Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Ms Julie Mann |
---|---|
Status | Current |
Appointed | 22 February 2010(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Craig Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Secretary Name | Mr Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Director Name | Helena Jeffery |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 June 2003) |
Role | RGN |
Correspondence Address | Orchards Frating Road Great Bromley Essex CO7 7JW |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lechlade Gardens Castledean Park Bournemouth Dorset BH7 7JD |
Secretary Name | Ben Essex Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2008) |
Role | Accountant |
Correspondence Address | 2 Morella Close Great Bentley Colchester Essex CO7 8LF |
Secretary Name | Mr Ian James White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wetherden Cottage Wetherden Road Haughley Stowmarket Suffolk IP14 3RE |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2010) |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Lechlade Gardens Castledean Park Bournemouth Dorset BH7 7JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane Alresford Colchester CO7 8BZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Alresford |
Ward | Alresford |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Craig Griffin 50.00% Ordinary |
---|---|
5k at £1 | Paul Anthony Keith Jeffery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,109,440 |
Cash | £2,740 |
Current Liabilities | £3,836,496 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
19 December 2011 | Delivered on: 7 January 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 barnett lane lightwater camberley surrey. Outstanding |
---|---|
19 December 2011 | Delivered on: 7 January 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 spruce drive lightwater camberley surrey. Outstanding |
19 December 2011 | Delivered on: 7 January 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 broom field lightwater camberley surrey. Outstanding |
19 January 2006 | Delivered on: 25 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 June 2003 | Delivered on: 7 July 2003 Persons entitled: Investec Bank (UK) Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest of the company in a contract of even date. See the mortgage charge document for full details. Outstanding |
27 June 2003 | Delivered on: 3 July 2003 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property plots 18, 19, 20, 21, 22, 23, 24, 25, 26 and 27 viscount park, doulton gardens, poole, dorset by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
19 December 2011 | Delivered on: 7 January 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole and any part of the undertaking property and assets of the company. Outstanding |
19 December 2011 | Delivered on: 7 January 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 ruskin way aylesbury buckinghamshire. Outstanding |
19 December 2011 | Delivered on: 7 January 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 bardon green aylesbury buckinghamshire. Outstanding |
19 December 2011 | Delivered on: 7 January 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 ivy drive lightwater camberley surrey. Outstanding |
30 January 2006 | Delivered on: 21 June 2006 Satisfied on: 28 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Frogs leap farm philpot lane chobham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 June 2003 | Delivered on: 3 July 2003 Satisfied on: 21 January 2006 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2000 | Delivered on: 14 June 2000 Satisfied on: 17 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 4 lancaster road, birkdale, southport t/n MS202025. Fully Satisfied |
23 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
11 January 2023 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane Alresford Colchester CO7 8BZ on 11 January 2023 (1 page) |
11 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
17 March 2021 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 17 March 2021 (1 page) |
1 March 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
10 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 January 2015 | Amended accounts for a small company made up to 31 March 2014 (9 pages) |
27 January 2015 | Amended accounts for a small company made up to 31 March 2014 (9 pages) |
20 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
6 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page) |
12 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
20 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
20 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
7 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
27 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
27 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
9 August 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Director's details changed for Mr Craig Griffin on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Ms Julia Mann on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Craig Griffin on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Ms Julia Mann on 25 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Nigel Schofield as a secretary (1 page) |
23 February 2010 | Appointment of Ms Julia Mann as a secretary (1 page) |
23 February 2010 | Appointment of Ms Julia Mann as a secretary (1 page) |
23 February 2010 | Termination of appointment of Nigel Schofield as a secretary (1 page) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Appointment terminated secretary ian white (1 page) |
1 June 2009 | Appointment terminated secretary paul jeffery (1 page) |
1 June 2009 | Appointment terminated secretary ian white (1 page) |
1 June 2009 | Secretary appointed mr nigel schofield (1 page) |
1 June 2009 | Appointment terminated secretary paul jeffery (1 page) |
1 June 2009 | Secretary appointed mr nigel schofield (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
13 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
4 December 2008 | Secretary appointed mr ian james white (1 page) |
4 December 2008 | Secretary appointed mr ian james white (1 page) |
3 December 2008 | Appointment terminated secretary ben wright (1 page) |
3 December 2008 | Appointment terminated secretary ben wright (1 page) |
5 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
5 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 June 2008 | Return made up to 06/01/08; full list of members (4 pages) |
16 June 2008 | Return made up to 06/01/08; full list of members (4 pages) |
29 November 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
27 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
22 December 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
22 December 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
4 November 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
4 November 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
13 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 January 2004 | Return made up to 06/01/04; full list of members
|
18 January 2004 | Return made up to 06/01/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 July 2003 | Particulars of mortgage/charge (7 pages) |
7 July 2003 | Particulars of mortgage/charge (7 pages) |
3 July 2003 | Particulars of mortgage/charge (6 pages) |
3 July 2003 | Particulars of mortgage/charge (6 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
17 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
15 January 2002 | Return made up to 06/01/02; full list of members
|
15 January 2002 | Return made up to 06/01/02; full list of members
|
30 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
14 June 2000 | Particulars of mortgage/charge (5 pages) |
14 June 2000 | Particulars of mortgage/charge (5 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
6 January 2000 | Incorporation (20 pages) |
6 January 2000 | Incorporation (20 pages) |