Company NameOsborn House Estates Limited
Company StatusDissolved
Company Number03126389
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)
Dissolution Date6 February 2013 (11 years, 2 months ago)
Previous NamesGlenhope Limited and London And Central Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusClosed
Appointed01 July 2008(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMrs Sally Ann Hodson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 06 February 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Amardip Singh Bhullar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 06 February 2013)
RoleCommercial Property Investor
Country of ResidenceUnited Kingdom
Correspondence Address4 Fern Croft
Scarcroft
Leeds
West Yorkshire
LS14 3JN
Director NameMrs Joyce Florence Winton
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(2 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 06 September 2004)
RoleProperty Investment
Correspondence Address75 Albion Gate
London
W2 2LA
Director NameDavid Ian Winton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(2 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 06 September 2004)
RoleProperty Investment
Correspondence Address1 Springfield Road
London
NW8 0QJ
Director NameMr Izak Uziyel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(2 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 06 September 2004)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address39 Redington Road
Hampstead
London
NW3 7RA
Secretary NameMrs Joyce Florence Winton
NationalityBritish
StatusResigned
Appointed04 December 1995(2 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address75 Albion Gate
London
W2 2LA
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameStefan Beneu
NationalityBritish
StatusResigned
Appointed06 September 2004(8 years, 9 months after company formation)
Appointment Duration3 days (resigned 09 September 2004)
RoleCompany Director
Correspondence AddressBramham
Wetherby
West Yorkshire
LS23 6RH
Director NameAjmair Singh Bhullar
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address4 Fern Croft
Leeds
West Yorkshire
LS14 3JN
Secretary NameMr Richard Phillip Hodson
NationalityBritish
StatusResigned
Appointed09 September 2004(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed19 June 2007(11 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 29 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Lyndon Road
Bramham
Wetherby
West Yorkshire
LS23 6RH
Director NameJohn Robert Kidd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(11 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Gwennap Churchtown
South Cornwall
TR16 6BD
Director NameMr Karanbir Singh Bhullar
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wigton Chase
Leeds
LS17 8SG
Director NameMr Stefan Benkov Benev
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 November 2012Return of final meeting in a members' voluntary winding up (11 pages)
6 November 2012Return of final meeting in a members' voluntary winding up (11 pages)
12 April 2012Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 12 April 2012 (1 page)
12 April 2012Declaration of solvency (3 pages)
12 April 2012Declaration of solvency (3 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-04
(1 page)
12 April 2012Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 12 April 2012 (1 page)
7 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
7 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 February 2012Termination of appointment of Stefan Benkov Benev as a director on 16 January 2012 (1 page)
1 February 2012Termination of appointment of Stefan Benev as a director (1 page)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(8 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(8 pages)
25 October 2011Appointment of Mr Amardip Singh Bhullar as a director (2 pages)
25 October 2011Appointment of Mr Amardip Singh Bhullar as a director on 17 October 2011 (2 pages)
21 October 2011Termination of appointment of Karanbir Bhullar as a director (1 page)
21 October 2011Termination of appointment of Karanbir Singh Bhullar as a director on 17 October 2011 (1 page)
30 September 2011Accounts for a small company made up to 31 May 2011 (7 pages)
30 September 2011Accounts for a small company made up to 31 May 2011 (7 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
18 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
18 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
22 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Appointment of Sally Ann Hodson as a director (3 pages)
11 November 2009Appointment of Stefan Benkov Benev as a director (3 pages)
11 November 2009Termination of appointment of Richard Hodson as a director (2 pages)
11 November 2009Appointment of Stefan Benkov Benev as a director (3 pages)
11 November 2009Termination of appointment of Richard Hodson as a director (2 pages)
11 November 2009Appointment of Sally Ann Hodson as a director (3 pages)
7 April 2009Director appointed karanbir singh bhullar (2 pages)
7 April 2009Appointment terminated director ajmair bhullar (1 page)
7 April 2009Appointment Terminated Director ajmair bhullar (1 page)
7 April 2009Director appointed karanbir singh bhullar (2 pages)
12 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
12 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
29 January 2009Appointment terminated director john kidd (1 page)
29 January 2009Appointment Terminated Director john kidd (1 page)
9 December 2008Return made up to 15/11/08; no change of members (5 pages)
9 December 2008Return made up to 15/11/08; no change of members (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 July 2008Appointment Terminated Secretary richard hodson (1 page)
