Company NameAshford Estates Limited
Company StatusActive
Company NumberSC172382
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Esmond Robert Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Stuart Street
Edinburgh
EH3 7TN
Scotland
Director NameMr Andrew Robertson Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(4 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Great Stuart Street
Edinburgh
EH3 7TN
Scotland
Director NameCharles Esmond Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(4 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWester Blackcastle
West Calder
West Lothian
EH55 8LL
Scotland
Director NameCharles Richard Macquarie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleProperty Manager
Correspondence Address252 Colinton Road
Edinburgh
EH14 1DL
Scotland
Secretary NameCharles Richard Macquarie
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleProperty Manager
Correspondence Address252 Colinton Road
Edinburgh
EH14 1DL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 2000(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2008)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 May 2008(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteashfordproperty.com

Location

Registered Address7 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ashford Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

27 August 2002Delivered on: 5 September 2002
Satisfied on: 17 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 December 2001Delivered on: 28 December 2001
Satisfied on: 29 August 2002
Persons entitled: Aib Group PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stewart house, 20 north west thistle street lane, edinburgh.
Fully Satisfied
13 December 2001Delivered on: 17 December 2001
Satisfied on: 20 April 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40-44 thistle street, edinburgh.
Fully Satisfied
21 November 2001Delivered on: 30 November 2001
Satisfied on: 4 September 2002
Persons entitled: Aib Group UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 October 1999Delivered on: 2 November 1999
Satisfied on: 13 April 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at north west thistle street, edinburgh.
Fully Satisfied
25 November 1998Delivered on: 1 December 1998
Satisfied on: 13 April 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89 main street,davidson's mains,edinburgh.
Fully Satisfied
18 November 1997Delivered on: 20 November 1997
Satisfied on: 13 April 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 manor place, edinburgh.
Fully Satisfied
7 August 1997Delivered on: 12 August 1997
Satisfied on: 13 April 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 drumsheugh gardens,edinburgh.
Fully Satisfied
24 September 2004Delivered on: 30 September 2004
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 8 roxburgh place, edinburgh (title number MID14987).
Fully Satisfied
23 September 2004Delivered on: 30 September 2004
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 10-14 manor place, edinburgh (title number MID28457).
Fully Satisfied
12 July 2004Delivered on: 16 July 2004
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 3 june 2004.
Particulars: 8 roxburgh place, edinburgh.
Fully Satisfied
6 September 2002Delivered on: 24 September 2002
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The office premises known as and forming 10, 12 and 14 manor place, edinburgh together with the cellars and garden ground pertaining thereto and the car parking spaces numbers 6 to 13 (inclusive) and 21 to 27 (inclusive)...see ch microfiche for full description.
Fully Satisfied
6 September 2002Delivered on: 21 September 2002
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property bounded by north west thistle street lane, edinburgh and queen street, edinburgh...see ch microfiche for full description.
Fully Satisfied
28 June 1997Delivered on: 16 July 1997
Satisfied on: 20 April 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 September 2004Delivered on: 30 September 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Rental assignation
Secured details: All sums due under the loan agreement.
Particulars: All the right, title and interest of the borrower in and to all rents, license fees and other payments in relation to stewart house, 20 and 22 north west thistle street lane, edinburgh.
Outstanding
20 September 2004Delivered on: 27 September 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stewart house, 20 & 22 north west thistle street lane, edinburgh.
Outstanding

