Manchester
M22 4RW
Director Name | Mr Daniel James Bellamy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Gareth Robert Berry |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr John Mark Boler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Simon Geoffrey Gallimore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Roy Hall |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Director Name | Mr David Horne |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Birch Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Gary Francis Lindsay |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Nursery Lane Nether Alderley Macclesfield Cheshire SK10 4TX |
Secretary Name | Mr Gary Francis Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Nursery Lane Nether Alderley Macclesfield Cheshire SK10 4TX |
Director Name | Francis Verrissimo Santos |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 223 Craig Road Heaton Mersey Stockport Cheshire SK4 2BW |
Secretary Name | Francis Verrissimo Santos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 223 Craig Road Heaton Mersey Stockport Cheshire SK4 2BW |
Secretary Name | Mrs Linda Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 December 2017) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Kenneth McPherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Accident Marketing Limited (Corporation) |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 19 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 15 February 2002) |
Correspondence Address | 2 Parkhill Court Melsonby Richmond North Yorkshire DL10 5NX |
Website | easidrive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8000800 |
Telephone region | Unknown |
Registered Address | New Acre House Shentonfield Road Manchester M22 4RW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Edam Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,186,390 |
Gross Profit | £14,829,670 |
Net Worth | £4,857,246 |
Cash | £2,028,430 |
Current Liabilities | £12,666,816 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
15 February 2021 | Delivered on: 2 March 2021 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Gareth Robert Berry Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Daniel James Bellamy Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Simon Jon Bellamy Classification: A registered charge Outstanding |
28 June 2010 | Delivered on: 30 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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. Outstanding |
29 May 2008 | Delivered on: 13 June 2008 Satisfied on: 26 January 2012 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Termination of appointment of Simon Jon Bellamy as a director on 12 January 2023 (1 page) |
16 January 2023 | Termination of appointment of Gareth Robert Berry as a director on 12 January 2023 (1 page) |
16 January 2023 | Termination of appointment of Daniel James Bellamy as a director on 12 January 2023 (1 page) |
8 January 2023 | Full accounts made up to 31 March 2022 (39 pages) |
16 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 31 March 2021 (35 pages) |
17 June 2021 | Full accounts made up to 31 March 2020 (37 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
5 June 2021 | Appointment of Mr Simon Geoffrey Gallimore as a director on 4 June 2021 (2 pages) |
2 March 2021 | Registration of charge 037955930007, created on 15 February 2021 (67 pages) |
14 January 2021 | Termination of appointment of Stephen Paul Turner as a director on 31 December 2020 (1 page) |
9 October 2020 | Appointment of Mr John Mark Boler as a director on 30 July 2020 (2 pages) |
7 October 2020 | Termination of appointment of Kenneth Mcpherson as a director on 30 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (31 pages) |
17 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
10 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Linda Bellamy as a secretary on 21 December 2017 (1 page) |
9 January 2018 | Resolutions
|
3 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
2 January 2018 | Satisfaction of charge 037955930003 in full (1 page) |
2 January 2018 | Satisfaction of charge 037955930005 in full (1 page) |
2 January 2018 | Satisfaction of charge 037955930004 in full (1 page) |
29 December 2017 | Registration of charge 037955930006, created on 21 December 2017 (15 pages) |
7 September 2017 | Auditor's resignation (1 page) |
7 September 2017 | Auditor's resignation (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 March 2017 | Director's details changed for Mr Gareth Robert Berry on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Gareth Robert Berry on 16 March 2017 (2 pages) |
6 February 2017 | Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
8 March 2016 | Registration of charge 037955930003, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 037955930005, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 037955930004, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 037955930003, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 037955930005, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 037955930004, created on 3 March 2016 (32 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
1 June 2015 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
2 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
5 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
28 June 2011 | Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages) |
2 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Registered office address changed from Acre House Shentonfield Road Sharston Ind Estate Wythenshawe Manchester M22 4RW on 1 September 2010 (1 page) |
1 September 2010 | Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page) |
1 September 2010 | Registered office address changed from Acre House Shentonfield Road Sharston Ind Estate Wythenshawe Manchester M22 4RW on 1 September 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page) |
1 September 2010 | Appointment of Mr Daniel James Bellamy as a director (2 pages) |
1 September 2010 | Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages) |
1 September 2010 | Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages) |
1 September 2010 | Appointment of Mr Gareth Robert Berry as a director (2 pages) |
1 September 2010 | Registered office address changed from Acre House Shentonfield Road Sharston Ind Estate Wythenshawe Manchester M22 4RW on 1 September 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page) |
1 September 2010 | Appointment of Mr Gareth Robert Berry as a director (2 pages) |
1 September 2010 | Appointment of Mr Daniel James Bellamy as a director (2 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
14 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
14 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
21 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
21 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
15 October 2008 | Return made up to 01/06/08; full list of members (5 pages) |
15 October 2008 | Return made up to 01/06/08; full list of members (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 August 2007 | Return made up to 01/06/07; full list of members (5 pages) |
29 August 2007 | Return made up to 01/06/07; full list of members (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: the courtyard woodford road woodford cheshire SK7 1NZ (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: the courtyard woodford road woodford cheshire SK7 1NZ (1 page) |
20 October 2005 | Return made up to 01/06/05; full list of members (6 pages) |
20 October 2005 | Return made up to 01/06/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
13 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
17 April 2003 | Return made up to 24/06/02; full list of members (7 pages) |
17 April 2003 | Return made up to 24/06/02; full list of members (7 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 May 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 May 2002 | Return made up to 24/06/01; full list of members (7 pages) |
29 May 2002 | Return made up to 24/06/01; full list of members (7 pages) |
29 May 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
29 May 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: clare house 166 lord street southport merseyside PR9 0QA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: clare house 166 lord street southport merseyside PR9 0QA (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 24/06/00; full list of members (7 pages) |
21 August 2000 | Return made up to 24/06/00; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 31 May 2000 (4 pages) |
18 August 2000 | Full accounts made up to 31 May 2000 (4 pages) |
6 September 1999 | Ad 24/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
6 September 1999 | Ad 24/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Incorporation (14 pages) |
24 June 1999 | Incorporation (14 pages) |