York
YO30 7AL
Director Name | Mr Philip Parr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian,American |
Status | Closed |
Appointed | 11 January 2013(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 April 2020) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Faringford Road London E15 4DW |
Secretary Name | Prof Christopher Albert Bailey |
---|---|
Status | Closed |
Appointed | 11 January 2013(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 April 2020) |
Role | Company Director |
Correspondence Address | 56 St. Olaves Road York YO30 7AL |
Director Name | Dr Samina Zahir |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(15 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 07 April 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 56 St. Olaves Road York YO30 7AL |
Director Name | Dr John Edward Elsom |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Landseer Road Kingston Upon Thames Surrey KT3 5NH |
Director Name | Richard Geoffrey Cussans Mead |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Brokesley Street London E3 4QJ |
Director Name | Louise Greenberg |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | The End House Church Crescent London N3 1BG |
Director Name | Mr Gerald Nicholas Lidstone |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Chestnut Grove London SW12 8JJ |
Director Name | Stephen James Phillips |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 2 James Court James Avenue Herstmonceux East Sussex BN27 4PA |
Director Name | Prof Noel Vaughan Witts |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mill Lane Barrowden Oakham Leicestershire LE15 8EH |
Secretary Name | Louise Greenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 15 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The End House Church Crescent London N3 1BG |
Director Name | Peter Craig Barratt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(3 years after company formation) |
Appointment Duration | 1 year (resigned 28 October 2003) |
Role | Management Consultant |
Correspondence Address | First Floor Flat Eagle House 73 Clapham Common South Side London SW4 9DG |
Director Name | Zagba Oyortey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 2009) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 90 Phipps House London W12 7QF |
Secretary Name | Dr John Edward Elsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 30 Landseer Road Kingston Upon Thames Surrey KT3 5NH |
Director Name | Prof Noel Coitts |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mill Lane Barrowden Oakham Rutland LE15 8EH |
Director Name | Dr Anthony Field |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 St Martins Lane London WC2H 4AA |
Director Name | Mr John Charles Causebrook |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2009) |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 St Martins Lane London WC2H 4AA |
Director Name | Mr John Charles Causebrook |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2010(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 2013) |
Role | Theatre Producer/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Rugby Road West Worthing West Sussex BN11 5NB |
Director Name | Mr John Charles Causebrook |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2010(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 2013) |
Role | Theatre Producer/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Rugby Road West Worthing West Sussex BN11 5NB |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 56 St. Olaves Road York YO30 7AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Clifton |
Built Up Area | York |
500 at £1 | Becka Mcfadden 9.09% Ordinary |
---|---|
500 at £1 | Catherine Davis 9.09% Ordinary |
500 at £1 | Colin Tweedy 9.09% Ordinary |
500 at £1 | Dr John Edward Elsom 9.09% Ordinary |
500 at £1 | James Crabbe 9.09% Ordinary |
500 at £1 | Michael Candler 9.09% Ordinary |
500 at £1 | Philip Parr 9.09% Ordinary |
500 at £1 | Prof Chris Bailey 9.09% Ordinary |
500 at £1 | Samina Zahir 9.09% Ordinary |
500 at £1 | Sarah Gray 9.09% Ordinary |
500 at £1 | Yan Li 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,036 |
Current Liabilities | £976 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2020 | Application to strike the company off the register (3 pages) |
23 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
30 July 2019 | Director's details changed for Professor Christopher Albert Bailey on 18 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of John Edward Elsom as a director on 30 July 2019 (1 page) |
23 July 2019 | Secretary's details changed for Professor Christopher Albert Bailey on 22 July 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
22 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
7 November 2015 | Termination of appointment of Noel Vaughan Witts as a director on 20 March 2015 (1 page) |
7 November 2015 | Appointment of Dr Samina Zahir as a director on 20 March 2015 (2 pages) |
7 November 2015 | Appointment of Dr Samina Zahir as a director on 20 March 2015 (2 pages) |
7 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Termination of appointment of Noel Vaughan Witts as a director on 20 March 2015 (1 page) |
7 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
28 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
2 November 2014 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 56 St. Olaves Road York YO30 7AL on 2 November 2014 (1 page) |
2 November 2014 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 56 St. Olaves Road York YO30 7AL on 2 November 2014 (1 page) |
2 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 56 St. Olaves Road York YO30 7AL on 2 November 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Appointment of Professor Christopher Albert Bailey as a secretary (2 pages) |
15 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Appointment of Professor Christopher Albert Bailey as a secretary (2 pages) |
14 October 2013 | Termination of appointment of John Causebrook as a director (1 page) |
14 October 2013 | Termination of appointment of John Elsom as a secretary (1 page) |
14 October 2013 | Appointment of Mr Philip Parr as a director (2 pages) |
14 October 2013 | Termination of appointment of John Causebrook as a director (1 page) |
14 October 2013 | Appointment of Mr Philip Parr as a director (2 pages) |
14 October 2013 | Termination of appointment of John Elsom as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Appointment of Professor Christopher Albert Bailey as a director (2 pages) |
22 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Director's details changed for Professor Noel Vaughan Witts on 1 September 2012 (2 pages) |
22 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Registered office address changed from 12-13 Accommodation Road Golders Green London NW11 8ED on 22 October 2012 (1 page) |