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
14 July 2020Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN to Studio 1 10 Queensferry Street Edinburgh EH2 4PG on 14 July 2020 (1 page)
18 June 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
28 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
27 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 February 2018Notification of Ashford Property Group Limited as a person with significant control on 1 February 2018 (2 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Director's details changed for Esmond Robert Smith on 13 November 2015 (2 pages)
19 February 2016Director's details changed for Esmond Robert Smith on 13 November 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 February 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2014 (1 page)
27 February 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2014 (1 page)
27 February 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2014 (1 page)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
15 July 2014Registered office address changed from 1 George Square Glasgow G2 1AL to 38 Thistle Street Edinburgh EH2 1EN on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 1 George Square Glasgow G2 1AL to 38 Thistle Street Edinburgh EH2 1EN on 15 July 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
6 March 2014Director's details changed for Andrew Robertson Smith on 15 January 2014 (2 pages)
6 March 2014Director's details changed for Andrew Robertson Smith on 15 January 2014 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
11 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
11 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
23 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
2 June 2010Accounts made up to 31 August 2009 (12 pages)
2 June 2010Accounts made up to 31 August 2009 (12 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
17 March 2009Return made up to 17/02/09; full list of members (4 pages)
17 March 2009Return made up to 17/02/09; full list of members (4 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
29 May 2008Secretary appointed maclay murray & spens LLP (2 pages)
29 May 2008Secretary appointed maclay murray & spens LLP (2 pages)
15 May 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
15 May 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
14 May 2008Registered office changed on 14/05/2008 from 107 george street edinburgh EH2 3ES (1 page)
14 May 2008Registered office changed on 14/05/2008 from 107 george street edinburgh EH2 3ES (1 page)
18 March 2008Director's change of particulars / charles smith / 01/07/2007 (1 page)
18 March 2008Director's change of particulars / charles smith / 01/07/2007 (1 page)
10 March 2008Return made up to 17/02/08; full list of members (4 pages)
10 March 2008Return made up to 17/02/08; full list of members (4 pages)
26 November 2007Resolutions
  • RES13 ‐ Aud res/aud appt 22/11/07
(1 page)
26 November 2007Section 394 (1 page)
26 November 2007Section 394 (1 page)
26 November 2007Resolutions
  • RES13 ‐ Aud res/aud appt 22/11/07
(1 page)
3 July 2007Accounts made up to 31 August 2006 (14 pages)
3 July 2007Accounts made up to 31 August 2006 (14 pages)
2 July 2007Auditor's resignation (1 page)
2 July 2007Auditor's resignation (1 page)
15 March 2007Return made up to 17/02/07; full list of members (7 pages)
15 March 2007Return made up to 17/02/07; full list of members (7 pages)
30 January 2007Accounts made up to 31 August 2005 (13 pages)
30 January 2007Accounts made up to 31 August 2005 (13 pages)
31 October 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
31 October 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
13 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2005Accounts made up to 31 December 2004 (13 pages)
2 November 2005Accounts made up to 31 December 2004 (13 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
14 March 2005Return made up to 17/02/05; full list of members (7 pages)
14 March 2005Return made up to 17/02/05; full list of members (7 pages)
30 September 2004Partic of mort/charge * (5 pages)
30 September 2004Partic of mort/charge * (5 pages)
30 September 2004Partic of mort/charge * (5 pages)
30 September 2004Partic of mort/charge * (5 pages)
30 September 2004Partic of mort/charge * (5 pages)
30 September 2004Partic of mort/charge * (5 pages)
27 September 2004Partic of mort/charge * (5 pages)
27 September 2004Partic of mort/charge * (5 pages)
17 September 2004Dec mort/charge * (4 pages)
17 September 2004Dec mort/charge * (4 pages)
16 July 2004Partic of mort/charge * (5 pages)
16 July 2004Partic of mort/charge * (5 pages)
7 July 2004Accounts made up to 31 December 2003 (12 pages)
7 July 2004Accounts made up to 31 December 2003 (12 pages)
18 March 2004Return made up to 17/02/04; full list of members (7 pages)
18 March 2004Return made up to 17/02/04; full list of members (7 pages)
5 September 2003Accounts made up to 31 December 2002 (13 pages)
5 September 2003Accounts made up to 31 December 2002 (13 pages)
19 February 2003Return made up to 17/02/03; full list of members (7 pages)
19 February 2003Return made up to 17/02/03; full list of members (7 pages)
23 January 2003Auditor's resignation (1 page)
23 January 2003Auditor's resignation (1 page)
1 November 2002Accounts made up to 31 December 2001 (12 pages)
1 November 2002Accounts made up to 31 December 2001 (12 pages)
24 September 2002Partic of mort/charge * (7 pages)
24 September 2002Partic of mort/charge * (7 pages)
21 September 2002Partic of mort/charge * (6 pages)
21 September 2002Partic of mort/charge * (6 pages)
5 September 2002Partic of mort/charge * (5 pages)
5 September 2002Partic of mort/charge * (5 pages)
4 September 2002Dec mort/charge * (4 pages)
4 September 2002Dec mort/charge * (4 pages)
29 August 2002Dec mort/charge * (4 pages)
29 August 2002Dec mort/charge * (4 pages)
20 April 2002Dec mort/charge * (4 pages)
20 April 2002Dec mort/charge * (4 pages)
20 April 2002Dec mort/charge * (4 pages)
20 April 2002Dec mort/charge * (4 pages)
13 April 2002Dec mort/charge * (4 pages)
13 April 2002Dec mort/charge * (4 pages)
13 April 2002Dec mort/charge * (4 pages)
13 April 2002Dec mort/charge * (4 pages)
13 April 2002Dec mort/charge * (4 pages)
13 April 2002Dec mort/charge * (4 pages)
13 April 2002Dec mort/charge * (4 pages)
13 April 2002Dec mort/charge * (4 pages)
22 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Partic of mort/charge * (5 pages)
28 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
30 November 2001Partic of mort/charge * (5 pages)
30 November 2001Partic of mort/charge * (5 pages)
16 November 2001New director appointed (3 pages)
16 November 2001New director appointed (3 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
20 October 2000Accounts made up to 31 December 1999 (12 pages)
20 October 2000Accounts made up to 31 December 1999 (12 pages)
12 April 2000Registered office changed on 12/04/00 from: 24 manor place edinburgh midlothian EH3 7DS (1 page)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 24 manor place edinburgh midlothian EH3 7DS (1 page)
12 April 2000New secretary appointed (2 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
1 February 2000Accounts made up to 31 December 1998 (12 pages)
1 February 2000Accounts made up to 31 December 1998 (12 pages)
2 November 1999Partic of mort/charge * (6 pages)
2 November 1999Partic of mort/charge * (6 pages)
27 May 1999Registered office changed on 27/05/99 from: 29 drumsheugh gardens edinburgh EH3 7RN (1 page)
27 May 1999Registered office changed on 27/05/99 from: 29 drumsheugh gardens edinburgh EH3 7RN (1 page)
7 February 1999Return made up to 17/02/99; full list of members (6 pages)
7 February 1999Return made up to 17/02/99; full list of members (6 pages)
1 December 1998Partic of mort/charge * (6 pages)
1 December 1998Partic of mort/charge * (6 pages)
2 November 1998Accounts made up to 31 December 1997 (13 pages)
2 November 1998Accounts made up to 31 December 1997 (13 pages)
20 October 1998Registered office changed on 20/10/98 from: 3 chester street edinburgh EH3 7RF (1 page)
20 October 1998Registered office changed on 20/10/98 from: 3 chester street edinburgh EH3 7RF (1 page)
17 April 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1997Partic of mort/charge * (5 pages)
20 November 1997Partic of mort/charge * (5 pages)
29 September 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
29 September 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
12 August 1997Partic of mort/charge * (5 pages)
12 August 1997Partic of mort/charge * (5 pages)
16 July 1997Partic of mort/charge * (6 pages)
16 July 1997Partic of mort/charge * (6 pages)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997Incorporation (18 pages)
17 February 1997Incorporation (18 pages)