Canterbury Vic 3126
Australia
Director Name | Mr Adrian John Whatley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Group Chief Finance Officer |
Country of Residence | Singapore |
Correspondence Address | 55 King's Drive Kingsville Singapore |
Director Name | Mr Robert Francis Walker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | General Manager |
Country of Residence | Singapore |
Correspondence Address | 05-01-04 Gateway East 152 Beach Road Singapore 189721 |
Secretary Name | Graham Robert Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2012(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 5 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
Director Name | Mr Allan --- Stewart |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 97 Bonhill Road Dumbarton G82 2DX Scotland |
Secretary Name | Mr Alistair John Douglas Brydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Friarsdene Lanark South Lanarkshire ML11 9EJ Scotland |
Director Name | Mr Pratap Baburao Shirke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Combe Edge Sunninghill Road Windlesham Surrey GU20 6PP |
Director Name | John Harvey Bowering |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2007) |
Role | Ship Management |
Correspondence Address | Woodlands Beacon Hill Road, Ewshot Farnham Surrey GU10 5DB |
Director Name | Robert David Lambert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2001) |
Role | Shipbroker |
Correspondence Address | 57 Daiglen Drive South Ockendon Essex RM15 5RJ |
Director Name | Mr Alistair John Douglas Brydon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2005) |
Role | Marine Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Friarsdene Lanark South Lanarkshire ML11 9EJ Scotland |
Director Name | Robert Alan Cunningham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2005) |
Role | Fleet Manager |
Correspondence Address | 5 Duncombe Avenue Hardgate Dunbartonshire G81 6PP Scotland |
Secretary Name | Mr David Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Southview Drive Blanefield Glasgow G63 9JG Scotland |
Secretary Name | Steven James Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 47 Ledvinka Crescent Hamilton South Lanarkshire ML3 0NY Scotland |
Director Name | Matthew Archibald Dunlop |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2007) |
Role | General Manager |
Correspondence Address | 159 Old Castle Road Cathcart Glasgow Lanarkshire G44 5TJ Scotland |
Director Name | David John Sterrett |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 09 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 07 September 2007) |
Role | CEO |
Correspondence Address | 24b Norris Drive Lilydale Victoria 3140 Australia |
Director Name | Carla Susana Iria Germino |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 September 2007(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 10 Gartloch Court Gartcosh Glasgow G69 8FG Scotland |
Secretary Name | Miss Anita Shirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2008) |
Role | Accountant |
Correspondence Address | 18-20 Hans Road London SW3 1RT |
Secretary Name | Mr Vincenzo Lombardi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2008(9 years after company formation) |
Appointment Duration | 1 year (resigned 01 September 2009) |
Role | Finance Manager |
Correspondence Address | Bergius House 20 Clifton Street Glasgow G3 7XS Scotland |
Director Name | Christopher Mackenzie Dellon Kirton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 2010) |
Role | Executive |
Correspondence Address | 24 Clendon Close Mount Eliza Victoria 3930 Australia |
Secretary Name | Jing Yin |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 2009(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2012) |
Role | Accountant |
Correspondence Address | Level One Granite House 31 Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Mr Robert Alexander Bird |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2010(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 August 2018) |
Role | Group Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | 473 St Kilda Road Melbourne Australia |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | aspships.com |
---|---|
Telephone | 0191 2632017 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 Silverlink Business Park Wallsend NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1000 at £1 | A.s.p. Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £663,254 |
Gross Profit | £85,326 |
Net Worth | -£1,493,768 |
Cash | £18,422 |
Current Liabilities | £157,702 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
7 March 2011 | Delivered on: 10 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 50035843 with the bank. Outstanding |
---|
23 February 2021 | Director's details changed for Mr Adrian John Whatley on 23 February 2021 (2 pages) |
---|---|
10 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
3 December 2020 | Accounts for a small company made up to 30 June 2020 (9 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
12 October 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
1 March 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
13 December 2018 | Director's details changed for Mr David John Borcoski on 1 December 2018 (2 pages) |
13 December 2018 | Cessation of Pratap Baburao Shirke as a person with significant control on 7 December 2018 (1 page) |
13 December 2018 | Notification of David John Borcoski as a person with significant control on 7 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
8 November 2018 | Registered office address changed from 15 Devonshire Square London EC2M 4YW to Unit 5 Silverlink Business Park Wallsend NE28 9NX on 8 November 2018 (1 page) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Robert Alexander Bird as a director on 29 August 2018 (1 page) |
1 November 2017 | Accounts for a small company made up to 30 June 2017 (20 pages) |
1 November 2017 | Accounts for a small company made up to 30 June 2017 (20 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 August 2017 | Director's details changed for Mr Adrian John Whatley on 17 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Robert Alexander Bird on 17 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr David John Borcoski on 17 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr David John Borcoski on 17 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Robert Alexander Bird on 17 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Robert Alexander Bird on 17 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Adrian John Whatley on 17 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Robert Alexander Bird on 17 August 2017 (2 pages) |
1 November 2016 | Full accounts made up to 30 June 2016 (18 pages) |
1 November 2016 | Full accounts made up to 30 June 2016 (18 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 October 2015 | Director's details changed for Mr Adrian John Whatley on 16 July 2015 (2 pages) |
