Company NameNova International Limited
Company StatusActive
Company Number03300783
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Eric Malcolm Wilkins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMr Brendan Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates 31 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMr Paul Brendan Foster
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(24 years after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Director NameMiss Catherine Susan Foster
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(25 years after company formation)
Appointment Duration2 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Director NameMiss Nicolette Homes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(25 years after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Director NameMr Gary Robert Wright
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(25 years after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Director NameMr Peter James Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Secretary NameMrs Lisa Baker
StatusCurrent
Appointed07 December 2023(26 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Director NameAnthony Jonathan Hewitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 October 1997)
RoleSolicitor
Correspondence AddressWestcroft Elvaston Road
Hexham
Northumberland
NE46 2HH
Director NameSean Nicholson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 October 1997)
RoleSolicitor
Correspondence Address75 Bolbec Road
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9EQ
Director NameMr John Caine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(9 months after company formation)
Appointment Duration8 years, 12 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Manor
Riding Mill
Northumberland
NE44 6AR
Director NameFrank Cockman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address14 Coulter Road
Fulham
London
W6 0BL
Secretary NameMr Eric Malcolm Wilkins
NationalityBritish
StatusResigned
Appointed10 October 1997(9 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMr John Flynn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr David James Newton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2006(9 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLoft 7 Turnbull Building
Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1NA
Secretary NameMr Stuart Marshall
StatusResigned
Appointed10 April 2009(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 2014)
RoleChartered Accountant
Correspondence AddressRannoch Allendale Road
Hexham
Northumberland
NE46 2NB
Secretary NameMr Mark Andrew Rutherford
StatusResigned
Appointed06 February 2014(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressNewcastle House Albany Court
Monarch Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Secretary NameMr Christopher Edward Sheldon
StatusResigned
Appointed23 January 2017(20 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressNewcastle House Albany Court
Monarch Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Secretary NameMr Gary Wright
StatusResigned
Appointed03 August 2017(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 April 2023)
RoleCompany Director
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Secretary NameMiss Lindsey Clark
StatusResigned
Appointed20 April 2023(26 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2023)
RoleCompany Director
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed14 May 1997(4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 October 1997)
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB

Contact

Websitegreatrun.org
Email address[email protected]

Location

Registered AddressTyne Bridge House
Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Nova Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,317,039
Gross Profit£3,500,617
Net Worth£524,248
Cash£483
Current Liabilities£5,654,967

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 2 weeks from now)

Charges

19 March 2021Delivered on: 24 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 21 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 December 1998Delivered on: 12 December 1998
Satisfied on: 2 November 2009
Persons entitled: The Co-Operative Bank P.L.C.

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

Filing History

26 January 2021Appointment of Mr Paul Brendan Foster as a director on 19 January 2021 (2 pages)
21 January 2021Registration of charge 033007830002, created on 21 January 2021 (16 pages)
18 December 2020Full accounts made up to 31 December 2019 (27 pages)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (25 pages)
25 July 2019Termination of appointment of John Flynn as a director on 18 July 2019 (1 page)
25 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (25 pages)
27 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (24 pages)
6 December 2017Full accounts made up to 31 March 2017 (24 pages)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
3 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
3 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
23 January 2017Appointment of Mr Christopher Edward Sheldon as a secretary on 23 January 2017 (2 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 January 2017Appointment of Mr Christopher Edward Sheldon as a secretary on 23 January 2017 (2 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(5 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(5 pages)
1 December 2015Termination of appointment of David James Newton as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of David James Newton as a director on 27 November 2015 (1 page)
14 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
14 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
10 April 2015Director's details changed for Mr John Flynn on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mr John Flynn on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mr John Flynn on 1 August 2014 (2 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(6 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(6 pages)
10 September 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
10 September 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
7 February 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(7 pages)
7 February 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(7 pages)
6 February 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
6 February 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
3 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
15 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 April 2010Auditor's resignation (1 page)
15 April 2010Auditor's resignation (1 page)
10 February 2010Director's details changed for David Newton on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Eric Malcolm Wilkins on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Eric Malcolm Wilkins on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Eric Malcolm Wilkins on 1 January 2010 (2 pages)
10 February 2010Director's details changed for David Newton on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for David Newton on 1 January 2010 (2 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 May 2009Appointment terminated secretary eric wilkins (1 page)
1 May 2009Secretary appointed stuart marshall (1 page)
1 May 2009Secretary appointed stuart marshall (1 page)
1 May 2009Appointment terminated secretary eric wilkins (1 page)
4 February 2009Director's change of particulars / david newton / 01/03/2008 (1 page)
4 February 2009Return made up to 10/01/09; full list of members (4 pages)
4 February 2009Return made up to 10/01/09; full list of members (4 pages)
4 February 2009Director's change of particulars / david newton / 01/03/2008 (1 page)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 10/01/08; full list of members (3 pages)
15 January 2008Return made up to 10/01/08; full list of members (3 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 10/01/07; full list of members (3 pages)
11 January 2007Return made up to 10/01/07; full list of members (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
7 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 January 2006Return made up to 10/01/06; full list of members (3 pages)
10 January 2006Return made up to 10/01/06; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 March 2005Return made up to 10/01/05; full list of members (8 pages)
10 March 2005Return made up to 10/01/05; full list of members (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 February 2004Return made up to 10/01/04; full list of members (8 pages)
20 February 2004Return made up to 10/01/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
21 January 2003Return made up to 10/01/03; full list of members (7 pages)
21 January 2003Return made up to 10/01/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (8 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (8 pages)
23 January 2002Return made up to 10/01/02; full list of members (7 pages)
23 January 2002Return made up to 10/01/02; full list of members (7 pages)
16 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
5 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 2000Return made up to 10/01/00; full list of members (7 pages)
20 January 2000Return made up to 10/01/00; full list of members (7 pages)
8 March 1999Return made up to 10/01/99; full list of members (6 pages)
8 March 1999Return made up to 10/01/99; full list of members (6 pages)
10 February 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
10 February 1999Ad 03/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 February 1999Ad 03/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 February 1999£ nc 100000/10000000 03/12/98 (1 page)
10 February 1999£ nc 100000/10000000 03/12/98 (1 page)
12 December 1998Particulars of mortgage/charge (7 pages)
12 December 1998Particulars of mortgage/charge (7 pages)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 June 1998Company name changed view from international LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed view from international LIMITED\certificate issued on 17/06/98 (2 pages)
12 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
12 June 1998Re-registration of Memorandum and Articles (10 pages)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1998Re-registration of Memorandum and Articles (10 pages)
12 June 1998Application for reregistration from PLC to private (1 page)
12 June 1998Application for reregistration from PLC to private (1 page)
5 February 1998Return made up to 10/01/98; full list of members (6 pages)
5 February 1998Return made up to 10/01/98; full list of members (6 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New director appointed (2 pages)
30 May 1997Company name changed savesign PUBLIC LIMITED COMPANY\certificate issued on 02/06/97 (2 pages)
30 May 1997Company name changed savesign PUBLIC LIMITED COMPANY\certificate issued on 02/06/97 (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned;director resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned;director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
10 January 1997Incorporation (10 pages)
10 January 1997Incorporation (10 pages)