Castleford
West Yorkshire
WF10 5HW
Director Name | Mr Adam John Coates |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Secretary Name | Mr Adam John Coates |
---|---|
Status | Current |
Appointed | 31 August 2013(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Director Name | Mrs Marie Joan Beard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Rise 14 Pipe Lane Orton On The Hill Atherstone Warwickshire CV9 3NF |
Director Name | Mr Stephen Beard |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Rise 14 Pipe Lane Orton On The Hill Atherstone Warwickshire CV9 3NF |
Secretary Name | Mrs Marie Joan Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Rise 14 Pipe Lane Orton On The Hill Atherstone Warwickshire CV9 3NF |
Director Name | Mr Stephen Robert Shipley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Rous Lench Evesham Worcestershire WR11 4UJ |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Secretary Name | Sally Ann Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(12 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | 16 Bishops Way Castleford West Yorkshire WF10 5GJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ptsg.co.uk/ |
---|---|
Telephone | 01977 668771 |
Telephone region | Pontefract |
Registered Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,168,599 |
Net Worth | £2,312,778 |
Cash | £1,301,448 |
Current Liabilities | £2,452,539 |
Latest Accounts | 2 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
23 September 2020 | Delivered on: 7 October 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over the chargor’s real property (as defined in the instrument) and first fixed charge over the chargor’s intellectual property (as defined in the instrument), including all the domain names listed in schedule 7 of the instrument which includes, among others, the domain name “access-testing.co.UKâ€. Please refer to instrument. Outstanding |
---|---|
13 November 2019 | Delivered on: 22 November 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Domain name: access-testing.co.UK. Please see the scheduled intellectual property included at schedule 7 (the scheduled intellectual property) of the instrument. For more details please refer to the instrument. Outstanding |
9 October 2019 | Delivered on: 14 October 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: By way of first fixed charge all of its real property (excluding the excluded property), the intellectual property listed in part g (intellectual property) of schedule 2 to the accession deed and all of its other intellectual property. For more details please refer to the instrument. Outstanding |
22 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
6 July 2017 | Delivered on: 12 July 2017 Persons entitled: David Roberts as Security Trustee for and on Behalf of the Persons Listed in Schedule 2 of the Instrument Classification: A registered charge Outstanding |
18 July 2016 | Delivered on: 18 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
28 February 2007 | Delivered on: 8 March 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 October 2021 | Delivered on: 27 October 2021 Persons entitled: Lucid Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
1 October 2001 | Delivered on: 11 October 2001 Satisfied on: 9 April 2005 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposits Secured details: £1,500 per calendar month for 18 months commencing on 1ST august 2001 and all monies due or to become due from the company to the chargee. Particulars: £1,500 per calendar month for 18 months. See the mortgage charge document for full details. Fully Satisfied |
9 February 1998 | Delivered on: 12 February 1998 Satisfied on: 17 April 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
16 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (52 pages) |
16 June 2023 | Audit exemption subsidiary accounts made up to 2 April 2022 (30 pages) |
16 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
16 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
5 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
5 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
3 November 2022 | Termination of appointment of John Robert Foley as a director on 1 November 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 March 2021 (40 pages) |
3 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
27 October 2021 | Satisfaction of charge 032338940007 in full (4 pages) |
27 October 2021 | Satisfaction of charge 032338940009 in full (4 pages) |
27 October 2021 | Registration of charge 032338940010, created on 26 October 2021 (14 pages) |
27 October 2021 | Satisfaction of charge 032338940008 in full (4 pages) |
30 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
29 March 2021 | Full accounts made up to 31 December 2019 (28 pages) |
7 October 2020 | Registration of charge 032338940009, created on 23 September 2020 (114 pages) |
28 July 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
27 July 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
27 July 2020 | Change of details for Premier Technical Services Group Plc as a person with significant control on 1 August 2019 (2 pages) |
10 July 2020 | Satisfaction of charge 032338940005 in full (1 page) |
22 November 2019 | Registration of charge 032338940008, created on 13 November 2019 (113 pages) |
16 October 2019 | Termination of appointment of Sally Ann Bedford as a secretary on 10 October 2019 (1 page) |
14 October 2019 | Registration of charge 032338940007, created on 9 October 2019 (42 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 September 2019 | Satisfaction of charge 032338940006 in full (1 page) |
17 September 2019 | Satisfaction of charge 3 in full (1 page) |
17 September 2019 | Satisfaction of charge 032338940004 in full (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
28 June 2019 | Memorandum and Articles of Association (11 pages) |
18 June 2019 | Statement by Directors (1 page) |
18 June 2019 | Statement of capital on 18 June 2019
|
18 June 2019 | Solvency Statement dated 18/06/19 (1 page) |
18 June 2019 | Resolutions
|
4 April 2019 | Memorandum and Articles of Association (12 pages) |
4 April 2019 | Resolutions
|
1 April 2019 | Registration of charge 032338940006, created on 22 March 2019 (45 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
12 July 2017 | Registration of charge 032338940005, created on 6 July 2017 (26 pages) |
12 July 2017 | Registration of charge 032338940005, created on 6 July 2017 (26 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
