Wakefield
West Yorkshire
WF1 1LR
Director Name | Mrs Sally Ann Hodson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 February 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Amardip Singh Bhullar |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2011(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 February 2013) |
Role | Commercial Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fern Croft Scarcroft Leeds West Yorkshire LS14 3JN |
Director Name | Mrs Joyce Florence Winton |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 September 2004) |
Role | Property Investment |
Correspondence Address | 75 Albion Gate London W2 2LA |
Director Name | David Ian Winton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 September 2004) |
Role | Property Investment |
Correspondence Address | 1 Springfield Road London NW8 0QJ |
Director Name | Mr Izak Uziyel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 September 2004) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 39 Redington Road Hampstead London NW3 7RA |
Secretary Name | Mrs Joyce Florence Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 75 Albion Gate London W2 2LA |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(8 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Secretary Name | Stefan Beneu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(8 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | Bramham Wetherby West Yorkshire LS23 6RH |
Director Name | Ajmair Singh Bhullar |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 4 Fern Croft Leeds West Yorkshire LS14 3JN |
Secretary Name | Mr Richard Phillip Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Secretary Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lyndon Road Bramham Wetherby West Yorkshire LS23 6RH |
Director Name | John Robert Kidd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Gwennap Churchtown South Cornwall TR16 6BD |
Director Name | Mr Karanbir Singh Bhullar |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wigton Chase Leeds LS17 8SG |
Director Name | Mr Stefan Benkov Benev |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 November 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 November 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 April 2012 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 12 April 2012 (1 page) |
12 April 2012 | Declaration of solvency (3 pages) |
12 April 2012 | Declaration of solvency (3 pages) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
12 April 2012 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 12 April 2012 (1 page) |
7 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
7 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 February 2012 | Termination of appointment of Stefan Benkov Benev as a director on 16 January 2012 (1 page) |
1 February 2012 | Termination of appointment of Stefan Benev as a director (1 page) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
25 October 2011 | Appointment of Mr Amardip Singh Bhullar as a director (2 pages) |
25 October 2011 | Appointment of Mr Amardip Singh Bhullar as a director on 17 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Karanbir Bhullar as a director (1 page) |
21 October 2011 | Termination of appointment of Karanbir Singh Bhullar as a director on 17 October 2011 (1 page) |
30 September 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
18 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
22 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
16 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
11 November 2009 | Appointment of Sally Ann Hodson as a director (3 pages) |
11 November 2009 | Appointment of Stefan Benkov Benev as a director (3 pages) |
11 November 2009 | Termination of appointment of Richard Hodson as a director (2 pages) |
11 November 2009 | Appointment of Stefan Benkov Benev as a director (3 pages) |
11 November 2009 | Termination of appointment of Richard Hodson as a director (2 pages) |
11 November 2009 | Appointment of Sally Ann Hodson as a director (3 pages) |
7 April 2009 | Director appointed karanbir singh bhullar (2 pages) |
7 April 2009 | Appointment terminated director ajmair bhullar (1 page) |
7 April 2009 | Appointment Terminated Director ajmair bhullar (1 page) |
7 April 2009 | Director appointed karanbir singh bhullar (2 pages) |
12 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
29 January 2009 | Appointment terminated director john kidd (1 page) |
29 January 2009 | Appointment Terminated Director john kidd (1 page) |
9 December 2008 | Return made up to 15/11/08; no change of members (5 pages) |
9 December 2008 | Return made up to 15/11/08; no change of members (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 July 2008 | Appointment Terminated Secretary richard hodson (1 page) |
14 July 2008 | Appointment terminated secretary richard hodson (1 page) |
11 July 2008 | Secretary appointed stefan benkov benev (1 page) |
11 July 2008 | Secretary appointed stefan benkov benev (1 page) |
15 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
15 January 2008 | Return made up to 15/11/07; no change of members
|
13 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
13 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
14 July 2007 | Particulars of mortgage/charge (5 pages) |
14 July 2007 | Particulars of mortgage/charge (5 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
23 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
23 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members
|
1 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
16 November 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
16 November 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
4 February 2005 | Return made up to 15/11/04; full list of members
|
4 February 2005 | Return made up to 15/11/04; full list of members (7 pages) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
11 October 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
11 October 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
27 September 2004 | Company name changed london and central estates limit ed\certificate issued on 27/09/04 (3 pages) |
27 September 2004 | Company name changed london and central estates limit ed\certificate issued on 27/09/04 (3 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | Registered office changed on 22/09/04 from: united house 23 dorset house london W1H 4EL (1 page) |
22 September 2004 | New director appointed (6 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: united house 23 dorset house london W1H 4EL (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New director appointed (6 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 December 2002 | Return made up to 15/11/02; full list of members (8 pages) |
23 December 2002 | Return made up to 15/11/02; full list of members (8 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
28 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
12 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Return made up to 15/11/99; full list of members (11 pages) |
19 November 1999 | Return made up to 15/11/99; full list of members (11 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 November 1998 | Return made up to 15/11/98; full list of members (9 pages) |
26 November 1998 | Return made up to 15/11/98; full list of members (9 pages) |
1 February 1998 | Return made up to 15/11/97; full list of members (9 pages) |
1 February 1998 | Return made up to 15/11/97; full list of members (9 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Return made up to 15/11/96; full list of members (7 pages) |
26 November 1996 | Return made up to 15/11/96; full list of members
|
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
17 February 1996 | Resolutions
|
17 February 1996 | Nc inc already adjusted 15/11/95 (1 page) |
17 February 1996 | Nc inc already adjusted 15/11/95 (1 page) |
17 February 1996 | Resolutions
|
13 February 1996 | Company name changed glenhope LIMITED\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed glenhope LIMITED\certificate issued on 14/02/96 (2 pages) |
2 February 1996 | Particulars of mortgage/charge (7 pages) |
2 February 1996 | Particulars of mortgage/charge (7 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: united house 23 dorset street london W1H 3FT (1 page) |
8 January 1996 | Accounting reference date notified as 31/03 (1 page) |
8 January 1996 | Accounting reference date notified as 31/03 (1 page) |
8 January 1996 | New director appointed (3 pages) |
8 January 1996 | New director appointed (3 pages) |
8 January 1996 | Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: united house 23 dorset street london W1H 3FT (1 page) |
8 January 1996 | New secretary appointed;new director appointed (3 pages) |
8 January 1996 | Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
18 December 1995 | Secretary resigned (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Secretary resigned (1 page) |
15 November 1995 | Incorporation (26 pages) |