Company NameLanternhouse International Limited
Company StatusDissolved
Company Number01095298
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1973(51 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameGalactic Smallholdings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Denis William McGeary
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2008(35 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 12 January 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address32 The Gill
Ulverston
Cumbria
LA12 7BP
Director NameMr David Hirsh Haley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(38 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 12 January 2016)
RoleArtist/Researcher/Educator
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameDr Richard Mark Povall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 12 January 2016)
RoleArts Consultant
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameSue Gill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 May 1998)
RoleArtist
Correspondence Address36 The Gill
Ulverston
Cumbria
LA12 7BP
Director NameLiam Hughes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 1999)
RoleSocial Services Administration
Correspondence Address8 Bankfield Drive
Holmbridge
Huddersfield
West Yorkshire
HD7 1PH
Director NameMs Hilary Lois Hughes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 1999)
RoleDesigner
Country of ResidenceEngland
Correspondence Address122 Hassell Street
Newcastle
Staffordshire
ST5 1BB
Director NameJohn Fox
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 May 1998)
RoleArtist
Correspondence Address36 The Gill
Ulverston
Cumbria
LA12 7BP
Director NameJohn Richard Faulkner
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleArts Consultant
Correspondence Address33 Hadley Gardens
London
W4 4NU
Director NameMr Roger John Coleman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 March 2004)
RoleSnr Res Fellow Rca
Country of ResidenceEngland
Correspondence AddressLyndhurst Studios 92 Station Road
Soham
Ely
Cambridgeshire
CB7 5DZ
Director NameGillian Margaret Gilly Adams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 May 2000)
RoleTheatre Director
Correspondence Address25 Ilton Road
Penylan
Cardiff
CF23 5DU
Wales
Secretary NameDavid Haley
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 1994)
RoleCompany Director
Correspondence Address26 Coronation Drive
Dalton In Furness
Cumbria
LA15 8QR
Director NameNaheed Shimala Shaikh Cruickshank
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1994(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 November 2000)
RoleEducation Manager
Correspondence AddressFlat 3/L
21 Partickhill Road
Glasgow
G11 5BP
Scotland
Director NameNancy Jessie Gregory
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1994(21 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 1997)
RoleManaging Director
Correspondence Address3 Ford Park Crescent
Ulverston
Cumbria
LA12 7JW
Secretary NameLiam Hughes
NationalityBritish
StatusResigned
Appointed25 September 1994(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 October 1996)
RoleCompany Director
Correspondence Address8 Bankfield Drive
Holmbridge
Huddersfield
West Yorkshire
HD7 1PH
Secretary NameMark Charles Greaves
NationalityBritish
StatusResigned
Appointed18 January 1996(22 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 April 2002)
RoleLocal Government Officer
Correspondence Address47 Pavilion Way
Meltham
Holmfirth
West Yorkshire
HD9 5QN
Director NameDermott Killip
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(23 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 May 2002)
RoleArts Consultant
Correspondence Address13 Packington Hill
Kegworth
Derby
DE74 2DF
Director NameMark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(23 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 November 2004)
RoleLocal Gov Officer
Correspondence Address47 Pavilion Way
Meltham
Holmfirth
West Yorkshire
HD9 5QN
Director NameSteven Harris
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(23 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 13 January 2007)
RoleConsultant
Correspondence Address8 St Albans Crescent
Woodford Green
Essex
IG8 9EH
Director NameStuart Lawson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(28 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 2007)
RoleRetired Schoolteacher
Correspondence Address37 Derwent Road
Lancaster
LA1 3ES
Director NameElizabeth Florence Lawson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(28 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 2006)
RoleRetired Schoolteacher
Correspondence Address37 Derwent Road
Lancaster
LA1 3ES
Director NameAvril Mary Greenhow Parker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(28 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2004)
RoleEducation Inspector/Adviser
Correspondence AddressStoneacres Newby
Penrith
Cumbria
CA10 3EX
Secretary NameElizabeth Florence Lawson
NationalityBritish
StatusResigned
Appointed27 April 2002(29 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 July 2009)
RoleRetired Teacher
Correspondence Address37 Derwent Road
Lancaster
LA1 3ES
Director NameKaren Bassett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2003(30 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2007)
RoleBusiness Manager
Correspondence Address7 Fox Hills
Irthington
Carlisle
Cumbria
CA6 4NL
Director NameRoger Stephen Hill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2004(31 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2011)
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence Address2e Huskisson Street
Liverpool
Merseyside
L8 7LP
