Company NamePalmerston Road Residents (Freehold) Limited
Company StatusActive
Company Number03919788
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePhilippa Goldstein
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NamePhilippa Bock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address51 Carpenters Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RP
Director NameMr Martin Dejode
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(20 years, 1 month after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr John Peter Chipperfield
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMiss Zoe Homan-Shepherd
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(24 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr John Arthur Holland
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleRetired
Correspondence Address24 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameJean Katherine Rumsey
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleRetired
Correspondence Address2 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Secretary NameJean Katherine Rumsey
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameAbraham Cohen
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2004)
RoleFuture Equities Trader
Correspondence Address15 Makinen House
49 Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameAnthea Hare
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2004)
RoleNurse
Correspondence Address3 Makinen House
49 Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameMaureen Jarvis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2004)
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence Address23 Makinen House
49 Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameOla Odunsi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2004)
RoleSelf Employed
Correspondence Address17 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NamePatricia Ann Shepherd
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2004)
RoleConsultant Sales
Correspondence AddressCarinya
Roebuck Lane
Buckhurst Hill
Essex
IG9 5QS
Director NameStephen James Shepherd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2004)
RoleCompany Director
Correspondence AddressCarinya
Roebuck Lane
Buckhurst Hill
Essex
IG9 5QS
Director NameMrs Carol Diane Gooch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address44 Gordon Road
Chingford
London
E4 6BU
Director NameMr Jeremy Levene
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2020(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Makinen House
Palmerston Road
Buckhurst Hill
IG9 5NZ
Director NameMr Yune Robert Choi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2020(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 March 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusResigned
Appointed27 April 2004(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2012)
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Secretary NameBroadwalk Property Management Ltd (Corporation)
StatusResigned
Appointed01 September 2012(12 years, 7 months after company formation)
Appointment Duration9 years (resigned 15 September 2021)
Correspondence AddressFirst Floor 30b Crown Street
Brentwood
Essex
CM14 4BA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusResigned
Appointed20 December 2021(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2023)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Contact

Telephone020 85051435
Telephone regionLondon

Location

Registered AddressThe Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Claire Burgess & Simon Cresswell
3.70%
Ordinary
1 at £1Mr Andrew Simpson
3.70%
Ordinary
1 at £1Mr Dylan Frederick Hunt
3.70%
Ordinary
1 at £1Mr Frank Stanley Churchill-kam
3.70%
Ordinary
1 at £1Mr Gaur & Mrs Gaur
3.70%
Ordinary
1 at £1Mr Gerard Houlihan
3.70%
Ordinary
1 at £1Mr Gerry Stern
3.70%
Ordinary
1 at £1Mr James Lawlor & Mrs Sandra Lawlor
3.70%
Ordinary
1 at £1Mr Justin James Oon
3.70%
Ordinary
1 at £1Mr Lee Hinds
3.70%
Ordinary
1 at £1Mr Martin De Jode
3.70%
Ordinary
1 at £1Mr Ola Abi Odunsi
3.70%
Ordinary
1 at £1Mrs Pat Shepherd
3.70%
Ordinary
1 at £1Mrs S. Flowers
3.70%
Ordinary
1 at £1Ms Carol Gooch
3.70%
Ordinary
1 at £1Ms E. Stella Diamond
3.70%
Ordinary
1 at £1Ms Gemma R. Matthews
3.70%
Ordinary
1 at £1Ms Maureen Jarvis
3.70%
Ordinary
1 at £1Ms Sue Maslin
3.70%
Ordinary
1 at £1Tora Murphy
3.70%
Ordinary
-OTHER
25.93%
-

