Company NameRN Fold Limited
Company StatusDissolved
Company Number03225405
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date10 April 2024 (1 week, 1 day ago)
Previous NamesTweedbriar Limited and 1000 Mile Sportswear Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Stephen James Cann
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2020(23 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBailey Court Green Street
Macclesfield
SK10 1JQ
Director NameMr Jack Galaun
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(3 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 10 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit N Penfold Trading Estate
Imperial Way
Watford
WD24 4YY
Secretary NameFanelle Galaun
NationalityBritish
StatusResigned
Appointed06 August 1996(3 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 10 March 2020)
RoleCompany Director
Correspondence AddressUnit N Penfold Trading Estate Imperial Way
Watford
WD24 4YY
Director NameNicholas Currie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(4 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 09 December 2005)
RoleCompany Director
Correspondence Address20 Sandles Road
Droitwich Spa
Worcestershire
WR9 8RA
Director NameNicholas Charles Aveyard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Royd Moor Road
Tong
Bradford
BD4 0TR
Director NameGreg Soffe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(6 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 March 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
WD25 7HG
Director NameMr David Benjamin Galaun
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2020)
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressUnit N Penfold Trading Estate
Imperial Way
Watford
WD24 4YY
Director NameMrs Melissa Dina Zemmel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2020)
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence AddressUnit N Penfold Trading Estate
Imperial Way
Watford
WD24 4YY
Director NameMr Nicholas Aveyard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Station Road Station Road
Hemsworth
Pontefract
WF9 5LN
Director NameMrs Fanelle Vivienne Galaun
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2020)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit N Penfold Trading Estate
Imperial Way
Watford
WD24 4YY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.1000milesportswear.co.uk/
Email address[email protected]
Telephone020 74734048
Telephone regionLondon

Location

Registered AddressLandmark
St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £1Jack Galaun
43.48%
Ordinary B
1 at £1David Galaun
4.35%
Ordinary A
1 at £1Melissa Zemmel
4.35%
Ordinary A
4 at £1Fanelle Galaun
17.39%
Ordinary A
4 at £1Jack Galaun
17.39%
Ordinary A
3 at £1Greg Soffe
13.04%
Ordinary B

Financials

Year2014
Net Worth£558,409
Cash£8,629
Current Liabilities£629,192

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Charges

2 October 2020Delivered on: 14 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 December 2011Delivered on: 10 December 2011
Persons entitled: Jack Galaun and Fanelle Vivienne Galaun

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.
Outstanding
12 February 2004Delivered on: 19 February 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 November 1998Delivered on: 30 November 1998
Persons entitled: National Westminster Bank PLC