18 July 2016 | Registration of charge 032338940004, created on 18 July 2016 (13 pages) |
18 July 2016 | Registration of charge 032338940004, created on 18 July 2016 (13 pages) |
3 May 2016 | Director's details changed for Mr John Robert Foley on 1 February 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr John Robert Foley on 1 February 2016 (2 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 September 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
24 September 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
10 September 2013 | Termination of appointment of Stephen Shipley as a director (1 page) |
10 September 2013 | Termination of appointment of Stephen Shipley as a director (1 page) |
10 September 2013 | Termination of appointment of Stephen Shipley as a secretary (1 page) |
10 September 2013 | Termination of appointment of Stephen Shipley as a secretary (1 page) |
10 September 2013 | Appointment of Mr Adam John Coates as a secretary (1 page) |
10 September 2013 | Appointment of Mr Adam John Coates as a secretary (1 page) |
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Company name changed national cradle maintenance LIMITED\certificate issued on 29/07/13
|
29 July 2013 | Company name changed national cradle maintenance LIMITED\certificate issued on 29/07/13
|
28 June 2013 | Resolutions
|
28 June 2013 | Change of name notice (2 pages) |
28 June 2013 | Resolutions
|
28 June 2013 | Change of name notice (2 pages) |
18 March 2013 | Secretary's details changed for Sally Ann Sharp on 18 March 2013 (1 page) |
18 March 2013 | Secretary's details changed for Sally Ann Sharp on 18 March 2013 (1 page) |
16 August 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
16 August 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Registered office address changed from 13 Flemming Court, Whistler Drive, Castleford West Yorkshire WF10 5HW on 8 August 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Paul William Teasdale on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Director's details changed for Mr Paul William Teasdale on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 13 Flemming Court, Whistler Drive, Castleford West Yorkshire WF10 5HW on 8 August 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Paul William Teasdale on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 13 Flemming Court, Whistler Drive, Castleford West Yorkshire WF10 5HW on 8 August 2011 (1 page) |
7 July 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
7 July 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
27 June 2011 | Appointment of Mr Adam John Coates as a director (2 pages) |
27 June 2011 | Appointment of Mr Adam John Coates as a director (2 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Secretary's details changed for Sally Ann Guy on 17 February 2010 (1 page) |
23 March 2010 | Secretary's details changed for Sally Ann Guy on 17 February 2010 (1 page) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 August 2009 | Secretary's change of particulars / sally guy / 24/07/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / sally guy / 24/07/2009 (1 page) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
9 July 2009 | Appointment terminated director stephen beard (1 page) |
9 July 2009 | Appointment terminated director stephen beard (1 page) |
18 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
26 August 2008 | Secretary appointed sally ann guy (2 pages) |
26 August 2008 | Secretary appointed sally ann guy (2 pages) |
7 May 2008 | Director appointed mr paul william teasdale (1 page) |
7 May 2008 | Director appointed mr paul william teasdale (1 page) |
1 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
3 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
29 August 2007 | Ad 23/08/07--------- £ si 249900@1=249900 £ ic 100/250000 (1 page) |
29 August 2007 | Ad 23/08/07--------- £ si 249900@1=249900 £ ic 100/250000 (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: suite 3 dorset house 25 duke street chelmsford essex CM1 1TB (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: suite 3 dorset house 25 duke street chelmsford essex CM1 1TB (1 page) |
13 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
17 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
7 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
8 September 2005 | Return made up to 25/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 25/07/05; full list of members (7 pages) |
18 May 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
18 May 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Company name changed N.C.M. (installations) LIMITED\certificate issued on 05/10/04 (3 pages) |
5 October 2004 | Company name changed N.C.M. (installations) LIMITED\certificate issued on 05/10/04 (3 pages) |
3 August 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
3 August 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
25 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
23 June 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
23 June 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
8 September 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
8 September 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
30 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
22 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
8 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
8 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
18 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
31 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
25 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
3 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
3 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
12 February 1998 | Particulars of mortgage/charge (6 pages) |
12 February 1998 | Particulars of mortgage/charge (6 pages) |
22 October 1997 | Return made up to 05/08/97; full list of members (6 pages) |
22 October 1997 | Return made up to 05/08/97; full list of members (6 pages) |
5 September 1996 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
5 September 1996 | Ad 17/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 1996 | Ad 17/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 1996 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed;new director appointed (1 page) |
14 August 1996 | New secretary appointed;new director appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New director appointed (1 page) |
5 August 1996 | Incorporation (20 pages) |
5 August 1996 | Incorporation (20 pages) |