Company NameTopside Group Limited
DirectorsStephen Allen Prior and Craig Grierson Curry
Company StatusIn Administration
Company Number02729299
CategoryPrivate Limited Company
Incorporation Date1 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Allen Prior
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(9 years, 12 months after company formation)
Appointment Duration21 years, 9 months
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address27 Willow Drive
Normanby
Middlesbrough
Cleveland
TS6 0HN
Secretary NameMrs Elaine Caroline Prior
StatusCurrent
Appointed08 January 2014(21 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address27 Willow Drive
Normanby
Middlesbrough
Cleveland
TS6 0HN
Director NameMr Craig Grierson Curry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address55 Southlands
Newcastle Upon Tyne
NE7 7YJ
Director NameMartin Richard Codd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Glendale
Guisborough
Cleveland
TS14 8JF
Director NameMichael Powell
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(same day as company formation)
RoleEngineer
Correspondence AddressStrathmore House
Hillocks Lane Moorsholm
Saltburn
Cleveland
TS12 3JH
Secretary NameMichael Powell
NationalityBritish
StatusResigned
Appointed01 July 1992(same day as company formation)
RoleEngineer
Correspondence AddressStrathmore House
Hillocks Lane Moorsholm
Saltburn
Cleveland
TS12 3JH
Director NameIan Hutchinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years after company formation)
Appointment Duration21 years, 7 months (resigned 19 February 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Neasham Court
Stokesley
North Yorkshire
TS9 5PJ
Secretary NameEileen Winifred Hutchinson
NationalityBritish
StatusResigned
Appointed31 January 1998(5 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 January 2014)
RoleManager
Correspondence Address5 Neasham Court
Stokesley
Middlesbrough
Cleveland
TS9 5PJ
Director NameDesmond Sean O'Neill
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 3 months after company formation)
Appointment Duration6 months (resigned 04 April 2000)
RoleQuantity Surveyor
Correspondence Address53 The Orchard
Pity Me
Durham
County Durham
DH1 5DA
Director NameDesmond Sean O'Neill
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 3 months after company formation)
Appointment Duration6 months (resigned 04 April 2000)
RoleQuantity Surveyor
Correspondence Address53 The Orchard
Pity Me
Durham
County Durham
DH1 5DA
Director NameMr David House
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 December 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressTopside House Daimler Drive
Cowpen Lane Industrial Estate
Billingham
Tees Valley
TS23 4JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.topside.co.uk/
Email address[email protected]
Telephone01642 566611
Telephone regionMiddlesbrough

Location

Registered AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£203,403
Cash£26,319
Current Liabilities£1,012,010

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 July 2022 (1 year, 9 months ago)
Next Return Due15 July 2023 (overdue)

