Company NamePowernet Telecom Plc
Company StatusDissolved
Company Number02841622
CategoryPublic Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)
Dissolution Date13 April 2014 (10 years ago)
Previous NameFreecall Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ian Mark Carey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(6 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 13 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Secretary NameParticia Olivia Carey
NationalityBritish
StatusClosed
Appointed15 September 2000(7 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 13 April 2014)
RoleHealth Manager
Correspondence Address148 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Director NameMrs Patricia Olivia Carey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(11 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 13 April 2014)
RoleHealth Manager
Country of ResidenceUnited Kingdom
Correspondence Address148 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Director NameEneas John Mullen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 1994)
RoleSales Director
Correspondence Address4 Bressay Stewartfield
East Kilbride
Glasgow
G74 4RZ
Scotland
Director NameDermot Anthony Kehoe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 January 1998)
RoleCS
Correspondence Address16 Turf Lane
Chadderton
Oldham
Lancashire
OL9 8HN
Director NamePamela Mary Durcan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 1994)
RoleAdmin Dir
Correspondence AddressFlat 29 6 Ridgates Walk
Manchester Road
Chorlton Cum Hardy Manchester
M21 9GF
Secretary NameDermot Anthony Kehoe
NationalityBritish
StatusResigned
Appointed01 February 1994(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 1995)
RoleCS
Correspondence Address16 Turf Lane
Chadderton
Oldham
Lancashire
OL9 8HN
Secretary NameMrs Tracy Elizabeth Kehoe
NationalityBritish
StatusResigned
Appointed06 June 1995(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 1996)
RoleSecretary
Correspondence Address16 Turf Lane
Chadderton
Oldham
Lancashire
OL9 8HN
Director NameMr Ian Mark Carey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Director NameSimon Paul Clarke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 June 1998)
RoleCompany Director
Correspondence Address22 Brett Street
Manchester
M22 4EX
Secretary NameStephen Charles Harris
NationalityBritish
StatusResigned
Appointed21 May 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 1998)
RoleCompany Director
Correspondence AddressThe Manor House 246 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameThe Marquis Of Huntly Granville Charles Gomer Gordon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAboyne Castle
Aboyne
Aberdeenshire
AB34 5JP
Scotland
Director NameStephen Charles Harris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 1998)
RoleChartered Management Accountant
Correspondence AddressThe Manor House 246 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Secretary NameMr Ian Mark Carey
NationalityBritish
StatusResigned
Appointed20 July 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Director NameMr Richard Michael Barlow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2000)
RoleOperations
Correspondence Address27 Parkfield Road South
Didsbury
Manchester
Greater Manchester
M20 6DB
Director NameMr Grant Ayrton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Alders Avenue
Chinley
High Peak
Derbyshire
SK23 6DS
Director NameJeremy Edward Barnett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 04 August 1999)
RoleSales Director
Correspondence Address8 Bow Green Mews
Bow Green Road Bowdon
Altrincham
Cheshire
WA14 3LX
Secretary NameMr Grant Ayrton
NationalityBritish
StatusResigned
Appointed21 February 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Alders Avenue
Chinley
High Peak
Derbyshire
SK23 6DS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGrant Thorton Uk Llp
1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
13 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
12 June 2013Liquidators statement of receipts and payments to 7 April 2013 (11 pages)
12 June 2013Liquidators' statement of receipts and payments to 7 April 2013 (11 pages)
12 June 2013Liquidators statement of receipts and payments to 7 April 2013 (11 pages)
12 June 2013Liquidators' statement of receipts and payments to 7 April 2013 (11 pages)
13 June 2012Liquidators statement of receipts and payments to 7 April 2012 (11 pages)
13 June 2012Liquidators' statement of receipts and payments to 7 April 2012 (11 pages)
13 June 2012Liquidators statement of receipts and payments to 7 April 2012 (11 pages)
13 June 2012Liquidators' statement of receipts and payments to 7 April 2012 (11 pages)
28 April 2011Registered office address changed from 148 Manchester Road Wilmslow Cheshire SK9 2JW on 28 April 2011 (2 pages)
28 April 2011Registered office address changed from 148 Manchester Road Wilmslow Cheshire SK9 2JW on 28 April 2011 (2 pages)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Statement of affairs with form 4.19 (6 pages)
27 April 2011Statement of affairs with form 4.19 (6 pages)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-08
(1 page)
27 April 2011Appointment of a voluntary liquidator (1 page)
16 November 2010Restoration by order of the court (4 pages)
