Tynemouth
North Shields
Tyne And Wear
NE30 2LZ
Director Name | Mrs Michelle Astill |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Crescent Tynemouth North Shields Tyne And Wear NE30 2LZ |
Secretary Name | Mr John Noel Astill |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Crescent Tynemouth North Shields Tyne And Wear NE30 2LZ |
Director Name | Mark Ogilvie Ritchie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Watling Street Corbridge Northumberland NE45 5AG |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | www.astillresidential.com |
---|
Registered Address | 18 The Crescent Tynemouth North Shields Tyne And Wear NE30 2LZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
50 at £1 | J.n. Astill 50.00% Ordinary |
---|---|
50 at £1 | M. Astill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,928 |
Cash | £4 |
Current Liabilities | £53,769 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
30 November 2004 | Delivered on: 1 December 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £97,500 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 267 wingrove avenue fenham newcastle upon tyne fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
30 November 2004 | Delivered on: 1 December 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 meldon terrace heaton newcastle upon tyne fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
30 November 2004 | Delivered on: 1 December 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £48,750 due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 92 verne road north shiels tyne n wear NE29 7LT together with the freehold reversion in no 94 verne road north shields tyne n wear NE29 7LT fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
30 November 2004 | Delivered on: 1 December 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £162,500 due or tl become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 5, 7 osborne terrace newcastle upon tyne NE2 1NE fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
27 September 1999 | Delivered on: 13 October 1999 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £19,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H flat k/a 49 wingrove gardens fenham newcastle upon tyne and the f/h reversion of 47 wingrove gardens. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Outstanding |
27 September 1999 | Delivered on: 13 October 1999 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: £19,000 from the company to the chargee under the terms of the charge. Particulars: L/H flat k/a 49 wingrove gardens fenham newcastle upon tyne and the f/h reversion of 47 wingrove gardens. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Outstanding |
29 May 1998 | Delivered on: 17 June 1998 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £28,000.00 due or to become due from the company to the chargee. Particulars: F/H land and dwellinghouse 267 wingrove avenue fenham newcastle upon tyne tyne & wear. Outstanding |
3 December 2007 | Delivered on: 3 May 2008 Persons entitled: Capital Home Loans Classification: Deed of charge Secured details: £155,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 first avenue newcastle upon tyne with all rental income and proceeds of sale thereof; floating charge over undertaking & all property assets and rights. Outstanding |
21 March 1997 | Delivered on: 5 April 1997 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 105 doncaster road sandyford newcastle upon tyne, tyne and wear; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
10 December 2007 | Delivered on: 13 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £160,000-00 and all other monies due or to become due. Particulars: 33 rothbury terrace, newcastle upon tyne. Fixed charge over all rental income and. Outstanding |
3 December 2007 | Delivered on: 7 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £150,000 and all other monies due or to become due. Particulars: 29 first avenue, heaton, newcastle upon tyne. Fixed charge over all rental income and. Outstanding |
3 December 2007 | Delivered on: 7 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £160,000.00 and all other monies due or to become due. Particulars: 33 rothbury terrace newcastle upon tyne. Fixed charge over all rental income and. Outstanding |
22 October 2007 | Delivered on: 31 October 2007 Persons entitled: Mortgage Trust LTD Classification: Legal charge Secured details: £220,000.00 and all other monies due or to become due. Particulars: The l/h property known as flat 5 7 osborne terrace newcastle upon tyne, rental income by way of first fixed charge, floating charge all undertakings and assets present and future. Outstanding |
27 September 2007 | Delivered on: 2 October 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £75,000.00 and all other monies due or to become due. Particulars: 92 verne road north shields tyne & wear. Outstanding |
28 September 2007 | Delivered on: 29 September 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £240,000 and all other monies due or to become due. Particulars: 105 doncaster road sandyford. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
31 October 2005 | Delivered on: 8 November 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 first avenue heaton newcastle upon tyne the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
31 October 2005 | Delivered on: 8 November 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 rothbury terrace heaton newcastle upon tyne the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
31 October 2005 | Delivered on: 8 November 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 29 first avenue heaton newcatle upon tyne the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
30 November 2004 | Delivered on: 1 December 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £131,250 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 doncaster road sandyford newcastle upon tyne fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
2 July 1996 | Delivered on: 18 July 1996 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h upper flat k/a 43 lavender gardens jesmond newcastle upon tyne tyne & wear and goodwill of the business and benefit of licences. Floating charge over the undertaking and all its other property and assets present and future. Outstanding |
15 September 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
9 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
3 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
5 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
1 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Secretary's details changed for Mr John Noel Astill on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Mr John Noel Astill on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mrs Michelle Astill on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mrs Michelle Astill on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Director's details changed for Mrs Michelle Astill on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 32 Queensway North Shields Tyne and Wear NE30 4NB United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 32 Queensway North Shields Tyne and Wear NE30 4NB United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for Mr John Noel Astill on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 32 Queensway North Shields Tyne and Wear NE30 4NB United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Secretary's details changed for Mr John Noel Astill on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Mr John Noel Astill on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Director's details changed for Mr John Noel Astill on 8 June 2012 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
23 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for John Noel Astill on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Michelle Astill on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Michelle Astill on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for John Noel Astill on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for John Noel Astill on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Michelle Astill on 1 April 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
22 December 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
29 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 32 queensway north shields tyne & wear NE30 4NB (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 32 queensway north shields tyne & wear NE30 4NB (1 page) |
29 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of debenture register (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
19 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
1 July 2008 | Return made up to 03/05/08; no change of members (7 pages) |
1 July 2008 | Return made up to 03/05/08; no change of members (7 pages) |
6 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
6 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
3 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Return made up to 03/05/07; no change of members; amend (7 pages) |
14 July 2007 | Return made up to 03/05/07; no change of members; amend (7 pages) |
31 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
27 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
27 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
15 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Return made up to 03/05/05; full list of members (7 pages) |
22 April 2005 | Return made up to 03/05/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
24 April 2002 | Return made up to 03/05/02; full list of members (7 pages) |
24 April 2002 | Return made up to 03/05/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
17 July 2000 | Return made up to 03/05/00; full list of members (6 pages) |
17 July 2000 | Return made up to 03/05/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
28 March 2000 | Full accounts made up to 31 May 1998 (10 pages) |
28 March 2000 | Full accounts made up to 31 May 1998 (10 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Return made up to 03/05/98; full list of members
|
11 May 1998 | Return made up to 03/05/98; full list of members
|
18 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
13 June 1997 | Return made up to 03/05/97; full list of members
|
13 June 1997 | Return made up to 03/05/97; full list of members
|
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
3 May 1996 | Incorporation (10 pages) |
3 May 1996 | Incorporation (10 pages) |