Company NameJohn Francis (Wales) Limited
DirectorRichard John Twigg
Company StatusActive
Company Number03802479
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NameModernmode Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed06 November 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameCharles Trevor Carr
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 2004)
RoleSurveyor
Correspondence Address23 Carnglas Avenue
Sketty
Swansea
West Glamorgan
SA2 9JQ
Wales
Director NameMr Stephen Nigel Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(4 days after company formation)
Appointment Duration16 years, 4 months (resigned 06 November 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTaliesin
Station Road
Nantgaredig
Carmarthenshire
SA32 7LG
Wales
Secretary NameMr Stephen Nigel Jones
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2004)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTaliesin
Station Road
Nantgaredig
Carmarthenshire
SA32 7LG
Wales
Secretary NameKathryn Julie Jenner
NationalityBritish
StatusResigned
Appointed22 January 2004(4 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 November 2015)
RoleSa34 0ds
Correspondence AddressPantywaun
Cwmbach
Whitland
Carmarthenshire
SA34 0DS
Wales
Director NameMrs Bethan Edmund-Harper
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lammas Street
Carmarthen
Carmarthenshire
SA31 3AJ
Wales
Director NameMr Richard Alun Emanuel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lammas Street
Carmarthen
Carmarthenshire
SA31 3AJ
Wales
Director NameMr Jim Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2017)
RoleFinance Director Of Countrywide Plc
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide Offices 6th Floor Uk House
180 Oxford Street
London
W1D 1NN
Secretary NameGareth Rhys Williams
StatusResigned
Appointed06 November 2015(16 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitejohnfrancis.co.uk

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Modern Mode LTD
28.57%
Ordinary
1 at £1Modern Mode LTD
14.29%
Ordinary A
1 at £1Modern Mode LTD
14.29%
Ordinary B
1 at £1Modern Mode LTD
14.29%
Ordinary C
1 at £1Modern Mode LTD
14.29%
Ordinary D
1 at £1R. Emmanuel
14.29%
Ordinary E

