Company NameGrand College Limited
Company StatusActive
Company Number03786363
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Christopher Gavin Maiden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2008(9 years after company formation)
Appointment Duration15 years, 10 months
RoleSoftware Eng
Country of ResidenceEngland
Correspondence Address175 Kingfisher Road
Chipping Sodbury
Gloucestershire
BS17 6JQ
Director NameMr Glyn Raymond Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(12 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Director NameMr Ian Paterson Duff
Date of BirthDecember 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed22 July 2011(12 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Director NameMr Paul Martyn Darley
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 2013(14 years after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Director NameMr William John Thomas Pratt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2018(19 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Secretary NameMr Glyn Goddard
StatusCurrent
Appointed09 June 2018(19 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Director NameMr Michael Bernard Squires
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2019(20 years after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Director NameMr Brian Edward Wisbey
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2020(21 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Director NameMr Ernest Peter Donnison
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(2 days after company formation)
Appointment Duration13 years, 12 months (resigned 07 June 2013)
RoleRetired Road Haulage Director
Country of ResidenceEngland
Correspondence Address44 Eppleworth Road
Cottingham
Hull
East Yorkshire
HU16 5YF
Director NameMr Michael Graham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(2 days after company formation)
Appointment Duration4 years (resigned 14 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Cromwell Court Gorton Road
Willerby
Hull
East Yorkshire
HU10 6LG
Director NamePeter John Hall
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(2 days after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 2002)
RoleRetired Chemical Manager
Correspondence Address86 Westlands Road
Sproatley
Hull
North Humberside
HU11 4XG
Director NameJames William Turner
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressHigh Clows
Nurton Court, Middleton On The Hill
Ludlow
Salop
SY8 4BD
Wales
Secretary NameBrian Frank Tomlin
NationalityBritish
StatusResigned
Appointed12 June 1999(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 2001)
RoleCompany Director
Correspondence Address30 Turners Croft
Heslington
York
North Yorkshire
YO10 5EL
Secretary NameIan Fithian-Franks
NationalityBritish
StatusResigned
Appointed09 June 2001(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Park Street
Selby
North Yorkshire
YO8 4QL
Director NameMr Stephen Michael Ayres
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2002(2 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2007)
RoleGeneral Manager Conference Cen
Country of ResidenceUnited Kingdom
Correspondence Address68 Fortis Green Road
Muswell Hill
London
N10 3HN
Director NameMr Michael Robert Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2003(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House Blue Stone Lane
Mawdesley
Ormskirk
Lancashire
L40 2RG
Director NameJonathan Terrence Crompton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2005(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 2011)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressLochside Farm
Sanquhar
Dumfries & Galloway
DG4 6EW
Scotland
Director NameMr Michael Arthur Hadfield
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2005(6 years after company formation)
Appointment Duration12 years (resigned 10 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Warren 404 Old Road
Chesterfield
Derbyshire
S40 3QF
Secretary NameMr Anthony Charles Hayes
NationalityBritish
StatusResigned
Appointed14 January 2009(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2011)
RoleCompany Director
Correspondence Address33 Haldenby Court, West End
Swanland
North Ferriby
North Humberside
HU14 3PQ
Director NameMr John Alan Marchington
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Director NameMr John Stephen Priestley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 09 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Secretary NameMr John Stephen Priestley
StatusResigned
Appointed22 July 2011(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 09 June 2018)
RoleCompany Director
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Director NameDr Donald John Woodgate
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2013(14 years after company formation)
Appointment Duration4 years (resigned 10 June 2017)
RoleRetired Physician
Country of ResidenceEngland
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Director NameMr Ian Trevor Dudley Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2017(18 years after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Director NameMr Peter Charles Astfalck
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2017(18 years after company formation)
Appointment Duration3 years (resigned 13 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNapier Clavering Court 6 Forest Business Park, Sel
Fulford
York
YO19 4RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressNapier Clavering Court 6 Forest Business Park, Selby Road
Fulford
York
YO19 4RH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington

