Company NameStagecoach Transport Holdings Limited
DirectorsJohn Connor Hamilton and Bruce Maxwell Dingwall
Company StatusActive
Company NumberSC183051
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Previous NameRandotte (No. 451) Limited

Business Activity

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

Directors

Secretary NameMichael John Vaux
StatusCurrent
Appointed20 January 2012(13 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr John Connor Hamilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2002)
RoleChief Executive
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(2 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 08 January 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed07 May 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2004)
RoleGroup Admin Manager
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2004)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address57 Bonhard Road
Scone
Perth
PH2 6QB
Scotland
Director NameSir Brian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(6 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Graham Charles Eccles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblehurst
Limes Lane
Buxted
East Sussex
TN22 4PB
Secretary NameMr Derek Scott
NationalityBritish
StatusResigned
Appointed05 April 2004(6 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Secretary NameMr Ross John Paterson
NationalityBritish
StatusResigned
Appointed01 September 2004(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(15 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Neil Micklethwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Danny Elford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(24 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMannering Green Farm Old Surrenden Manor Road
Bethersden
Kent
TN26 3DJ

Contact

Websitewww.stagecoachgroup.com
Telephone01738 442111
Telephone regionPerth

Location

Registered Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£102,856,000
Net Worth£782,252,000
Cash£361,000
Current Liabilities£454,283,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