Financials

Year2014
Net Worth£592,398
Cash£555,270
Current Liabilities£521,489

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Charges

10 December 1999Delivered on: 22 December 1999
Satisfied on: 17 August 2015
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
7 December 2021Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
10 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 April 2019Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
20 October 2017Notification of Modernmode Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Modernmode Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
20 April 2017Termination of appointment of Jim Clarke as a director on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Jim Clarke as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 September 2016Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
12 September 2016Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
19 August 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
19 August 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
12 July 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
12 July 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7
(7 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7
(7 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
21 March 2016Appointment of Julian Matthew Irby as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Julian Matthew Irby as a director on 21 March 2016 (2 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 6 November 2015 (2 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 6 November 2015 (2 pages)
17 November 2015Appointment of Gareth Rhys Williams as a secretary on 6 November 2015 (2 pages)
17 November 2015Appointment of Gareth Rhys Williams as a secretary on 6 November 2015 (2 pages)
17 November 2015Appointment of Gareth Rhys Williams as a secretary on 6 November 2015 (2 pages)
16 November 2015Termination of appointment of Kathryn Julie Jenner as a secretary on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Richard Alun Emanuel as a director on 6 November 2015 (1 page)
16 November 2015Registered office address changed from 18 Lammas Street Carmarthen Carmarthenshire SA31 3AJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Bethan Edmund-Harper as a director on 6 November 2015 (1 page)
16 November 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2015 (2 pages)
16 November 2015Termination of appointment of Richard Alun Emanuel as a director on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Stephen Nigel Jones as a director on 6 November 2015 (1 page)
16 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 November 2015Termination of appointment of Stephen Nigel Jones as a director on 6 November 2015 (1 page)
16 November 2015Registered office address changed from 18 Lammas Street Carmarthen Carmarthenshire SA31 3AJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 November 2015 (1 page)
16 November 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2015 (2 pages)
16 November 2015Termination of appointment of Kathryn Julie Jenner as a secretary on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Bethan Edmund-Harper as a director on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Richard Alun Emanuel as a director on 6 November 2015 (1 page)
16 November 2015Appointment of Mr. Jim Clarke as a director on 6 November 2015 (2 pages)
16 November 2015Termination of appointment of Bethan Edmund-Harper as a director on 6 November 2015 (1 page)
16 November 2015Appointment of Mr. Jim Clarke as a director on 6 November 2015 (2 pages)
16 November 2015Termination of appointment of Kathryn Julie Jenner as a secretary on 6 November 2015 (1 page)
16 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 November 2015Appointment of Mr. Jim Clarke as a director on 6 November 2015 (2 pages)
16 November 2015Termination of appointment of Stephen Nigel Jones as a director on 6 November 2015 (1 page)
16 November 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2015 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Satisfaction of charge 1 in full (5 pages)
17 August 2015Satisfaction of charge 1 in full (5 pages)
28 July 2015Director's details changed for Mrs Bethan Edmund-Harper on 1 April 2010 (2 pages)
28 July 2015Director's details changed for Mrs Bethan Edmund-Harper on 1 April 2010 (2 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 7
(7 pages)
28 July 2015Director's details changed for Mrs Bethan Edmund-Harper on 1 April 2010 (2 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 7
(7 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 7
(7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7
(7 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7
(7 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 August 2011Appointment of Mr Richard Alun Emanuel as a director (2 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
1 August 2011Appointment of Mr Richard Alun Emanuel as a director (2 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 August 2010Appointment of Mrs Bethan Edmund-Harper as a director (2 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
10 August 2010Appointment of Mrs Bethan Edmund-Harper as a director (2 pages)
9 August 2010Director's details changed for Stephen Nigel Jones on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Stephen Nigel Jones on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Stephen Nigel Jones on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 July 2009Return made up to 08/07/09; full list of members (4 pages)
24 July 2009Return made up to 08/07/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 July 2008Return made up to 08/07/08; full list of members (4 pages)
11 July 2008Return made up to 08/07/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Return made up to 08/07/07; full list of members (3 pages)
19 July 2007Return made up to 08/07/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 08/07/06; full list of members (7 pages)
9 August 2006Return made up to 08/07/06; full list of members (7 pages)
17 November 2005Full accounts made up to 31 March 2005 (21 pages)
17 November 2005Full accounts made up to 31 March 2005 (21 pages)
14 July 2005Return made up to 08/07/05; full list of members (7 pages)
14 July 2005Return made up to 08/07/05; full list of members (7 pages)
16 December 2004Full accounts made up to 31 March 2004 (22 pages)
16 December 2004Full accounts made up to 31 March 2004 (22 pages)
6 October 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 October 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
8 September 2003Return made up to 08/07/03; full list of members (8 pages)
8 September 2003Return made up to 08/07/03; full list of members (8 pages)
31 July 2003Full accounts made up to 31 March 2003 (23 pages)
31 July 2003Full accounts made up to 31 March 2003 (23 pages)
12 December 2002Full accounts made up to 31 March 2002 (16 pages)
12 December 2002Full accounts made up to 31 March 2002 (16 pages)
8 November 2002Nc inc already adjusted 01/04/02 (2 pages)
8 November 2002Nc inc already adjusted 01/04/02 (2 pages)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2002Ad 01/04/02--------- £ si 1@1 (2 pages)
26 October 2002Ad 01/04/02--------- £ si 1@1 (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 2002New secretary appointed (2 pages)
28 March 2002Company name changed modernmode LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed modernmode LIMITED\certificate issued on 28/03/02 (2 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 August 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Ad 09/10/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
20 August 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Ad 09/10/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Return made up to 08/07/00; full list of members (7 pages)
18 August 2000Return made up to 08/07/00; full list of members (7 pages)
8 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
8 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
20 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 September 1999Registered office changed on 17/09/99 from: the old school the quay carmarthen dyfed SA31 3JR (1 page)
17 September 1999Registered office changed on 17/09/99 from: the old school the quay carmarthen dyfed SA31 3JR (1 page)
6 August 1999Registered office changed on 06/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
6 August 1999Registered office changed on 06/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
8 July 1999Incorporation (14 pages)
8 July 1999Incorporation (14 pages)