Company NameNottinghamshire Unemployed Workers Centres Association Limited
Company StatusDissolved
Company Number03619738
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1998(25 years, 7 months ago)
Dissolution Date11 February 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eric Eaton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(2 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 11 February 2017)
RoleTrades Union Official
Country of ResidenceEngland
Correspondence Address41 Windsor Road
Selston
Nottinghamshire
NG16 6JH
Director NameMr Brian Thomas Lohan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(2 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 11 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address11a Hillsway Crescent
Mansfield
Nottinghamshire
NG18 5DR
Director NameMr Alan Richard Hunter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(5 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 11 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St John Street
Mansfield
Nottinghamshire
NG18 1QH
Director NameMr Michael Coppin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(8 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 11 February 2017)
RoleNurse
Country of ResidenceEngland
Correspondence Address40 Stevenson Crescent
Sutton In Ashfield
Nottinghamshire
NG17 1GE
Director NameCllr John Waugh Bell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleDistrict Councillor
Country of ResidenceEngland
Correspondence Address43c Read Avenue
Beeston
Nottinghamshire
NG9 2FJ
Director NameMr Chris Paul Winterton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence Address20 Dunwoody Close
Mansfield
Nottinghamshire
NG18 3FD
Director NameJohn Robert Sankey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleWarehouseman
Correspondence Address4 Warwick Close
Kirkby In Ashfield
Nottingham
NG17 7PE
Director NameGraham Keith Naylor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address29 Big Barn Lane
Mansfield
Nottinghamshire
NG18 3RT
Director NameGeorge Kane
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Edwalton Court
Mansfield
Nottinghamshire
NG18 4LZ
Director NameMrs Sally Anne Higgins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Welbeck Street
Mansfield
Nottinghamshire
NG18 1TG
Director NameMrs Christine Mary Butler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chatsworth Avenue
Selston
Nottingham
Nottinghamshire
NG16 6QT
Director NameHazel Beresford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address66 Davies Avenue
Sutton In Ashfield
Nottinghamshire
NG17 2BJ
Secretary NameJon Patrick O'Neill
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Petersfield Close
Mansfield
Nottinghamshire
NG19 6UA
Director NameBarry Johnson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2003)
RoleRetired
Correspondence Address22 Boythorpe Avenue
Chesterfield
Derbyshire
S40 2QE
Secretary NameBarry Johnson
NationalityBritish
StatusResigned
Appointed14 September 1999(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2001)
RoleCompany Director
Correspondence Address22 Boythorpe Avenue
Chesterfield
Derbyshire
S40 2QE
Director NameRichard Buckwell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2007)
RoleLocal Government Officer
Correspondence Address4 Aubrey Road
Nottingham
Nottinghamshire
NG5 2AL
Secretary NameSteven Terence Carroll
NationalityBritish
StatusResigned
Appointed11 January 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address16 Rosings Court
Sutton In Ashfield
Nottinghamshire
NG17 1LG
Director NameKeith Stanley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 14 February 2008)
RoleTrades Union Official
Correspondence Address24 Sampson Street
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 9HT
Director NameMr Michael Henry Buckley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 June 2013)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Secretary NameMr Julian Michael Stocks
NationalityBritish
StatusResigned
Appointed04 September 2006(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 08 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Hill
Sutton In Ashfield
Nottinghamshire
NG17 1EW
Director NameNorman Cook
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2009)
RoleDistrict Councillor
Correspondence Address1a The Woodlands
Mansfield
Nottinghamshire
NG19 7DR
Director NameMr Graham Paltridge
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2011)
RoleVounteer Courts Representation Officer
Country of ResidenceEngland
Correspondence Address3 Rona Close
Mansfield
Nottinghamshire
NG19 6RD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitenuwc.org.uk
Telephone01623 481882
Telephone regionMansfield

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£154,387
Net Worth£38,519
Cash£40,634
Current Liabilities£9,850

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 February 2017Final Gazette dissolved following liquidation (1 page)
11 February 2017Final Gazette dissolved following liquidation (1 page)
11 November 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
11 November 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
1 September 2016Liquidators' statement of receipts and payments to 7 July 2016 (16 pages)
1 September 2016Liquidators' statement of receipts and payments to 7 July 2016 (16 pages)
1 December 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 1 December 2015 (2 pages)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2015Court order insolvency:co to remove/replace liquidator (12 pages)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2015Court order insolvency:co to remove/replace liquidator (12 pages)
1 December 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 1 December 2015 (2 pages)
21 July 2015Registered office address changed from 5 st John Street Mansfield Nottinghamshire NG18 1QH to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from 5 st John Street Mansfield Nottinghamshire NG18 1QH to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 21 July 2015 (2 pages)
17 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-08
(1 page)
17 July 2015Statement of affairs with form 4.19 (6 pages)
17 July 2015Appointment of a voluntary liquidator (1 page)
17 July 2015Appointment of a voluntary liquidator (1 page)
17 July 2015Statement of affairs with form 4.19 (6 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 October 2014Termination of appointment of Julian Michael Stocks as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Julian Michael Stocks as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Julian Michael Stocks as a secretary on 8 October 2014 (1 page)
29 August 2014Annual return made up to 21 August 2014 no member list (6 pages)
29 August 2014Annual return made up to 21 August 2014 no member list (6 pages)
28 August 2014Termination of appointment of John Waugh Bell as a director on 1 April 2014 (1 page)
28 August 2014Termination of appointment of John Waugh Bell as a director on 1 April 2014 (1 page)
28 August 2014Termination of appointment of John Waugh Bell as a director on 1 April 2014 (1 page)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
