Company NameNorthwest Housing Associates Limited
Company StatusActive
Company Number03181896
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Tilley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years
RoleSecretary/Administration
Country of ResidenceEngland
Correspondence AddressBurnedge Barn
Burnedge Lane Grasscroft
Oldham
Lancashire
OL4 4EB
Director NameMr Lee Frederick Tilley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurnedge Barn
Burnedge Lane Grasscroft
Oldham
Lancashire
OL4 4EB
Secretary NameMrs Christine Tilley
NationalityBritish
StatusCurrent
Appointed22 April 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years
RoleSecretary/Administration
Country of ResidenceEngland
Correspondence AddressBurnedge Barn
Burnedge Lane Grasscroft
Oldham
Lancashire
OL4 4EB
Director NameMr Alan Rothwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawbeck House Shaws Lane
Uppermill
Oldham
Lancashire
OL3 6LE
Director NameMrs Jacqueline Kelly
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressPike House Clough Lane
Grasscroft
Oldham
Lancashire
OL4 4EW
Director NameMr Terence Kelly
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPike House Clough Lane
Grasscroft
Oldham
Lancashire
OL4 4EW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Mr Alan Rothwell
50.00%
Ordinary
2 at £1Mr Lee Frederick Tilley
33.33%
Ordinary
1 at £1Christine Tilley
16.67%
Ordinary

Financials

Year2014
Turnover£29,141
Gross Profit£29,141
Net Worth£214,917
Cash£2,035
Current Liabilities£45,679

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

12 October 2007Delivered on: 19 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 30 thompson lane chadderton failsworth manchester t/n LA160691. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 October 2007Delivered on: 19 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 27 grange street failsworth manchester t/n LA329106. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 October 2007Delivered on: 19 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 wickentree lane failsworth manchester t/no GM390555. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 October 2007Delivered on: 19 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 chatwood road new moston manchester t/no GM683564. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 October 2007Delivered on: 19 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 west street failsworth manchester t/no GM540903. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 March 2003Delivered on: 18 March 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 rochdale road shaw oldham OL2 7SB title number GM30750. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 June 1998Delivered on: 9 July 1998
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: Legal mortgage over the school house being part of land and buildings on the south side of brideoak street waterhead oldham greater manchester. 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.
Outstanding
27 February 2017Delivered on: 8 March 2017
Persons entitled: Lee Tilley and Christine Tilley and Crj Trustees Limited as the Trustees of the Stoneswood Retirement Benefits Scheme

Classification: A registered charge
Particulars: The mortgagor with full title guarantee charges 112 rochdale road, crompton OL8 7SB registered at the land registry with title number GM30750 by way of first legal mortgage as a continuing security to the mortgagee of all present and future indebtedness and of the mortgagor to the mortgagee on any current advance loan or other account whatsoever whether present or future actual or contingent (including liabilities as surety or guarantor) and all costs, charges and expenses owed to or incurred directly or indirectly by the mortgagee in relation to this security or any other security held by the mortgagee in connection with any other facilities offered to the mortgagor or in relation to the exercise of any other powers conferred by or the enforcement of any such security or in relation to any such indebtedness or liabilities on a full and unlimited indemnity basis together with in all cases all interests commissions and charges according to the mortgagee’s terms current from time to time, and so that interest shall be payable at the same rate as well after as before any judgement.
Outstanding
27 February 2017Delivered on: 8 March 2017
Persons entitled: Lee Tilley and Christine Tilley and Crj Trustees Limited as the Trustees of the Stoneswood Retirement Benefits Scheme

Classification: A registered charge
Particulars: The mortgagor with full title guarantee charges 20 chatwood road, new moston, manchester registered at the land registry with title number GM683564 by way of first legal mortgage as a continuing security to the mortgagee of all present and future indebtedness and of the mortgagor to the mortgagee on any current advance loan or other account whatsoever whether present or future actual or contingent (including liabilities as surety or guarantor) and all costs, charges and expenses owed to or incurred directly or indirectly by the mortgagee in relation to this security or any other security held by the mortgagee in connection with any other facilities offered to the mortgagor or in relation to the exercise of any other powers conferred by or the enforcement of any such security or in relation to any such indebtedness or liabilities on a full and unlimited indemnity basis together with in all cases all interests commissions and charges according to the mortgagee’s terms current from time to time, and so that interest shall be payable at the same rate as well after as before any judgement.
Outstanding
27 February 2017Delivered on: 8 March 2017
Persons entitled: Alan Rothwell and Crj Trustees Limited as the Trustees of the Patterson and Rothwell Directors Retirement Benefits Scheme

Classification: A registered charge
Particulars: The mortgagor with full title guarantee charges 5 west street, failsworth registered at the land registry with title number GM540903 by way of first legal mortgage as a continuing security to the mortgagee of all present and future indebtedness and of the mortgagor to the mortgagee on any current advance loan or other account whatsoever whether present or future actual or contingent (including liabilities as surety or guarantor) and all costs, charges and expenses owed to or incurred directly or indirectly by the mortgagee in relation to this security or any other security held by the mortgagee in connection with any other facilities offered to the mortgagor or in relation to the exercise of any other powers conferred by or the enforcement of any such security or in relation to any such indebtedness or liabilities on a full and unlimited indemnity basis together with in all cases all interests commissions and charges according to the mortgagee’s terms current from time to time, and so that interest shall be payable at the same rate as well after as before any judgement.
Outstanding
12 October 2007Delivered on: 25 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 lancaster avenue failsworth manchester t/no LA334921. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 July 1997Delivered on: 8 July 1997
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: The schoolhouse brideoak street waterhead oldham greater manchester and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
13 March 2003Delivered on: 18 March 2003
Satisfied on: 13 September 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage duchess street industrial estate, duchess street, shaw, OL2 7UT t/n GM480625. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

