Selston
Nottinghamshire
NG16 6JH
Director Name | Mr Brian Thomas Lohan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2000(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11a Hillsway Crescent Mansfield Nottinghamshire NG18 5DR |
Director Name | Mr Alan Richard Hunter |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 11 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St John Street Mansfield Nottinghamshire NG18 1QH |
Director Name | Mr Michael Coppin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 11 February 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 40 Stevenson Crescent Sutton In Ashfield Nottinghamshire NG17 1GE |
Director Name | Cllr John Waugh Bell |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | District Councillor |
Country of Residence | England |
Correspondence Address | 43c Read Avenue Beeston Nottinghamshire NG9 2FJ |
Director Name | Mr Chris Paul Winterton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | 20 Dunwoody Close Mansfield Nottinghamshire NG18 3FD |
Director Name | John Robert Sankey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Warehouseman |
Correspondence Address | 4 Warwick Close Kirkby In Ashfield Nottingham NG17 7PE |
Director Name | Graham Keith Naylor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Market Trader |
Country of Residence | England |
Correspondence Address | 29 Big Barn Lane Mansfield Nottinghamshire NG18 3RT |
Director Name | George Kane |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Edwalton Court Mansfield Nottinghamshire NG18 4LZ |
Director Name | Mrs Sally Anne Higgins |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Welbeck Street Mansfield Nottinghamshire NG18 1TG |
Director Name | Mrs Christine Mary Butler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chatsworth Avenue Selston Nottingham Nottinghamshire NG16 6QT |
Director Name | Hazel Beresford |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Davies Avenue Sutton In Ashfield Nottinghamshire NG17 2BJ |
Secretary Name | Jon Patrick O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Petersfield Close Mansfield Nottinghamshire NG19 6UA |
Director Name | Barry Johnson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 2003) |
Role | Retired |
Correspondence Address | 22 Boythorpe Avenue Chesterfield Derbyshire S40 2QE |
Secretary Name | Barry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | 22 Boythorpe Avenue Chesterfield Derbyshire S40 2QE |
Director Name | Richard Buckwell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2007) |
Role | Local Government Officer |
Correspondence Address | 4 Aubrey Road Nottingham Nottinghamshire NG5 2AL |
Secretary Name | Steven Terence Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 16 Rosings Court Sutton In Ashfield Nottinghamshire NG17 1LG |
Director Name | Keith Stanley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 14 February 2008) |
Role | Trades Union Official |
Correspondence Address | 24 Sampson Street Kirkby In Ashfield Nottingham Nottinghamshire NG17 9HT |
Director Name | Mr Michael Henry Buckley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 June 2013) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Ewood Farmhouse Greaves Lane Edingley Newark Nottinghamshire NG22 8BN |
Secretary Name | Mr Julian Michael Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 October 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Hill Sutton In Ashfield Nottinghamshire NG17 1EW |
Director Name | Norman Cook |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 2009) |
Role | District Councillor |
Correspondence Address | 1a The Woodlands Mansfield Nottinghamshire NG19 7DR |
Director Name | Mr Graham Paltridge |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2011) |
Role | Vounteer Courts Representation Officer |
Country of Residence | England |
Correspondence Address | 3 Rona Close Mansfield Nottinghamshire NG19 6RD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | nuwc.org.uk |
---|---|
Telephone | 01623 481882 |
Telephone region | Mansfield |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £154,387 |
Net Worth | £38,519 |
Cash | £40,634 |
Current Liabilities | £9,850 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2017 | Final Gazette dissolved following liquidation (1 page) |
11 November 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 November 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (16 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (16 pages) |
1 December 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
1 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 2015 | Court order insolvency:co to remove/replace liquidator (12 pages) |
1 December 2015 | Appointment of a voluntary liquidator (1 page) |
1 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 2015 | Court order insolvency:co to remove/replace liquidator (12 pages) |
1 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
17 July 2015 | Statement of affairs with form 4.19 (6 pages) |
17 July 2015 | Appointment of a voluntary liquidator (1 page) |
17 July 2015 | Appointment of a voluntary liquidator (1 page) |
17 July 2015 | Statement of affairs with form 4.19 (6 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 October 2014 | Termination of appointment of Julian Michael Stocks as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Julian Michael Stocks as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Julian Michael Stocks as a secretary on 8 October 2014 (1 page) |
29 August 2014 | Annual return made up to 21 August 2014 no member list (6 pages) |
29 August 2014 | Annual return made up to 21 August 2014 no member list (6 pages) |
28 August 2014 | Termination of appointment of John Waugh Bell as a director on 1 April 2014 (1 page) |
28 August 2014 | Termination of appointment of John Waugh Bell as a director on 1 April 2014 (1 page) |
28 August 2014 | Termination of appointment of John Waugh Bell as a director on 1 April 2014 (1 page) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 September 2013 | Annual return made up to 21 August 2013 no member list (7 pages) |
6 September 2013 | Annual return made up to 21 August 2013 no member list (7 pages) |
18 June 2013 | Termination of appointment of Michael Buckley as a director (1 page) |
18 June 2013 | Termination of appointment of Michael Buckley as a director (1 page) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 September 2012 | Annual return made up to 21 August 2012 no member list (9 pages) |
