Company NameSafeway Quest Trustees Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number03584167
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameCatherine Forster Stoker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 April 2003)
RoleRetail Assistant
Correspondence Address1 Castledale Avenue
Blyth
Northumberland
NE24 4EL
Director NameMr Nicholas Huw Barwood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Emery Down
Lyndhurst
Hampshire
SO43 7DY
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleSolicitor & Company  Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed13 October 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleSolicitor & Company  Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Secretary NameMr John Michael Sadler
NationalityBritish
StatusResigned
Appointed13 October 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Highlands Close
Chalfont St Peter
Buckinghamshire
SL9 0DR
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 11 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed11 March 2004(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameSafeway Ltd (Corporation)
StatusResigned
Appointed11 March 2004(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2010)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameWm Morrison Supermarkets Plc (Corporation)
StatusResigned
Appointed11 March 2004(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2010)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

1 September 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
6 November 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
3 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
28 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
25 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
25 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
21 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
21 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
12 July 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
12 July 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 29 January 2006 (6 pages)
2 August 2006Accounts for a dormant company made up to 29 January 2006 (6 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
20 September 2005Accounts for a dormant company made up to 30 January 2005 (7 pages)
20 September 2005Accounts for a dormant company made up to 30 January 2005 (7 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (9 pages)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (9 pages)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (9 pages)
25 October 2004Return made up to 23/07/04; no change of members (5 pages)
25 October 2004Return made up to 23/07/04; no change of members (5 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Registered office changed on 30/03/04 from: c/o safeway PLC 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Registered office changed on 30/03/04 from: c/o safeway PLC 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 29 March 2003 (10 pages)
1 October 2003Full accounts made up to 29 March 2003 (10 pages)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
6 October 2002Total exemption full accounts made up to 30 March 2002 (10 pages)
6 October 2002Total exemption full accounts made up to 30 March 2002 (10 pages)
16 August 2002Return made up to 23/07/02; full list of members (6 pages)
16 August 2002Return made up to 23/07/02; full list of members (6 pages)
8 July 2002Return made up to 19/06/02; full list of members (6 pages)
8 July 2002Return made up to 19/06/02; full list of members (6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
14 September 2001Auditor's resignation (2 pages)
14 September 2001Auditor's resignation (2 pages)
11 September 2001Full accounts made up to 31 March 2001 (10 pages)
11 September 2001Full accounts made up to 31 March 2001 (10 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
25 October 2000Full accounts made up to 1 April 2000 (10 pages)
25 October 2000Full accounts made up to 1 April 2000 (10 pages)
25 October 2000Full accounts made up to 1 April 2000 (10 pages)
22 June 2000Return made up to 19/06/00; no change of members (6 pages)
22 June 2000Return made up to 19/06/00; no change of members (6 pages)
8 August 1999Full accounts made up to 3 April 1999 (6 pages)
8 August 1999Full accounts made up to 3 April 1999 (6 pages)
8 August 1999Full accounts made up to 3 April 1999 (6 pages)
25 June 1999Return made up to 19/06/99; full list of members (8 pages)
25 June 1999Return made up to 19/06/99; full list of members (8 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
27 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
27 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
19 June 1998Incorporation (20 pages)
19 June 1998Incorporation (20 pages)