Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director Name | Mr Leslie Howard Walton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(17 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Secretary Name | Mrs Diane Walton |
---|---|
Status | Current |
Appointed | 01 April 2017(17 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Secretary Name | Daniel Robert Walton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Student |
Correspondence Address | 40 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Leslie Howard Walton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(5 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 October 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 40 Towers Avenue Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Secretary Name | Diane Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2003) |
Role | Administrator |
Correspondence Address | 40 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Secretary Name | Daniel Robert Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 2006) |
Role | Student |
Correspondence Address | 40 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Secretary Name | Mr Ian Stewart Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Park Gate Sunderland Tyne & Wear SR6 9PW |
Director Name | Mr Brian Oglethorpe |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Back Farm Cottage Ponteland Road Kenton Bank Foot Newcastle Upon Tyne Tyne And Wear NE13 8AH |
Director Name | Mr Ian Stewart Kershaw |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(9 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Park Gate Sunderland Tyne And Wear SR6 9PW |
Secretary Name | Mr John Brian Oglethorpe |
---|---|
Status | Resigned |
Appointed | 16 October 2009(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | Unit 5 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Diane Greaves |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Fabriam Centre Cobalt Park Exchange Cobalt Park Way Silverlink Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
Director Name | Mr Christopher Anthony Roberts |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Fabriam Centre Cobalt Park Exchange Cobalt Park Way Silverlink Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
Director Name | Mr Raymond Frederick Steele |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne And Wear NE28 9NZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | northerneducation.com |
---|---|
Telephone | 0191 2804623 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne & Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
71 at £1 | Brian Oglethorpe 4.97% Ordinary C |
---|---|
500 at £1 | Diane Walton 35.01% Ordinary A |
475 at £1 | Leslie Howard Walton 33.26% Ordinary A |
286 at £1 | Ian Kershaw 20.03% Ordinary B |
36 at £1 | Leslie Walton 2.52% Ordinary D |
35 at £1 | Diane Walton 2.45% Ordinary D |
25 at £1 | Leslie Walton 1.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £348,353 |
Cash | £379,518 |
Current Liabilities | £131,763 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 April 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 22 April 2021 (overdue) |
28 February 2024 | Return of final meeting in a members' voluntary winding up (10 pages) |
---|---|
3 May 2023 | Liquidators' statement of receipts and payments to 23 February 2023 (8 pages) |
18 May 2022 | Liquidators' statement of receipts and payments to 23 February 2022 (9 pages) |
15 March 2021 | Declaration of solvency (5 pages) |
4 March 2021 | Resolutions
|
4 March 2021 | Registered office address changed from Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 4 March 2021 (4 pages) |
4 March 2021 | Appointment of a voluntary liquidator (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
23 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
1 August 2019 | Registered office address changed from Unit 5 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 August 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
15 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 June 2018 | Purchase of own shares. (3 pages) |
24 May 2018 | Cancellation of shares. Statement of capital on 23 April 2018
|
24 May 2018 | Resolutions
|
5 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
1 November 2017 | Termination of appointment of Ian Stewart Kershaw as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Ian Stewart Kershaw as a director on 31 October 2017 (1 page) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 April 2017 | Termination of appointment of John Brian Oglethorpe as a secretary on 1 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Brian Oglethorpe as a director on 1 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Leslie Howard Walton as a director on 1 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Brian Oglethorpe as a director on 1 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
12 April 2017 | Appointment of Mr Leslie Howard Walton as a director on 1 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
12 April 2017 | Appointment of Mrs Diane Walton as a secretary on 1 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of John Brian Oglethorpe as a secretary on 1 April 2017 (1 page) |
12 April 2017 | Appointment of Mrs Diane Walton as a secretary on 1 April 2017 (2 pages) |
22 July 2016 | Registered office address changed from , Cobalt Business Exchange Cobalt Park Way, Silverlink, Wallsend, Tyne and Wear, NE28 9NZ to Unit 5 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne and Wear NE28 9NZ to Unit 5 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 22 July 2016 (1 page) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 March 2016 | Termination of appointment of Raymond Frederick Steele as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Raymond Frederick Steele as a director on 22 March 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 October 2014 | Appointment of Mr Raymond Frederick Steele as a director on 8 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Raymond Frederick Steele as a director on 8 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Raymond Frederick Steele as a director on 8 October 2014 (2 pages) |
