Company NameHighland Advice And Information Network Limited
DirectorAlasdair Bryce Christie
Company StatusActive
Company NumberSC176742
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alasdair Bryce Christie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleBureau Manager
Country of ResidenceScotland
Correspondence Address29-31 Union Street
Inverness
IV1 1QA
Scotland
Secretary NameAlasdair Bryce Christie
NationalityBritish
StatusCurrent
Appointed17 October 2007(10 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Union Street
Inverness
IV1 1QA
Scotland
Director NameLeslie Kristyan Martin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleManager
Correspondence AddressAvondale
Sarclet Thrumster
Wick
Caithness
KW1 5TU
Scotland
Director NameCaroline Jane Baylis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleManager
Correspondence AddressBrightmony Brae
Auldearn
Nairn
Inverness
IV12 5HZ
Scotland
Secretary NameJohn Cathel Robertson
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Towerhill Road
Cradlehall
Inverness
IV1 2FH
Scotland
Director NameCarol Frances Greer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 23 March 1998)
RoleAdvisory Officer
Correspondence Address2 Old Post Office
Main Street
North Kessock
Ross Shire
IV1 1XN
Scotland
Director NameMary Prior
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2001)
RoleManager
Correspondence Address4 Achindarroch
Duror
Appin
Argyll
PA38 4BS
Scotland
Director NameMargaret Jane Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2003)
RoleManager
Correspondence Address5 Ness House
Fortrose
Ross & Cromarty
IV10 8SD
Scotland
Director NameMichael Jonathan Brett Young
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Shinness Lodge
Lairg
Sutherland
IV27 4DW
Scotland
Director NameMr John Rainy Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 month, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2008)
RoleCommunity Development Officer
Country of ResidenceScotland
Correspondence AddressThe Lade
Cromdale
Grantown On Spey
Morayshire
PH26 3PH
Scotland
Director NameAlyson McDowall Curtis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2001)
RoleManager
Correspondence AddressFerryton House
Resolis
Dingwall
Ross Shire
IV7 8LJ
Scotland
Director NameMrs Lynda McCran
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(3 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 June 1998)
RoleManager
Correspondence AddressMossbank Cottage
Penifiler
Portree
Isle Of Skye
Iv51
Director NameBryan Logan Bain
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(6 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressHakeburn Old Cawdor Road
Auldearn
Nairn
Nairnshire
IV12 5TQ
Scotland
Director NameAnne Petrie Mackay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2000)
RoleAdvice Organiser
Correspondence Address3 Innes Place
Kinlochbervie
Sutherland
IV27 4RW
Scotland
Director NameDuncan Sandison Mackay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 24 April 2008)
RoleCab Manager
Correspondence Address6 River View
Thurso
Caithness
KW14 7QJ
Scotland
Director NameYvonne Jane Hutchison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2004)
RoleManager
Correspondence AddressThe Bothy
Braes Salmon Station
Camustianavaig By Portree
Isle Of Skye
IV51 9LQ
Scotland
Secretary NameSusan Mary Drew
NationalityBritish
StatusResigned
Appointed10 March 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressTigh-Na-Bruach
Kirkhill
Inverness
IV5 7PE
Scotland
Director NameLynne Mackenzie Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2002)
RoleManager
Correspondence AddressDalshian
Lower Millcraig
Alness
Ross Shire
IV17 0XX
Scotland
Director NameMrs Joan Alexandra Ross Mackay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed04 October 2000(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 January 2010)
RoleAdvice & Information
Country of ResidenceScotland
Correspondence Address109
Achriesgill, Rhiconich
Lairg
Sutherland
IV27 4RJ
Scotland
Director NameDavid Rodger
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2006)
RoleCab Manager
Correspondence AddressTor Beag, 5 Selkirk Place
Fort William
PH33 6UB
Scotland
Director NameLynne Mackenzie Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 March 2008)
RoleManager
Correspondence AddressDalshian
Lower Millcraig
Alness
Ross Shire
IV17 0XX
Scotland
Director NameAlison Mary Cuthbertson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2007)
RoleAdvice Service Manager
Correspondence Address3 Carron Place
Ardgay
Sutherland
IV24 3BQ
Scotland
Director NameMalcolm Lyall Jack
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2005)
RoleRetired
Country of ResidenceScotland,Uk
Correspondence AddressLismore Tower Brae
Westhill
Inverness
IV1 2BW
Scotland
Director NameGordon Wight
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2009)
RoleCab Manager
Correspondence Address14 Boreraig Place
Broadford
Isle Of Skye
IV51 9NJ
Scotland
Secretary NameGordon Wight
NationalityBritish
StatusResigned
Appointed19 April 2004(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 April 2004)
RoleBureau Man
Correspondence Address14 Boreraig Place
Broadford
Isle Of Skye
IV51 9NJ
Scotland
Secretary NameMr John Rainy Brown
NationalityBritish
StatusResigned
Appointed16 March 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lade
Cromdale
Grantown On Spey
Morayshire
PH26 3PH
Scotland
Director NameAlison Jean Fraser Gauld
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2006)
RoleCab Manager
Correspondence Address51 Sunnyside
Culloden Moor
Inverness
Inverness Shire
IV2 5ES
Scotland
Director NameHelen Milnes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(9 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2007)
RoleManager
Correspondence AddressLyngarth
Achintore Road
Fort William
Inverness-Shire
PH33 6RN
Scotland
Director NameMr Richard Gordon Gale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 2010)
RoleAdvice Agency Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuilven
Golspie Tower, Golspie
Golspie
KW10 6SE
Scotland

