Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr John Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Donald James Kennedy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Timothy John Joseph Macandrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Mr Timothy John Joseph Macandrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruscombe Down Ruscombe Twyford Berkshire RG10 9UB |
Secretary Name | Mr Gehan Wickremeratne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 54 The Grove London W5 5LG |
Secretary Name | Hayley Louise Chandler-Edney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2008) |
Role | Solicitor |
Correspondence Address | 13 The Chase Wallington Surrey SM6 8NA |
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(17 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(17 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | nangiaadvisors.com |
---|
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Goldcrest Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,093 |
Cash | £444,374 |
Current Liabilities | £566,967 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
3 July 2020 | Delivered on: 10 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 September 2003 | Delivered on: 5 September 2003 Persons entitled: Dat Nominees Fund Classification: Rent deposit deed Secured details: £17,500 due or to become due from the company to the chargee. Particulars: The rent deposit of £17,500. Outstanding |
18 July 2003 | Delivered on: 23 July 2003 Persons entitled: Powis Street Estates Limited Classification: Rent deposit deed Secured details: £6,250.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit to the landlord as security for the payment of the rents reserved by and the performance and observance of the covenants and conditions on the part of the tenant contained in the lease and all loss which the landlord incurs by reason of or consequent upon non payment breach or non performance thereof;. Outstanding |
10 April 2002 | Delivered on: 19 April 2002 Persons entitled: Camerer Cuss & Co Classification: Rent deposit deed Secured details: £3,687.50 due or to become due from the company to the chargee. Particulars: The deposit account as defined in the rent deposit deed. Outstanding |
13 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages) |
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page) |
30 May 2023 | Audit exemption subsidiary accounts made up to 1 October 2022 (8 pages) |
30 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages) |
13 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
17 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages) |
17 March 2022 | Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages) |
17 March 2022 | Audit exemption subsidiary accounts made up to 25 September 2021 (8 pages) |
17 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page) |
13 September 2021 | Confirmation statement made on 1 September 2021 with updates (3 pages) |
23 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page) |
23 April 2021 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages) |
23 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages) |
8 April 2021 | Total exemption full accounts made up to 26 September 2020 (9 pages) |
15 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
23 July 2020 | Memorandum and Articles of Association (20 pages) |
23 July 2020 | Resolutions
|
10 July 2020 | Registration of charge 032477590004, created on 3 July 2020 (13 pages) |
12 June 2020 | Total exemption full accounts made up to 28 September 2019 (8 pages) |
12 June 2020 | Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages) |
12 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page) |
12 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages) |
25 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page) |
12 April 2019 | Audit exemption subsidiary accounts made up to 29 September 2018 (8 pages) |
2 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages) |
2 April 2019 | Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages) |
23 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
24 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages) |
24 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
24 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
15 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
5 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
5 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
5 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
18 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
18 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
11 April 2017 | Total exemption full accounts made up to 1 October 2016 (13 pages) |
11 April 2017 | Total exemption full accounts made up to 1 October 2016 (13 pages) |
10 October 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
8 July 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-07-08
|
22 April 2016 | Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages) |
22 April 2016 | Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages) |
15 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages) |
15 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page) |
14 March 2016 | Total exemption full accounts made up to 26 September 2015 (9 pages) |
14 March 2016 | Total exemption full accounts made up to 26 September 2015 (9 pages) |
19 October 2015 | Audit exemption subsidiary accounts made up to 27 September 2014 (8 pages) |
19 October 2015 | Audit exemption subsidiary accounts made up to 27 September 2014 (8 pages) |
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page) |
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages) |
21 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 February 2014 | Termination of appointment of Donald Kennedy as a director (1 page) |
19 February 2014 | Termination of appointment of Donald Kennedy as a director (1 page) |
19 February 2014 | Appointment of Mr John Timpson as a director (2 pages) |
19 February 2014 | Termination of appointment of Timothy Macandrews as a director (1 page) |
19 February 2014 | Appointment of Mr John Timpson as a director (2 pages) |
19 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 February 2014 | Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page) |
19 February 2014 | Termination of appointment of Timothy Macandrews as a director (1 page) |
19 February 2014 | Appointment of Mr James Timpson as a director (2 pages) |
19 February 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
19 February 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
19 February 2014 | Appointment of Mr James Timpson as a director (2 pages) |
2 February 2014 | Termination of appointment of Paresh Majithia as a director (1 page) |
2 February 2014 | Termination of appointment of Paresh Majithia as a director (1 page) |
2 February 2014 | Termination of appointment of James Timpson as a director (1 page) |
2 February 2014 | Termination of appointment of James Timpson as a director (1 page) |
30 January 2014 | Appointment of Mr James Timpson as a director (2 pages) |
30 January 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
30 January 2014 | Appointment of Mr James Timpson as a director (2 pages) |
30 January 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 April 2011 (2 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Mr Donald James Kennedy on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Donald James Kennedy on 1 May 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Donald James Kennedy on 1 May 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 October 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
13 September 2001 | Return made up to 10/09/01; full list of members
|
13 September 2001 | Return made up to 10/09/01; full list of members
|
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
13 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1998 | Return made up to 10/09/98; full list of members (7 pages) |
8 October 1998 | Return made up to 10/09/98; full list of members (7 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
10 October 1997 | Return made up to 10/09/97; full list of members (6 pages) |
10 October 1997 | Return made up to 10/09/97; full list of members (6 pages) |
29 September 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
29 September 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
3 January 1997 | New secretary appointed;new director appointed (3 pages) |
3 January 1997 | New director appointed (3 pages) |
3 January 1997 | New secretary appointed;new director appointed (3 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: suite 14669 72 new bond street london W1Y 9DD (1 page) |
3 January 1997 | New director appointed (3 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: suite 14669 72 new bond street london W1Y 9DD (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
10 September 1996 | Incorporation (27 pages) |
10 September 1996 | Incorporation (27 pages) |