21 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Adrian John Whatley on 16 July 2015 (2 pages) |
12 October 2015 | Full accounts made up to 30 June 2015 (14 pages) |
12 October 2015 | Full accounts made up to 30 June 2015 (14 pages) |
27 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
27 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
28 October 2014 | Secretary's details changed for Graham Robert Clayton on 20 October 2014 (1 page) |
28 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Graham Robert Clayton on 20 October 2014 (1 page) |
28 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
22 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
22 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
24 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
21 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
21 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
24 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Appointment of Graham Robert Clayton as a secretary (3 pages) |
24 February 2012 | Termination of appointment of Jing Yin as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Jing Yin as a secretary (2 pages) |
24 February 2012 | Appointment of Graham Robert Clayton as a secretary (3 pages) |
20 October 2011 | Full accounts made up to 30 June 2011 (15 pages) |
20 October 2011 | Full accounts made up to 30 June 2011 (15 pages) |
5 October 2011 | Appointment of Mr Robert Francis Walker as a director (2 pages) |
5 October 2011 | Appointment of Mr Robert Francis Walker as a director (2 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
11 November 2010 | Director's details changed for Robert Alexander Bird on 31 August 2010 (2 pages) |
11 November 2010 | Director's details changed for Adrian John Whatley on 31 August 2010 (2 pages) |
11 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for David John Borcoski on 31 August 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Jing Yin on 31 August 2010 (2 pages) |
11 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Secretary's details changed for Jing Yin on 31 August 2010 (2 pages) |
11 November 2010 | Director's details changed for Robert Alexander Bird on 31 August 2010 (2 pages) |
11 November 2010 | Director's details changed for David John Borcoski on 31 August 2010 (2 pages) |
11 November 2010 | Director's details changed for Adrian John Whatley on 31 August 2010 (2 pages) |
18 March 2010 | Appointment of Robert Alexander Bird as a director (3 pages) |
18 March 2010 | Appointment of Robert Alexander Bird as a director (3 pages) |
17 March 2010 | Termination of appointment of Christopher Kirton as a director (2 pages) |
17 March 2010 | Termination of appointment of Christopher Kirton as a director (2 pages) |
11 November 2009 | Annual return made up to 28 September 2009 (5 pages) |
11 November 2009 | Annual return made up to 28 September 2009 (5 pages) |
8 September 2009 | Secretary appointed jing yin (1 page) |
8 September 2009 | Secretary appointed jing yin (1 page) |
8 September 2009 | Appointment terminated secretary vincenzo lombardi (1 page) |
8 September 2009 | Appointment terminated secretary vincenzo lombardi (1 page) |
7 August 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
7 August 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
20 May 2009 | Memorandum and Articles of Association (7 pages) |
20 May 2009 | Memorandum and Articles of Association (7 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
19 May 2009 | Director appointed christopher mackenzie dellon kirton (2 pages) |
19 May 2009 | Director appointed christopher mackenzie dellon kirton (2 pages) |
19 May 2009 | Appointment terminated director carla iria germino (1 page) |
19 May 2009 | Appointment terminated director carla iria germino (1 page) |
12 December 2008 | Director appointed adrian john whatley (1 page) |
12 December 2008 | Director appointed adrian john whatley (1 page) |
18 November 2008 | Appointment terminated director pratap shirke (1 page) |
18 November 2008 | Appointment terminated director pratap shirke (1 page) |
16 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
16 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 September 2008 | Secretary appointed mr vincenzo lombardi (1 page) |
4 September 2008 | Secretary appointed mr vincenzo lombardi (1 page) |
3 September 2008 | Appointment terminated secretary anita shirke (1 page) |
3 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
3 September 2008 | Appointment terminated secretary anita shirke (1 page) |
3 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
20 June 2008 | Director's change of particulars / carla iria germino / 20/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / carla iria germino / 20/06/2008 (1 page) |
10 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
10 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
23 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
17 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 31/08/05; full list of members
|
27 October 2005 | Return made up to 31/08/05; full list of members
|
23 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
23 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
12 July 2005 | Company name changed asp-seascot shipmanagement limit ed\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed asp-seascot shipmanagement limit ed\certificate issued on 12/07/05 (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 15 devonshire square london EC2M 4YW (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 15 devonshire square london EC2M 4YW (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 145 cannon street london EC4N 5BQ (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 145 cannon street london EC4N 5BQ (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
5 January 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Secretary's particulars changed (1 page) |
28 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
28 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
19 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 November 2003 | Return made up to 31/08/03; full list of members (8 pages) |
18 November 2003 | Return made up to 31/08/03; full list of members (8 pages) |
7 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
30 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 November 2001 | Return made up to 31/08/01; full list of members (8 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Return made up to 31/08/01; full list of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members
|
7 September 2000 | Return made up to 31/08/00; full list of members
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
31 August 1999 | Incorporation (19 pages) |
31 August 1999 | Incorporation (19 pages) |