Burnedge Lane Grasscroft
Oldham
Lancashire
OL4 4EB
Director Name | Mr Lee Frederick Tilley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Burnedge Barn Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Secretary Name | Mrs Christine Tilley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years |
Role | Secretary/Administration |
Country of Residence | England |
Correspondence Address | Burnedge Barn Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Director Name | Mr Alan Rothwell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawbeck House Shaws Lane Uppermill Oldham Lancashire OL3 6LE |
Director Name | Mrs Jacqueline Kelly |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Pike House Clough Lane Grasscroft Oldham Lancashire OL4 4EW |
Director Name | Mr Terence Kelly |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pike House Clough Lane Grasscroft Oldham Lancashire OL4 4EW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Mr Alan Rothwell 50.00% Ordinary |
---|---|
2 at £1 | Mr Lee Frederick Tilley 33.33% Ordinary |
1 at £1 | Christine Tilley 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,141 |
Gross Profit | £29,141 |
Net Worth | £214,917 |
Cash | £2,035 |
Current Liabilities | £45,679 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
12 October 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2007 | Delivered 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 1997 | Delivered 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 2003 | Delivered 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 |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
24 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
8 March 2017 | Registration of charge 031818960011, created on 27 February 2017 (19 pages) |
8 March 2017 | Registration of charge 031818960012, created on 27 February 2017 (19 pages) |
8 March 2017 | Registration of charge 031818960013, created on 27 February 2017 (19 pages) |
8 March 2017 | Registration of charge 031818960011, created on 27 February 2017 (19 pages) |
8 March 2017 | Registration of charge 031818960012, created on 27 February 2017 (19 pages) |
8 March 2017 | Registration of charge 031818960013, created on 27 February 2017 (19 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
13 September 2014 | Satisfaction of charge 3 in full (4 pages) |
13 September 2014 | Satisfaction of charge 3 in full (4 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
2 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
2 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
11 July 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
11 July 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
11 July 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
5 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
16 October 2008 | Return made up to 21/03/08; full list of members (4 pages) |
16 October 2008 | Return made up to 21/03/08; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from plasteknik LTD duchess street industrial estate duchess street shaw lancashire OL27UT (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from plasteknik LTD duchess street industrial estate duchess street shaw lancashire OL27UT (1 page) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
21 August 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
28 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
28 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members
|
11 April 2007 | Return made up to 21/03/07; full list of members
|
3 June 2006 | Full accounts made up to 30 April 2005 (9 pages) |
3 June 2006 | Full accounts made up to 30 April 2005 (9 pages) |
4 May 2006 | Return made up to 21/03/06; full list of members
|
4 May 2006 | Return made up to 21/03/06; full list of members
|
29 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 30 April 2004 (9 pages) |
14 October 2004 | Full accounts made up to 30 April 2004 (9 pages) |
2 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
2 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 30 April 2003 (9 pages) |
24 October 2003 | Full accounts made up to 30 April 2003 (9 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (9 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (9 pages) |
22 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
7 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
7 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: firs hall firs avenue failsworth manchester greater manchester (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: firs hall firs avenue failsworth manchester greater manchester (1 page) |
21 May 2001 | Return made up to 02/04/01; full list of members
|
21 May 2001 | Return made up to 02/04/01; full list of members
|
30 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
30 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
13 June 2000 | Return made up to 02/04/00; full list of members (8 pages) |
13 June 2000 | Return made up to 02/04/00; full list of members (8 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
21 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
21 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
20 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
20 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Return made up to 02/04/98; no change of members (6 pages) |
8 April 1998 | Return made up to 02/04/98; no change of members (6 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Full accounts made up to 30 April 1997 (9 pages) |
6 July 1997 | Full accounts made up to 30 April 1997 (9 pages) |
3 June 1997 | Ad 15/10/96--------- £ si 2@1 (2 pages) |
3 June 1997 | Ad 15/10/96--------- £ si 2@1 (2 pages) |
21 May 1997 | Return made up to 02/04/97; full list of members (8 pages) |
21 May 1997 | Return made up to 02/04/97; full list of members (8 pages) |
16 December 1996 | Ad 15/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Ad 15/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 April 1996 | Secretary resigned (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (1 page) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Secretary resigned (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (1 page) |
2 April 1996 | Incorporation (12 pages) |
2 April 1996 | Incorporation (12 pages) |