Normanby
Middlesbrough
Cleveland
TS6 0HN
Secretary Name | Mrs Elaine Caroline Prior |
---|---|
Status | Current |
Appointed | 08 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Willow Drive Normanby Middlesbrough Cleveland TS6 0HN |
Director Name | Mr Craig Grierson Curry |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 55 Southlands Newcastle Upon Tyne NE7 7YJ |
Director Name | Martin Richard Codd |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Glendale Guisborough Cleveland TS14 8JF |
Director Name | Michael Powell |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | Strathmore House Hillocks Lane Moorsholm Saltburn Cleveland TS12 3JH |
Secretary Name | Michael Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | Strathmore House Hillocks Lane Moorsholm Saltburn Cleveland TS12 3JH |
Director Name | Ian Hutchinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 February 2016) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neasham Court Stokesley North Yorkshire TS9 5PJ |
Secretary Name | Eileen Winifred Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 January 2014) |
Role | Manager |
Correspondence Address | 5 Neasham Court Stokesley Middlesbrough Cleveland TS9 5PJ |
Director Name | Desmond Sean O'Neill |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 2000) |
Role | Quantity Surveyor |
Correspondence Address | 53 The Orchard Pity Me Durham County Durham DH1 5DA |
Director Name | Desmond Sean O'Neill |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 2000) |
Role | Quantity Surveyor |
Correspondence Address | 53 The Orchard Pity Me Durham County Durham DH1 5DA |
Director Name | Mr David House |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Topside House Daimler Drive Cowpen Lane Industrial Estate Billingham Tees Valley TS23 4JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.topside.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 566611 |
Telephone region | Middlesbrough |
Registered Address | Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £203,403 |
Cash | £26,319 |
Current Liabilities | £1,012,010 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 July 2023 (overdue) |
12 May 2003 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 |
14 November 2023 | Administrator's progress report (22 pages) |
---|---|
6 June 2023 | Statement of administrator's proposal (21 pages) |
26 April 2023 | Appointment of an administrator (3 pages) |
26 April 2023 | Registered 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 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
17 March 2021 | Satisfaction of charge 3 in full (1 page) |
13 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
19 February 2016 | Termination of appointment of Ian Hutchinson as a director on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Ian Hutchinson as a director on 19 February 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 December 2014 | Termination of appointment of David House as a director on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Craig Grierson Curry as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Craig Grierson Curry as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of David House as a director on 19 December 2014 (1 page) |
31 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Appointment of Mrs Elaine Caroline Prior as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Eileen Hutchinson as a secretary (1 page) |
8 January 2014 | Appointment of Mrs Elaine Caroline Prior as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Eileen Hutchinson as a secretary (1 page) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 November 2012 | Appointment of Mr David House as a director (2 pages) |
22 November 2012 | Appointment of Mr David House as a director (2 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Ian Hutchinson on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Stephen Allen Prior on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Hutchinson on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Stephen Allen Prior on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Hutchinson on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Stephen Allen Prior on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
8 July 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
8 July 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
7 July 2008 | Director's change of particulars / stephen prior / 07/07/2008 (2 pages) |
7 July 2008 | Director's change of particulars / stephen prior / 07/07/2008 (2 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 July 2004 | Return made up to 01/07/04; full list of members
|
5 July 2004 | Return made up to 01/07/04; full list of members
|
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 5 royce avenue cowpen lane industrial estate billingham cleveland TS23 4BX (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 5 royce avenue cowpen lane industrial estate billingham cleveland TS23 4BX (1 page) |
27 June 2003 | Return made up to 01/07/03; full list of members
|
27 June 2003 | Return made up to 01/07/03; full list of members
|
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2002 | Return made up to 01/07/02; full list of members
