Church Street Blagdon
Bristol
BS40 7RY
Director Name | Dame Julie Therese Mellor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mrs Justine Sarah Fosh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 5 Mandarin Court Warrington WA1 1GG |
Director Name | Mr Andrew Raymond Hockey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(26 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Ms Laura Juliet Mansfield |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr Philip James Beach |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Garth Meadow Lane Snape DL8 2TJ |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2024(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Robert Douglas Burgon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trotters End 16 Netherlaw Grange Road North Berwick East Lothian EH39 4RF Scotland |
Director Name | Anneliese Archibald |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2000) |
Role | Head Of Hospitality Training |
Country of Residence | Scotland |
Correspondence Address | 11/3 St Leonards Crag Edinburgh Midlothian EH8 9SP Scotland |
Secretary Name | Charles Edward Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1998) |
Role | Deputy Chief Executive |
Correspondence Address | 49 High Street Ivinghoe Leighton Buzzard Bedfordshire LU7 9EP |
Secretary Name | Jennifer Kellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 13a Ainslie Place Edinburgh Midlothian EH3 6AS Scotland |
Secretary Name | Anneliese Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 April 2007) |
Role | Head Of Hospitality Training |
Country of Residence | Scotland |
Correspondence Address | 11/3 St Leonards Crag Edinburgh Midlothian EH8 9SP Scotland |
Director Name | Mr Frederick Alexander William Bowden |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD Scotland |
Director Name | Mr Nigel Stuart Broome |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2004) |
Role | Chief Executive Skillsmart |
Correspondence Address | Whinfield School Road Chislehurst Kent BR7 5PQ |
Director Name | Jennifer Jane Bryson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 November 2005) |
Role | Manager |
Correspondence Address | 7 Catriona Place Dumbarton Dunbartonshire G82 1BN Scotland |
Director Name | Ms Jacqueline Ann Bazeley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 May 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 67 Trowell Park Drive Trowell Nottinghamshire NG9 3RA |
Secretary Name | Mr Iain Robert Thomas McCaskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2009) |
Role | Business Support Manager |
Country of Residence | Scotland |
Correspondence Address | 298 Milton Road East Edinburgh Midlothian EH15 2PH Scotland |
Director Name | Mr Paul Devoy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Head Of Policy |
Country of Residence | Scotland |
Correspondence Address | 14 Polmont Park Polmont Falkirk Stirlingshire FK2 0XT Scotland |
Director Name | Mr Richard John Beamish |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Jones Wood Close Sutton Coldfield West Midlands B76 1GT |
Director Name | Mr Thomas Darren Bewick |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 47 Devonshire Place Brighton East Sussex BN2 1QB |
Director Name | Ms Dinah Elizabeth Caine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 118 Torriano Avenue Kentish Town London NW5 2RY |
Director Name | Mr Timothy John Balcon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Willesley Close Ashby De La Zouch Leicestershire LE65 2QB |
Secretary Name | Mr John Patrick McNamara |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2009(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Roding Road Loughton Essex IG10 3ED |
Director Name | Mr Andrew Noel Chivers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cutler's Court 115 Houndsditch London EC3A 7BR |
Secretary Name | Jacqueline Margaret Hepburn |
---|---|
Status | Resigned |
Appointed | 31 March 2011(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | 28 Castle Street Edinburgh EH2 3HT Scotland |
Secretary Name | Mrs Jenny Deborah Wootton |
---|---|
Status | Resigned |
Appointed | 17 August 2012(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 March 2013) |
Role | Company Director |
Correspondence Address | 28 Castle Street Edinburgh Midlothian EH2 3HT Scotland |
Secretary Name | Mrs Jill Jefferies |
---|---|
Status | Resigned |
Appointed | 12 March 2013(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | 181 Forest Road Tunbridge Wells Kent TN2 5JA |
Secretary Name | Mrs Lynsey Pearson |
---|---|
Status | Resigned |
Appointed | 29 May 2014(17 years after company formation) |