Charges

12 May 2003Delivered on: 22 May 2003
Persons entitled: Yorkshire 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.
Outstanding
14 July 1994Delivered on: 25 July 1994
Satisfied on: 3 October 2003
Persons entitled: Barclays 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
22 November 1993Delivered on: 2 December 1993
Satisfied on: 8 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 November 2023Administrator's progress report (22 pages)
6 June 2023Statement of administrator's proposal (21 pages)
26 April 2023Appointment of an administrator (3 pages)
26 April 2023Registered office address changed from Topside House Daimler Drive Cowpen Lane Industrial Estate Billingham Tees Valley TS23 4JD to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 26 April 2023 (2 pages)
1 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
17 March 2021Satisfaction of charge 3 in full (1 page)
13 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
19 February 2016Termination of appointment of Ian Hutchinson as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Ian Hutchinson as a director on 19 February 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 21,765
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 21,765
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 21,765
(6 pages)
22 December 2014Termination of appointment of David House as a director on 19 December 2014 (1 page)
22 December 2014Appointment of Mr Craig Grierson Curry as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Craig Grierson Curry as a director on 19 December 2014 (2 pages)
22 December 2014Termination of appointment of David House as a director on 19 December 2014 (1 page)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 21,765
(5 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 21,765
(5 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 21,765
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 January 2014Appointment of Mrs Elaine Caroline Prior as a secretary (2 pages)
8 January 2014Termination of appointment of Eileen Hutchinson as a secretary (1 page)
8 January 2014Appointment of Mrs Elaine Caroline Prior as a secretary (2 pages)
8 January 2014Termination of appointment of Eileen Hutchinson as a secretary (1 page)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 21,765
(5 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 21,765
(5 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 21,765
(5 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 November 2012Appointment of Mr David House as a director (2 pages)
22 November 2012Appointment of Mr David House as a director (2 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ian Hutchinson on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Stephen Allen Prior on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Hutchinson on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Stephen Allen Prior on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Hutchinson on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Stephen Allen Prior on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 July 2008Accounts for a small company made up to 30 April 2008 (8 pages)
8 July 2008Accounts for a small company made up to 30 April 2008 (8 pages)
7 July 2008Director's change of particulars / stephen prior / 07/07/2008 (2 pages)
7 July 2008Director's change of particulars / stephen prior / 07/07/2008 (2 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 August 2006Return made up to 01/07/06; full list of members (3 pages)
14 August 2006Return made up to 01/07/06; full list of members (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 July 2005Return made up to 01/07/05; full list of members (3 pages)
5 July 2005Return made up to 01/07/05; full list of members (3 pages)
13 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
28 July 2003Registered office changed on 28/07/03 from: 5 royce avenue cowpen lane industrial estate billingham cleveland TS23 4BX (1 page)
28 July 2003Registered office changed on 28/07/03 from: 5 royce avenue cowpen lane industrial estate billingham cleveland TS23 4BX (1 page)
27 June 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
30 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
4 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
4 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
30 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
30 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 November 2001Notice of completion of voluntary arrangement (3 pages)
21 November 2001Notice of completion of voluntary arrangement (3 pages)
11 October 2001£ ic 23015/21765 17/09/01 £ sr 1250@1=1250 (1 page)
11 October 2001£ ic 23015/21765 17/09/01 £ sr 1250@1=1250 (1 page)
11 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2001 (3 pages)
6 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2001 (3 pages)
27 June 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 July 2000Return made up to 01/07/00; full list of members (6 pages)
4 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2000 (3 pages)
4 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2000 (3 pages)
4 July 2000Return made up to 01/07/00; full list of members (6 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
19 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 October 1999Return made up to 01/07/99; no change of members (4 pages)
22 October 1999Return made up to 01/07/99; no change of members (4 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
22 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1999 (3 pages)
22 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1999 (3 pages)
10 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1998 (3 pages)
9 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1998 (3 pages)
30 June 1998Return made up to 01/07/98; full list of members (6 pages)
30 June 1998Return made up to 01/07/98; full list of members (6 pages)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned;director resigned (1 page)
24 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 August 1997Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1997 (1 page)
12 August 1997Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1997 (1 page)
13 July 1997Return made up to 01/07/97; no change of members (4 pages)
13 July 1997Return made up to 01/07/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 January 1996 (7 pages)
5 March 1997Accounts for a small company made up to 31 January 1996 (7 pages)
20 September 1996Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
20 September 1996Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
22 August 1996Return made up to 01/07/96; full list of members (6 pages)
22 August 1996Return made up to 01/07/96; full list of members (6 pages)
27 June 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
27 June 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
4 August 1995Return made up to 01/07/95; no change of members (4 pages)
4 August 1995Return made up to 01/07/95; no change of members (4 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
27 October 1994Return made up to 01/07/94; no change of members
  • 363(287) ‐ Registered office changed on 27/10/94
(4 pages)
27 October 1994Return made up to 01/07/94; no change of members
  • 363(287) ‐ Registered office changed on 27/10/94
(4 pages)
27 October 1994Registered office changed on 27/10/94 (4 pages)
3 October 1994Accounts for a small company made up to 31 January 1994 (6 pages)
3 October 1994Accounts for a small company made up to 31 January 1994 (6 pages)
30 August 1994Registered office changed on 30/08/94 from: off perry avenue teesside ind.est. Thornaby cleveland TS17 9LB (1 page)
30 August 1994Registered office changed on 30/08/94 from: off perry avenue teesside ind.est. Thornaby cleveland TS17 9LB (1 page)
24 August 1994New director appointed (2 pages)
24 August 1994New director appointed (2 pages)
25 July 1994Particulars of mortgage/charge (3 pages)
25 July 1994Particulars of mortgage/charge (3 pages)
8 June 1994Declaration of satisfaction of mortgage/charge (1 page)
8 June 1994Declaration of satisfaction of mortgage/charge (1 page)
3 December 1993Accounts for a small company made up to 31 January 1993 (6 pages)
3 December 1993Accounts for a small company made up to 31 January 1993 (6 pages)
2 December 1993Particulars of mortgage/charge (3 pages)
2 December 1993Particulars of mortgage/charge (3 pages)
2 October 1993Return made up to 01/07/93; full list of members (5 pages)
2 October 1993Return made up to 01/07/93; full list of members (5 pages)
17 March 1993Particulars of contract relating to shares (3 pages)
17 March 1993Particulars of contract relating to shares (3 pages)
17 March 1993Ad 16/09/92--------- £ si 23015@1 (2 pages)
17 March 1993Ad 16/09/92--------- £ si 23015@1 (2 pages)
15 February 1993Ad 16/09/92--------- £ si 23015@1=23015 £ ic 2/23017 (2 pages)
15 February 1993Ad 16/09/92--------- £ si 23015@1=23015 £ ic 2/23017 (2 pages)
2 December 1992Registered office changed on 02/12/92 from: 20/29 teesway, north tees ind est stockton-on-tees cleveland TS18 2RS (1 page)
2 December 1992Registered office changed on 02/12/92 from: 20/29 teesway, north tees ind est stockton-on-tees cleveland TS18 2RS (1 page)
19 November 1992Accounting reference date notified as 31/01 (1 page)
19 November 1992Accounting reference date notified as 31/01 (1 page)
20 July 1992New secretary appointed;new director appointed (3 pages)
20 July 1992New secretary appointed;new director appointed (3 pages)
14 July 1992Secretary resigned;director resigned (1 page)
14 July 1992Secretary resigned;director resigned (1 page)
1 July 1992Incorporation (17 pages)
1 July 1992Incorporation (17 pages)