|
30 July 2002 | Return made up to 01/07/02; full list of members
|
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
4 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 November 2001 | Notice of completion of voluntary arrangement (3 pages) |
21 November 2001 | Notice 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 2001 | Resolutions
|
11 October 2001 | Resolutions
|
6 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2001 (3 pages) |
6 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2001 (3 pages) |
27 June 2001 | Return made up to 01/07/01; full list of members
|
27 June 2001 | Return made up to 01/07/01; full list of members
|
7 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
4 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2000 (3 pages) |
4 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2000 (3 pages) |
4 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 October 1999 | Return made up to 01/07/99; no change of members (4 pages) |
22 October 1999 | Return made up to 01/07/99; no change of members (4 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
22 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1999 (3 pages) |
22 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1999 (3 pages) |
10 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1998 (3 pages) |
9 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1998 (3 pages) |
30 June 1998 | Return made up to 01/07/98; full list of members (6 pages) |
30 June 1998 | Return made up to 01/07/98; full list of members (6 pages) |
6 February 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned;director resigned (1 page) |
24 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 August 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1997 (1 page) |
12 August 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1997 (1 page) |
13 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
13 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 September 1996 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
20 September 1996 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
22 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
27 June 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
27 June 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
16 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
16 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
4 August 1995 | Return made up to 01/07/95; no change of members (4 pages) |
4 August 1995 | Return made up to 01/07/95; no change of members (4 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
27 October 1994 | Return made up to 01/07/94; no change of members
|
27 October 1994 | Return made up to 01/07/94; no change of members
|
27 October 1994 | Registered office changed on 27/10/94 (4 pages) |
3 October 1994 | Accounts for a small company made up to 31 January 1994 (6 pages) |
3 October 1994 | Accounts for a small company made up to 31 January 1994 (6 pages) |
30 August 1994 | Registered office changed on 30/08/94 from: off perry avenue teesside ind.est. Thornaby cleveland TS17 9LB (1 page) |
30 August 1994 | Registered office changed on 30/08/94 from: off perry avenue teesside ind.est. Thornaby cleveland TS17 9LB (1 page) |
24 August 1994 | New director appointed (2 pages) |
24 August 1994 | New director appointed (2 pages) |
25 July 1994 | Particulars of mortgage/charge (3 pages) |
25 July 1994 | Particulars of mortgage/charge (3 pages) |
8 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1993 | Accounts for a small company made up to 31 January 1993 (6 pages) |
3 December 1993 | Accounts for a small company made up to 31 January 1993 (6 pages) |
2 December 1993 | Particulars of mortgage/charge (3 pages) |
2 December 1993 | Particulars of mortgage/charge (3 pages) |
2 October 1993 | Return made up to 01/07/93; full list of members (5 pages) |
2 October 1993 | Return made up to 01/07/93; full list of members (5 pages) |
17 March 1993 | Particulars of contract relating to shares (3 pages) |
17 March 1993 | Particulars of contract relating to shares (3 pages) |
17 March 1993 | Ad 16/09/92--------- £ si 23015@1 (2 pages) |
17 March 1993 | Ad 16/09/92--------- £ si 23015@1 (2 pages) |
15 February 1993 | Ad 16/09/92--------- £ si 23015@1=23015 £ ic 2/23017 (2 pages) |
15 February 1993 | Ad 16/09/92--------- £ si 23015@1=23015 £ ic 2/23017 (2 pages) |
2 December 1992 | Registered office changed on 02/12/92 from: 20/29 teesway, north tees ind est stockton-on-tees cleveland TS18 2RS (1 page) |
2 December 1992 | Registered office changed on 02/12/92 from: 20/29 teesway, north tees ind est stockton-on-tees cleveland TS18 2RS (1 page) |
19 November 1992 | Accounting reference date notified as 31/01 (1 page) |
19 November 1992 | Accounting reference date notified as 31/01 (1 page) |
20 July 1992 | New secretary appointed;new director appointed (3 pages) |
20 July 1992 | New secretary appointed;new director appointed (3 pages) |
14 July 1992 | Secretary resigned;director resigned (1 page) |
14 July 1992 | Secretary resigned;director resigned (1 page) |
1 July 1992 | Incorporation (17 pages) |
1 July 1992 | Incorporation (17 pages) |