16 November 2010Restoration by order of the court (4 pages)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Accounts made up to 31 December 2008 (5 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Return made up to 02/08/08; no change of members (4 pages)
15 April 2009Return made up to 02/08/08; no change of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 August 2008Accounts made up to 31 December 2007 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 October 2007Return made up to 02/08/07; no change of members (7 pages)
21 October 2007Accounts made up to 31 December 2006 (5 pages)
21 October 2007Return made up to 02/08/07; no change of members (7 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Registered office changed on 20/12/06 from: 148 manchester road, wilmslow, cheshire SK9 2JW (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Registered office changed on 20/12/06 from: 148 manchester road, wilmslow, cheshire SK9 2JW (1 page)
24 October 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
(12 pages)
24 October 2006Return made up to 02/08/06; full list of members (12 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: ernst & young LLP, 100 barbirolli square, manchester, lancashire M2 3EY (1 page)
14 March 2006Registered office changed on 14/03/06 from: ernst & young LLP, 100 barbirolli square, manchester, lancashire M2 3EY (1 page)
10 January 2006Administrator's abstract of receipts and payments (2 pages)
10 January 2006Administrator's abstract of receipts and payments (2 pages)
23 November 2005Notice of discharge of Administration Order (3 pages)
23 November 2005Notice of discharge of Administration Order (3 pages)
18 November 2005Administrator's abstract of receipts and payments (2 pages)
18 November 2005Administrator's abstract of receipts and payments (2 pages)
19 May 2005Administrator's abstract of receipts and payments (2 pages)
19 May 2005Administrator's abstract of receipts and payments (2 pages)
3 November 2004Administrator's abstract of receipts and payments (3 pages)
3 November 2004Administrator's abstract of receipts and payments (3 pages)
13 May 2004Administrator's abstract of receipts and payments (3 pages)
13 May 2004Administrator's abstract of receipts and payments (3 pages)
15 November 2003Administrator's abstract of receipts and payments (3 pages)
15 November 2003Administrator's abstract of receipts and payments (3 pages)
7 October 2003Resignation of administrator (1 page)
7 October 2003Resignation of administrator (1 page)
2 May 2003Administrator's abstract of receipts and payments (3 pages)
2 May 2003Administrator's abstract of receipts and payments (3 pages)
3 December 2002Administrator's abstract of receipts and payments (3 pages)
3 December 2002Administrator's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street, manchester, lancashire M1 4EU (1 page)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street, manchester, lancashire M1 4EU (1 page)
22 May 2002Administrator's abstract of receipts and payments (3 pages)
22 May 2002Administrator's abstract of receipts and payments (3 pages)
5 November 2001Administrator's abstract of receipts and payments (3 pages)
5 November 2001Administrator's abstract of receipts and payments (3 pages)
26 July 2001Secretary resigned;director resigned (1 page)
26 July 2001Secretary resigned;director resigned (1 page)
16 May 2001Administrator's abstract of receipts and payments (3 pages)
16 May 2001Administrator's abstract of receipts and payments (3 pages)
5 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 December 2000Nc inc already adjusted 29/08/00 (1 page)
5 December 2000Nc inc already adjusted 29/08/00 (1 page)
5 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: world trade centre, exchange quay, salford, lancashire M5 3EJ (1 page)
18 October 2000Registered office changed on 18/10/00 from: world trade centre, exchange quay, salford, lancashire M5 3EJ (1 page)
13 October 2000Notice of Administration Order (1 page)
13 October 2000Administration Order (4 pages)
13 October 2000Notice of Administration Order (1 page)
13 October 2000Administration Order (4 pages)
5 October 2000Ad 02/08/00-29/08/00 £ si [email protected] (3 pages)
5 October 2000Aamd 882 31/01/00 76518 @ £.01 (3 pages)
5 October 2000Aamd 882 31/01/00 76518 @ £.01 (3 pages)
5 October 2000Ad 02/08/00-29/08/00 £ si [email protected] (3 pages)
7 August 2000Return made up to 02/08/00; no change of members (7 pages)
7 August 2000Return made up to 02/08/00; no change of members (7 pages)
2 August 2000Location of register of members (1 page)
2 August 2000Full group accounts made up to 31 December 1999 (24 pages)
2 August 2000Full group accounts made up to 31 December 1999 (24 pages)
2 August 2000Location of register of directors' interests (1 page)
2 August 2000Location of register of directors' interests (1 page)
2 August 2000Location of register of members (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: world trade centre, exchange quay, salford, lancashire M5 3EJ (1 page)
21 June 2000Registered office changed on 21/06/00 from: world trade centre, exchange quay, salford, lancashire M5 3EJ (1 page)
14 June 2000Ad 25/05/00--------- £ si [email protected]=21 £ ic 187971/187992 (2 pages)
14 June 2000Ad 25/05/00--------- £ si [email protected]=21 £ ic 187971/187992 (2 pages)
12 June 2000Registered office changed on 12/06/00 from: bracken house, charles street, manchester, M1 7BD (1 page)
