Doxford International Business Park
Sunderland
SR3 3XP
Director Name | George Kevin Thorpe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 17 Skye Croft Royston Barnsley South Yorkshire S71 4EL |
Secretary Name | Debra Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 1998) |
Role | Company Director |
Correspondence Address | 17 Skye Croft Royston Barnsley South Yorkshire S71 4EL |
Director Name | Paul Roter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1998(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Gardens Holmfirth Huddersfield HD7 2RT |
Secretary Name | Angela Roter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Gardens Upperthong Holmfirth Huddersfield West Yorkshire HD7 2RT |
Secretary Name | Mr Wilfred John Moston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Church Street Royston Barnsley South Yorkshire S71 4QZ |
Director Name | Mr Peter Harvey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel End 36 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Secretary Name | Christopher Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 11 Evington Mews Evington Village Leicester LE5 6DP |
Secretary Name | Mr Christopher Frank Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Whatton Oaks Rothley Leicester LE7 7QE |
Director Name | David Cocker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Nigel Paul Featham |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Martijn Lee Gilbert |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Elizabeth Anne Davies |
---|---|
Status | Resigned |
Appointed | 09 September 2013(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(17 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | arriva.co.uk |
---|---|
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Centrebus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,130,000 |
Gross Profit | £760,000 |
Net Worth | £1,803,000 |
Current Liabilities | £590,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
30 December 2009 | Delivered on: 31 December 2009 Satisfied on: 10 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
10 September 2004 | Delivered on: 16 September 2004 Satisfied on: 16 May 2008 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
9 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
31 March 2020 | Termination of appointment of David Cocker as a director on 31 March 2020 (1 page) |
31 March 2020 | Appointment of John Ian Thompson as a director on 31 March 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
16 September 2019 | Termination of appointment of Nigel Paul Featham as a director on 30 August 2019 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
14 March 2018 | Director's details changed for David Cocker on 14 March 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
6 November 2014 | Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
12 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 September 2013 | Appointment of Mr Richard Anthony Bowler as a director (2 pages) |
12 September 2013 | Appointment of David Cocker as a director (2 pages) |
12 September 2013 | Appointment of Martijn Lee Gilbert as a director (2 pages) |
12 September 2013 | Appointment of Mr Nigel Paul Featham as a director (2 pages) |
12 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 September 2013 | Appointment of Elizabeth Anne Davies as a secretary (1 page) |
12 September 2013 | Appointment of Martijn Lee Gilbert as a director (2 pages) |
12 September 2013 | Termination of appointment of Christopher Brown as a secretary (1 page) |
12 September 2013 | Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Appointment of Elizabeth Anne Davies as a secretary (1 page) |
12 September 2013 | Appointment of Mr Richard Anthony Bowler as a director (2 pages) |
12 September 2013 | Termination of appointment of Peter Harvey as a director (1 page) |
12 September 2013 | Appointment of Mr Nigel Paul Featham as a director (2 pages) |
12 September 2013 | Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Appointment of David Cocker as a director (2 pages) |
12 September 2013 | Termination of appointment of Peter Harvey as a director (1 page) |
12 September 2013 | Termination of appointment of Christopher Brown as a secretary (1 page) |
12 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
12 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2009 | Registered office address changed from C/O Centrebus 37 Wenlock Way Leicester LE4 9HU United Kingdom on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from C/O Centrebus 37 Wenlock Way Leicester LE4 9HU United Kingdom on 29 October 2009 (1 page) |
17 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
17 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 February 2009 | Secretary appointed christopher frank brown (1 page) |
3 February 2009 | Secretary appointed christopher frank brown (1 page) |
27 January 2009 | Appointment terminated secretary christopher holmes (1 page) |
27 January 2009 | Appointment terminated secretary christopher holmes (1 page) |
8 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 37 wenlock way leicester LE4 9HU (1 page) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 37 wenlock way leicester LE4 9HU (1 page) |
28 May 2008 | Director appointed peter harvey (2 pages) |
28 May 2008 | Director appointed peter harvey (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2008 | Appointment terminated secretary wilfred moston (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from station yard, station road honley huddersfield west yorkshire HD9 6BF (1 page) |
14 May 2008 | Appointment terminated director paul roter (1 page) |
14 May 2008 | Secretary appointed christopher russell holmes (2 pages) |
14 May 2008 | Appointment terminated secretary wilfred moston (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from station yard, station road honley huddersfield west yorkshire HD9 6BF (1 page) |
14 May 2008 | Appointment terminated director paul roter (1 page) |
14 May 2008 | Secretary appointed christopher russell holmes (2 pages) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: station yard station road, honley huddersfield west yorkshire HD7 2LJ (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: station yard station road, honley huddersfield west yorkshire HD7 2LJ (1 page) |
12 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
12 December 2006 | Location of register of members (1 page) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 February 2005 | Return made up to 05/12/04; full list of members
|
1 February 2005 | Return made up to 05/12/04; full list of members
|
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
30 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
1 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
19 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
7 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
1 February 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
1 February 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
31 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: ashfield way whitehall road industrial estate leeds west yorkshire LS12 5JB (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: ashfield way whitehall road industrial estate leeds west yorkshire LS12 5JB (1 page) |
25 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 June 1999 | Company name changed taylors bus company LIMITED\certificate issued on 02/06/99 (2 pages) |
1 June 1999 | Company name changed taylors bus company LIMITED\certificate issued on 02/06/99 (2 pages) |
13 January 1999 | Return made up to 05/12/98; change of members (6 pages) |
13 January 1999 | Return made up to 05/12/98; change of members (6 pages) |
27 August 1998 | Company name changed teamdeck LIMITED\certificate issued on 28/08/98 (2 pages) |
27 August 1998 | Company name changed teamdeck LIMITED\certificate issued on 28/08/98 (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Return made up to 05/12/97; full list of members (6 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Return made up to 05/12/97; full list of members (6 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: unit 33 caldervale mills healey road ossett wakefield west yorkshire WF1 3XS (1 page) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: unit 33 caldervale mills healey road ossett wakefield west yorkshire WF1 3XS (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 12 york place leeds LS1 2DS (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 12 york place leeds LS1 2DS (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
5 December 1996 | Incorporation (14 pages) |
5 December 1996 | Incorporation (14 pages) |