Appointment Duration | 5 years (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor, 101 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Adrian Belton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Citb 12 Carthusian Court Carthusian Street London EC1M 6EZ |
Secretary Name | Bond Ca |
---|---|
Status | Resigned |
Appointed | 15 June 2019(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2020) |
Role | Company Director |
Correspondence Address | PO Box 23200 17-19 East London Street Edinburgh EH7 4BN Scotland |
Secretary Name | Dr Sally Oglesby |
---|---|
Status | Resigned |
Appointed | 14 July 2020(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 64a Cumberland Street, Edinburgh Cumberland Street Edinburgh EH3 6RE Scotland |
Director Name | Mr Chris Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Blue Court 1 Church Lane Kings Langley WD4 8JP |
Secretary Name | Mr Barry Hynd |
---|---|
Status | Resigned |
Appointed | 01 July 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2024) |
Role | Company Director |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | www.fisss.org |
---|---|
Email address | [email protected] |
Telephone | 0845 0725600 |
Telephone region | Unknown |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,489,000 |
Net Worth | £1,924,000 |
Cash | £3,317,000 |
Current Liabilities | £1,569,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
4 March 2024 | Appointment of Mr Philip James Beach as a director on 8 February 2024 (2 pages) |
---|---|
4 March 2024 | Appointment of Ms Laura Mansfield as a director on 8 February 2024 (2 pages) |
15 February 2024 | Termination of appointment of Barry Hynd as a secretary on 8 February 2024 (1 page) |
15 February 2024 | Termination of appointment of Rachel Thomas as a director on 8 February 2024 (1 page) |
14 February 2024 | Appointment of Mbm Secretarial Services Limited as a secretary on 8 February 2024 (2 pages) |
8 January 2024 | Termination of appointment of Seetha Unninayar Kumar as a director on 31 December 2023 (1 page) |
15 December 2023 | Full accounts made up to 31 March 2023 (39 pages) |
20 November 2023 | Appointment of Mr Andrew Raymond Hockey as a director on 9 November 2023 (2 pages) |
29 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
1 February 2023 | Registered office address changed from 64a Cumberland Street, Edinburgh Cumberland Street Edinburgh EH3 6RE Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 1 February 2023 (1 page) |
17 January 2023 | Termination of appointment of Chris Claydon as a director on 31 December 2022 (1 page) |
30 December 2022 | Full accounts made up to 31 March 2022 (35 pages) |
6 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
22 December 2021 | Termination of appointment of Thomas Mark Lovell as a director on 17 December 2021 (1 page) |
8 December 2021 | Full accounts made up to 31 March 2021 (35 pages) |
25 November 2021 | Appointment of Mr Thomas Mark Lovell as a director on 11 November 2021 (2 pages) |
18 November 2021 | Termination of appointment of Sally Oglesby as a secretary on 30 June 2021 (1 page) |
18 November 2021 | Termination of appointment of Marcus Potter as a director on 11 November 2021 (1 page) |
18 November 2021 | Appointment of Mr Barry Hynd as a secretary on 1 July 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
16 November 2020 | Full accounts made up to 31 March 2020 (35 pages) |
11 November 2020 | Memorandum and Articles of Association (21 pages) |
28 October 2020 | Resolutions
|
20 October 2020 | Appointment of Mrs Justine Sarah Fosh as a director on 13 October 2020 (2 pages) |
15 October 2020 | Appointment of Rachel Thomas as a director on 13 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Chris Claydon as a director on 13 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Joanna Margaret Woolf as a director on 13 October 2020 (1 page) |
14 October 2020 | Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 64a Cumberland Street, Edinburgh Cumberland Street Edinburgh EH3 6RE on 14 October 2020 (1 page) |
7 August 2020 | Resolutions
|
14 July 2020 | Appointment of Dr Sally Oglesby as a secretary on 14 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Bond Ca as a secretary on 14 July 2020 (1 page) |
3 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
15 November 2019 | Full accounts made up to 31 March 2019 (36 pages) |
11 November 2019 | Termination of appointment of Nicholas Michael Ellins as a director on 15 October 2019 (1 page) |
11 November 2019 | Termination of appointment of Ann Watson as a director on 15 October 2019 (1 page) |
