Company NamePDS Logistics Limited
DirectorsEdward James Brady and David George Hibbert
Company StatusActive
Company Number03013111
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Previous NameProfessional Distribution Services (International) Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Edward James Brady
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr David George Hibbert
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr John Graham McClelland
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 day after company formation)
Appointment Duration14 years, 9 months (resigned 30 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Falconers Green
Westbrook
Warrington
Cheshire
WA5 5XD
Secretary NameBeverley Anne McClelland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 day after company formation)
Appointment Duration1 day (resigned 26 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Falconers Green
Westbrook
Warrington
Cheshire
WA5 5XD
Secretary NameBeverley Anne McClelland
NationalityBritish
StatusResigned
Appointed25 January 1995(1 day after company formation)
Appointment Duration1 day (resigned 26 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Falconers Green
Westbrook
Warrington
Cheshire
WA5 5XD
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed26 January 1995(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr David Allen McClelland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLogistics House Lockett Road
South Lancashire Industrial Estate
Ashton-In-Makerfield
Greater Manchester
WN4 8DE
Secretary NameMr David Allen McClelland
NationalityBritish
StatusResigned
Appointed07 June 2012(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2017)
RoleCompany Director
Correspondence AddressChandler House
7 Ferry Road Office Park
Riversway Preston
Lancashire
PR2 2YH
Director NameMrs Helen Louise Mayers
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Secretary NameMr Tim Ball
StatusResigned
Appointed24 November 2017(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 2019)
RoleCompany Director
Correspondence AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr Gary Michael Askew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(24 years, 4 months after company formation)
Appointment Duration3 months (resigned 29 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr William Taylor Boyd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 January 1995
Appointment Duration2 days (resigned 25 January 1995)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 January 1995
Appointment Duration2 days (resigned 25 January 1995)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameLLM Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2009(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2012)
Correspondence Address4 Oxford Court
Manchester
M2 3WQ

Contact

Websitepdsinternational.co.uk

Location

Registered AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Professional Distribution Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,913
Cash£11,855
Current Liabilities£440,177

Accounts

Latest Accounts26 August 2023 (8 months ago)
Next Accounts Due1 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 September

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

16 January 2014Delivered on: 25 January 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 2007Delivered on: 27 July 2007
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
26 September 2008Delivered on: 15 October 2008
Satisfied on: 22 October 2011
Persons entitled: Nscessity Limited

Classification: Legal charge
Secured details: £31,000.00 due or to become due from the company to the chargee.
Particulars: Floating charge all chattels and property see image for full details.
Fully Satisfied
27 March 1995Delivered on: 4 April 1995
Satisfied on: 6 November 2007
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