Financials

Year2014
Net Worth£172,190
Cash£124,263
Current Liabilities£8,178

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

29 June 2023Termination of appointment of Paul Martyn Darley as a director on 10 June 2023 (1 page)
29 June 2023Appointment of Mr David Harold William Scott as a director on 10 June 2023 (2 pages)
29 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 June 2020Termination of appointment of Peter Charles Astfalck as a director on 13 June 2020 (1 page)
15 June 2020Appointment of Mr Brian Edward Wisbey as a director on 13 June 2020 (2 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 June 2019Director's details changed for Mr Ian Patterson Duff on 8 June 2019 (2 pages)
17 June 2019Appointment of Mr Michael Bernard Squires as a director on 8 June 2019 (2 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Ian Trevor Dudley Smith as a director on 8 June 2019 (1 page)
17 June 2019Secretary's details changed for Mr Glynn Goddard on 8 June 2019 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 August 2018Appointment of Mr Glynn Goddard as a secretary on 9 June 2018 (2 pages)
20 August 2018Termination of appointment of John Stephen Priestley as a director on 9 June 2018 (1 page)
20 August 2018Termination of appointment of John Stephen Priestley as a secretary on 9 June 2018 (1 page)
20 August 2018Appointment of Mr William John Thomas Pratt as a director on 9 June 2018 (2 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Appointment of Mr Ian Trevor Dudley Smith as a director on 10 June 2017 (2 pages)
4 July 2017Termination of appointment of Donald John Woodgate as a director on 10 June 2017 (1 page)
4 July 2017Appointment of Mr Peter Charles Astfalck as a director on 10 June 2017 (2 pages)
4 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Michael Arthur Hadfield as a director on 10 June 2017 (1 page)
4 July 2017Termination of appointment of Donald John Woodgate as a director on 10 June 2017 (1 page)
4 July 2017Appointment of Mr Peter Charles Astfalck as a director on 10 June 2017 (2 pages)
4 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Ian Trevor Dudley Smith as a director on 10 June 2017 (2 pages)
4 July 2017Termination of appointment of Michael Arthur Hadfield as a director on 10 June 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 10 June 2016 no member list (6 pages)
15 June 2016Annual return made up to 10 June 2016 no member list (6 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2015Annual return made up to 10 June 2015 no member list (6 pages)
10 June 2015Annual return made up to 10 June 2015 no member list (6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Annual return made up to 10 June 2014 no member list (6 pages)
11 June 2014Annual return made up to 10 June 2014 no member list (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 July 2013Appointment of Mr Paul Martyn Darley as a director (2 pages)
12 July 2013Appointment of Mr Paul Martyn Darley as a director (2 pages)
27 June 2013Appointment of Dr Donald John Woodgate as a director (2 pages)
27 June 2013Appointment of Dr Donald John Woodgate as a director (2 pages)
20 June 2013Annual return made up to 10 June 2013 no member list (6 pages)
20 June 2013Annual return made up to 10 June 2013 no member list (6 pages)
19 June 2013Termination of appointment of John Marchington as a director (1 page)
19 June 2013Termination of appointment of Ernest Donnison as a director (1 page)
19 June 2013Termination of appointment of Ernest Donnison as a director (1 page)
19 June 2013Termination of appointment of Ernest Donnison as a director (1 page)
19 June 2013Termination of appointment of Ernest Donnison as a director (1 page)
19 June 2013Termination of appointment of John Marchington as a director (1 page)
11 December 2012Registered office address changed from Castlegate House Castlegate York YO1 9RP on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Castlegate House Castlegate York YO1 9RP on 11 December 2012 (1 page)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 10 June 2012 no member list (6 pages)
12 June 2012Annual return made up to 10 June 2012 no member list (6 pages)
26 July 2011Appointment of Mr Ian Patterson Duff as a director (2 pages)
26 July 2011Appointment of Mr Glyn Raymond Goddard as a director (2 pages)
26 July 2011Appointment of Mr John Alan Marchington as a director (2 pages)
26 July 2011Appointment of Mr John Stephen Priestley as a director (2 pages)
26 July 2011Appointment of Mr John Alan Marchington as a director (2 pages)
26 July 2011Appointment of Mr John Stephen Priestley as a director (2 pages)
26 July 2011Appointment of Mr Glyn Raymond Goddard as a director (2 pages)
26 July 2011Appointment of Mr Ian Patterson Duff as a director (2 pages)
25 July 2011Appointment of Mr John Stephen Priestley as a secretary (1 page)
25 July 2011Termination of appointment of Jonathan Crompton as a director (1 page)
25 July 2011Termination of appointment of Jonathan Crompton as a director (1 page)
25 July 2011Termination of appointment of Anthony Hayes as a secretary (1 page)
25 July 2011Appointment of Mr John Stephen Priestley as a secretary (1 page)
25 July 2011Termination of appointment of Anthony Hayes as a secretary (1 page)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Annual return made up to 10 June 2011 no member list (6 pages)
14 June 2011Annual return made up to 10 June 2011 no member list (6 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Director's details changed for Mr Christopher Gavin Maiden on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Ernest Peter Donnison on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 10 June 2010 no member list (4 pages)
10 June 2010Director's details changed for Mr Christopher Gavin Maiden on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Ernest Peter Donnison on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Ernest Peter Donnison on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Christopher Gavin Maiden on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 10 June 2010 no member list (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2009Annual return made up to 10/06/09 (3 pages)
11 June 2009Annual return made up to 10/06/09 (3 pages)
15 January 2009Secretary appointed mr anthony charles hayes (1 page)
15 January 2009Appointment terminated secretary ian fithian-franks (1 page)
15 January 2009Appointment terminated secretary ian fithian-franks (1 page)
15 January 2009Secretary appointed mr anthony charles hayes (1 page)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Director appointed christopher gavin maiden (2 pages)
1 July 2008Director appointed christopher gavin maiden (2 pages)
12 June 2008Annual return made up to 10/06/08 (3 pages)
12 June 2008Annual return made up to 10/06/08 (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Annual return made up to 10/06/07 (2 pages)
12 June 2007Annual return made up to 10/06/07 (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 June 2006Annual return made up to 10/06/06 (2 pages)
26 June 2006Annual return made up to 10/06/06 (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
4 July 2005Annual return made up to 10/06/05 (4 pages)
4 July 2005Annual return made up to 10/06/05 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
6 July 2004Annual return made up to 10/06/04 (5 pages)
6 July 2004Annual return made up to 10/06/04 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
17 June 2003Annual return made up to 10/06/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 June 2003Annual return made up to 10/06/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 August 2002Annual return made up to 10/06/02
  • 363(288) ‐ Director resigned
(5 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Annual return made up to 10/06/02
  • 363(288) ‐ Director resigned
(5 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Annual return made up to 10/06/01
  • 363(287) ‐ Registered office changed on 27/06/01
(4 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Annual return made up to 10/06/01
  • 363(287) ‐ Registered office changed on 27/06/01
(4 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 July 2000Annual return made up to 10/06/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 2000Annual return made up to 10/06/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (3 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (3 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
3 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
3 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (13 pages)
10 June 1999Incorporation (13 pages)