1 July 2019 | Registered office address changed from 3rd Floor, 101 George Street Edinburgh EH2 3ES to 10 York Place Edinburgh EH1 3EP on 1 July 2019 (1 page) |
22 June 2019 | Termination of appointment of Lynsey Pearson as a secretary on 14 June 2019 (1 page) |
22 June 2019 | Appointment of Bond Ca as a secretary on 15 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
20 February 2019 | Termination of appointment of Karen Patricia Price as a director on 30 September 2018 (1 page) |
6 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
23 June 2018 | Appointment of Dame Julie Therese Mellor as a director on 1 May 2018 (2 pages) |
22 June 2018 | Termination of appointment of Simon Charles Vaughan Tarr as a director on 22 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
20 June 2018 | Termination of appointment of Brian Philip Wisdom as a director on 30 April 2018 (1 page) |
23 May 2018 | Termination of appointment of Dinah Elizabeth Caine as a director on 17 October 2017 (1 page) |
9 March 2018 | Appointment of Seetha Unninayar Kumar as a director on 17 October 2017 (2 pages) |
20 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
20 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
5 May 2017 | Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page) |
6 January 2017 | Termination of appointment of Adrian Belton as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Adrian Belton as a director on 31 December 2016 (1 page) |
8 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
27 October 2016 | Appointment of Mr Nicholas Michael Ellins as a director on 18 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Nicholas Michael Ellins as a director on 18 October 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 no member list (11 pages) |
31 May 2016 | Annual return made up to 29 May 2016 no member list (11 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 October 2015 | Appointment of Mr Marcus Potter as a director on 27 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Marcus Potter as a director on 27 October 2015 (2 pages) |
15 June 2015 | Appointment of Mr Adrian Belton as a director on 21 October 2014 (2 pages) |
15 June 2015 | Appointment of Mr Adrian Belton as a director on 21 October 2014 (2 pages) |
29 May 2015 | Annual return made up to 29 May 2015 no member list (9 pages) |
29 May 2015 | Annual return made up to 29 May 2015 no member list (9 pages) |
29 January 2015 | Appointment of Ms Ann Watson as a director on 27 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Sarah Jane Sillars Obe as a director on 27 January 2015 (1 page) |
29 January 2015 | Appointment of Ms Ann Watson as a director on 27 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Sarah Jane Sillars Obe as a director on 27 January 2015 (1 page) |
8 January 2015 | Resolutions
|
8 January 2015 | Resolutions
|
8 January 2015 | Memorandum and Articles of Association (22 pages) |
8 January 2015 | Memorandum and Articles of Association (22 pages) |
7 January 2015 | Appointment of Mr Simon Charles Vaughan Tarr as a director on 21 October 2014 (2 pages) |
7 January 2015 | Appointment of Mr Simon Charles Vaughan Tarr as a director on 21 October 2014 (2 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
5 September 2014 | Registered office address changed from 28 Castle Street Edinburgh Midlothian EH2 3HT to 3Rd Floor, 101 George Street Edinburgh EH2 3ES on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 28 Castle Street Edinburgh Midlothian EH2 3HT to 3Rd Floor, 101 George Street Edinburgh EH2 3ES on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 28 Castle Street Edinburgh Midlothian EH2 3HT to 3Rd Floor, 101 George Street Edinburgh EH2 3ES on 5 September 2014 (1 page) |
30 May 2014 | Termination of appointment of Jill Jefferies as a secretary (1 page) |
30 May 2014 | Termination of appointment of Jill Jefferies as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Lynsey Pearson as a secretary (2 pages) |
30 May 2014 | Appointment of Mrs Lynsey Pearson as a secretary (2 pages) |
30 May 2014 | Annual return made up to 29 May 2014 no member list (7 pages) |
30 May 2014 | Annual return made up to 29 May 2014 no member list (7 pages) |
7 January 2014 | Director's details changed for Joanna Margaret Woolf on 7 January 2013 (2 pages) |
7 January 2014 | Director's details changed for Joanna Margaret Woolf on 7 January 2013 (2 pages) |
7 January 2014 | Director's details changed for Joanna Margaret Woolf on 7 January 2013 (2 pages) |
2 January 2014 | Termination of appointment of Peter Martin as a director (1 page) |
2 January 2014 | Termination of appointment of Peter Martin as a director (1 page) |
