Shaw Lodge Mills
Halifax
HX3 9ET
Director Name | Christopher John Wykeham Brooks |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 23 Augusta Drive Macclesfield Cheshire SK10 2UR |
Director Name | Patricia Machin |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Market Researcher |
Correspondence Address | 33 Ripon Terrace Akroyden Halifax West Yorkshire HX3 6NA |
Secretary Name | Christopher John Wykeham Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 23 Augusta Drive Macclesfield Cheshire SK10 2UR |
Director Name | Nicola Jane Cahill |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2007) |
Role | Operations Director |
Correspondence Address | 7 Mount Pleasant Southowram Halifax HX3 9RB |
Director Name | Mrs Janet Hill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Taylor Hill Mill Huddersfield West Yorkshire HD4 6JA |
Director Name | Mr Stephen Nigel Hill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 December 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Floor 6 Crown House Crown Street Halifax HX1 1TT |
Director Name | Miss Judith Anne Nottingham |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Floor 6 Crown House Crown Street Halifax HX1 1TT |
Director Name | Mr Gregory John Roche |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 December 2016) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | Floor 6 Crown House Crown Street Halifax HX1 1TT |
Secretary Name | Mrs Janet Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Taylor Hill Mill Huddersfield West Yorkshire HD4 6JA |
Secretary Name | Mr Keith William Roberts |
---|---|
Status | Resigned |
Appointed | 09 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 December 2016) |
Role | Company Director |
Correspondence Address | Floor 6 Crown House Crown Street Halifax HX1 1TT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | teamsearchmr.co.uk |
---|
Registered Address | Floor 2 1850 Mill Shaw Lodge Mills Halifax HX3 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Leadership Factor LTD 8.33% Ordinary |
---|---|
100 at £1 | Robert Anthony Hogan 8.33% Ordinary |
800 at £1 | Leadership Factor LTD 66.67% Ordinary A |
200 at £1 | Robert Anthony Hogan 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £218,607 |
Cash | £90,815 |
Current Liabilities | £131,873 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
4 January 2017 | Delivered on: 4 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
27 June 2016 | Delivered on: 27 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 June 2016 | Delivered on: 21 June 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Satisfaction of charge 039212800003 in full (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
11 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
11 February 2022 | Director's details changed for Mr Robert Anthony Hogan on 11 February 2022 (2 pages) |
11 February 2022 | Change of details for Mr Robert Anthony Hogan as a person with significant control on 11 February 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 April 2019 | Registered office address changed from Floor 6 Crown House Crown Street Halifax HX1 1TT England to Floor 2 1850 Mill Shaw Lodge Mills Halifax HX3 9ET on 5 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
8 January 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
4 January 2017 | Registration of charge 039212800003, created on 4 January 2017 (13 pages) |
4 January 2017 | Registration of charge 039212800003, created on 4 January 2017 (13 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 December 2016 | Termination of appointment of Gregory John Roche as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Stephen Nigel Hill as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Keith William Roberts as a secretary on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Keith William Roberts as a secretary on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Stephen Nigel Hill as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Judith Anne Nottingham as a director on 8 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Keith William Roberts as a secretary on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from C/O C/O, the Leadership Factor the Leadership Factor Taylor Hill Mill Huddersfield West Yorkshire HD4 6JA to Floor 6 Crown House Crown Street Halifax HX1 1TT on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Judith Anne Nottingham as a director on 8 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Keith William Roberts as a secretary on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from C/O C/O, the Leadership Factor the Leadership Factor Taylor Hill Mill Huddersfield West Yorkshire HD4 6JA to Floor 6 Crown House Crown Street Halifax HX1 1TT on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Gregory John Roche as a director on 9 December 2016 (1 page) |
27 June 2016 | Registration of charge 039212800002, created on 27 June 2016 (23 pages) |
27 June 2016 | Registration of charge 039212800002, created on 27 June 2016 (23 pages) |
21 June 2016 | Registration of charge 039212800001, created on 21 June 2016 (26 pages) |
21 June 2016 | Registration of charge 039212800001, created on 21 June 2016 (26 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 October 2012 | Appointment of Mr Keith William Roberts as a secretary (1 page) |
31 October 2012 | Appointment of Mr Keith William Roberts as a secretary (1 page) |
2 April 2012 | Termination of appointment of Janet Hill as a secretary (1 page) |
2 April 2012 | Termination of appointment of Janet Hill as a director (1 page) |
2 April 2012 | Termination of appointment of Janet Hill as a secretary (1 page) |
2 April 2012 | Termination of appointment of Janet Hill as a director (1 page) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
19 October 2011 | Statement of capital on 1 April 2010
|
19 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
19 October 2011 | Statement of capital on 1 April 2010
|
19 October 2011 | Resolutions
|
19 October 2011 | Statement of capital on 1 April 2010
|
19 October 2011 | Resolutions
|
