Green Hammerton
York
YO26 8BE
Director Name | Mr Jeffrey Robert Kipling |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 02 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 79 Westgate Guiseley Leeds West Yorkshire LS20 8HH |
Director Name | Mr Andrew James Ducker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 St Marys Road Leamington Spa Warwickshire CV31 1JP |
Director Name | Mr David Brown Manning |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Hanley Swan Worcester WR8 0EF |
Secretary Name | Mr Jeffrey Robert Kipling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Westgate Guiseley Leeds West Yorkshire LS20 8HH |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Claire Nicola Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Claire Nicola Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Gavin Little |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Director Name | Gavin Little |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Director Name | Richard James Smith |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 February 2007) |
Role | Chairman |
Correspondence Address | 17 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Secretary Name | Gavin Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Director Name | Malcolm Newlyn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 October 2002) |
Role | Marketing Director |
Correspondence Address | 104b West End Avenue Harrogate North Yorkshire HG2 9BY |
Director Name | Peter Shoubridge |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Crescent Ripon North Yorkshire HG4 2JB |
Director Name | Michael Victor Holliday |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromdale Pottery Lane, Littlethorpe Ripon North Yorkshire HG4 3LS |
Director Name | Edward Roger Guntrip |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2003) |
Role | Operations Director |
Correspondence Address | 3 Foxglove Close Harrogate North Yorkshire HG3 2WJ |
Director Name | Mark Henry Richard Iain Wilson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2003) |
Role | Finance Director |
Correspondence Address | Paddock House Lower Dunsforth Ouseburn North Yorkshire YO26 9RZ |
Secretary Name | Mark Henry Richard Iain Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2003) |
Role | Finance Director |
Correspondence Address | Paddock House Lower Dunsforth Ouseburn North Yorkshire YO26 9RZ |
Secretary Name | Robin Randolph Farnworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 15 Belmont Road Ilkley West Yorkshire LS29 8PE |
Secretary Name | Gavin Little |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Director Name | Brian MacDonald Moncur |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 January 2005) |
Role | Managing Director |
Correspondence Address | Hollydene Aldwark Alne York YO61 1UB |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £16,387,000 |
Net Worth | £4,216,000 |
Cash | £1,201,000 |
Current Liabilities | £3,863,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2013 | Final Gazette dissolved following liquidation (1 page) |
2 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2013 | Liquidators statement of receipts and payments to 23 August 2013 (6 pages) |
2 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (6 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (6 pages) |
2 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 24 February 2013 (5 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (5 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 24 August 2012 (5 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 24 August 2012 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 24 August 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 24 February 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 24 August 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 24 February 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (6 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 24 August 2010 (6 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (6 pages) |
25 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
25 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
29 June 2009 | Memorandum and Articles of Association (10 pages) |
29 June 2009 | Memorandum and Articles of Association (10 pages) |
26 June 2009 | Company name changed dunlop latex foam LIMITED\certificate issued on 26/06/09 (3 pages) |
26 June 2009 | Company name changed dunlop latex foam LIMITED\certificate issued on 26/06/09 (3 pages) |
3 April 2009 | Administrator's progress report to 1 March 2009 (33 pages) |
3 April 2009 | Administrator's progress report to 1 March 2009 (33 pages) |
3 April 2009 | Administrator's progress report to 1 March 2009 (33 pages) |
31 March 2009 | Administrator's progress report to 1 March 2009 (33 pages) |
31 March 2009 | Administrator's progress report to 1 March 2009 (33 pages) |
31 March 2009 | Administrator's progress report to 1 March 2009 (33 pages) |
30 October 2008 | Statement of administrator's proposal (42 pages) |
30 October 2008 | Statement of administrator's proposal (42 pages) |
30 October 2008 | Statement of administrator's proposal (41 pages) |
30 October 2008 | Statement of administrator's proposal (41 pages) |
29 September 2008 | Statement of affairs with form 2.14B (11 pages) |
29 September 2008 | Statement of affairs with form 2.14B (11 pages) |
8 September 2008 | Appointment of an administrator (1 page) |
8 September 2008 | Appointment of an administrator (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from, station road, pannal, harrogate, north yorkshire, HG3 1JL (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from, station road, pannal, harrogate, north yorkshire, HG3 1JL (1 page) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (28 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (28 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 19/02/05; full list of members
|
3 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
3 March 2005 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Declaration of assistance for shares acquisition (12 pages) |
17 February 2004 | Declaration of assistance for shares acquisition (12 pages) |
17 February 2004 | Resolutions
|
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (8 pages) |
11 February 2004 | Particulars of mortgage/charge (8 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (1 page) |
27 June 2003 | Full accounts made up to 31 December 2002 (35 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (35 pages) |
22 March 2003 | Auditor's resignation (1 page) |
22 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
17 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
11 November 2002 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Company name changed dunlopillo LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed dunlopillo LIMITED\certificate issued on 22/10/02 (2 pages) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members
|
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
17 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 March 1999 | Return made up to 19/02/99; full list of members (8 pages) |
1 March 1999 | Return made up to 19/02/99; full list of members (8 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
8 October 1998 | Auditor's resignation (2 pages) |
8 October 1998 | Auditor's resignation (2 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 March 1998 | Return made up to 19/02/98; full list of members (8 pages) |
10 March 1998 | Return made up to 19/02/98; full list of members
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Memorandum and Articles of Association (11 pages) |
13 August 1997 | Memorandum and Articles of Association (11 pages) |
17 March 1997 | Particulars of mortgage/charge (21 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Particulars of mortgage/charge (21 pages) |
17 March 1997 | £ nc 11000000/14000000 27/02/97 (1 page) |
17 March 1997 | Ad 28/02/97--------- £ si 13999998@1=13999998 £ ic 2/14000000 (2 pages) |
17 March 1997 | Declaration of assistance for shares acquisition (8 pages) |
10 March 1997 | Re-registration of Memorandum and Articles (11 pages) |
10 March 1997 | Application for reregistration from UNLTD to LTD (1 page) |
10 March 1997 | Resolutions
|
10 March 1997 | Certificate of change of name and re-registration to Limited (1 page) |
10 March 1997 | Re-registration of Memorandum and Articles (11 pages) |
10 March 1997 | Application for reregistration from UNLTD to LTD (1 page) |
10 March 1997 | Resolutions
|
10 March 1997 | Certificate of change of name and re-registration to Limited (1 page) |
28 February 1997 | Secretary resigned;director resigned (1 page) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
28 February 1997 | Secretary resigned;director resigned (1 page) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | Incorporation (17 pages) |
19 February 1997 | Incorporation (17 pages) |