New Bailey Street
Manchester
M3 5FS
Secretary Name | Sarah Michelle Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2007(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Arieh Leib Levison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(24 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Dr Harpreet Singh Cheema |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 September 2007) |
Role | G.P. |
Country of Residence | England |
Correspondence Address | 31 Cumberland Avenue Fixby Huddersfield HD2 2JJ |
Director Name | Dr Kanwalprit Singh Gill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 September 2007) |
Role | Doctor |
Correspondence Address | 19 Kings Road Wilmslow Cheshire SK9 5PZ |
Secretary Name | Dr Harpreet Singh Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 September 2007) |
Role | G.P. |
Country of Residence | England |
Correspondence Address | 31 Cumberland Avenue Fixby Huddersfield HD2 2JJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 | 23 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | haptoncarehomes.co.uk |
---|
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Sonara Heights Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 25 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 April |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
3 August 2011 | Delivered on: 16 August 2011 Satisfied on: 9 June 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. 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 |
---|---|
3 August 2011 | Delivered on: 16 August 2011 Satisfied on: 27 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 4 brookfield avenue castleford t/no WYK803403 and land and buildings on the south side of granville street t/no WYK594886. Fully Satisfied |
10 September 2007 | Delivered on: 13 September 2007 Satisfied on: 13 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
10 September 2007 | Delivered on: 13 September 2007 Satisfied on: 13 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 brookfield avenue castleford west yorkshire t/no WYK803403. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 September 2007 | Delivered on: 13 September 2007 Satisfied on: 13 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carlton lodge west yorkshire t/no WYK594886. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 July 2005 | Delivered on: 21 July 2005 Satisfied on: 3 August 2011 Persons entitled: National Westminster Bank 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 f/h property being 4 brookfield avenue castleford. 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. Fully Satisfied |
31 July 1997 | Delivered on: 8 August 1997 Satisfied on: 3 August 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
31 July 1997 | Delivered on: 8 August 1997 Satisfied on: 3 August 2011 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 28 carlton street normanton wakefield (land and buildings on the south side of granville street normanton) t/no;-WYK594886. 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 |
9 November 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
28 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page) |
1 November 2018 | Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page) |
1 November 2018 | Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page) |
1 November 2018 | Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page) |
1 November 2018 | Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page) |
1 November 2018 | Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018 (2 pages) |
1 November 2018 | Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page) |
1 November 2018 | Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page) |
1 November 2018 | Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
12 October 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
26 October 2017 | Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (11 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (11 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 November 2015 | Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 (1 page) |
23 November 2015 | Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 (1 page) |
23 November 2015 | Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages) |
17 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
9 June 2014 | Satisfaction of charge 8 in full (1 page) |
9 June 2014 | Satisfaction of charge 8 in full (1 page) |
27 May 2014 | Satisfaction of charge 7 in full (1 page) |
27 May 2014 | Satisfaction of charge 7 in full (1 page) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 April 2012 | Previous accounting period shortened from 26 April 2011 to 25 April 2011 (1 page) |
24 April 2012 | Previous accounting period shortened from 26 April 2011 to 25 April 2011 (1 page) |
25 January 2012 | Previous accounting period shortened from 27 April 2011 to 26 April 2011 (1 page) |
25 January 2012 | Previous accounting period shortened from 27 April 2011 to 26 April 2011 (1 page) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Previous accounting period shortened from 28 April 2010 to 27 April 2010 (1 page) |
27 January 2011 | Previous accounting period shortened from 28 April 2010 to 27 April 2010 (1 page) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2010 | Previous accounting period shortened from 29 April 2009 to 28 April 2009 (1 page) |
22 April 2010 | Previous accounting period shortened from 29 April 2009 to 28 April 2009 (1 page) |
26 January 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
26 January 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Secretary's change of particulars / sarah goldstein / 01/04/2008 (1 page) |
19 August 2009 | Director's change of particulars / alan goldstein / 01/04/2008 (1 page) |
19 August 2009 | Director's change of particulars / alan goldstein / 01/04/2008 (1 page) |
19 August 2009 | Secretary's change of particulars / sarah goldstein / 01/04/2008 (1 page) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
3 March 2008 | Return made up to 23/10/07; full list of members (3 pages) |
3 March 2008 | Return made up to 23/10/07; full list of members (3 pages) |
26 September 2007 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
26 September 2007 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
24 September 2007 | Resignation of director & secret (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | Resignation of director & secret (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
18 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
18 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
13 September 2007 | Particulars of mortgage/charge (8 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2007 | Particulars of mortgage/charge (8 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 October 2004 | Return made up to 23/10/04; full list of members
|
19 October 2004 | Return made up to 23/10/04; full list of members
|
9 December 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 October 2002 | Return made up to 23/10/02; full list of members
|
30 October 2002 | Return made up to 23/10/02; full list of members
|
15 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
25 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
9 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 December 1999 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 October 1999 | Return made up to 23/10/99; full list of members
|
22 October 1999 | Return made up to 23/10/99; full list of members
|
18 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 October 1998 | Return made up to 23/10/98; no change of members (6 pages) |
21 October 1998 | Return made up to 23/10/98; no change of members (6 pages) |
26 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1996 | Incorporation (10 pages) |
23 October 1996 | Incorporation (10 pages) |