Sheffield
South Yorkshire
S10 4PR
Secretary Name | Paul John Farmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR |
Director Name | Anoushka Tamsin Read |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12 Nightingale Court Nightingale Close Rotherham S60 2AB |
Director Name | Saskia Gabrielle Read Farmer |
---|---|
Date of Birth | February 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 12 Nightingale Court Nightingale Close Rotherham S60 2AB |
Director Name | Diane Ackroyd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 7 Christchurch Terrace Doncaster South Yorkshire DN1 2HU |
Director Name | Terence McDonald |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Christchurch Terrace Thorne Road Doncaster South Yorkshire DN1 2HU |
Director Name | Glyn Barry Evans |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 06 October 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | wickersleyestates.co.uk |
---|
Registered Address | 12 Nightingale Court Nightingale Close Rotherham S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
50 at £1 | Glyn Barry Evans 50.00% Ordinary |
---|---|
50 at £1 | Paul John Farmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,726,724 |
Cash | £1,323 |
Current Liabilities | £205,239 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
29 November 2013 | Delivered on: 12 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Units 1-8 st mary's court, tickhill, doncaster and registered at land registry under title number SYK447867. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 November 2013 | Delivered on: 12 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Units 1-4 and flats 6,7 and 8 the courtyard, wickersley, rotherham S66 2BW and registered at land registry under title number SYK49616. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 12 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 September 2014 | Delivered on: 3 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the kiosk (cabin), the courtyard, wickersley, rotherham S66 2BW and registered at land registry under title number SYK585677. Outstanding |
29 September 2014 | Delivered on: 3 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as nightingale court, nightingale close, rotherham S60 2AB and registered at land registy under title number SYK220383. Outstanding |
29 November 2013 | Delivered on: 12 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Units 1-7 hastings court, wickersley, rotherham S66 2BW and registered at land registry under title numbers SYK381515 and SYK218888 and SYK226213. Notification of addition to or amendment of charge. Outstanding |
5 December 2006 | Delivered on: 7 December 2006 Satisfied on: 14 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 151 & 153 bawtry road wickersley rotherham south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 October 2006 | Delivered on: 4 October 2006 Satisfied on: 14 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at 2 deep carrs lane lindrich common worksop,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 August 2005 | Delivered on: 2 September 2005 Satisfied on: 21 February 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Petrol filling station and premises 254 bawtry road wickersley rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 February 2004 | Delivered on: 19 February 2004 Satisfied on: 3 December 2013 Persons entitled: Hsbc Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 155 bawtry road wickersley rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 February 2004 | Delivered on: 13 February 2004 Satisfied on: 3 December 2013 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. Fully Satisfied |
23 March 2001 | Delivered on: 13 April 2001 Satisfied on: 3 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at st marys court tickhill doncaster title number SYK319268. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
---|---|
27 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 June 2017 | Registered office address changed from Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from , Mill Lane Farm Mayfield Road, Sheffield, South Yorkshire, S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 21 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
26 October 2016 | Change of share class name or designation (2 pages) |
26 October 2016 | Change of share class name or designation (2 pages) |
7 October 2016 | Appointment of Anoushka Tamsin Read as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Glyn Barry Evans as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Anoushka Tamsin Read as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Glyn Barry Evans as a director on 6 October 2016 (1 page) |
30 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 October 2014 | Registration of charge 033678890011, created on 29 September 2014 (16 pages) |
3 October 2014 | Registration of charge 033678890012, created on 29 September 2014 (16 pages) |
3 October 2014 | Registration of charge 033678890011, created on 29 September 2014 (16 pages) |
3 October 2014 | Registration of charge 033678890012, created on 29 September 2014 (16 pages) |
12 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages) |
12 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages) |
12 June 2014 | Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages) |
21 February 2014 | Satisfaction of charge 4 in full (4 pages) |
21 February 2014 | Satisfaction of charge 4 in full (4 pages) |
12 December 2013 | Registration of charge 033678890009 (16 pages) |
12 December 2013 | Registration of charge 033678890010 (16 pages) |
12 December 2013 | Registration of charge 033678890007 (16 pages) |
12 December 2013 | Registration of charge 033678890008 (16 pages) |
12 December 2013 | Registration of charge 033678890009 (16 pages) |
12 December 2013 | Registration of charge 033678890007 (16 pages) |
12 December 2013 | Registration of charge 033678890010 (16 pages) |
12 December 2013 | Registration of charge 033678890008 (16 pages) |
3 December 2013 | Satisfaction of charge 2 in full (4 pages) |
3 December 2013 | Satisfaction of charge 3 in full (4 pages) |
3 December 2013 | Satisfaction of charge 2 in full (4 pages) |
3 December 2013 | Satisfaction of charge 3 in full (4 pages) |
3 December 2013 | Satisfaction of charge 1 in full (4 pages) |
3 December 2013 | Satisfaction of charge 1 in full (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2012 | Previous accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages) |
15 March 2012 | Previous accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Full accounts made up to 31 May 2009 (16 pages) |
11 February 2010 | Full accounts made up to 31 May 2009 (16 pages) |
6 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
1 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 9 riverdale road sheffield south yorkshire S10 3FA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 9 riverdale road, sheffield, south yorkshire, S10 3FA (1 page) |
19 May 2008 | Director and secretary's change of particulars / paul farmer / 01/11/2007 (1 page) |
19 May 2008 | Director and secretary's change of particulars / paul farmer / 01/11/2007 (1 page) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
26 September 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
26 September 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
7 June 2007 | Return made up to 09/05/07; no change of members
|
7 June 2007 | Return made up to 09/05/07; no change of members
|
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 8 st marys court, tickhill, doncaster, south yorkshire DN11 9LX (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 8 st marys court tickhill doncaster south yorkshire DN11 9LX (1 page) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members
|
16 May 2005 | Return made up to 09/05/05; full list of members
|
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: regent house, 50 moorgate street, rotherham, south yorkshire S60 2EY (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: regent house 50 moorgate street rotherham south yorkshire S60 2EY (1 page) |
24 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
17 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
24 May 2001 | Return made up to 09/05/01; full list of members
|
24 May 2001 | Return made up to 09/05/01; full list of members
|
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: morenish sledgate lane wickersley rotherham south yorkshire S66 7AN (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: morenish sledgate lane, wickersley, rotherham, south yorkshire S66 7AN (1 page) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: regent house, 50 moorgate street, rotherham, south yorkshire S60 2EY (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: regent house 50 moorgate street rotherham south yorkshire S60 2EY (1 page) |
16 May 2000 | Return made up to 09/05/00; full list of members
|
16 May 2000 | Return made up to 09/05/00; full list of members
|
30 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
1 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 23 beaufont gardens, bawtry, doncaster, south yorkshire DN10 6RT (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 23 beaufont gardens bawtry doncaster south yorkshire DN10 6RT (1 page) |
19 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
19 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
6 November 1997 | Company name changed the red lion (tickhill) LIMITED\certificate issued on 07/11/97 (2 pages) |
6 November 1997 | Company name changed the red lion (tickhill) LIMITED\certificate issued on 07/11/97 (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 May 1997 | Ad 09/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 1997 | Ad 09/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Incorporation (15 pages) |
9 May 1997 | Incorporation (15 pages) |