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

25 October 2023Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to The Lodge Stadium Way Harlow Essex CM19 5FP on 25 October 2023 (2 pages)
19 September 2023Termination of appointment of Pms Managing Estates Limited as a secretary on 8 September 2023 (1 page)
30 March 2023Confirmation statement made on 14 March 2023 with updates (6 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 July 2022Appointment of Mr John Peter Chipperfield as a director on 6 July 2022 (2 pages)
23 June 2022Amended micro company accounts made up to 30 June 2020 (5 pages)
20 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 April 2022Director's details changed for Philippa Bock on 1 January 2022 (2 pages)
25 March 2022Termination of appointment of Yune Robert Choi as a director on 22 March 2022 (1 page)
24 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
12 January 2022Director's details changed for Mr Martin Dejode on 12 January 2022 (2 pages)
20 December 2021Appointment of Pms Managing Estates Limited as a secretary on 20 December 2021 (2 pages)
20 December 2021Director's details changed for Philippa Bock on 20 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Yune Robert Choi on 20 December 2021 (2 pages)
20 December 2021Registered office address changed from First Floor 30B Crown Street Brentwood Essex CM14 4BA to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 20 December 2021 (1 page)
20 December 2021Director's details changed for Mr Martin Dejode on 20 December 2021 (2 pages)
28 September 2021Termination of appointment of Broadwalk Property Management Ltd as a secretary on 15 September 2021 (1 page)
19 May 2021Termination of appointment of Jeremy Levene as a director on 1 April 2021 (1 page)
19 May 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
29 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 April 2020Appointment of Mr Martin Dejode as a director on 20 March 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 March 2020Appointment of Mr Jeremy Levene as a director on 14 March 2020 (2 pages)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 March 2020Appointment of Mr Yune Robert Choi as a director on 14 March 2020 (2 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 27
(6 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 27
(6 pages)
29 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 27
(6 pages)
29 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 27
(6 pages)
29 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 27
(6 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 January 2015Director's details changed for Philippa Bock on 1 January 2013 (2 pages)
14 January 2015Director's details changed for Philippa Bock on 1 January 2013 (2 pages)
14 January 2015Director's details changed for Philippa Bock on 1 January 2013 (2 pages)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Registered office address changed from , C/O Broadwalk Property Management Ltd, 1 the Broadwalk South, Brentwood, Essex, CM13 2BP, United Kingdom on 3 March 2014 (1 page)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 27
(6 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 27
(6 pages)
3 March 2014Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page)
3 March 2014Registered office address changed from , C/O Broadwalk Property Management Ltd, 1 the Broadwalk South, Brentwood, Essex, CM13 2BP, United Kingdom on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page)
3 March 2014Registered office address changed from , C/O Broadwalk Property Management Ltd, 1 the Broadwalk South, Brentwood, Essex, CM13 2BP, United Kingdom on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 27
(6 pages)
15 February 2013Registered office address changed from , 141 High Road, Loughton, Essex, IG10 4LT on 15 February 2013 (1 page)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
15 February 2013Appointment of Broadwalk Property Management Ltd as a secretary (2 pages)
15 February 2013Termination of appointment of John Simmons (Property Management) Limited as a secretary (1 page)
15 February 2013Termination of appointment of John Simmons (Property Management) Limited as a secretary (1 page)
15 February 2013Registered office address changed from , 141 High Road, Loughton, Essex, IG10 4LT on 15 February 2013 (1 page)
15 February 2013Appointment of Broadwalk Property Management Ltd as a secretary (2 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
19 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
19 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
11 February 2010Director's details changed for Philippa Bock on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for John Simmons (Property Management) Limited on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for John Simmons (Property Management) Limited on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (13 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (13 pages)
11 February 2010Director's details changed for Philippa Bock on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (13 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 February 2009Return made up to 04/02/09; full list of members (12 pages)
10 February 2009Return made up to 04/02/09; full list of members (12 pages)
12 February 2008Return made up to 04/02/08; full list of members (8 pages)
12 February 2008Return made up to 04/02/08; full list of members (8 pages)
10 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
10 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
21 February 2007Return made up to 04/02/07; full list of members (9 pages)
21 February 2007Return made up to 04/02/07; full list of members (9 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
1 March 2006Return made up to 04/02/06; full list of members (7 pages)
1 March 2006Return made up to 04/02/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
2 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
20 April 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
20 April 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
16 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New secretary appointed (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 2 makinen house palmerston road buckhurst hill essex IG9 5NZ (1 page)
7 March 2005Registered office changed on 07/03/05 from: 2 makinen house, palmerston road, buckhurst hill, essex IG9 5NZ (1 page)
7 March 2005Director resigned (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
25 May 2004Return made up to 04/02/04; change of members (11 pages)
25 May 2004Return made up to 04/02/04; change of members (11 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
25 June 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
25 June 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
16 May 2003Return made up to 04/02/03; change of members (10 pages)
16 May 2003Return made up to 04/02/03; change of members (10 pages)
10 April 2002Return made up to 04/02/02; full list of members (12 pages)
10 April 2002Return made up to 04/02/02; full list of members (12 pages)
26 March 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
26 March 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
8 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
8 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
2 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
22 January 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
22 January 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
19 June 2000Ad 04/02/00--------- £ si 22@1=22 £ ic 2/24 (6 pages)
19 June 2000Ad 04/02/00--------- £ si 22@1=22 £ ic 2/24 (6 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
4 February 2000Incorporation (18 pages)
4 February 2000Incorporation (18 pages)