Director NameMr Roger John Coleman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2004(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2005)
RoleSenior Res Fellow Rca Arts Con
Country of ResidenceEngland
Correspondence AddressLyndhurst Studios 92 Station Road
Soham
Ely
Cambridgeshire
CB7 5DZ
Director NameDr Wallace Heim
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican British Res
StatusResigned
Appointed25 September 2004(31 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 March 2009)
RoleAcademic Research
Country of ResidenceUnited Kingdom
Correspondence Address9 Low Wood
Haverthwaite
Ulverston
Cumbria
LA12 8LY
Director NameMr Richard Greenwood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2008)
RoleDirector Of Tourist Board
Country of ResidenceEngland
Correspondence Address1 Forge Mill
Caton
Lancaster
Lancashire
LA2 9NB
Director NameElizabeth Florence Lawson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2006(33 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2009)
RoleRetired School Teacher
Correspondence Address37 Derwent Road
Lancaster
LA1 3ES
Director NameSteven Harris
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2007(33 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 October 2007)
RoleConsultant
Correspondence Address8 St Albans Crescent
Woodford Green
Essex
IG8 9EH
Director NameStuart Lawson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2007(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2009)
RoleTeacher
Correspondence Address37 Derwent Road
Lancaster
LA1 3ES
Director NameKaren Bassett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2007(33 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2009)
RoleBusiness Manager
Correspondence Address7 Fox Hills
Irthington
Carlisle
Cumbria
CA6 4NL
Director NameMr Ian John Brookes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(35 years after company formation)
Appointment Duration10 months (resigned 18 December 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStamford House 39 Hurst Lane
Waingate Village Rawtenstall
Rossendale
Lancashire
BB4 7RE
Director NameCatherine Mary Graham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2008(35 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 October 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Bankfield
Kendal
Cumbria
LA9 5DR
Secretary NameMr Philip John Oxford
NationalityBritish
StatusResigned
Appointed04 July 2009(36 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent Gardens Camerton Road
Seaton
Workington
Cumbria
CA14 1LP
Director NameMr Philip John Collier
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(38 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 November 2011)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressThe Ellers
Ulverston
Cumbria
LA12 0AA

Contact

Websitewww.lanternhouse.org

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Net Worth£659,269
Current Liabilities£731

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 October 2014Register inspection address has been changed to C/O Richard Povall 4 Coleridge House Chillington Kingsbridge Devon TQ7 2JG (1 page)
30 October 2014Annual return made up to 26 October 2014 no member list (4 pages)
20 October 2014Registered office address changed from The Ellers Ulverston Cumbria LA12 0AA to 83 Ducie Street Manchester M1 2JQ on 20 October 2014 (1 page)
14 October 2014Appointment of Dr Richard Mark Povall as a director on 13 October 2014 (2 pages)
25 September 2014Current accounting period extended from 1 April 2014 to 30 September 2014 (1 page)
25 September 2014Current accounting period extended from 1 April 2014 to 30 September 2014 (1 page)
21 November 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
17 November 2013Termination of appointment of Josephine Stoney as a director (1 page)
17 November 2013Annual return made up to 26 October 2013 no member list (4 pages)
31 October 2012Annual return made up to 26 October 2012 no member list (4 pages)
31 October 2012Director's details changed for Ms Josephine Stoney on 1 June 2012 (2 pages)
31 October 2012Director's details changed for Ms Josephine Stoney on 1 June 2012 (2 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2012Termination of appointment of Philip Collier as a director (1 page)
1 June 2012Termination of appointment of Welma Robinson as a director (1 page)
1 November 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
26 October 2011Annual return made up to 26 October 2011 no member list (5 pages)
24 October 2011Termination of appointment of Catherine Graham as a director (1 page)
26 September 2011Appointment of Mr David Hirsh Haley as a director (2 pages)
8 August 2011Termination of appointment of David Penn as a director (1 page)
15 July 2011Termination of appointment of Adeyinka Olushonde as a director (1 page)
15 June 2011Appointment of Mr Philip John Collier as a director (2 pages)
10 March 2011Memorandum and Articles of Association (18 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2011Termination of appointment of Roger Hill as a director (1 page)
17 December 2010Full accounts made up to 31 March 2010 (21 pages)
9 November 2010Termination of appointment of Philip Oxford as a secretary (1 page)
9 November 2010Annual return made up to 26 October 2010 no member list (8 pages)
8 November 2010Termination of appointment of Philip Oxford as a secretary (1 page)
8 November 2010Termination of appointment of Philip Oxford as a director (1 page)
24 February 2010Appointment of Ms Welma Robinson as a director (2 pages)
17 November 2009Annual return made up to 26 October 2009 no member list (5 pages)
4 November 2009Appointment of Ms Josephine Stoney as a director (2 pages)
