment of David Charles Bryce Sadler as a secretary (1 page) |
8 September 2009 | Accounts made up to 31 March 2009 (18 pages) |
8 September 2009 | Accounts made up to 31 March 2009 (18 pages) |
29 July 2009 | Appointment terminated director peter aitken (1 page) |
29 July 2009 | Appointment terminated director peter aitken (1 page) |
14 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / john thompson / 16/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / john thompson / 16/12/2008 (1 page) |
7 October 2008 | Accounts made up to 31 March 2008 (17 pages) |
7 October 2008 | Accounts made up to 31 March 2008 (17 pages) |
4 June 2008 | Appointment terminated director john packett (1 page) |
4 June 2008 | Appointment terminated director john packett (1 page) |
26 March 2008 | Director appointed anthony arthur armstrong maitland (1 page) |
26 March 2008 | Director appointed anthony arthur armstrong maitland (1 page) |
18 March 2008 | Director appointed peter michael aitken (1 page) |
18 March 2008 | Director appointed peter michael aitken (1 page) |
29 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
3 September 2007 | Accounts made up to 31 March 2007 (17 pages) |
3 September 2007 | Accounts made up to 31 March 2007 (17 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Secretary resigned (2 pages) |
31 August 2007 | Secretary resigned (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
29 August 2006 | Accounts made up to 31 March 2006 (17 pages) |
29 August 2006 | Accounts made up to 31 March 2006 (17 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
28 December 2005 | Return made up to 19/12/05; full list of members (9 pages) |
28 December 2005 | Return made up to 19/12/05; full list of members (9 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
13 June 2005 | Accounts made up to 31 March 2005 (16 pages) |
13 June 2005 | Accounts made up to 31 March 2005 (16 pages) |
12 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 green street london W1K 6RG (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 green street london W1K 6RG (1 page) |
17 June 2004 | Accounts made up to 31 March 2004 (16 pages) |
17 June 2004 | Accounts made up to 31 March 2004 (16 pages) |
9 January 2004 | Return made up to 19/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 19/12/03; full list of members (9 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
7 July 2003 | Accounts made up to 31 March 2003 (17 pages) |
7 July 2003 | Accounts made up to 31 March 2003 (17 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
20 December 2002 | Return made up to 19/12/02; full list of members (9 pages) |
20 December 2002 | Return made up to 19/12/02; full list of members (9 pages) |
4 July 2002 | Accounts made up to 31 March 2002 (15 pages) |
4 July 2002 | Accounts made up to 31 March 2002 (15 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 19/12/01; full list of members (9 pages) |
17 May 2002 | Return made up to 19/12/01; full list of members (9 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
1 November 2001 | Accounts made up to 31 March 2001 (17 pages) |
1 November 2001 | Accounts made up to 31 March 2001 (17 pages) |
16 July 2001 | Ad 16/05/01--------- £ si 120000@1=120000 £ ic 156000/276000 (2 pages) |
16 July 2001 | Ad 16/05/01--------- £ si 120000@1=120000 £ ic 156000/276000 (2 pages) |
19 June 2001 | Nc inc already adjusted 16/05/01 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
19 June 2001 | Nc inc already adjusted 16/05/01 (1 page) |
31 May 2001 | Return made up to 19/12/00; full list of members (8 pages) |
31 May 2001 | Return made up to 19/12/00; full list of members (8 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts made up to 31 March 2000 (19 pages) |
28 January 2001 | Accounts made up to 31 March 2000 (19 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: taylor viney & marlow 1422/4 london road leigh on sea essex SS9 2UL (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: taylor viney & marlow 1422/4 london road leigh on sea essex SS9 2UL (1 page) |
29 December 1999 | Return made up to 19/12/99; full list of members
|
29 December 1999 | Return made up to 19/12/99; full list of members
|
15 July 1999 | Accounts made up to 31 March 1999 (18 pages) |
15 July 1999 | Accounts made up to 31 March 1999 (18 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 17 hanover square london W1R 9AJ (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 17 hanover square london W1R 9AJ (2 pages) |
5 February 1999 | Return made up to 19/12/98; no change of members
|
5 February 1999 | Return made up to 19/12/98; no change of members
|
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
30 June 1998 | Accounts made up to 31 March 1998 (13 pages) |
30 June 1998 | Accounts made up to 31 March 1998 (13 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: c/o stringer saul marcol house 293 regent street london W1R 7PD (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: c/o stringer saul marcol house 293 regent street london W1R 7PD (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
19 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
17 September 1997 | Accounts made up to 31 March 1997 (14 pages) |
17 September 1997 | Accounts made up to 31 March 1997 (14 pages) |
21 February 1997 | Return made up to 19/12/96; full list of members
|
21 February 1997 | Return made up to 19/12/96; full list of members
|
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
17 September 1996 | Accounting reference date notified as 31/03 (1 page) |
17 September 1996 | Accounting reference date notified as 31/03 (1 page) |
16 September 1996 | Ad 24/05/96--------- £ si 35000@1=35000 £ ic 120000/155000 (2 pages) |
16 September 1996 | Particulars of contract relating to shares (4 pages) |
16 September 1996 | Ad 24/05/96--------- £ si 35000@1=35000 £ ic 120000/155000 (2 pages) |
16 September 1996 | Particulars of contract relating to shares (4 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Particulars of contract relating to shares (3 pages) |
19 June 1996 | Particulars of contract relating to shares (3 pages) |
19 June 1996 | Ad 12/06/96--------- £ si 75000@1=75000 £ ic 45000/120000 (2 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Ad 12/06/96--------- £ si 75000@1=75000 £ ic 45000/120000 (2 pages) |
12 March 1996 | Ad 19/02/96--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Ad 19/02/96--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
27 February 1996 | £ nc 1000/251000 19/02/96 (1 page) |
27 February 1996 | £ nc 1000/251000 19/02/96 (1 page) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
21 December 1995 | Secretary resigned (4 pages) |
21 December 1995 | Secretary resigned (4 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Director resigned (4 pages) |
21 December 1995 | Director resigned (4 pages) |
19 December 1995 | Incorporation (38 pages) |
19 December 1995 | Incorporation (38 pages) |