12 September 2012 | Annual return made up to 21 August 2012 no member list (9 pages) |
11 September 2012 | Termination of appointment of Chris Winterton as a director (1 page) |
11 September 2012 | Termination of appointment of Chris Winterton as a director (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
26 August 2011 | Termination of appointment of Graham Paltridge as a director (1 page) |
26 August 2011 | Termination of appointment of Graham Paltridge as a director (1 page) |
26 August 2011 | Annual return made up to 21 August 2011 no member list (9 pages) |
26 August 2011 | Annual return made up to 21 August 2011 no member list (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
3 September 2010 | Director's details changed for Mr Graham Paltridge on 21 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 21 August 2010 no member list (10 pages) |
3 September 2010 | Director's details changed for Mr Graham Paltridge on 21 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 21 August 2010 no member list (10 pages) |
2 September 2010 | Director's details changed for Brian Thomas Lohan on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Eric Eaton on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alan Richard Hunter on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Henry Buckley on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for John Waugh Bell on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Brian Thomas Lohan on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Henry Buckley on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Coppin on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Coppin on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Eric Eaton on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alan Richard Hunter on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for John Waugh Bell on 21 August 2010 (2 pages) |
7 July 2010 | Termination of appointment of Norman Cook as a director (1 page) |
7 July 2010 | Termination of appointment of Norman Cook as a director (1 page) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
21 August 2009 | Annual return made up to 21/08/09 (5 pages) |
21 August 2009 | Annual return made up to 21/08/09 (5 pages) |
3 March 2009 | Director appointed mr graham paltridge (1 page) |
3 March 2009 | Director appointed mr graham paltridge (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 1/3/5 beech avenue mansfield nottinghamshire NG18 1EY (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 1/3/5 beech avenue mansfield nottinghamshire NG18 1EY (1 page) |
26 November 2008 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
26 November 2008 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
21 August 2008 | Appointment terminated director keith stanley (1 page) |
21 August 2008 | Appointment terminated director keith stanley (1 page) |
21 August 2008 | Annual return made up to 21/08/08 (4 pages) |
21 August 2008 | Annual return made up to 21/08/08 (4 pages) |
30 December 2007 | Partial exemption accounts made up to 31 March 2007 (19 pages) |
30 December 2007 | Partial exemption accounts made up to 31 March 2007 (19 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Annual return made up to 21/08/07 (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Annual return made up to 21/08/07 (3 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
7 March 2007 | Partial exemption accounts made up to 31 August 2006 (17 pages) |
7 March 2007 | Partial exemption accounts made up to 31 August 2006 (17 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
23 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
23 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Annual return made up to 21/08/06 (7 pages) |
12 September 2006 | Annual return made up to 21/08/06 (7 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
12 January 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
12 January 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
5 October 2005 | Annual return made up to 21/08/05 (3 pages) |
5 October 2005 | Annual return made up to 21/08/05 (3 pages) |
16 November 2004 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
16 November 2004 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
28 September 2004 | Annual return made up to 21/08/04 (7 pages) |
28 September 2004 | Annual return made up to 21/08/04 (7 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
25 October 2003 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
25 October 2003 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Annual return made up to 21/08/03 (8 pages) |
2 September 2003 | Annual return made up to 21/08/03 (8 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
29 October 2002 | Total exemption full accounts made up to 31 August 2002 (15 pages) |
29 October 2002 | Total exemption full accounts made up to 31 August 2002 (15 pages) |
4 September 2002 | Annual return made up to 21/08/02
|
4 September 2002 | Annual return made up to 21/08/02
|
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
19 October 2001 | Accounts for a small company made up to 31 August 2001 (4 pages) |
19 October 2001 | Accounts for a small company made up to 31 August 2001 (4 pages) |
15 August 2001 | Annual return made up to 21/08/01 (6 pages) |
15 August 2001 | Annual return made up to 21/08/01 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
24 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
16 August 2000 | Annual return made up to 21/08/00
|
16 August 2000 | Annual return made up to 21/08/00
|
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
13 December 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
13 December 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
20 September 1999 | Annual return made up to 21/08/99
|
20 September 1999 | Annual return made up to 21/08/99
|
22 June 1999 | Registered office changed on 22/06/99 from: 2 beech avenue mansfield nottinghamshire NG18 1EY (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 2 beech avenue mansfield nottinghamshire NG18 1EY (1 page) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 31 corsham street london N1 6DR (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 31 corsham street london N1 6DR (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
21 August 1998 | Incorporation (24 pages) |
21 August 1998 | Incorporation (24 pages) |