17 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
13 October 2013 | Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages) |
13 October 2013 | Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages) |
16 July 2013 | Company name changed alliance of sector skills councils\certificate issued on 16/07/13
|
16 July 2013 | Company name changed alliance of sector skills councils\certificate issued on 16/07/13
|
3 July 2013 | Resolutions
|
3 July 2013 | Resolutions
|
3 July 2013 | Statement of company's objects (2 pages) |
3 July 2013 | Resolutions
|
3 July 2013 | Memorandum and Articles of Association (22 pages) |
3 July 2013 | Memorandum and Articles of Association (22 pages) |
3 July 2013 | Statement of company's objects (2 pages) |
3 July 2013 | Resolutions
|
28 June 2013 | Resolutions
|
28 June 2013 | Resolutions
|
12 June 2013 | Annual return made up to 29 May 2013 no member list (10 pages) |
12 June 2013 | Termination of appointment of Mark Farrar as a director (1 page) |
12 June 2013 | Annual return made up to 29 May 2013 no member list (10 pages) |
12 June 2013 | Termination of appointment of Mark Farrar as a director (1 page) |
31 May 2013 | Termination of appointment of Mark Farrar as a director (1 page) |
31 May 2013 | Termination of appointment of Mark Farrar as a director (1 page) |
2 April 2013 | Appointment of Ms Sarah Jane Sillars Obe as a director (2 pages) |
2 April 2013 | Appointment of Ms Sarah Jane Sillars Obe as a director (2 pages) |
12 March 2013 | Appointment of Mrs Jill Jefferies as a secretary (2 pages) |
12 March 2013 | Appointment of Mrs Jill Jefferies as a secretary (2 pages) |
10 March 2013 | Termination of appointment of Jenny Wootton as a secretary (1 page) |
10 March 2013 | Termination of appointment of Jenny Wootton as a secretary (1 page) |
18 January 2013 | Appointment of Miss Dinah Elizabeth Caine as a director (2 pages) |
18 January 2013 | Appointment of Miss Dinah Elizabeth Caine as a director (2 pages) |
11 January 2013 | Termination of appointment of Elizabeth Field as a director (1 page) |
11 January 2013 | Termination of appointment of Elizabeth Field as a director (1 page) |
4 January 2013 | Termination of appointment of Alan Woods as a director (1 page) |
4 January 2013 | Termination of appointment of Alan Woods as a director (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 August 2012 | Termination of appointment of Jacqueline Hepburn as a secretary (1 page) |
17 August 2012 | Appointment of Mrs Jenny Deborah Wootton as a secretary (1 page) |
17 August 2012 | Termination of appointment of Jacqueline Hepburn as a secretary (1 page) |
17 August 2012 | Appointment of Mrs Jenny Deborah Wootton as a secretary (1 page) |
9 August 2012 | Appointment of Mrs Karen Patricia Price as a director (2 pages) |
9 August 2012 | Appointment of Mrs Karen Patricia Price as a director (2 pages) |
7 August 2012 | Appointment of Mr Brian Philip Wisdom as a director (2 pages) |
7 August 2012 | Appointment of Mr Peter Martin as a director (2 pages) |
7 August 2012 | Appointment of Mr Brian Philip Wisdom as a director (2 pages) |
7 August 2012 | Appointment of Mr Peter Martin as a director (2 pages) |
25 July 2012 | Annual return made up to 29 May 2012 no member list (7 pages) |
25 July 2012 | Annual return made up to 29 May 2012 no member list (7 pages) |
1 May 2012 | Termination of appointment of Jack Matthews as a director (1 page) |
1 May 2012 | Termination of appointment of Philip Whiteman as a director (1 page) |
1 May 2012 | Termination of appointment of Anne Seaman as a director (1 page) |
1 May 2012 | Termination of appointment of Jack Matthews as a director (1 page) |
1 May 2012 | Termination of appointment of Anne Seaman as a director (1 page) |
1 May 2012 | Termination of appointment of Philip Whiteman as a director (1 page) |
4 April 2012 | Termination of appointment of Terence Watts as a director (1 page) |
4 April 2012 | Termination of appointment of Terence Watts as a director (1 page) |
3 April 2012 | Termination of appointment of Richard Beamish as a director (1 page) |
3 April 2012 | Termination of appointment of Richard Beamish as a director (1 page) |
5 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
14 December 2011 | Termination of appointment of Ian Livsey as a director (1 page) |
14 December 2011 | Termination of appointment of Ian Livsey as a director (1 page) |
2 November 2011 | Termination of appointment of Andrew Chivers as a director (1 page) |
2 November 2011 | Termination of appointment of Andrew Chivers as a director (1 page) |
23 September 2011 | Update to class of members (2 pages) |
