Company NameUnion Securities (International) Ltd
DirectorsNorman Frederic Thompson and David Charles Bryce Sadler
Company StatusActive
Company Number03139504
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNorman Frederic Thompson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed13 February 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleChairman
Country of ResidenceCanada
Correspondence Address5295 Keith Road
West Vancouver
British Columbia
V7m 2m9
Secretary NameDavid Charles Bryce Sadler
StatusCurrent
Appointed01 October 2009(13 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
Director NameMr David Charles Bryce Sadler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKillipool Museum Hill
Haslemere
Surrey
GU27 2JR
Director NameJohn Gordon Packett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleStockbroker
Correspondence AddressFlat 6
8 Bedford Court
London
WC2E 9LU
Secretary NameSimon John Lawrence
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleSecretary
Correspondence Address39 The Sunny Road
Enfield
Middlesex
EN3 5EF
Director NameSimon John Lawrence
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 days (resigned 19 February 1996)
RoleStockbroking
Correspondence Address39 The Sunny Road
Enfield
Middlesex
EN3 5EF
Director NameTimothy Andrew Beckett Mills
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 27 February 1998)
RoleStockbroker
Correspondence AddressFlat A
52 Cornwall Gardens
London
SW7 4BG
Director NameTimothy Andrew Beckett Mills
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 27 February 1998)
RoleStockbroker
Correspondence AddressFlat A
52 Cornwall Gardens
London
SW7 4BG
Director NameGordon King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2003)
RoleStockbroker
Correspondence AddressFlat H
65 Eaton Square
London
SW1W 0JP
Secretary NameHarley Daniel Van Straten
NationalityBritish
StatusResigned
Appointed13 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address4 Cavendish Crescent
Elstree
Hertfordshire
WD6 3JW
Secretary NameJohn Gordon Packett
NationalityBritish
StatusResigned
Appointed11 December 1998(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 June 2007)
RoleCompany Director
Correspondence AddressFlat 6
8 Bedford Court
London
WC2E 9LU
Director NameRex William Thompson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed14 May 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2006)
RoleStock Broker
Correspondence Address4747 Pilot House Road
West Vancouver
British Columbia V7w 1j2
Canada
Director NameJohn Paul Thompson
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed14 May 2002(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 December 2014)
RoleStockbroker
Country of ResidenceCanada
Correspondence Address3161 Benbow Road
West Vancouver
British Columbia V7v 3e1
Canada
Director NameHans-Rune Wahlstrom
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed02 January 2003(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address367 Chelsea Cloisters
Sloane Avenue
London
SW3 3EF
Director NameMr Colin Paul Browne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2006)
RoleOperations Manager
Correspondence Address40 Walkley Road
Dartford
Kent
DA1 3BH
Director NameDavid James Robart Morgan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 2005(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 October 2006)
RoleC O O
Correspondence Address5868 First Line Rr Suite 1
Orton
Ontario Lon Ino
Canada
Secretary NameArden Cornford
NationalityBritish
StatusResigned
Appointed13 June 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address287 Lakeview Avenue
Burlington
Ontario
L7n 1y9
Canada
Director NamePeter Michael Aitken
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityCanadian British
StatusResigned
Appointed20 September 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2009)
RoleStockbroker
Correspondence Address597 Mount Pleasant Road
Brantford
Ontario
N3t 5l5
Director NameAnthony Arthur Armstrong Maitland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(11 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 March 2017)
RolePilot
Country of ResidenceWales
Correspondence AddressLower Dolwilkin Farm
Heyope
Knighton
Powys
LD7 1PT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteunion-securities.com
Telephone07 811212047
Telephone regionMobile

Location

Registered Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

140k at £1N. Thompson
50.89%
Ordinary
135k at £1D. Sadler
49.07%
Ordinary
490 at £0.1D. Sadler
0.02%
Preference
510 at £0.1N. Thompson
0.02%
Preference