6 September 2013Annual return made up to 21 August 2013 no member list (7 pages)
6 September 2013Annual return made up to 21 August 2013 no member list (7 pages)
18 June 2013Termination of appointment of Michael Buckley as a director (1 page)
18 June 2013Termination of appointment of Michael Buckley as a director (1 page)
7 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 September 2012Annual return made up to 21 August 2012 no member list (9 pages)
12 September 2012Annual return made up to 21 August 2012 no member list (9 pages)
11 September 2012Termination of appointment of Chris Winterton as a director (1 page)
11 September 2012Termination of appointment of Chris Winterton as a director (1 page)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
26 August 2011Termination of appointment of Graham Paltridge as a director (1 page)
26 August 2011Termination of appointment of Graham Paltridge as a director (1 page)
26 August 2011Annual return made up to 21 August 2011 no member list (9 pages)
26 August 2011Annual return made up to 21 August 2011 no member list (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
3 September 2010Director's details changed for Mr Graham Paltridge on 21 August 2010 (2 pages)
3 September 2010Annual return made up to 21 August 2010 no member list (10 pages)
3 September 2010Director's details changed for Mr Graham Paltridge on 21 August 2010 (2 pages)
3 September 2010Annual return made up to 21 August 2010 no member list (10 pages)
2 September 2010Director's details changed for Brian Thomas Lohan on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Eric Eaton on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Alan Richard Hunter on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Michael Henry Buckley on 21 August 2010 (2 pages)
2 September 2010Director's details changed for John Waugh Bell on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Brian Thomas Lohan on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Michael Henry Buckley on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Michael Coppin on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Michael Coppin on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Eric Eaton on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Alan Richard Hunter on 21 August 2010 (2 pages)
2 September 2010Director's details changed for John Waugh Bell on 21 August 2010 (2 pages)
7 July 2010Termination of appointment of Norman Cook as a director (1 page)
7 July 2010Termination of appointment of Norman Cook as a director (1 page)
23 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
21 August 2009Annual return made up to 21/08/09 (5 pages)
21 August 2009Annual return made up to 21/08/09 (5 pages)
3 March 2009Director appointed mr graham paltridge (1 page)
3 March 2009Director appointed mr graham paltridge (1 page)
18 February 2009Registered office changed on 18/02/2009 from 1/3/5 beech avenue mansfield nottinghamshire NG18 1EY (1 page)
18 February 2009Registered office changed on 18/02/2009 from 1/3/5 beech avenue mansfield nottinghamshire NG18 1EY (1 page)
26 November 2008Partial exemption accounts made up to 31 March 2008 (19 pages)
26 November 2008Partial exemption accounts made up to 31 March 2008 (19 pages)
21 August 2008Appointment terminated director keith stanley (1 page)
21 August 2008Appointment terminated director keith stanley (1 page)
21 August 2008Annual return made up to 21/08/08 (4 pages)
21 August 2008Annual return made up to 21/08/08 (4 pages)
30 December 2007Partial exemption accounts made up to 31 March 2007 (19 pages)
30 December 2007Partial exemption accounts made up to 31 March 2007 (19 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Annual return made up to 21/08/07 (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Annual return made up to 21/08/07 (3 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
7 March 2007Partial exemption accounts made up to 31 August 2006 (17 pages)
7 March 2007Partial exemption accounts made up to 31 August 2006 (17 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
23 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
23 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Annual return made up to 21/08/06 (7 pages)
12 September 2006Annual return made up to 21/08/06 (7 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
12 January 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
12 January 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
5 October 2005Annual return made up to 21/08/05 (3 pages)
5 October 2005Annual return made up to 21/08/05 (3 pages)
16 November 2004Total exemption full accounts made up to 31 August 2004 (15 pages)
16 November 2004Total exemption full accounts made up to 31 August 2004 (15 pages)
28 September 2004Annual return made up to 21/08/04 (7 pages)
28 September 2004Annual return made up to 21/08/04 (7 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
25 October 2003Total exemption full accounts made up to 31 August 2003 (15 pages)
25 October 2003Total exemption full accounts made up to 31 August 2003 (15 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Annual return made up to 21/08/03 (8 pages)
2 September 2003Annual return made up to 21/08/03 (8 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
29 October 2002Total exemption full accounts made up to 31 August 2002 (15 pages)
29 October 2002Total exemption full accounts made up to 31 August 2002 (15 pages)
4 September 2002Annual return made up to 21/08/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 2002Annual return made up to 21/08/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Accounts for a small company made up to 31 August 2001 (4 pages)
19 October 2001Accounts for a small company made up to 31 August 2001 (4 pages)
15 August 2001Annual return made up to 21/08/01 (6 pages)
15 August 2001Annual return made up to 21/08/01 (6 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
16 August 2000Annual return made up to 21/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 August 2000Annual return made up to 21/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
20 September 1999Annual return made up to 21/08/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 September 1999Annual return made up to 21/08/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 June 1999Registered office changed on 22/06/99 from: 2 beech avenue mansfield nottinghamshire NG18 1EY (1 page)
22 June 1999Registered office changed on 22/06/99 from: 2 beech avenue mansfield nottinghamshire NG18 1EY (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
1 October 1998Registered office changed on 01/10/98 from: 31 corsham street london N1 6DR (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 31 corsham street london N1 6DR (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Secretary resigned;director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Secretary resigned;director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
21 August 1998Incorporation (24 pages)
21 August 1998Incorporation (24 pages)