Edinburgh
EH2 4AH
Scotland
Director Name | Mr Nari Shyam Hira |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(27 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AH Scotland |
Director Name | Raymond Eugene Befroy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Ballacottier Andreas Road Andreas Ramsey Isle Of Man IM7 4EP |
Director Name | Elizabeth Patricia Berry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 44 Howe Road Onchan Douglas Isle Of Man IM3 2BA |
Director Name | Jennifer Lesley Thompson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Co Advisor |
Correspondence Address | Carabas Mill Road Surby Isle Of Man IM9 6QP |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Secretary Name | Mr Declan Thomas Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Mr Stephen Edward Sullivan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 4 Park Mansions Lawn Lane London SW8 1TP |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 14 April 2000) |
Role | New Business Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mr Anthony Desmond Seeldrayers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 31 May 2002(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2008) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Olafs Close Governors Hill Douglas Isle Of Man IM2 7AR |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2023) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Karen Rachel Harris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Larchwood Clay Head Road Baldrine Isle Of Man IM4 6DH |
Director Name | Miss Samantha Jayne Platt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2016) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 29 Furman Close Onchan IM3 1BT |
Director Name | Mrs Janette Patricia Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2023) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | Mr Philip Michael Broomhead |
---|---|
Status | Resigned |
Appointed | 14 September 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2023) |
Role | Company Director |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 14 September 2021) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Fntc First Nominee LTD 50.00% Ordinary |
---|---|
1 at £1 | Fntc Second Nominee LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
13 October 2023 | Appointment of Mr Nari Shyam Hira as a director on 30 September 2023 (2 pages) |
---|---|
13 October 2023 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5 South Charlotte Street Edinburgh EH2 4AH on 13 October 2023 (1 page) |
13 October 2023 | Termination of appointment of Philip Michael Broomhead as a secretary on 30 September 2023 (1 page) |
13 October 2023 | Termination of appointment of Brigit Scott as a director on 30 September 2023 (1 page) |
13 October 2023 | Appointment of Mr Sanjay Pritam Nari Hira as a director on 30 September 2023 (2 pages) |
13 October 2023 | Termination of appointment of Janette Patricia Graham as a director on 30 September 2023 (1 page) |
14 September 2023 | Micro company accounts made up to 5 April 2023 (1 page) |
20 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
28 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 5 April 2022 (1 page) |
21 September 2021 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021 (1 page) |
21 September 2021 | Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 5 April 2021 (1 page) |
24 March 2021 | Secretary's details changed for Fntc (Secretaries) Limited on 24 March 2021 (1 page) |
22 January 2021 | Micro company accounts made up to 5 April 2020 (1 page) |
17 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
16 November 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
3 September 2018 | Director's details changed for Mrs. Brigit Scott on 3 September 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
19 December 2017 | Notification of a person with significant control statement (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
14 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
5 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
5 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
27 July 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 July 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
13 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
13 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
4 February 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
4 February 2013 | Appointment of Samantha Jayne Platt as a director (3 pages) |
4 February 2013 | Appointment of Samantha Jayne Platt as a director (3 pages) |
4 February 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
3 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
3 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
3 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
16 July 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 16 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 16 July 2010 (2 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
25 September 2008 | Director appointed karen rachel harris (5 pages) |
25 September 2008 | Director appointed karen rachel harris (5 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
27 August 2008 | Appointment terminated director anthony seeldrayers (1 page) |
27 August 2008 | Appointment terminated director anthony seeldrayers (1 page) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
30 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
28 July 2006 | Return made up to 16/07/06; full list of members
|
28 July 2006 | Return made up to 16/07/06; full list of members
|
28 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
28 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
28 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
22 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
2 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
28 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
7 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
1 August 2000 | Return made up to 16/07/00; full list of members
|
1 August 2000 | Return made up to 16/07/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
22 July 1999 | Return made up to 16/07/99; full list of members
|
22 July 1999 | Return made up to 16/07/99; full list of members
|
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
7 September 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
7 September 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
7 September 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
16 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: suite 2 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: suite 2 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
19 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (2 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (2 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
23 July 1996 | Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page) |
23 July 1996 | Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Incorporation (28 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Incorporation (28 pages) |
16 July 1996 | New director appointed (1 page) |