Financials

Year2014
Turnover£9,986
Net Worth£8,249
Cash£2,276
Current Liabilities£4,937

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

18 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
18 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
5 August 2022Unaudited abridged accounts made up to 31 March 2022 (13 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
3 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
2 September 2021Notification of David Sadler as a person with significant control on 2 September 2021 (2 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
16 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
9 December 2018Audited abridged accounts made up to 31 March 2018 (16 pages)
21 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
13 November 2017Full accounts made up to 31 March 2017 (15 pages)
13 November 2017Full accounts made up to 31 March 2017 (15 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
7 March 2017Termination of appointment of Anthony Arthur Armstrong Maitland as a director on 3 March 2017 (1 page)
7 March 2017Termination of appointment of Anthony Arthur Armstrong Maitland as a director on 3 March 2017 (1 page)
3 November 2016Full accounts made up to 31 March 2016 (17 pages)
3 November 2016Full accounts made up to 31 March 2016 (17 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
17 October 2015Full accounts made up to 31 March 2015 (17 pages)
17 October 2015Full accounts made up to 31 March 2015 (17 pages)
16 September 2015Appointment of Mr David Charles Bryce Sadler as a director on 1 April 2014 (2 pages)
16 September 2015Appointment of Mr David Charles Bryce Sadler as a director on 1 April 2014 (2 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 275,100
(5 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 275,100
(5 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 275,100
(5 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 275,100
(5 pages)
10 December 2014Termination of appointment of John Paul Thompson as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of John Paul Thompson as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of John Paul Thompson as a director on 3 December 2014 (1 page)
30 June 2014Accounts made up to 31 March 2014 (16 pages)
30 June 2014Accounts made up to 31 March 2014 (16 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 275,100
(6 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 275,100
(6 pages)
10 October 2013Accounts made up to 31 March 2013 (15 pages)
10 October 2013Accounts made up to 31 March 2013 (15 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
3 August 2012Accounts made up to 31 March 2012 (15 pages)
3 August 2012Accounts made up to 31 March 2012 (15 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
7 July 2011Accounts made up to 31 March 2011 (17 pages)
7 July 2011Accounts made up to 31 March 2011 (17 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Norman Frederic Thompson on 19 December 2010 (2 pages)
14 January 2011Director's details changed for Norman Frederic Thompson on 19 December 2010 (2 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
15 July 2010Accounts made up to 31 March 2010 (17 pages)
15 July 2010Accounts made up to 31 March 2010 (17 pages)
28 January 2010Director's details changed for Norman Frederic Thompson on 19 December 2009 (2 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Paul Thompson on 19 December 2009 (2 pages)
28 January 2010Director's details changed for Norman Frederic Thompson on 19 December 2009 (2 pages)
28 January 2010Director's details changed for John Paul Thompson on 19 December 2009 (2 pages)
28 January 2010Director's details changed for Anthony Arthur Armstrong Maitland on 19 December 2009 (2 pages)
28 January 2010Director's details changed for Anthony Arthur Armstrong Maitland on 19 December 2009 (2 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
25 November 2009Termination of appointment of Arden Cornford as a secretary (1 page)
25 November 2009Appointment of David Charles Bryce Sadler as a secretary (1 page)
25 November 2009Termination of appointment of Arden Cornford as a secretary (1 page)
25 November 2009Appointment of David Charles Bryce Sadler as a secretary (1 page)
8 September 2009Accounts made up to 31 March 2009 (18 pages)
8 September 2009Accounts made up to 31 March 2009 (18 pages)
29 July 2009Appointment terminated director peter aitken (1 page)
29 July 2009Appointment terminated director peter aitken (1 page)
14 January 2009Return made up to 19/12/08; full list of members (4 pages)
14 January 2009Return made up to 19/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / john thompson / 16/12/2008 (1 page)
14 January 2009Director's change of particulars / john thompson / 16/12/2008 (1 page)
7 October 2008Accounts made up to 31 March 2008 (17 pages)
7 October 2008Accounts made up to 31 March 2008 (17 pages)
4 June 2008Appointment terminated director john packett (1 page)
4 June 2008Appointment terminated director john packett (1 page)
26 March 2008Director appointed anthony arthur armstrong maitland (1 page)
26 March 2008Director appointed anthony arthur armstrong maitland (1 page)
18 March 2008Director appointed peter michael aitken (1 page)
18 March 2008Director appointed peter michael aitken (1 page)
29 January 2008Return made up to 19/12/07; full list of members (3 pages)
29 January 2008Return made up to 19/12/07; full list of members (3 pages)
3 September 2007Accounts made up to 31 March 2007 (17 pages)
3 September 2007Accounts made up to 31 March 2007 (17 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (2 pages)