23 September 2011 | Update to class of members (2 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Resolutions
|
6 September 2011 | Update to class of members (2 pages) |
6 September 2011 | New class of members (2 pages) |
6 September 2011 | Update to class of members (2 pages) |
6 September 2011 | New class of members (2 pages) |
6 September 2011 | New class of members (2 pages) |
6 September 2011 | New class of members (2 pages) |
23 June 2011 | Appointment of Ian Livsey as a director (2 pages) |
23 June 2011 | Annual return made up to 29 May 2011 no member list (14 pages) |
23 June 2011 | Appointment of Elizabeth Jean Field as a director (2 pages) |
23 June 2011 | Appointment of Mr Andrew Noel Chivers as a director (2 pages) |
23 June 2011 | Appointment of Elizabeth Jean Field as a director (2 pages) |
23 June 2011 | Annual return made up to 29 May 2011 no member list (14 pages) |
23 June 2011 | Appointment of Mr Andrew Noel Chivers as a director (2 pages) |
23 June 2011 | Appointment of Ian Livsey as a director (2 pages) |
22 June 2011 | Termination of appointment of Linda Florance as a director (1 page) |
22 June 2011 | Termination of appointment of Linda Florance as a director (1 page) |
22 June 2011 | Appointment of Jacqueline Margaret Hepburn as a secretary (2 pages) |
22 June 2011 | Termination of appointment of Michael Richard Jackson as a director (1 page) |
22 June 2011 | Termination of appointment of Keith Marshall as a director (1 page) |
22 June 2011 | Termination of appointment of Keith Marshall as a director (1 page) |
22 June 2011 | Termination of appointment of Michael Richard Jackson as a director (1 page) |
22 June 2011 | Appointment of Jacqueline Margaret Hepburn as a secretary (2 pages) |
21 June 2011 | Termination of appointment of John Mcnamara as a secretary (1 page) |
21 June 2011 | Termination of appointment of John Mcnamara as a secretary (1 page) |
20 June 2011 | Director's details changed for Alan David Woods on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Alan David Woods on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Richard Beamish on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Alan David Woods on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Richard Beamish on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Alan David Woods on 20 June 2011 (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
20 August 2010 | Director's details changed for Mr Mark Farrar on 29 May 2010 (2 pages) |
20 August 2010 | Termination of appointment of Thomas Bewick as a director (1 page) |
20 August 2010 | Director's details changed for Alan David Woods on 29 May 2010 (2 pages) |
20 August 2010 | Termination of appointment of Andrea Rowe as a director (1 page) |
20 August 2010 | Termination of appointment of Peter Martin as a director (1 page) |
20 August 2010 | Termination of appointment of David Hunter as a director (1 page) |
20 August 2010 | Director's details changed for John Rogers on 29 May 2010 (2 pages) |
20 August 2010 | Director's details changed for John Rogers on 29 May 2010 (2 pages) |
20 August 2010 | Director's details changed for Linda Elizabeth Florance on 29 May 2010 (2 pages) |
20 August 2010 | Director's details changed for Joanna Margaret Woolf on 29 May 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Keith Mccosh Marshall on 29 May 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Mark Farrar on 29 May 2010 (2 pages) |
20 August 2010 | Termination of appointment of Stephen Studd as a director (1 page) |
20 August 2010 | Director's details changed for Alan David Woods on 29 May 2010 (2 pages) |
20 August 2010 | Termination of appointment of Thomas Bewick as a director (1 page) |
20 August 2010 | Termination of appointment of David Hunter as a director (1 page) |
20 August 2010 | Director's details changed for Mr Keith Mccosh Marshall on 29 May 2010 (2 pages) |
20 August 2010 | Director's details changed for Richard Beamish on 29 May 2010 (2 pages) |
20 August 2010 | Termination of appointment of Andrea Rowe as a director (1 page) |
20 August 2010 | Termination of appointment of Stephen Studd as a director (1 page) |
20 August 2010 | Annual return made up to 29 May 2010 no member list (18 pages) |
20 August 2010 | Director's details changed for Richard Beamish on 29 May 2010 (2 pages) |
20 August 2010 | Termination of appointment of Dinah Caine as a director (1 page) |
20 August 2010 | Director's details changed for Joanna Margaret Woolf on 29 May 2010 (2 pages) |
20 August 2010 | Termination of appointment of Timothy Balcon as a director (1 page) |
20 August 2010 | Annual return made up to 29 May 2010 no member list (18 pages) |
