Darlington
DL1 4PZ
Director Name | Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr James Kerton |
---|---|
Status | Current |
Appointed | 12 July 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Jonathan Charles Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 1998) |
Role | Accountant |
Correspondence Address | 20 Delph Way Whittle Le Woods Chorley Lancashire PR6 7TG |
Secretary Name | Carmen Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 1998) |
Role | Company Director |
Correspondence Address | Town House Farm Sandy Lane Brindle Chorley Lancashire PR6 8NL |
Director Name | Charles Fred Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town House Farm Sandy Lane, Brindle Chorley Lancashire PR6 8NL |
Secretary Name | Mrs Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2003) |
Role | Secretary |
Correspondence Address | Town House Farm Sandy Lane Brindle Chorley Lancashire PR6 8NL |
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 July 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Carmen Louise Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle Tower Barn Chapel Lane, Heapey Chorley Lancashire PR6 8EW |
Director Name | Carmen Louise Bowley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Lee James Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 April 2018) |
Role | Financial Controller |
Correspondence Address | Sterling House 2-4 Mill Lane Whittle Le Woods Chorley Lancashire PR6 7LX |
Director Name | Benjamin Edward Frederick Smith |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 2-4 Mill Lane Whittle Le Woods Chorley Lancashire PR6 7LX |
Director Name | Mr Richard Anthony Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 2-4 Mill Lane Whittle Le Woods Chorley Lancashire PR6 7LX |
Secretary Name | Mr Dominic James Horrocks |
---|---|
Status | Resigned |
Appointed | 27 April 2018(23 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2022) |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Website | roadsafety.co.uk |
---|---|
Telephone | 01257 263616 |
Telephone region | Coppull |
Registered Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
25 at £1 | Benjamin Edward Frederick Smith 25.00% Ordinary C |
---|---|
25 at £1 | Carmen Louise Bowley 25.00% Ordinary B |
25 at £1 | Jonathan Charles Smith 25.00% Ordinary A |
25 at £1 | Richard Anthony Smith 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,272,094 |
Cash | £154,745 |
Current Liabilities | £1,600,321 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
9 April 2021 | Delivered on: 22 April 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
8 July 2013 | Delivered on: 12 July 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: L/H property k/a 80 catterick road manchester. Outstanding |
4 December 2008 | Delivered on: 5 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 cliffe drive whittle-le-woods chorley t/no. LA575638 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 October 2008 | Delivered on: 30 October 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
4 April 2008 | Delivered on: 5 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of swansey mill mill lane whittle le woods chorley la 640243; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 November 2006 | Delivered on: 4 November 2006 Persons entitled: The Royal Bank of Scotland 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 and machinery. See the mortgage charge document for full details. Outstanding |
3 December 2020 | Registered office address changed from Sterling House 2-4 Mill Lane Whittle Le Woods Chorley Lancashire PR6 7LX to Unit D3 & D4 Western Avenue Buckshaw Village Chorley PR7 7NB on 3 December 2020 (1 page) |
---|---|
29 October 2020 | Satisfaction of charge 1 in full (1 page) |
7 September 2020 | Satisfaction of charge 2 in full (2 pages) |
7 September 2020 | Satisfaction of charge 4 in full (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
20 August 2019 | Satisfaction of charge 030457410005 in full (4 pages) |
26 June 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
25 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
27 April 2018 | Appointment of Mr Dominic James Horrocks as a secretary on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Lee James Knight as a secretary on 27 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 October 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
28 October 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
12 July 2013 | Registration of charge 030457410005 (6 pages) |
12 July 2013 | Registration of charge 030457410005 (6 pages) |
20 May 2013 | Auditor's resignation (1 page) |
20 May 2013 | Auditor's resignation (1 page) |
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
14 November 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
2 May 2012 | Secretary's details changed for Lee James Knight on 11 April 2012 (1 page) |
2 May 2012 | Director's details changed for Mr Jonathan Charles Smith on 11 April 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Lee James Knight on 11 April 2012 (1 page) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Director's details changed for Mr Jonathan Charles Smith on 11 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Director's details changed for Carmen Louise Bowley on 11 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Carmen Louise Bowley on 11 April 2012 (2 pages) |
17 January 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
17 January 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
4 January 2012 | Appointment of Benjamin Edward Frederick Smith as a director (3 pages) |
4 January 2012 | Appointment of Richard Anthony Smith as a director (3 pages) |
4 January 2012 | Appointment of Benjamin Edward Frederick Smith as a director (3 pages) |
4 January 2012 | Appointment of Richard Anthony Smith as a director (3 pages) |
24 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
9 December 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
25 May 2010 | Director's details changed for Carmen Louise Bowley on 12 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Carmen Louise Bowley on 12 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
28 July 2008 | Secretary's change of particulars / lee knight / 23/06/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / lee knight / 23/06/2008 (1 page) |
29 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: charter house pittman way fulwood preston lancashire PR2 9ZD (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: charter house pittman way fulwood preston lancashire PR2 9ZD (1 page) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 April 2005 | Return made up to 12/04/05; full list of members
|
13 April 2005 | Return made up to 12/04/05; full list of members
|
20 December 2004 | Registered office changed on 20/12/04 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB (1 page) |
2 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 July 2004 | Nc inc already adjusted 07/07/04 (1 page) |
19 July 2004 | Resolutions
|
19 July 2004 | Nc inc already adjusted 07/07/04 (1 page) |
19 July 2004 | Resolutions
|
6 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
18 September 2003 | Amended accounts made up to 30 April 2003 (7 pages) |
18 September 2003 | Amended accounts made up to 30 April 2003 (7 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
11 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 July 2002 | Return made up to 12/04/02; full list of members (6 pages) |
12 July 2002 | Return made up to 12/04/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
16 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: swansey mill mill lane whittle le woods chorley lancashire PR6 7LX (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: swansey mill mill lane whittle le woods chorley lancashire PR6 7LX (1 page) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 June 1999 | Return made up to 12/04/99; full list of members (6 pages) |
30 June 1999 | Return made up to 12/04/99; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
2 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 August 1997 | Return made up to 12/04/97; no change of members (4 pages) |
29 August 1997 | Return made up to 12/04/97; no change of members (4 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: repro house plantation ind. Est. Whitelands road ashton under lyne manchester OL6 6UZ (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: repro house plantation ind. Est. Whitelands road ashton under lyne manchester OL6 6UZ (1 page) |
7 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
7 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page) |
3 October 1996 | Return made up to 12/04/96; full list of members (6 pages) |
3 October 1996 | Return made up to 12/04/96; full list of members (6 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: prospect house 121 bury old road whitefield manchester M45 7AY (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: prospect house 121 bury old road whitefield manchester M45 7AY (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 386/8 palatine road northenden manchester M22 4FZ (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 386/8 palatine road northenden manchester M22 4FZ (1 page) |
31 May 1995 | Secretary resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Secretary resigned (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Ad 15/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 May 1995 | Ad 15/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New secretary appointed (2 pages) |
24 May 1995 | New secretary appointed (2 pages) |
12 April 1995 | Incorporation (22 pages) |
12 April 1995 | Incorporation (22 pages) |