Leigh
Lancashire
WN7 3PT
Secretary Name | Mr Allan Braid Royston |
---|---|
Status | Current |
Appointed | 01 January 2017(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Croft Court Moss Estate Leigh Lancashire WN7 3PT |
Director Name | Anders Frederick Wilhelm Jacobi |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Stenkullavagen 9 Stockholm 112 65 |
Director Name | Anders Lennart Marwan Skeini |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Pilatusweg 1 6053 Alpnachstad Foreign |
Director Name | Clive Andrew Walsh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 May 1997) |
Role | Sales Director |
Correspondence Address | 15 Park Lane Leigh Lancashire WN7 2LA |
Director Name | Andrew Wilde |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 7 Irby Street Heswell Wirral L61 7JX |
Director Name | Michael Fleming |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 9 Beryl Road Noctorum Wirral Merseyside L43 9RS |
Secretary Name | Andrew Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 7 Irby Street Heswell Wirral L61 7JX |
Director Name | Jonathan Phillips Lever |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 9 Whinchat Close Lowton Warrington Cheshire WA3 2GG |
Director Name | Eva Maria Brandt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 October 2006(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Chief Financial Officer |
Correspondence Address | Tullslaetten 29 Kalmar S-392 33 Sweden |
Director Name | Stefan Tryggve Svanberg |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 October 2006(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2010) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Feldbergstrasse 24 D-603 23 Frankfurt Am Main Germany |
Secretary Name | Mr Michael Shaun Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(12 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2017) |
Role | Chartered Accountant |
Correspondence Address | 98 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX |
Secretary Name | Advokatfirman Vinge Ab (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2005) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2008) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Website | jacobi.net |
---|
Registered Address | Croft Court Moss Estate Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
160k at £1 | Jacobi Carbons Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,359,821 |
Cash | £357,440 |
Current Liabilities | £2,361,275 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
10 November 2011 | Delivered on: 24 November 2011 Satisfied on: 28 March 2014 Persons entitled: Nordea Bank Finland PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
27 January 2000 | Delivered on: 1 February 2000 Satisfied on: 21 February 2005 Persons entitled: National Westminster 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: F/H property k/a lunit 2 kelvin park ocean road birkenhead mersyside t/n MS380946. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 December 1997 | Delivered on: 24 December 1997 Satisfied on: 21 February 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) 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. See the mortgage charge document for full details. Fully Satisfied |
14 January 2005 | Delivered on: 2 February 2005 Persons entitled: Nordea Bank Ab(Publ) 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. See the mortgage charge document for full details. Outstanding |
14 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
21 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
14 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
3 November 2021 | Full accounts made up to 31 December 2020 (30 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
13 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
5 January 2017 | Appointment of Mr Allan Braid Royston as a secretary on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Allan Braid Royston as a secretary on 1 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Michael Shaun Mahony as a secretary on 1 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Michael Shaun Mahony as a secretary on 1 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Anders Lennart Marwan Skeini as a director on 1 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Anders Lennart Marwan Skeini as a director on 1 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Remko Goudappel as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Remko Goudappel as a director on 1 January 2017 (2 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 December 2014 | Auditor's resignation (1 page) |
10 December 2014 | Auditor's resignation (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 March 2014 | Satisfaction of charge 4 in full (4 pages) |
28 March 2014 | Satisfaction of charge 4 in full (4 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Section 519 (1 page) |
29 January 2013 | Section 519 (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Termination of appointment of Stefan Svanberg as a director (1 page) |
3 February 2011 | Termination of appointment of Stefan Svanberg as a director (1 page) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 May 2010 | Director's details changed for Stefan Tryggve Svanberg on 31 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Stefan Tryggve Svanberg on 31 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Anders Lennart Marwan Skeini on 31 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Anders Lennart Marwan Skeini on 31 March 2010 (2 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of debenture register (1 page) |
2 February 2009 | Appointment terminated director eva brandt (1 page) |
2 February 2009 | Secretary appointed mr michael shaun mahony (1 page) |
2 February 2009 | Appointment terminated director eva brandt (1 page) |
2 February 2009 | Secretary appointed mr michael shaun mahony (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from ground floor aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from ground floor aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page) |
12 January 2009 | Appointment terminated secretary canute secretaries LIMITED (1 page) |
12 January 2009 | Appointment terminated secretary canute secretaries LIMITED (1 page) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
6 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
5 May 2006 | Location of register of members (1 page) |
5 May 2006 | Location of register of members (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
31 January 2006 | Ad 22/12/05--------- £ si 140000@1=140000 £ ic 20000/160000 (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 22 melton street london NW1 2BW (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 22 melton street london NW1 2BW (1 page) |
31 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
31 January 2006 | Ad 22/12/05--------- £ si 140000@1=140000 £ ic 20000/160000 (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
15 April 2005 | Location of register of members (1 page) |
15 April 2005 | Location of register of members (1 page) |
21 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Particulars of mortgage/charge (8 pages) |
2 February 2005 | Particulars of mortgage/charge (8 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
23 April 2004 | Return made up to 12/04/04; full list of members (5 pages) |
23 April 2004 | Return made up to 12/04/04; full list of members (5 pages) |
24 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: c/o vinge 42 new broad street london EC2M 1JD (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: c/o vinge 42 new broad street london EC2M 1JD (1 page) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Return made up to 12/04/02; full list of members; amend (6 pages) |
7 June 2002 | Return made up to 12/04/02; full list of members; amend (6 pages) |
23 April 2002 | Return made up to 12/04/02; full list of members (5 pages) |
23 April 2002 | Return made up to 12/04/02; full list of members (5 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 12/04/00; full list of members; amend (6 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 12/04/01; full list of members (6 pages) |
11 February 2002 | Return made up to 12/04/01; full list of members (6 pages) |
11 February 2002 | Return made up to 12/04/00; full list of members; amend (6 pages) |
11 February 2002 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 August 2000 | Secretary's particulars changed (1 page) |
15 August 2000 | Secretary's particulars changed (1 page) |
11 August 2000 | Return made up to 12/04/00; full list of members (6 pages) |
11 August 2000 | Return made up to 12/04/00; full list of members (6 pages) |
2 August 2000 | Secretary's particulars changed (1 page) |
2 August 2000 | Secretary's particulars changed (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB (1 page) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
14 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Return made up to 12/04/98; full list of members (6 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Return made up to 12/04/98; full list of members (6 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 December 1997 | Particulars of mortgage/charge (11 pages) |
24 December 1997 | Particulars of mortgage/charge (11 pages) |
10 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 12/04/97; full list of members (6 pages) |
11 June 1997 | Return made up to 12/04/97; full list of members (6 pages) |
20 December 1996 | Ad 31/07/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
20 December 1996 | Ad 31/07/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
12 April 1996 | Incorporation (12 pages) |
12 April 1996 | Incorporation (12 pages) |