Charnock Richard
Chorley
Lancashire
PR7 5JQ
Director Name | Mr John Anthony Clinton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2012(14 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Stephen Blyth |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 July 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 September 2015) |
Role | Financial Director |
Country of Residence | Belgium |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Eugene Van As |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Executive Chairman |
Correspondence Address | Glen Falloch Cedar Avenue Witkoppen Transvaal South Africa |
Director Name | William Edward Hewitt |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Executive Director |
Correspondence Address | 144 5th Street Parkmore Sandton Transvaal Foreign |
Secretary Name | Mr Arthur James Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hop Gardens Henley On Thames Oxfordshire RG9 2EH |
Director Name | Doeko Dirk Pieter Bosscher |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 21 Godfrey Street London SW3 3TA |
Director Name | Andries Gert Johannes Vlok |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1998) |
Role | Executive Director |
Correspondence Address | 41 Humewood Links 34 Planner Lane River Club Box 71541 Bryanston 2021 South Africa Foreign |
Director Name | Ian Forbes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | 157 Senior Drive Northcliff 2195 South Africa Foreign |
Director Name | Monte Haymon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2002) |
Role | Chief Executive |
Correspondence Address | 104 Marlborough Street Boston Ma 02116 Usa Foreign |
Director Name | Wolfgang Pfarl |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2004) |
Role | Chief Executive |
Correspondence Address | 3 Avenue D'Ekselbos Rhode St Genese 1640 Belgium Foreign |
Director Name | Franz Neudeck |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1999) |
Role | Chief Executive |
Correspondence Address | Meerlaan 138 3090 Overijse Belgium Foreign |
Director Name | Mr Donald Gert Wilson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 May 2004) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | 50 Worcester Road Parkwood Johannesburg 2193 South Africa |
Director Name | Trevor Larkan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2001) |
Role | Finance Director |
Correspondence Address | The Glebe 11 Burstead Close Cobham Surrey KT11 2NL |
Secretary Name | Mr Philip Albert Bonn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hurst Road London N21 3JT |
Director Name | Vergil Albert Raath Lubbe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 4 Villa Toscan 27-29 River Street Houghton 2198 South Africa |
Director Name | Henry Louis Mollenhauer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 29 Abingdon Court Abingdon Villas London W8 6BT |
Director Name | Dr John Leonard Job |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 192a Bryanston Drive Bryanston Sandton Gauteng Province South Africa |
Director Name | William Herbert Sheffield |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Candian |
Status | Resigned |
Appointed | 09 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | Flat 7 6 Beaufort Gardens London SW3 1PU |
Director Name | Jonathan Charles Alexander Leslie |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2004) |
Role | Chief Executive |
Correspondence Address | 15a Killarney Road Sandhurst 2196 South Africa |
Director Name | Willy Heckers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 2009) |
Role | Mill Director |
Correspondence Address | 1 Old Forge Cypress Point Lytham St Annes Lancashire FY8 4UK |
Director Name | Michael William Turner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 13 Rietfontein Road Rivonia Johannesburg Foreign |
Director Name | Sidney Coetzee |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2006) |
Role | Managing Dirctor |
Correspondence Address | 18 Castle Hill Berkhamsted Hertfordshire HP4 1HE |
Director Name | Laurence John Newman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 5 Elma Gardens 14 Schunland Road Elma Park, Edenvale 1609 South Africa |
Director Name | Mr Michael Gibson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 23 March 2009(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper Stephens Langton Green Tunbridge Wells Kent TN3 0BS |
Director Name | Mr Glen Pearce |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 December 2013(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Sappi Fine Paper Europe Sappi Europe Sa 166 Chauss 1170 Brussels Belgium |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50k at £1 | Sappi LTD 100.00% Ordinary |
---|---|
1 at £1 | Sappi Europe Holding LTD 0.00% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
30 June 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 October 2014 | Registered office address changed from 1St Floor North Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 1St Floor North Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 1St Floor North Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (2 pages) |
8 October 2014 | Resolutions
|
8 October 2014 | Appointment of a voluntary liquidator (2 pages) |
8 October 2014 | Declaration of solvency (3 pages) |
8 October 2014 | Appointment of a voluntary liquidator (2 pages) |
8 October 2014 | Declaration of solvency (3 pages) |
8 October 2014 | Declaration of solvency (3 pages) |
8 October 2014 | Declaration of solvency (3 pages) |