14 July 2008Appointment terminated secretary richard hodson (1 page)
11 July 2008Secretary appointed stefan benkov benev (1 page)
11 July 2008Secretary appointed stefan benkov benev (1 page)
15 January 2008Return made up to 15/11/07; no change of members (7 pages)
15 January 2008Return made up to 15/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
13 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
14 July 2007Particulars of mortgage/charge (5 pages)
14 July 2007Particulars of mortgage/charge (5 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
11 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
11 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
23 November 2006Return made up to 15/11/06; full list of members (7 pages)
23 November 2006Return made up to 15/11/06; full list of members (7 pages)
1 December 2005Return made up to 15/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Return made up to 15/11/05; full list of members (7 pages)
16 November 2005Accounts for a small company made up to 31 May 2005 (9 pages)
16 November 2005Accounts for a small company made up to 31 May 2005 (9 pages)
4 February 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005Return made up to 15/11/04; full list of members (7 pages)
17 January 2005New director appointed (3 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New director appointed (3 pages)
17 January 2005Resolutions
  • RES13 ‐ Reg office add change 06/09/04
(1 page)
17 January 2005Resolutions
  • RES13 ‐ Reg office add changed 06/09/04
(1 page)
17 January 2005New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
11 October 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
11 October 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
27 September 2004Company name changed london and central estates limit ed\certificate issued on 27/09/04 (3 pages)
27 September 2004Company name changed london and central estates limit ed\certificate issued on 27/09/04 (3 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004Declaration of assistance for shares acquisition (4 pages)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004Declaration of assistance for shares acquisition (4 pages)
22 September 2004Director resigned (1 page)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2004Registered office changed on 22/09/04 from: united house 23 dorset house london W1H 4EL (1 page)
22 September 2004New director appointed (6 pages)
22 September 2004Registered office changed on 22/09/04 from: united house 23 dorset house london W1H 4EL (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (6 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
26 May 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 May 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Return made up to 15/11/03; full list of members (8 pages)
17 December 2003Return made up to 15/11/03; full list of members (8 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 December 2002Return made up to 15/11/02; full list of members (8 pages)
23 December 2002Return made up to 15/11/02; full list of members (8 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 November 2001Return made up to 15/11/01; full list of members (8 pages)
28 November 2001Return made up to 15/11/01; full list of members (8 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 December 2000Return made up to 15/11/00; full list of members (8 pages)
12 December 2000Return made up to 15/11/00; full list of members (8 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
19 November 1999Return made up to 15/11/99; full list of members (11 pages)
19 November 1999Return made up to 15/11/99; full list of members (11 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1998Return made up to 15/11/98; full list of members (9 pages)
26 November 1998Return made up to 15/11/98; full list of members (9 pages)
1 February 1998Return made up to 15/11/97; full list of members (9 pages)
1 February 1998Return made up to 15/11/97; full list of members (9 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
26 November 1996Return made up to 15/11/96; full list of members (7 pages)
26 November 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
17 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 1996Nc inc already adjusted 15/11/95 (1 page)
17 February 1996Nc inc already adjusted 15/11/95 (1 page)
17 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 February 1996Company name changed glenhope LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed glenhope LIMITED\certificate issued on 14/02/96 (2 pages)
2 February 1996Particulars of mortgage/charge (7 pages)
2 February 1996Particulars of mortgage/charge (7 pages)
8 January 1996Registered office changed on 08/01/96 from: united house 23 dorset street london W1H 3FT (1 page)
8 January 1996Accounting reference date notified as 31/03 (1 page)
8 January 1996Accounting reference date notified as 31/03 (1 page)
8 January 1996New director appointed (3 pages)
8 January 1996New director appointed (3 pages)
8 January 1996Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1996Registered office changed on 08/01/96 from: united house 23 dorset street london W1H 3FT (1 page)
8 January 1996New secretary appointed;new director appointed (3 pages)
8 January 1996Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 December 1995Secretary resigned (1 page)
18 December 1995Registered office changed on 18/12/95 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
18 December 1995Registered office changed on 18/12/95 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
18 December 1995Secretary resigned (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995Secretary resigned (1 page)
15 November 1995Incorporation (26 pages)