31 August 2007Secretary resigned (2 pages)
31 August 2007New secretary appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
4 January 2007Return made up to 19/12/06; full list of members (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Return made up to 19/12/06; full list of members (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
29 August 2006Accounts made up to 31 March 2006 (17 pages)
29 August 2006Accounts made up to 31 March 2006 (17 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
28 December 2005Return made up to 19/12/05; full list of members (9 pages)
28 December 2005Return made up to 19/12/05; full list of members (9 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
13 June 2005Accounts made up to 31 March 2005 (16 pages)
13 June 2005Accounts made up to 31 March 2005 (16 pages)
12 January 2005Return made up to 19/12/04; full list of members (8 pages)
12 January 2005Return made up to 19/12/04; full list of members (8 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 green street london W1K 6RG (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 green street london W1K 6RG (1 page)
17 June 2004Accounts made up to 31 March 2004 (16 pages)
17 June 2004Accounts made up to 31 March 2004 (16 pages)
9 January 2004Return made up to 19/12/03; full list of members (9 pages)
9 January 2004Return made up to 19/12/03; full list of members (9 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
7 July 2003Accounts made up to 31 March 2003 (17 pages)
7 July 2003Accounts made up to 31 March 2003 (17 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
20 December 2002Return made up to 19/12/02; full list of members (9 pages)
20 December 2002Return made up to 19/12/02; full list of members (9 pages)
4 July 2002Accounts made up to 31 March 2002 (15 pages)
4 July 2002Accounts made up to 31 March 2002 (15 pages)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
17 May 2002Return made up to 19/12/01; full list of members (9 pages)
17 May 2002Return made up to 19/12/01; full list of members (9 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
1 November 2001Accounts made up to 31 March 2001 (17 pages)
1 November 2001Accounts made up to 31 March 2001 (17 pages)
16 July 2001Ad 16/05/01--------- £ si 120000@1=120000 £ ic 156000/276000 (2 pages)
16 July 2001Ad 16/05/01--------- £ si 120000@1=120000 £ ic 156000/276000 (2 pages)
19 June 2001Nc inc already adjusted 16/05/01 (1 page)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001Nc inc already adjusted 16/05/01 (1 page)
31 May 2001Return made up to 19/12/00; full list of members (8 pages)
31 May 2001Return made up to 19/12/00; full list of members (8 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
28 January 2001Accounts made up to 31 March 2000 (19 pages)
28 January 2001Accounts made up to 31 March 2000 (19 pages)
16 January 2001Registered office changed on 16/01/01 from: taylor viney & marlow 1422/4 london road leigh on sea essex SS9 2UL (1 page)
16 January 2001Registered office changed on 16/01/01 from: taylor viney & marlow 1422/4 london road leigh on sea essex SS9 2UL (1 page)
29 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1999Accounts made up to 31 March 1999 (18 pages)
15 July 1999Accounts made up to 31 March 1999 (18 pages)
8 July 1999Registered office changed on 08/07/99 from: 17 hanover square london W1R 9AJ (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 17 hanover square london W1R 9AJ (2 pages)
5 February 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
30 June 1998Accounts made up to 31 March 1998 (13 pages)
30 June 1998Accounts made up to 31 March 1998 (13 pages)
8 April 1998Registered office changed on 08/04/98 from: c/o stringer saul marcol house 293 regent street london W1R 7PD (1 page)
8 April 1998Registered office changed on 08/04/98 from: c/o stringer saul marcol house 293 regent street london W1R 7PD (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
19 December 1997Return made up to 19/12/97; no change of members (4 pages)
19 December 1997Return made up to 19/12/97; no change of members (4 pages)
17 September 1997Accounts made up to 31 March 1997 (14 pages)
17 September 1997Accounts made up to 31 March 1997 (14 pages)
21 February 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 September 1996Accounting reference date notified as 31/03 (1 page)
17 September 1996Accounting reference date notified as 31/03 (1 page)
16 September 1996Ad 24/05/96--------- £ si 35000@1=35000 £ ic 120000/155000 (2 pages)
16 September 1996Particulars of contract relating to shares (4 pages)
16 September 1996Ad 24/05/96--------- £ si 35000@1=35000 £ ic 120000/155000 (2 pages)
16 September 1996Particulars of contract relating to shares (4 pages)
19 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 June 1996Particulars of contract relating to shares (3 pages)
19 June 1996Particulars of contract relating to shares (3 pages)
19 June 1996Ad 12/06/96--------- £ si 75000@1=75000 £ ic 45000/120000 (2 pages)
19 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 June 1996Ad 12/06/96--------- £ si 75000@1=75000 £ ic 45000/120000 (2 pages)
12 March 1996Ad 19/02/96--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Ad 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 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996New director appointed (2 pages)
21 December 1995Secretary resigned (4 pages)
21 December 1995Secretary resigned (4 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (4 pages)
21 December 1995Director resigned (4 pages)
19 December 1995Incorporation (38 pages)
19 December 1995Incorporation (38 pages)