22 October 2012 | Director's details changed for Professor Noel Vaughan Witts on 1 September 2012 (2 pages) |
22 October 2012 | Registered office address changed from 12-13 Accommodation Road Golders Green London NW11 8ED on 22 October 2012 (1 page) |
22 October 2012 | Director's details changed for Professor Noel Vaughan Witts on 1 September 2012 (2 pages) |
22 October 2012 | Termination of appointment of Anthony Field as a director (1 page) |
22 October 2012 | Appointment of Professor Christopher Albert Bailey as a director (2 pages) |
22 October 2012 | Termination of appointment of Anthony Field as a director (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Termination of appointment of John Causebrook as a director (1 page) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Termination of appointment of John Causebrook as a director (1 page) |
24 February 2011 | Appointment of Mr John Charles Causebrook as a director (2 pages) |
24 February 2011 | Appointment of Mr John Charles Causebrook as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Termination of appointment of Noel Coitts as a director (1 page) |
1 October 2010 | Termination of appointment of Gerald Lidstone as a director (1 page) |
1 October 2010 | Secretary's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages) |
1 October 2010 | Termination of appointment of Zagba Oyortey as a director (1 page) |
1 October 2010 | Secretary's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages) |
1 October 2010 | Termination of appointment of John Causebrook as a director (1 page) |
1 October 2010 | Termination of appointment of Zagba Oyortey as a director (1 page) |
1 October 2010 | Termination of appointment of Gerald Lidstone as a director (1 page) |
1 October 2010 | Termination of appointment of John Causebrook as a director (1 page) |
1 October 2010 | Termination of appointment of Noel Coitts as a director (1 page) |
1 October 2010 | Director's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages) |
1 October 2010 | Secretary's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Dr John Edward Elsom on 1 October 2009 (2 pages) |
24 February 2010 | Appointment of John Charles Causebrook as a director (3 pages) |
24 February 2010 | Appointment of John Charles Causebrook as a director (3 pages) |
18 February 2010 | Appointment of Professor Noel Coitts as a director (3 pages) |
18 February 2010 | Appointment of John Charles Causebrook as a director (3 pages) |
18 February 2010 | Appointment of John Charles Causebrook as a director (3 pages) |
18 February 2010 | Appointment of Dr Anthony Field as a director (3 pages) |
18 February 2010 | Appointment of Dr Anthony Field as a director (3 pages) |
18 February 2010 | Appointment of Professor Noel Coitts as a director (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
24 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Return made up to 16/09/08; full list of members (10 pages) |
28 October 2008 | Return made up to 16/09/08; full list of members (10 pages) |
27 October 2008 | Secretary appointed dr john edward elsom (2 pages) |
27 October 2008 | Secretary appointed dr john edward elsom (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
30 November 2007 | Return made up to 16/09/07; no change of members
|
30 November 2007 | Return made up to 16/09/07; no change of members
|
2 May 2007 | Return made up to 16/09/06; full list of members (10 pages) |
2 May 2007 | Return made up to 16/09/06; full list of members (10 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Return made up to 16/09/05; full list of members (9 pages) |
15 November 2005 | Return made up to 16/09/05; full list of members (9 pages) |
6 October 2004 | Return made up to 16/09/04; change of members (8 pages) |
6 October 2004 | Return made up to 16/09/04; change of members (8 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 July 2004 | Ad 07/05/04--------- £ si 200@1=200 £ ic 5450/5650 (2 pages) |
28 July 2004 | Ad 07/05/04--------- £ si 200@1=200 £ ic 5450/5650 (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 October 2003 | Return made up to 16/09/03; no change of members
|
2 October 2003 | Return made up to 16/09/03; no change of members
|
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 October 2002 | Ad 06/10/00--------- £ si 100@1 (2 pages) |
17 October 2002 | Ad 06/10/00--------- £ si 100@1 (2 pages) |
17 October 2002 | Ad 15/10/01--------- £ si 450@1 (2 pages) |
17 October 2002 | Ad 15/10/01--------- £ si 450@1 (2 pages) |
17 October 2002 | Return made up to 16/09/02; full list of members (13 pages) |
17 October 2002 | Return made up to 16/09/02; full list of members (13 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 85 ballards lane london N3 1XU (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 85 ballards lane london N3 1XU (1 page) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 September 2001 | Return made up to 16/09/01; full list of members (10 pages) |
19 September 2001 | Return made up to 16/09/01; full list of members (10 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | New director appointed (3 pages) |
18 October 2000 | Ad 19/09/00--------- £ si 100@1=100 £ ic 4900/5000 (2 pages) |
18 October 2000 | Ad 19/09/00--------- £ si 100@1=100 £ ic 4900/5000 (2 pages) |
17 October 2000 | Return made up to 16/09/00; full list of members (10 pages) |
17 October 2000 | Return made up to 16/09/00; full list of members (10 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Ad 07/04/00--------- £ si 450@1=450 £ ic 4350/4800 (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: hanover house,14 hanover square london W1R 0BE (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Ad 07/04/00--------- £ si 450@1=450 £ ic 4350/4800 (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: hanover house,14 hanover square london W1R 0BE (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | £ nc 1000/6000 16/09/99 (2 pages) |
21 October 1999 | Accounting reference date shortened from 30/09/00 to 30/03/00 (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Memorandum and Articles of Association (6 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Accounting reference date shortened from 30/09/00 to 30/03/00 (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Memorandum and Articles of Association (6 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | £ nc 1000/6000 16/09/99 (2 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 October 1999 | Ad 14/10/99--------- £ si 4349@1=4349 £ ic 1/4350 (3 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Ad 14/10/99--------- £ si 4349@1=4349 £ ic 1/4350 (3 pages) |
21 October 1999 | Resolutions
|
16 September 1999 | Incorporation (21 pages) |
16 September 1999 | Incorporation (21 pages) |