15 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
24 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
17 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
8 March 2017Registration of charge 031818960011, created on 27 February 2017 (19 pages)
8 March 2017Registration of charge 031818960012, created on 27 February 2017 (19 pages)
8 March 2017Registration of charge 031818960013, created on 27 February 2017 (19 pages)
8 March 2017Registration of charge 031818960011, created on 27 February 2017 (19 pages)
8 March 2017Registration of charge 031818960012, created on 27 February 2017 (19 pages)
8 March 2017Registration of charge 031818960013, created on 27 February 2017 (19 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6
(7 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6
(7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(7 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(7 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
13 September 2014Satisfaction of charge 3 in full (4 pages)
13 September 2014Satisfaction of charge 3 in full (4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(7 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(7 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
2 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
2 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
11 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
11 July 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
11 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
11 July 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
5 May 2009Return made up to 21/03/09; full list of members (4 pages)
5 May 2009Return made up to 21/03/09; full list of members (4 pages)
16 October 2008Return made up to 21/03/08; full list of members (4 pages)
16 October 2008Return made up to 21/03/08; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
18 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
5 June 2008Registered office changed on 05/06/2008 from plasteknik LTD duchess street industrial estate duchess street shaw lancashire OL27UT (1 page)
5 June 2008Registered office changed on 05/06/2008 from plasteknik LTD duchess street industrial estate duchess street shaw lancashire OL27UT (1 page)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
21 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
21 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
28 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
28 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
11 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2006Full accounts made up to 30 April 2005 (9 pages)
3 June 2006Full accounts made up to 30 April 2005 (9 pages)
4 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
14 October 2004Full accounts made up to 30 April 2004 (9 pages)
14 October 2004Full accounts made up to 30 April 2004 (9 pages)
2 April 2004Return made up to 02/04/04; full list of members (7 pages)
2 April 2004Return made up to 02/04/04; full list of members (7 pages)
24 October 2003Full accounts made up to 30 April 2003 (9 pages)
24 October 2003Full accounts made up to 30 April 2003 (9 pages)
10 April 2003Return made up to 02/04/03; full list of members (7 pages)
10 April 2003Return made up to 02/04/03; full list of members (7 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 September 2002Full accounts made up to 30 April 2002 (9 pages)
18 September 2002Full accounts made up to 30 April 2002 (9 pages)
22 April 2002Return made up to 02/04/02; full list of members (7 pages)
22 April 2002Return made up to 02/04/02; full list of members (7 pages)
7 March 2002Full accounts made up to 30 April 2001 (9 pages)
7 March 2002Full accounts made up to 30 April 2001 (9 pages)
1 February 2002Registered office changed on 01/02/02 from: firs hall firs avenue failsworth manchester greater manchester (1 page)
1 February 2002Registered office changed on 01/02/02 from: firs hall firs avenue failsworth manchester greater manchester (1 page)
21 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2000Full accounts made up to 30 April 2000 (9 pages)
30 August 2000Full accounts made up to 30 April 2000 (9 pages)
13 June 2000Return made up to 02/04/00; full list of members (8 pages)
13 June 2000Return made up to 02/04/00; full list of members (8 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
21 September 1999Full accounts made up to 30 April 1999 (9 pages)
21 September 1999Full accounts made up to 30 April 1999 (9 pages)
20 April 1999Return made up to 02/04/99; no change of members (6 pages)
20 April 1999Return made up to 02/04/99; no change of members (6 pages)
15 September 1998Full accounts made up to 30 April 1998 (9 pages)
15 September 1998Full accounts made up to 30 April 1998 (9 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
8 April 1998Return made up to 02/04/98; no change of members (6 pages)
8 April 1998Return made up to 02/04/98; no change of members (6 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
6 July 1997Full accounts made up to 30 April 1997 (9 pages)
6 July 1997Full accounts made up to 30 April 1997 (9 pages)
3 June 1997Ad 15/10/96--------- £ si 2@1 (2 pages)
3 June 1997Ad 15/10/96--------- £ si 2@1 (2 pages)
21 May 1997Return made up to 02/04/97; full list of members (8 pages)
21 May 1997Return made up to 02/04/97; full list of members (8 pages)
16 December 1996Ad 15/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Ad 15/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 April 1996Director resigned (2 pages)
29 April 1996Registered office changed on 29/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 April 1996New director appointed (1 page)
29 April 1996Registered office changed on 29/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 April 1996Secretary resigned (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (1 page)
29 April 1996Director resigned (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Secretary resigned (2 pages)
29 April 1996New secretary appointed;new director appointed (1 page)
2 April 1996Incorporation (12 pages)
2 April 1996Incorporation (12 pages)