20 August 2010 | Director's details changed for Michael Richard Jackson on 29 May 2010 (2 pages) |
20 August 2010 | Termination of appointment of Timothy Balcon as a director (1 page) |
20 August 2010 | Director's details changed for Michael Richard Jackson on 29 May 2010 (2 pages) |
20 August 2010 | Termination of appointment of Peter Martin as a director (1 page) |
20 August 2010 | Termination of appointment of Dinah Caine as a director (1 page) |
20 August 2010 | Director's details changed for Linda Elizabeth Florance on 29 May 2010 (2 pages) |
23 January 2010 | Resolutions
|
23 January 2010 | Resolutions
|
15 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
11 November 2009 | Termination of appointment of Brian Wisdom as a director (1 page) |
11 November 2009 | Termination of appointment of Brian Wisdom as a director (1 page) |
10 November 2009 | Termination of appointment of Peter Huntington as a director (1 page) |
10 November 2009 | Termination of appointment of Peter Huntington as a director (1 page) |
9 November 2009 | Termination of appointment of Karen Price as a director (1 page) |
9 November 2009 | Termination of appointment of Andrew John Mcdonald as a director (1 page) |
9 November 2009 | Termination of appointment of Andrew John Mcdonald as a director (1 page) |
9 November 2009 | Termination of appointment of Karen Price as a director (1 page) |
6 November 2009 | Termination of appointment of Teresa Sayers as a director (1 page) |
6 November 2009 | Termination of appointment of Teresa Sayers as a director (1 page) |
15 June 2009 | Annual return made up to 29/05/09 (10 pages) |
15 June 2009 | Annual return made up to 29/05/09 (10 pages) |
1 May 2009 | Auditor's resignation (2 pages) |
1 May 2009 | Auditor's resignation (2 pages) |
10 March 2009 | Secretary appointed john patrick mcnamara (2 pages) |
10 March 2009 | Secretary appointed john patrick mcnamara (2 pages) |
4 March 2009 | Appointment terminated secretary iain mccaskey (1 page) |
4 March 2009 | Appointment terminated secretary iain mccaskey (1 page) |
29 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
14 October 2008 | Director appointed mark farrar (1 page) |
14 October 2008 | Director appointed mark farrar (1 page) |
3 October 2008 | Director appointed andrew john mcdonald (1 page) |
3 October 2008 | Director appointed andrew john mcdonald (1 page) |
1 October 2008 | Appointment terminated director peter lobban (1 page) |
1 October 2008 | Appointment terminated director peter lobban (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
22 July 2008 | Director appointed tim john balcon (1 page) |
22 July 2008 | Annual return made up to 29/05/08 (8 pages) |
22 July 2008 | Director appointed andrea rowe (1 page) |
22 July 2008 | Appointment terminated director ian robert hetherington (1 page) |
22 July 2008 | Annual return made up to 29/05/08 (8 pages) |
22 July 2008 | Director appointed andrea rowe (1 page) |
22 July 2008 | Director appointed tim john balcon (1 page) |
22 July 2008 | Director appointed peter edward huntington (1 page) |
22 July 2008 | Appointment terminated director ian robert hetherington (1 page) |
22 July 2008 | Director appointed michael richard jackson (1 page) |
22 July 2008 | Director appointed michael richard jackson (1 page) |
22 July 2008 | Director appointed peter edward huntington (1 page) |
8 April 2008 | Appointment terminated director alasdair smith (1 page) |
8 April 2008 | Appointment terminated director steven proudfoot (1 page) |
8 April 2008 | Director appointed joanna margaret woolf (2 pages) |
8 April 2008 | Director appointed terry william watts (2 pages) |
8 April 2008 | Appointment terminated director brian humphrey (1 page) |
8 April 2008 | Appointment terminated director paul devoy (1 page) |
8 April 2008 | Director appointed stephen john studd (1 page) |
8 April 2008 | Director appointed jack kennedy matthews (1 page) |
8 April 2008 | Appointment terminated director brian humphrey (1 page) |
8 April 2008 | Director appointed david forde hunter (1 page) |
8 April 2008 | Director appointed karen price (1 page) |
8 April 2008 | Director appointed ian robert hetherington (2 pages) |
8 April 2008 | Director appointed peter martin (1 page) |
8 April 2008 | Director appointed david forde hunter (1 page) |
8 April 2008 | Director appointed stephen john studd (1 page) |
8 April 2008 | Director appointed teresa sayers (2 pages) |
8 April 2008 | Director appointed richard beamish (1 page) |
8 April 2008 | Director appointed peter martin (1 page) |
8 April 2008 | Appointment terminated director steven proudfoot (1 page) |
8 April 2008 | Director appointed joanna margaret woolf (2 pages) |
