Company NameKing Street Nominees Limited
Company StatusActive
Company NumberSC098884
CategoryPrivate Limited Company
Incorporation Date7 May 1986(37 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Karen Patricia Simpson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(29 years after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMrs Linda Alison Purkis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(29 years after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Paul Wilson Macallan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(29 years after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Paul Clark
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(29 years after company formation)
Appointment Duration8 years, 12 months
RoleManager
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Robert Gordon William Davidson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(29 years after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Alastair Currie MacDonald
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor (Partner)
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Jamie Craig
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor (Partner)
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameCaren McNeil
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(32 years after company formation)
Appointment Duration5 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed20 November 1988(2 years, 6 months after company formation)
Appointment Duration35 years, 5 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Hartley Wilson Lumsden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1988(2 years, 6 months after company formation)
Appointment Duration33 years, 5 months (resigned 04 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1988(2 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 15 November 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameHenry Ogilvy Cameron
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(2 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 1998)
RoleSolicitor
Correspondence Address20 Wellbrae Terrace
Aberdeen
AB15 7XY
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameStephen James Morrice
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2001)
RoleSolicitor
Correspondence Address2 Westerton Road
Cults
Aberdeen
AB15 9NR
Scotland
Director NameDuncan Angus Macniven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 November 2002)
RoleSolicitor
Correspondence Address13 Alder Drive
Portlethen
Aberdeen
AB12 4WA
Scotland
Director NameMr Philip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(16 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Albert Terrace
Aberdeen
Aberdeenshire
AB10 1XY
Scotland
Director NameArchibald Brian Aitken
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFoinne Bhein
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameMs Barbara Ann Manson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(29 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Gordon Wallace McCallum
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(29 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Graham George Matthews
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(29 years after company formation)
Appointment Duration6 years (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Peterkins Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

18 July 2023Appointment of Debbie Maria Myron as a director on 18 July 2023 (2 pages)
22 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 May 2022Termination of appointment of Hartley Wilson Lumsden as a director on 4 May 2022 (1 page)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
30 April 2021Termination of appointment of Graham George Matthews as a director on 30 April 2021 (1 page)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
6 February 2019Director's details changed for Miss Karen Patricia Simpson on 19 October 2018 (2 pages)
6 February 2019Director's details changed for Mr Hartley Wilson Lumsden on 6 February 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
14 August 2018Appointment of Caren Mcneil as a director on 1 May 2018 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Barbara Ann Manson as a director on 20 July 2017 (1 page)
14 August 2017Appointment of Mr Jamie Craig as a director on 20 July 2017 (2 pages)
14 August 2017Termination of appointment of Gordon Wallace Mccallum as a director on 20 July 2017 (1 page)
14 August 2017Termination of appointment of Gordon Wallace Mccallum as a director on 20 July 2017 (1 page)
14 August 2017Appointment of Mr Jamie Craig as a director on 20 July 2017 (2 pages)
14 August 2017Appointment of Mr Alastair Currie Macdonald as a director on 20 July 2017 (2 pages)
14 August 2017Appointment of Mr Alastair Currie Macdonald as a director on 20 July 2017 (2 pages)
14 August 2017Termination of appointment of Barbara Ann Manson as a director on 20 July 2017 (1 page)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(8 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(8 pages)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mrs Linda Alison Purkis as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Robert Gordon William Davidson as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Wilson Macallan as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Wilson Macallan as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Graham George Matthews as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Robert Gordon William Davidson as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Miss Karen Patricia Simpson as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Robert Gordon William Davidson as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Gordon Wallace Mccallum as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mrs Linda Alison Purkis as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Graham George Matthews as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Gordon Wallace Mccallum as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Gordon Wallace Mccallum as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mrs Linda Alison Purkis as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Ms Barbara Ann Manson as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Ms Barbara Ann Manson as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Miss Karen Patricia Simpson as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Ms Barbara Ann Manson as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Graham George Matthews as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Miss Karen Patricia Simpson as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Clark as a director on 1 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Wilson Macallan as a director on 1 May 2015 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
22 May 2013Termination of appointment of Thomas Rennie as a director (1 page)
22 May 2013Termination of appointment of Philip Anderson as a director (1 page)
22 May 2013Termination of appointment of Thomas Rennie as a director (1 page)
22 May 2013Termination of appointment of Philip Anderson as a director (1 page)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Termination of appointment of Archibald Aitken as a director (2 pages)
9 December 2010Termination of appointment of Archibald Aitken as a director (2 pages)
23 November 2010Director's details changed for Philip Edward Anderson on 1 January 2010 (3 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
23 November 2010Director's details changed for Philip Edward Anderson on 1 January 2010 (3 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
23 November 2010Director's details changed for Philip Edward Anderson on 1 January 2010 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Secretary's details changed for Peterkins, Solicitors on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Philip Edward Anderson on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Philip Edward Anderson on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
26 November 2009Secretary's details changed for Peterkins, Solicitors on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Hartley Wilson Lumsden on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Thomas George Rennie on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Archibald Brian Aitken on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Thomas George Rennie on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Hartley Wilson Lumsden on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Archibald Brian Aitken on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 November 2006Return made up to 20/11/06; full list of members (3 pages)
21 November 2006Return made up to 20/11/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
13 January 2006Return made up to 20/11/05; full list of members (3 pages)
13 January 2006Return made up to 20/11/05; full list of members (3 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 November 2004Return made up to 20/11/04; full list of members (8 pages)
30 November 2004Return made up to 20/11/04; full list of members (8 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
11 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 November 2003Return made up to 20/11/03; full list of members (6 pages)
25 November 2003Return made up to 20/11/03; full list of members (6 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 November 2002Return made up to 20/11/02; full list of members (6 pages)
26 November 2002Return made up to 20/11/02; full list of members (6 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
6 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
21 November 2001Return made up to 20/11/01; full list of members (7 pages)
21 November 2001Return made up to 20/11/01; full list of members (7 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 November 2000Return made up to 20/11/00; full list of members (7 pages)
23 November 2000Return made up to 20/11/00; full list of members (7 pages)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Return made up to 20/11/99; full list of members (22 pages)
1 December 1999Return made up to 20/11/99; full list of members (22 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 March 1999Return made up to 20/11/98; full list of members (24 pages)
16 March 1999Return made up to 20/11/98; full list of members (24 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
2 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/01/99
(1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1997Return made up to 20/11/97; full list of members (16 pages)
11 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 December 1997Return made up to 20/11/97; full list of members (16 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Return made up to 20/11/96; full list of members (31 pages)
21 November 1996Return made up to 20/11/96; full list of members (31 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
22 November 1995Return made up to 20/11/95; full list of members (18 pages)
22 November 1995Return made up to 20/11/95; full list of members (18 pages)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
27 July 1991New director appointed (2 pages)
27 July 1991New director appointed (2 pages)
31 January 1990Secretary resigned;new secretary appointed (2 pages)
31 January 1990Secretary resigned;new secretary appointed (2 pages)
28 March 1989New director appointed (2 pages)
28 March 1989New director appointed (2 pages)
17 November 1987Secretary resigned;new secretary appointed (2 pages)
17 November 1987Secretary resigned;new secretary appointed (2 pages)
20 January 1987Memorandum of association (8 pages)
20 January 1987Memorandum of association (8 pages)
7 May 1986Incorporation (16 pages)
7 May 1986Incorporation (16 pages)