Location

Registered Address29-31 Union Street
Inverness
IV1 1QA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

10 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 June 2018Registered office address changed from 103 Academy Street Inverness Highlands IV1 1LX to 29-31 Union Street Inverness IV1 1QA on 12 June 2018 (1 page)
12 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 12 June 2016 no member list (2 pages)
13 June 2016Annual return made up to 12 June 2016 no member list (2 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 June 2015Annual return made up to 12 June 2015 no member list (2 pages)
13 June 2015Annual return made up to 12 June 2015 no member list (2 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 24 June 2014 no member list (2 pages)
24 June 2014Annual return made up to 24 June 2014 no member list (2 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 24 June 2013 no member list (2 pages)
24 June 2013Annual return made up to 24 June 2013 no member list (2 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 July 2012Secretary's details changed for Alasdair Bryce Christie on 1 May 2012 (1 page)
4 July 2012Director's details changed for Alasdair Bryce Christie on 1 May 2012 (2 pages)
4 July 2012Director's details changed for Alasdair Bryce Christie on 1 May 2012 (2 pages)
4 July 2012Director's details changed for Alasdair Bryce Christie on 1 May 2012 (2 pages)
4 July 2012Annual return made up to 24 June 2012 no member list (2 pages)
4 July 2012Annual return made up to 24 June 2012 no member list (2 pages)
4 July 2012Secretary's details changed for Alasdair Bryce Christie on 1 May 2012 (1 page)
4 July 2012Secretary's details changed for Alasdair Bryce Christie on 1 May 2012 (1 page)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 July 2011Annual return made up to 24 June 2011 no member list (3 pages)
1 July 2011Annual return made up to 24 June 2011 no member list (3 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 June 2010Annual return made up to 24 June 2010 no member list (2 pages)
25 June 2010Annual return made up to 24 June 2010 no member list (2 pages)
25 June 2010Director's details changed for Alasdair Bryce Christie on 24 June 2010 (2 pages)
25 June 2010Director's details changed for Alasdair Bryce Christie on 24 June 2010 (2 pages)
26 May 2010Termination of appointment of Bryan Bain as a director (1 page)
26 May 2010Termination of appointment of Bryan Bain as a director (1 page)
11 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
7 January 2010Termination of appointment of Richard Gale as a director (1 page)
7 January 2010Termination of appointment of Joan Mackay as a director (1 page)
7 January 2010Termination of appointment of Richard Gale as a director (1 page)
7 January 2010Termination of appointment of Joan Mackay as a director (1 page)
1 July 2009Appointment terminated director gordon wight (1 page)
1 July 2009Appointment terminated director gordon wight (1 page)
1 July 2009Annual return made up to 25/06/09 (3 pages)
1 July 2009Appointment terminated director john rainy brown (1 page)
1 July 2009Appointment terminated director john rainy brown (1 page)
1 July 2009Annual return made up to 25/06/09 (3 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
10 October 2008Registered office changed on 10/10/2008 from 6 high street nairn inverness highland IV12 4BJ (1 page)
10 October 2008Registered office changed on 10/10/2008 from 6 high street nairn inverness highland IV12 4BJ (1 page)
26 June 2008Annual return made up to 25/06/08 (4 pages)
26 June 2008Annual return made up to 25/06/08 (4 pages)
29 April 2008Appointment terminated director lynne brown (1 page)
29 April 2008Appointment terminated director duncan mackay (1 page)
29 April 2008Appointment terminated director lynne brown (1 page)
29 April 2008Appointment terminated director duncan mackay (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
25 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
25 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
11 July 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
11 July 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
28 June 2007Annual return made up to 25/06/07 (7 pages)
28 June 2007Annual return made up to 25/06/07 (7 pages)
14 June 2007Director resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 57 church street inverness highland IV1 1DR (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 57 church street inverness highland IV1 1DR (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
4 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
20 July 2006Annual return made up to 25/06/06 (7 pages)
20 July 2006Annual return made up to 25/06/06 (7 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
11 July 2005Annual return made up to 25/06/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 July 2005Annual return made up to 25/06/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
27 August 2004New secretary appointed;new director appointed (2 pages)
27 August 2004New secretary appointed;new director appointed (2 pages)
14 June 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
15 October 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
17 June 2003Annual return made up to 25/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Annual return made up to 25/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Partial exemption accounts made up to 31 March 2002 (16 pages)
15 October 2002Partial exemption accounts made up to 31 March 2002 (16 pages)
17 June 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
2 July 2001Annual return made up to 25/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Annual return made up to 25/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
29 August 2000Full accounts made up to 31 March 2000 (16 pages)
29 August 2000Full accounts made up to 31 March 2000 (16 pages)
4 July 2000Annual return made up to 25/06/00 (6 pages)
4 July 2000Annual return made up to 25/06/00 (6 pages)
2 September 1999Full accounts made up to 31 March 1999 (14 pages)
2 September 1999Full accounts made up to 31 March 1999 (14 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
24 June 1999Annual return made up to 25/06/99 (6 pages)
24 June 1999Annual return made up to 25/06/99 (6 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
21 December 1998Full accounts made up to 31 March 1998 (10 pages)
21 December 1998Full accounts made up to 31 March 1998 (10 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
25 June 1997Incorporation (25 pages)
25 June 1997Incorporation (25 pages)