8 April 2008 | Director appointed keith marshall (1 page) |
8 April 2008 | Director appointed keith marshall (1 page) |
8 April 2008 | Director appointed thomas darren bewick (1 page) |
8 April 2008 | Appointment terminated director alasdair smith (1 page) |
8 April 2008 | Appointment terminated director sabira kanji (1 page) |
8 April 2008 | Director appointed dinah elizabeth caine (1 page) |
8 April 2008 | Director appointed brian wisdom (1 page) |
8 April 2008 | Director appointed dinah elizabeth caine (1 page) |
8 April 2008 | Director appointed alan david woods (1 page) |
8 April 2008 | Director appointed brian wisdom (1 page) |
8 April 2008 | Director appointed jack kennedy matthews (1 page) |
8 April 2008 | Director appointed linda elizabeth florance (1 page) |
8 April 2008 | Director appointed john rogers (1 page) |
8 April 2008 | Appointment terminated director sabira kanji (1 page) |
8 April 2008 | Director appointed alan david woods (1 page) |
8 April 2008 | Director appointed philip william whiteman (2 pages) |
8 April 2008 | Director appointed ian robert hetherington (2 pages) |
8 April 2008 | Director appointed linda elizabeth florance (1 page) |
8 April 2008 | Director appointed teresa sayers (2 pages) |
8 April 2008 | Director appointed anne seaman (2 pages) |
8 April 2008 | Director appointed anne seaman (2 pages) |
8 April 2008 | Director appointed terry william watts (2 pages) |
8 April 2008 | Director appointed philip william whiteman (2 pages) |
8 April 2008 | Director appointed karen price (1 page) |
8 April 2008 | Director appointed thomas darren bewick (1 page) |
8 April 2008 | Appointment terminated director paul devoy (1 page) |
8 April 2008 | Director appointed richard beamish (1 page) |
8 April 2008 | Director appointed john rogers (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
31 March 2008 | Company name changed sector skills alliance scotland\certificate issued on 01/04/08 (2 pages) |
31 March 2008 | Company name changed sector skills alliance scotland\certificate issued on 01/04/08 (2 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
21 June 2007 | Annual return made up to 29/05/07 (5 pages) |
21 June 2007 | Annual return made up to 29/05/07 (5 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
30 June 2006 | Annual return made up to 29/05/06
|
30 June 2006 | Annual return made up to 29/05/06
|
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
18 July 2005 | Annual return made up to 29/05/05 (8 pages) |
18 July 2005 | Annual return made up to 29/05/05 (8 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Annual return made up to 29/05/04 (7 pages) |
17 June 2004 | Annual return made up to 29/05/04 (7 pages) |
17 June 2004 | New director appointed (2 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
7 July 2003 | Annual return made up to 29/05/03
|
7 July 2003 | Annual return made up to 29/05/03
|
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
24 September 2002 | Company name changed scottish council of national tra ining organisations\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed scottish council of national tra ining organisations\certificate issued on 24/09/02 (2 pages) |
6 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 July 2002 | Annual return made up to 29/05/02
|
18 July 2002 | Annual return made up to 29/05/02
|
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Annual return made up to 29/05/01 (6 pages) |
16 July 2001 | Annual return made up to 29/05/01 (6 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Annual return made up to 29/05/00
|
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Annual return made up to 29/05/00
|
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 4A torphichen street edinburgh EH3 8JQ (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 4A torphichen street edinburgh EH3 8JQ (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
24 June 1999 | Annual return made up to 29/05/99
|
24 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 June 1999 | Annual return made up to 29/05/99
|
24 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
9 March 1999 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
9 March 1999 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 29/05/98 (6 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 29/05/98 (6 pages) |
24 June 1998 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed;new director appointed (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed;new director appointed (1 page) |
28 August 1997 | Secretary resigned (1 page) |
29 May 1997 | Incorporation (28 pages) |
29 May 1997 | Incorporation (28 pages) |