4 November 2009Director's details changed for David Arthur Penn on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Philip John Oxford on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Roger Hill on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Denis William Mcgeary on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Catherine Mary Graham on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Philip John Oxford on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Catherine Mary Graham on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Denis William Mcgeary on 4 November 2009 (2 pages)
4 November 2009Director's details changed for David Arthur Penn on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Roger Hill on 4 November 2009 (2 pages)
29 October 2009Appointment of Mr Adeyinka Olushonde as a director (2 pages)
23 October 2009Termination of appointment of Elizabeth Lawson as a director (1 page)
23 October 2009Termination of appointment of Stuart Lawson as a director (1 page)
18 July 2009Secretary appointed mr philip john oxford (1 page)
17 July 2009Appointment terminated secretary elizabeth lawson (1 page)
17 July 2009Appointment terminated director karen bassett (1 page)
15 July 2009Full accounts made up to 31 March 2009 (21 pages)
23 March 2009Appointment terminated director wallace heim (1 page)
21 January 2009Director's change of particulars / catherine graham / 20/01/2009 (1 page)
20 January 2009Appointment terminated director ian brookes (1 page)
10 November 2008Annual return made up to 26/10/08 (5 pages)
16 October 2008Director appointed catherine mary graham (2 pages)
16 October 2008Director appointed denis william mcgeary (2 pages)
16 October 2008Director appointed philip john oxford (2 pages)
15 August 2008Full accounts made up to 31 March 2008 (23 pages)
23 July 2008Memorandum and Articles of Association (20 pages)
17 July 2008Company name changed galactic smallholdings LIMITED\certificate issued on 21/07/08 (2 pages)
16 July 2008Appointment terminated director roderick tucker (1 page)
16 July 2008Appointment terminated director richard greenwood (1 page)
10 April 2008Director appointed ian john brookes (3 pages)
27 February 2008Director's change of particulars / richard greenwood / 17/02/2008 (2 pages)
12 November 2007Annual return made up to 26/10/07 (3 pages)
7 November 2007Director resigned (1 page)
3 August 2007Full accounts made up to 31 March 2007 (21 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
16 November 2006Annual return made up to 26/10/06 (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
13 September 2006Full accounts made up to 31 March 2006 (16 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Annual return made up to 26/10/05 (8 pages)
30 November 2005Director resigned (1 page)
8 September 2005Full accounts made up to 31 March 2005 (15 pages)
22 March 2005Director's particulars changed (1 page)
4 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
12 November 2004Annual return made up to 26/10/04 (7 pages)
13 September 2004Director resigned (1 page)
7 September 2004Full accounts made up to 31 March 2004 (15 pages)
22 April 2004Director resigned (1 page)
14 April 2004New director appointed (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
25 November 2003Annual return made up to 26/10/03 (7 pages)
25 November 2003Director's particulars changed (1 page)
27 October 2003Full accounts made up to 31 March 2003 (16 pages)
19 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Annual return made up to 26/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2002Director resigned (1 page)
13 December 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
6 October 2002Full accounts made up to 31 March 2002 (15 pages)
12 September 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
6 March 2002Annual return made up to 26/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
12 July 2001Full accounts made up to 31 March 2001 (15 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
4 December 2000Director resigned (1 page)
22 November 2000Annual return made up to 26/10/00
  • 363(288) ‐ Director resigned
(6 pages)
1 September 2000Full accounts made up to 31 March 2000 (15 pages)
7 July 2000Director resigned (1 page)
26 October 1999Annual return made up to 26/10/99 (6 pages)
17 August 1999Secretary's particulars changed (1 page)
16 August 1999Full accounts made up to 31 March 1999 (16 pages)
16 April 1999Director resigned (1 page)
19 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Annual return made up to 26/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1998Director resigned (1 page)
14 July 1998Full accounts made up to 31 March 1998 (16 pages)
6 February 1998New director appointed (2 pages)
17 November 1997Annual return made up to 26/10/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
30 May 1997Full accounts made up to 31 March 1997 (15 pages)
5 February 1997Secretary resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
10 January 1997Annual return made up to 26/10/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
10 January 1997New secretary appointed (2 pages)
6 June 1996Full accounts made up to 31 March 1996 (15 pages)
9 January 1996Director's particulars changed (3 pages)
9 January 1996Annual return made up to 26/10/95 (9 pages)
8 December 1995Full accounts made up to 31 March 1995 (11 pages)
27 March 1995Director resigned (4 pages)
27 March 1995Director resigned (4 pages)
27 March 1995Secretary resigned;new director appointed (4 pages)
27 March 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)
27 March 1995New secretary appointed (4 pages)
27 March 1995Director resigned (4 pages)