16 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
16 December 2020Audit exemption subsidiary accounts made up to 29 August 2020 (9 pages)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 29/08/20 (37 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 November 2020Change of details for Stax Trade Centres Plc as a person with significant control on 18 June 2018 (2 pages)
8 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (41 pages)
8 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
8 June 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
8 June 2020Audit exemption subsidiary accounts made up to 31 August 2019 (9 pages)
3 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
29 November 2019Change of details for Stax Trade Centres Plc as a person with significant control on 18 June 2018 (2 pages)
16 September 2019Appointment of Mr William Taylor Boyd as a director on 10 September 2019 (2 pages)
29 August 2019Termination of appointment of Gary Michael Askew as a director on 29 August 2019 (1 page)
8 July 2019Consolidated accounts of parent company for subsidiary company period ending 01/09/18 (40 pages)
8 July 2019Audit exemption subsidiary accounts made up to 1 September 2018 (8 pages)
8 July 2019Notice of agreement to exemption from audit of accounts for period ending 01/09/18 (1 page)
31 May 2019Termination of appointment of Helen Louise Mayers as a director on 31 May 2019 (1 page)
31 May 2019Appointment of Mr Gary Michael Askew as a director on 31 May 2019 (2 pages)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 01/09/18 (3 pages)
13 May 2019Termination of appointment of Tim Ball as a secretary on 13 May 2019 (1 page)
21 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
16 January 2019Previous accounting period shortened from 31 December 2018 to 1 September 2018 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 November 2017Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA on 24 November 2017 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Appointment of Mr Tim Ball as a secretary on 24 November 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Appointment of Mr Tim Ball as a secretary on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA on 24 November 2017 (1 page)
30 October 2017Cessation of Professional Distribution Services (Holdings) Limited as a person with significant control on 25 October 2017 (1 page)
30 October 2017Notification of Stax Trade Centres Plc as a person with significant control on 25 October 2017 (2 pages)
30 October 2017Termination of appointment of John Graham Mcclelland as a director on 25 October 2017 (1 page)
30 October 2017Appointment of Mr Edward James Brady as a director on 25 October 2017 (2 pages)
30 October 2017Notification of Stax Trade Centres Plc as a person with significant control on 25 October 2017 (2 pages)
30 October 2017Appointment of Mr David George Hibbert as a director on 25 October 2017 (2 pages)
30 October 2017Termination of appointment of David Allen Mcclelland as a secretary on 25 October 2017 (1 page)
30 October 2017Appointment of Mr Edward James Brady as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mrs Helen Louise Mayers as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mrs Helen Louise Mayers as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mr David George Hibbert as a director on 25 October 2017 (2 pages)
30 October 2017Termination of appointment of John Graham Mcclelland as a director on 25 October 2017 (1 page)
30 October 2017Termination of appointment of David Allen Mcclelland as a secretary on 25 October 2017 (1 page)
30 October 2017Cessation of Professional Distribution Services (Holdings) Limited as a person with significant control on 25 October 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,000
(3 pages)
29 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,000
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 30,000
(3 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 30,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 January 2014Registration of charge 030131110004 (24 pages)
25 January 2014Registration of charge 030131110004 (24 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 30,000
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 30,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2013Company name changed professional distribution services (international) LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
10 September 2013Company name changed professional distribution services (international) LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Change of name notice (2 pages)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Appointment of John Graham Mcclelland as a director (3 pages)
8 August 2012Appointment of John Graham Mcclelland as a director (3 pages)
30 July 2012Termination of appointment of Llm Nominees Limited as a secretary (2 pages)
30 July 2012Appointment of Mr David Allen Mcclelland as a secretary (3 pages)
30 July 2012Termination of appointment of David Mcclelland as a director (2 pages)
30 July 2012Appointment of Mr David Allen Mcclelland as a secretary (3 pages)
30 July 2012Termination of appointment of David Mcclelland as a director (2 pages)
30 July 2012Termination of appointment of Llm Nominees Limited as a secretary (2 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
11 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 February 2010Director's details changed for Mr David Allen Mcclelland on 11 February 2010 (3 pages)
23 February 2010Director's details changed for Mr David Allen Mcclelland on 11 February 2010 (3 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr David Allen Mcclelland on 24 January 2010 (2 pages)
29 January 2010Director's details changed for Mr David Allen Mcclelland on 24 January 2010 (2 pages)
19 November 2009Termination of appointment of John Mcclelland as a director (2 pages)
19 November 2009Appointment of Llm Nominees Limited as a secretary (3 pages)
19 November 2009Appointment of Llm Nominees Limited as a secretary (3 pages)
19 November 2009Termination of appointment of Beverley Mcclelland as a secretary (2 pages)
19 November 2009Termination of appointment of Beverley Mcclelland as a secretary (2 pages)
19 November 2009Termination of appointment of John Mcclelland as a director (2 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 24/01/09; full list of members (4 pages)
23 February 2009Return made up to 24/01/09; full list of members (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 August 2008Return made up to 24/01/08; full list of members (4 pages)
4 August 2008Return made up to 24/01/08; full list of members (4 pages)
19 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 March 2007Return made up to 24/01/07; full list of members (7 pages)
10 March 2007Return made up to 24/01/07; full list of members (7 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 24/01/06; full list of members (7 pages)
30 January 2006Return made up to 24/01/06; full list of members (7 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 March 2005Return made up to 24/01/05; full list of members (7 pages)
1 March 2005Return made up to 24/01/05; full list of members (7 pages)
2 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
2 August 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 August 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
2 August 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
24 February 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
24 February 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
12 February 2003Return made up to 24/01/03; full list of members (7 pages)
12 February 2003Return made up to 24/01/03; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
17 January 2002Return made up to 24/01/02; full list of members (7 pages)
17 January 2002Return made up to 24/01/02; full list of members (7 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (9 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (9 pages)
1 February 2001Return made up to 24/01/01; full list of members (7 pages)
1 February 2001Return made up to 24/01/01; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
25 April 2000Registered office changed on 25/04/00 from: unit l burton wood raf base burton wood road warrington cheshire WA5 1UW (1 page)
25 April 2000Registered office changed on 25/04/00 from: unit l burton wood raf base burton wood road warrington cheshire WA5 1UW (1 page)
16 February 2000Return made up to 24/01/00; full list of members (7 pages)
16 February 2000Return made up to 24/01/00; full list of members (7 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 1999Return made up to 24/01/99; no change of members (4 pages)
16 February 1999Return made up to 24/01/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 February 1998Return made up to 24/01/98; full list of members (6 pages)
13 February 1998Return made up to 24/01/98; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 February 1997Return made up to 24/01/97; no change of members (4 pages)
6 February 1997Return made up to 24/01/97; no change of members (4 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 July 1996Return made up to 24/01/96; full list of members (6 pages)
1 July 1996Return made up to 24/01/96; full list of members (6 pages)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 May 1995Ad 24/03/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
16 May 1995£ nc 1000/30000 24/03/95 (1 page)
16 May 1995Ad 24/03/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
16 May 1995£ nc 1000/30000 24/03/95 (1 page)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Accounting reference date notified as 31/03 (1 page)
24 April 1995Accounting reference date notified as 31/03 (1 page)
24 April 1995Registered office changed on 24/04/95 from: 18 falconers green westbrook warrington cheshire WA5 5XD (1 page)
24 April 1995Registered office changed on 24/04/95 from: 18 falconers green westbrook warrington cheshire WA5 5XD (1 page)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 January 1995Incorporation (14 pages)
24 January 1995Incorporation (14 pages)