Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(26 years after company formation) |
Appointment Duration | 4 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Ian James Bailey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cheltenham Close Tytherington Macclesfield Cheshire SK10 2WD |
Director Name | Philip Darwin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Director Name | David Harrison |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BA |
Secretary Name | Ian James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cheltenham Close Tytherington Macclesfield Cheshire SK10 2WD |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Mr Richard John Hoyle |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millstones Milner Lane Greetland Halifax West Yorkshire HX4 8HP |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.marshalls.co.uk/ |
---|---|
Telephone | 0845 3093131 |
Telephone region | Unknown |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
15 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT England on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT England on 6 March 2014 (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB England (1 page) |
6 March 2014 | Register inspection address has been changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB England (1 page) |
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
6 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
31 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 May 2005 | New secretary appointed (3 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (3 pages) |
31 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
28 September 2004 | Company name changed the original rhino post company LIMITED\certificate issued on 28/09/04 (2 pages) |
28 September 2004 | Company name changed the original rhino post company LIMITED\certificate issued on 28/09/04 (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (2 pages) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
22 December 2003 | New secretary appointed (3 pages) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
22 December 2003 | New secretary appointed (3 pages) |
14 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
14 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
25 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
25 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
29 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: unit 5 bailey business park grimshaw lane bollington macclesfield SK10 5LB (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: unit 5 bailey business park grimshaw lane bollington macclesfield SK10 5LB (1 page) |
6 February 2001 | Director resigned (1 page) |
3 April 2000 | Return made up to 06/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 06/03/00; full list of members (7 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
11 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Incorporation (10 pages) |
6 March 1998 | Incorporation (10 pages) |