Classification: First fixed charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts from time to time standing to the credit of a united states dollar account in the name of national westminster bank PLC held at banbury branch account number 140-01-06655831 and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held.
Outstanding
20 August 1996Delivered on: 3 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 February 2021Previous accounting period shortened from 10 March 2021 to 31 December 2020 (1 page)
19 January 2021Total exemption full accounts made up to 10 March 2020 (14 pages)
4 January 2021Previous accounting period shortened from 31 July 2020 to 10 March 2020 (1 page)
14 October 2020Registration of charge 032254050005, created on 2 October 2020 (36 pages)
27 August 2020Satisfaction of charge 1 in full (2 pages)
27 August 2020Satisfaction of charge 2 in full (2 pages)
3 August 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
3 August 2020Satisfaction of charge 3 in full (1 page)
19 March 2020Termination of appointment of Melissa Dina Zemmel as a director on 10 March 2020 (1 page)
19 March 2020Notification of Bollin Group Limited as a person with significant control on 10 March 2020 (2 pages)
19 March 2020Termination of appointment of Fanelle Vivienne Galaun as a director on 10 March 2020 (1 page)
19 March 2020Cessation of Fanelle Galaun as a person with significant control on 10 March 2020 (1 page)
19 March 2020Registered office address changed from Unit N Penfold Trading Estate Imperial Way Watford WD24 4YY to Bailey Court Green Street Macclesfield SK10 1JQ on 19 March 2020 (1 page)
19 March 2020Appointment of Mr Stephen James Cann as a director on 10 March 2020 (2 pages)
19 March 2020Satisfaction of charge 4 in full (1 page)
19 March 2020Termination of appointment of Jack Galaun as a director on 10 March 2020 (1 page)
19 March 2020Termination of appointment of Nicholas Aveyard as a director on 10 March 2020 (1 page)
19 March 2020Termination of appointment of Greg Soffe as a director on 10 March 2020 (1 page)
19 March 2020Termination of appointment of Fanelle Galaun as a secretary on 10 March 2020 (1 page)
19 March 2020Cessation of Jack Galaun as a person with significant control on 10 March 2020 (1 page)
19 March 2020Termination of appointment of David Benjamin Galaun as a director on 10 March 2020 (1 page)
12 March 2020Change of share class name or designation (2 pages)
9 March 2020Change of details for Mr Jack Galaun as a person with significant control on 5 April 2019 (5 pages)
9 March 2020Cessation of Nicholas Charles Aveyard as a person with significant control on 6 April 2016 (3 pages)
6 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 November 2019Director's details changed for Mrs Fanelle Vivienne Galaun on 7 October 2019 (2 pages)
27 November 2019Secretary's details changed for Fanelle Galaun on 30 November 2018 (1 page)
27 November 2019Change of details for Mr Jack Galaun as a person with significant control on 7 October 2019 (2 pages)
27 November 2019Director's details changed for Mr Jack Galaun on 7 October 2019 (2 pages)
27 November 2019Change of details for Fanelle Galaun as a person with significant control on 7 October 2019 (2 pages)
7 August 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
19 July 2019Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 March 2019Second filing of Confirmation Statement dated 16/07/2018 (8 pages)
21 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
18 February 2019Notification of Fanelle Galaun as a person with significant control on 6 April 2016 (2 pages)
18 February 2019Notification of Nicholas Charles Aveyard as a person with significant control on 6 April 2016 (2 pages)
18 February 2019Change of details for Mr Jack Galaun as a person with significant control on 6 April 2016 (2 pages)
30 November 2018Director's details changed for Mr Jack Galaun on 24 November 2018 (2 pages)
30 November 2018Appointment of Mrs Fanelle Vivienne Galaun as a director on 1 January 2018 (2 pages)
1 August 2018Confirmation statement made on 16 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information CHANGE0 was registered on 06/03/2019.
(4 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
6 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
6 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
15 June 2017Appointment of Mr Nicholas Aveyard as a director on 2 May 2017 (2 pages)
15 June 2017Appointment of Mr Nicholas Aveyard as a director on 2 May 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 23
(7 pages)
31 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 23
(7 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 November 2014Appointment of Mr David Benjamin Galaun as a director on 17 July 2014 (2 pages)
21 November 2014Appointment of Mr David Benjamin Galaun as a director on 17 July 2014 (2 pages)
21 November 2014Appointment of Mrs Melissa Dina Zemmel as a director on 17 July 2014 (2 pages)
21 November 2014Appointment of Mrs Melissa Dina Zemmel as a director on 17 July 2014 (2 pages)
26 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 23
(6 pages)
26 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 23
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
19 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
12 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
12 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
18 July 2011Termination of appointment of Nicholas Aveyard as a director (1 page)
18 July 2011Termination of appointment of Nicholas Aveyard as a director (1 page)
11 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
11 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
10 August 2010Director's details changed for Jack Galaun on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Nicholas Charles Aveyard on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Jack Galaun on 16 July 2010 (2 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Greg Soffe on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Greg Soffe on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Nicholas Charles Aveyard on 16 July 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 July 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 16/07/09; full list of members (5 pages)
10 August 2009Return made up to 16/07/09; full list of members (5 pages)
10 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
10 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
12 September 2008Return made up to 16/07/08; full list of members (6 pages)
12 September 2008Return made up to 16/07/08; full list of members (6 pages)
2 May 2008Amended accounts made up to 31 July 2007 (6 pages)
2 May 2008Amended accounts made up to 31 July 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 September 2007Return made up to 16/07/07; no change of members
  • 363(287) ‐ Registered office changed on 09/09/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 2007Return made up to 16/07/07; no change of members
  • 363(287) ‐ Registered office changed on 09/09/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
10 August 2006Return made up to 16/07/06; full list of members (9 pages)
10 August 2006Return made up to 16/07/06; full list of members (9 pages)
31 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
1 September 2005Ad 03/01/05--------- £ si 3@1=3 £ ic 20/23 (2 pages)
1 September 2005Ad 03/01/05--------- £ si 3@1=3 £ ic 20/23 (2 pages)
1 September 2005Return made up to 16/07/05; full list of members (8 pages)
1 September 2005Return made up to 16/07/05; full list of members (8 pages)
15 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
15 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
3 August 2004Return made up to 16/07/04; full list of members (9 pages)
3 August 2004Return made up to 16/07/04; full list of members (9 pages)
19 February 2004Particulars of mortgage/charge (11 pages)
19 February 2004Particulars of mortgage/charge (11 pages)
16 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
16 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
28 August 2003Return made up to 16/07/03; full list of members (8 pages)
28 August 2003Return made up to 16/07/03; full list of members (8 pages)
23 August 2003Ad 16/05/02--------- £ si 5@1=5 £ ic 15/20 (2 pages)
23 August 2003Ad 16/05/02--------- £ si 5@1=5 £ ic 10/15 (2 pages)
23 August 2003Ad 16/05/02--------- £ si 5@1=5 £ ic 15/20 (2 pages)
23 August 2003Registered office changed on 23/08/03 from: 12 shakespeare industrial estate shakespeare street watford hertfordshire WD24 5RN (1 page)
23 August 2003Ad 16/05/02--------- £ si 5@1=5 £ ic 10/15 (2 pages)
23 August 2003Return made up to 16/07/02; full list of members (8 pages)
23 August 2003Registered office changed on 23/08/03 from: 12 shakespeare industrial estate shakespeare street watford hertfordshire WD24 5RN (1 page)
23 August 2003Return made up to 16/07/02; full list of members (8 pages)
7 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
7 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
1 August 2002Nc inc already adjusted 15/05/02 (2 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Nc inc already adjusted 15/05/02 (2 pages)
10 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(8 pages)
10 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(8 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 August 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
13 September 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
9 October 1998Registered office changed on 09/10/98 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
9 October 1998Registered office changed on 09/10/98 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
7 August 1998Return made up to 16/07/98; no change of members (4 pages)
7 August 1998Return made up to 16/07/98; no change of members (4 pages)
9 June 1998Registered office changed on 09/06/98 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
9 June 1998Registered office changed on 09/06/98 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
3 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 February 1998Registered office changed on 20/02/98 from: 50 queen anne street london W1M 0HQ (1 page)
20 February 1998Registered office changed on 20/02/98 from: 50 queen anne street london W1M 0HQ (1 page)
5 November 1997Return made up to 16/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1997Return made up to 16/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1997Ad 27/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 March 1997Ad 27/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
21 August 1996Registered office changed on 21/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 1996Registered office changed on 21/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 August 1996Company name changed tweedbriar LIMITED\certificate issued on 14/08/96 (2 pages)
13 August 1996Company name changed tweedbriar LIMITED\certificate issued on 14/08/96 (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996New director appointed (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996Director resigned (2 pages)
16 July 1996Incorporation (13 pages)
16 July 1996Incorporation (13 pages)