12 June 2000Registered office changed on 12/06/00 from: bracken house, charles street, manchester, M1 7BD (1 page)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
13 March 2000Ad 31/01/00--------- £ si [email protected]=843 £ ic 187128/187971 (3 pages)
13 March 2000Ad 31/01/00--------- £ si [email protected]=843 £ ic 187128/187971 (3 pages)
9 February 2000Ad 29/12/99--------- £ si [email protected]=10886 £ ic 176242/187128 (5 pages)
9 February 2000Ad 29/12/99--------- £ si [email protected]=10886 £ ic 176242/187128 (5 pages)
4 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 2000Nc inc already adjusted 29/12/99 (1 page)
4 February 2000Ad 21/08/99--------- £ si [email protected]=1762 £ ic 174480/176242 (2 pages)
4 February 2000Nc inc already adjusted 29/12/99 (1 page)
4 February 2000Ad 24/06/99--------- £ si [email protected] (2 pages)
4 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 2000Ad 08/10/99-25/10/99 £ si [email protected]=2636 £ ic 170963/173599 (2 pages)
4 February 2000Ad 24/06/99--------- £ si [email protected] (2 pages)
4 February 2000S-div 29/12/99 (1 page)
4 February 2000Ad 08/10/99-25/10/99 £ si [email protected]=2636 £ ic 170963/173599 (2 pages)
4 February 2000Ad 21/08/99--------- £ si [email protected]=1762 £ ic 174480/176242 (2 pages)
4 February 2000Ad 15/09/99--------- £ si [email protected]=881 £ ic 173599/174480 (2 pages)
4 February 2000S-div 29/12/99 (1 page)
4 February 2000Ad 15/09/99--------- £ si [email protected]=881 £ ic 173599/174480 (2 pages)
5 January 2000Memorandum and Articles of Association (2 pages)
5 January 2000Memorandum and Articles of Association (2 pages)
30 December 1999Declaration on reregistration from private to PLC (1 page)
30 December 1999Declaration on reregistration from private to PLC (1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1999Auditor's report (1 page)
30 December 1999Re-registration of Memorandum and Articles (38 pages)
30 December 1999Application for reregistration from private to PLC (1 page)
30 December 1999Balance Sheet (4 pages)
30 December 1999Certificate of re-registration from Private to Public Limited Company (1 page)
30 December 1999Application for reregistration from private to PLC (1 page)
30 December 1999Balance Sheet (4 pages)
30 December 1999Auditor's report (1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1999Re-registration of Memorandum and Articles (38 pages)
30 December 1999Auditor's statement (1 page)
30 December 1999Auditor's statement (1 page)
30 December 1999Certificate of re-registration from Private to Public Limited Company (1 page)
24 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
12 August 1999Memorandum and Articles of Association (9 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Memorandum and Articles of Association (9 pages)
10 August 1999Return made up to 02/08/99; full list of members (5 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Memorandum and Articles of Association (9 pages)
10 August 1999New director appointed (2 pages)
6 August 1999Company name changed freecall LIMITED\certificate issued on 06/08/99 (2 pages)
6 August 1999Company name changed freecall LIMITED\certificate issued on 06/08/99 (2 pages)
27 July 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(19 pages)
27 July 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(19 pages)
13 July 1999£ nc 42000/77250 01/04/99 (1 page)
13 July 1999£ nc 42000/77250 01/04/99 (1 page)
13 July 1999Ad 05/04/99--------- £ si [email protected]=27320 £ ic 1000/28320 (4 pages)
13 July 1999Ad 05/04/99--------- £ si [email protected]=27320 £ ic 1000/28320 (4 pages)
13 July 1999£ nc 1000/42000 20/05/98 (1 page)
13 July 1999£ nc 1000/42000 20/05/98 (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
9 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
15 October 1998Director resigned (1 page)
15 October 1998Return made up to 02/08/98; no change of members (4 pages)
15 October 1998Return made up to 02/08/98; no change of members (4 pages)
15 October 1998Director resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Secretary resigned (1 page)
13 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 September 1997Return made up to 02/08/97; full list of members (8 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
30 September 1996Return made up to 02/08/96; no change of members (6 pages)
30 September 1996Return made up to 02/08/96; no change of members (6 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New secretary appointed (2 pages)
17 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 March 1996Secretary resigned (2 pages)
25 March 1996Secretary resigned (2 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
4 September 1995Ad 31/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 September 1995Ad 31/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 September 1995Return made up to 02/08/95; full list of members (6 pages)
4 September 1995Return made up to 02/08/95; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
17 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
26 October 1994Return made up to 02/08/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
25 February 1994New director appointed (2 pages)
25 February 1994New director appointed (2 pages)
2 August 1993Incorporation (11 pages)
2 August 1993Incorporation (11 pages)