23 June 2014 | Termination of appointment of Leslie Howard Walton as a director on 1 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Leslie Howard Walton as a director on 1 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Leslie Howard Walton as a director on 1 May 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
9 April 2014 | Registered office address changed from The Fabriam Centre Cobalt Park Exchange Cobalt Park Way Silverlink Newcastle upon Tyne Tyne and Wear NE28 9NZ on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from , the Fabriam Centre Cobalt Park Exchange, Cobalt Park Way Silverlink, Newcastle upon Tyne, Tyne and Wear, NE28 9NZ on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from The Fabriam Centre Cobalt Park Exchange Cobalt Park Way Silverlink Newcastle upon Tyne Tyne and Wear NE28 9NZ on 9 April 2014 (1 page) |
14 February 2014 | Termination of appointment of Christopher Anthony Roberts as a director on 7 February 2014 (1 page) |
14 February 2014 | Termination of appointment of Christopher Anthony Roberts as a director on 7 February 2014 (1 page) |
14 February 2014 | Termination of appointment of Christopher Anthony Roberts as a director on 7 February 2014 (1 page) |
12 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 October 2012 | Appointment of Mr Leslie Howard Walton as a director on 22 June 2012 (2 pages) |
10 October 2012 | Appointment of Mr Leslie Howard Walton as a director on 22 June 2012 (2 pages) |
1 May 2012 | Appointment of Mr Christopher Anthony Roberts as a director on 1 May 2012 (2 pages) |
1 May 2012 | Appointment of Mr Christopher Anthony Roberts as a director on 1 May 2012 (2 pages) |
1 May 2012 | Appointment of Mr Christopher Anthony Roberts as a director on 1 May 2012 (2 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Termination of appointment of Diane Greaves as a director (1 page) |
6 April 2011 | Termination of appointment of Diane Greaves as a director (1 page) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Director's details changed for Mrs Diane Greaves on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Diane Greaves on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Diane Greaves on 9 August 2010 (2 pages) |
6 August 2010 | Appointment of Mrs Diane Greaves as a director (2 pages) |
6 August 2010 | Appointment of Mrs Diane Greaves as a director (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Appointment of Mr John Brian Oglethorpe as a secretary (1 page) |
16 April 2010 | Termination of appointment of Ian Kershaw as a secretary (1 page) |
16 April 2010 | Termination of appointment of Ian Kershaw as a secretary (1 page) |
16 April 2010 | Appointment of Mr John Brian Oglethorpe as a secretary (1 page) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
1 March 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
1 March 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
28 October 2009 | Termination of appointment of Leslie Walton as a director (1 page) |
28 October 2009 | Termination of appointment of Leslie Walton as a director (1 page) |
28 October 2009 | Appointment of Mr Brian Oglethorpe as a director (2 pages) |
28 October 2009 | Appointment of Mr Brian Oglethorpe as a director (2 pages) |
28 October 2009 | Appointment of Mr Ian Stewart Kershaw as a director (2 pages) |
28 October 2009 | Appointment of Mr Ian Stewart Kershaw as a director (2 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
21 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from, fabriam centre middle engine lane, silverlink, newcastle upon tyne, NE28 9NZ, england (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from fabriam centre middle engine lane silverlink newcastle upon tyne NE28 9NZ england (1 page) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from, 40 towers avenue, newcastle upon tyne, tyne & wear, NE2 3QE (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 40 towers avenue newcastle upon tyne tyne & wear NE2 3QE (1 page) |
11 July 2008 | Return made up to 04/04/08; full list of members (4 pages) |
11 July 2008 | Return made up to 04/04/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 June 2007 | Return made up to 04/04/07; full list of members (6 pages) |
15 June 2007 | Return made up to 04/04/07; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
9 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 June 2005 | Return made up to 04/04/05; full list of members (7 pages) |
20 June 2005 | Return made up to 04/04/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
27 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
7 July 2003 | Return made up to 04/04/03; full list of members (7 pages) |
7 July 2003 | Return made up to 04/04/03; full list of members (7 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
7 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
22 March 2002 | New secretary appointed (2 pages) |
5 June 2001 | Return made up to 02/04/01; full list of members (8 pages) |
5 June 2001 | Return made up to 02/04/01; full list of members (8 pages) |
3 April 2001 | Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2001 | Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 1 saville chambers 5 north, street, newcastle upon tyne, tyne & wear NE1 8DF (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
4 April 2000 | Incorporation (12 pages) |
4 April 2000 | Incorporation (12 pages) |