1 July 2014 | Termination of appointment of Glen Pearce as a director (1 page) |
1 July 2014 | Appointment of Mr Stephen Blyth as a director (2 pages) |
1 July 2014 | Termination of appointment of Glen Pearce as a director (1 page) |
1 July 2014 | Appointment of Mr Stephen Blyth as a director (2 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
3 January 2014 | Termination of appointment of Laurence Newman as a director (1 page) |
3 January 2014 | Appointment of Mr Glen Pearce as a director (2 pages) |
3 January 2014 | Termination of appointment of Laurence Newman as a director (1 page) |
3 January 2014 | Appointment of Mr Glen Pearce as a director (2 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Termination of appointment of Michael Gibson as a director (1 page) |
1 August 2012 | Termination of appointment of Michael Gibson as a director (1 page) |
18 May 2012 | Appointment of Mr John Anthony Clinton as a director (2 pages) |
18 May 2012 | Appointment of Mr John Anthony Clinton as a director (2 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
23 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
14 July 2009 | Director's change of particulars / michael gibson / 31/03/2009 (1 page) |
14 July 2009 | Appointment terminated director willy heckers (1 page) |
14 July 2009 | Appointment terminated director willy heckers (1 page) |
14 July 2009 | Director's change of particulars / michael gibson / 31/03/2009 (1 page) |
4 July 2009 | Return made up to 24/04/09; full list of members (4 pages) |
4 July 2009 | Return made up to 24/04/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page) |
25 March 2009 | Director appointed mr michael william gibson (1 page) |
25 March 2009 | Director appointed mr michael william gibson (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Application for reregistration from PLC to private (1 page) |
22 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 July 2008 | Application for reregistration from PLC to private (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Re-registration of Memorandum and Articles (12 pages) |
22 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 July 2008 | Re-registration of Memorandum and Articles (12 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
29 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
14 June 2007 | Full accounts made up to 1 October 2006 (10 pages) |
14 June 2007 | Full accounts made up to 1 October 2006 (10 pages) |
14 June 2007 | Full accounts made up to 1 October 2006 (10 pages) |
3 June 2007 | Return made up to 24/04/07; no change of members
|
3 June 2007 | Return made up to 24/04/07; no change of members
|
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
10 August 2006 | Full accounts made up to 2 October 2005 (11 pages) |
10 August 2006 | Full accounts made up to 2 October 2005 (11 pages) |
10 August 2006 | Full accounts made up to 2 October 2005 (11 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
18 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
26 August 2005 | Return made up to 24/04/05; full list of members
|
26 August 2005 | Return made up to 24/04/05; full list of members
|
7 June 2005 | Full accounts made up to 26 September 2004 (12 pages) |
7 June 2005 | Full accounts made up to 26 September 2004 (12 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
30 June 2004 | Return made up to 24/04/04; full list of members (9 pages) |
30 June 2004 | Return made up to 24/04/04; full list of members (9 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 5TH floor stratton house stratton street london W1J 8JX (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 5TH floor stratton house stratton street london W1J 8JX (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 24/04/03; full list of members
|
24 July 2003 | Return made up to 24/04/03; full list of members
|
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
4 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
21 May 2002 | Return made up to 24/04/02; full list of members
|
21 May 2002 | Return made up to 24/04/02; full list of members
|
22 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
22 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
30 May 2001 | Return made up to 24/04/01; full list of members
|
30 May 2001 | Return made up to 24/04/01; full list of members
|
14 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
14 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
5 July 2000 | Return made up to 24/04/00; full list of members (8 pages) |
5 July 2000 | Return made up to 24/04/00; full list of members (8 pages) |
16 December 1999 | Full accounts made up to 30 September 1999 (11 pages) |
16 December 1999 | Full accounts made up to 30 September 1999 (11 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
14 July 1999 | Certificate of authorisation to commence business and borrow (1 page) |
14 July 1999 | Application to commence business (2 pages) |
14 July 1999 | Certificate of authorisation to commence business and borrow (1 page) |
14 July 1999 | Application to commence business (2 pages) |
14 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
14 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
15 September 1998 | Ad 14/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 September 1998 | Ad 14/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
18 August 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
18 August 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Incorporation (21 pages) |
24 April 1998 | Incorporation (21 pages) |