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Director's details changed for Mr Stephen Nigel Hill on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Robert Anthony Hogan on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Gregory John Roche on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Robert Anthony Hogan on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Miss Judith Anne Nottingham on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Gregory John Roche on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Stephen Nigel Hill on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Robert Anthony Hogan on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Janet Hill on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Janet Hill on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Stephen Nigel Hill on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Miss Judith Anne Nottingham on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Gregory John Roche on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Janet Hill on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Miss Judith Anne Nottingham on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Janet Hill on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Janet Hill on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Janet Hill on 1 January 2010 (1 page) |
4 November 2009 | Statement of capital following an allotment of shares on 22 April 2008
|
4 November 2009 | Statement of capital following an allotment of shares on 22 April 2008
|
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 March 2009 | Director appointed mr stephen nigel hill (2 pages) |
6 March 2009 | Director appointed mrs janet hill (2 pages) |
6 March 2009 | Director appointed mrs janet hill (2 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (6 pages) |
6 March 2009 | Director appointed mr stephen nigel hill (2 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (6 pages) |
5 March 2009 | Director's change of particulars / gregory roche / 01/06/2008 (1 page) |
5 March 2009 | Director's change of particulars / gregory roche / 01/06/2008 (1 page) |
5 March 2009 | Secretary's change of particulars / janet hill / 01/06/2008 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 6TH floor crown house crown street halifax west yorkshire HX1 1TT (1 page) |
5 March 2009 | Director's change of particulars / judith nottingham / 01/06/2008 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 6TH floor crown house crown street halifax west yorkshire HX1 1TT (1 page) |
5 March 2009 | Secretary's change of particulars / janet hill / 01/06/2008 (1 page) |
5 March 2009 | Director's change of particulars / judith nottingham / 01/06/2008 (1 page) |
24 February 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
24 February 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
20 February 2009 | Director appointed mr gregory john roche (1 page) |
20 February 2009 | Director appointed mr gregory john roche (1 page) |
19 February 2009 | Appointment terminated secretary christopher brooks (1 page) |
19 February 2009 | Appointment terminated director christopher brooks (1 page) |
19 February 2009 | Appointment terminated director patricia machin (1 page) |
19 February 2009 | Appointment terminated director christopher brooks (1 page) |
19 February 2009 | Secretary appointed mrs janet hill (1 page) |
19 February 2009 | Director appointed miss judith anne nottingham (1 page) |
19 February 2009 | Secretary appointed mrs janet hill (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Appointment terminated secretary christopher brooks (1 page) |
19 February 2009 | Director appointed miss judith anne nottingham (1 page) |
19 February 2009 | Appointment terminated director patricia machin (1 page) |
19 February 2009 | Location of register of members (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 August 2007 | £ ic 31000/30900 01/05/07 £ sr 100@1=100 (1 page) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | £ ic 31000/30900 01/05/07 £ sr 100@1=100 (1 page) |
10 April 2007 | Return made up to 08/02/07; full list of members (4 pages) |
10 April 2007 | Return made up to 08/02/07; full list of members (4 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 March 2006 | Return made up to 08/02/06; full list of members (9 pages) |
21 March 2006 | Return made up to 08/02/06; full list of members (9 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 May 2005 | Return made up to 08/02/05; full list of members
|
31 May 2005 | Return made up to 08/02/05; full list of members
|
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
8 November 2004 | Ad 31/03/04--------- £ si 30000@1=30000 £ ic 1000/31000 (3 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Nc inc already adjusted 31/03/04 (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
8 November 2004 | Ad 31/03/04--------- £ si 30000@1=30000 £ ic 1000/31000 (3 pages) |
8 November 2004 | Nc inc already adjusted 31/03/04 (1 page) |
8 November 2004 | Location of register of members (1 page) |
8 November 2004 | Location of register of members (1 page) |
8 November 2004 | Resolutions
|
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Nc inc already adjusted 07/07/04 (1 page) |
6 September 2004 | Ad 06/04/03--------- £ si 999@1 (2 pages) |
6 September 2004 | Ad 06/04/03--------- £ si 999@1 (2 pages) |
6 September 2004 | Nc inc already adjusted 07/07/04 (1 page) |
6 September 2004 | Resolutions
|
22 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 May 2003 | Return made up to 08/02/03; full list of members (7 pages) |
27 May 2003 | Return made up to 08/02/03; full list of members (7 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | Resolutions
|
23 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
23 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
27 June 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
27 June 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
7 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
2 July 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
2 July 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
4 April 2001 | Return made up to 08/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 08/02/01; full list of members (6 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
8 February 2000 | Incorporation (14 pages) |
8 February 2000 | Incorporation (14 pages) |