2 May 2023Termination of appointment of Danny Elford as a director on 28 April 2023 (1 page)
20 April 2023Statement of capital on 20 April 2023
  • GBP 1.00
(3 pages)
19 April 2023Solvency Statement dated 28/03/23 (1 page)
3 April 2023Statement by Directors (1 page)
3 April 2023Resolutions
  • RES13 ‐ Share premium reserve account cancelled and amount of capital reduced by transferred to the companys profit and loss account 28/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 30 April 2022 (22 pages)
21 October 2022Change of details for Stagecoach Group Plc as a person with significant control on 17 October 2022 (2 pages)
30 June 2022Termination of appointment of Neil Micklethwaite as a director on 30 June 2022 (1 page)
31 May 2022Appointment of Mr Danny Elford as a director on 16 May 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 1 May 2021 (22 pages)
19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
16 February 2021Appointment of Neil Micklethwaite as a director on 16 February 2021 (2 pages)
28 January 2021Full accounts made up to 2 May 2020 (21 pages)
21 January 2021Appointment of Bruce Dingwall as a director on 8 January 2021 (2 pages)
21 January 2021Appointment of Mr John Connor Hamilton as a director on 8 January 2021 (2 pages)
20 January 2021Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page)
20 January 2021Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
17 January 2020Full accounts made up to 27 April 2019 (19 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 28 April 2018 (20 pages)
26 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
5 September 2017Full accounts made up to 29 April 2017 (22 pages)
5 September 2017Full accounts made up to 29 April 2017 (22 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 September 2016Full accounts made up to 30 April 2016 (22 pages)
26 September 2016Full accounts made up to 30 April 2016 (22 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 614,683,500
(6 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 614,683,500
(6 pages)
12 January 2016Full accounts made up to 30 April 2015 (22 pages)
12 January 2016Full accounts made up to 30 April 2015 (22 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 614,683,500
(6 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 614,683,500
(6 pages)
7 October 2014Full accounts made up to 30 April 2014 (15 pages)
7 October 2014Full accounts made up to 30 April 2014 (15 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 614,683,500
(6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 614,683,500
(6 pages)
12 September 2013Full accounts made up to 30 April 2013 (13 pages)
12 September 2013Full accounts made up to 30 April 2013 (13 pages)
27 May 2013Appointment of Mr Ross John Paterson as a director (2 pages)
27 May 2013Termination of appointment of Brian Souter as a director (1 page)
27 May 2013Termination of appointment of Brian Souter as a director (1 page)
27 May 2013Appointment of Mr Ross John Paterson as a director (2 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
23 October 2012Director's details changed for Sir Brian Souter on 11 October 2012 (2 pages)
23 October 2012Director's details changed for Sir Brian Souter on 11 October 2012 (2 pages)
11 October 2012Full accounts made up to 30 April 2012 (13 pages)
11 October 2012Full accounts made up to 30 April 2012 (13 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
24 January 2012Termination of appointment of Ross Paterson as a secretary (1 page)
24 January 2012Appointment of Michael John Vaux as a secretary (2 pages)
24 January 2012Termination of appointment of Ross Paterson as a secretary (1 page)
24 January 2012Appointment of Michael John Vaux as a secretary (2 pages)
2 September 2011Full accounts made up to 30 April 2011 (14 pages)
2 September 2011Full accounts made up to 30 April 2011 (14 pages)
20 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 2011Re-registration of Memorandum and Articles (5 pages)
20 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 May 2011Re-registration of Memorandum and Articles (5 pages)
20 May 2011Re-registration from a public company to a private limited company (2 pages)
20 May 2011Re-registration from a public company to a private limited company (2 pages)
20 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 30 April 2010 (13 pages)
5 August 2010Full accounts made up to 30 April 2010 (13 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 30 April 2009 (13 pages)
30 October 2009Full accounts made up to 30 April 2009 (13 pages)
29 October 2009Director's details changed for Brian Souter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Souter on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Souter on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Ross Paterson on 23 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Ross John Paterson on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Ross John Paterson on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Ross John Paterson on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Ross Paterson on 23 October 2009 (1 page)
22 October 2009Director's details changed for Martin Andrew Griffiths on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Andrew Griffiths on 22 October 2009 (2 pages)
20 May 2009Resolutions
  • RES13 ‐ Potential conflict of interest 27/04/2009
(2 pages)
20 May 2009Resolutions
  • RES13 ‐ Potential conflict of interest 27/04/2009
(2 pages)
24 February 2009Return made up to 17/02/09; full list of members (4 pages)
24 February 2009Return made up to 17/02/09; full list of members (4 pages)
7 November 2008Full accounts made up to 30 April 2008 (14 pages)
7 November 2008Full accounts made up to 30 April 2008 (14 pages)
29 February 2008Return made up to 17/02/08; full list of members (4 pages)
29 February 2008Return made up to 17/02/08; full list of members (4 pages)
19 September 2007Full accounts made up to 30 April 2007 (13 pages)
19 September 2007Full accounts made up to 30 April 2007 (13 pages)
27 February 2007Interim accounts made up to 23 February 2007 (7 pages)
27 February 2007Interim accounts made up to 23 February 2007 (7 pages)
23 February 2007Return made up to 17/02/07; full list of members (3 pages)
23 February 2007Return made up to 17/02/07; full list of members (3 pages)
31 January 2007Interim accounts made up to 24 January 2007 (7 pages)
31 January 2007Interim accounts made up to 24 January 2007 (7 pages)
13 September 2006Full accounts made up to 30 April 2006 (13 pages)
13 September 2006Full accounts made up to 30 April 2006 (13 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
24 February 2006Return made up to 17/02/06; full list of members (7 pages)
24 February 2006Return made up to 17/02/06; full list of members (7 pages)
12 January 2006Ad 19/12/05--------- £ si 14633500@1=14633500 £ ic 600050000/614683500 (2 pages)
12 January 2006Ad 19/12/05--------- £ si 14633500@1=14633500 £ ic 600050000/614683500 (2 pages)
31 October 2005Group of companies' accounts made up to 30 April 2005 (46 pages)
31 October 2005Group of companies' accounts made up to 30 April 2005 (46 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
3 March 2005Return made up to 17/02/05; full list of members (7 pages)
3 March 2005Return made up to 17/02/05; full list of members (7 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
26 August 2004Full accounts made up to 30 April 2004 (12 pages)
26 August 2004Full accounts made up to 30 April 2004 (12 pages)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2004Ad 30/04/04--------- £ si 600000000@1=600000000 £ ic 50000/600050000 (2 pages)
30 April 2004Declaration on reregistration from private to PLC (1 page)
30 April 2004Balance Sheet (8 pages)
30 April 2004Statement of affairs (8 pages)
30 April 2004Statement of affairs (8 pages)
30 April 2004Auditor's statement (1 page)
30 April 2004Certificate of re-registration from Private to Public Limited Company (1 page)
30 April 2004Balance Sheet (8 pages)
30 April 2004Application for reregistration from private to PLC (1 page)
30 April 2004Ad 30/04/04--------- £ si 600000000@1=600000000 £ ic 50000/600050000 (2 pages)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2004Certificate of re-registration from Private to Public Limited Company (1 page)
30 April 2004Declaration on reregistration from private to PLC (1 page)
30 April 2004Re-registration of Memorandum and Articles (39 pages)
30 April 2004Re-registration of Memorandum and Articles (39 pages)
30 April 2004Application for reregistration from private to PLC (1 page)
30 April 2004Auditor's statement (1 page)
29 April 2004Nc inc already adjusted 28/04/04 (1 page)
29 April 2004Nc inc already adjusted 28/04/04 (1 page)
28 April 2004Company name changed randotte (no. 451) LIMITED\certificate issued on 28/04/04 (2 pages)
28 April 2004Memorandum and Articles of Association (15 pages)
28 April 2004Company name changed randotte (no. 451) LIMITED\certificate issued on 28/04/04 (2 pages)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2004Memorandum and Articles of Association (15 pages)
19 April 2004Director resigned (1 page)
19 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Nc inc already adjusted 05/04/04 (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Ad 05/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 April 2004Ad 05/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 April 2004Nc inc already adjusted 05/04/04 (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
20 February 2004Return made up to 17/02/04; full list of members (7 pages)
20 February 2004Return made up to 17/02/04; full list of members (7 pages)
25 November 2003Full accounts made up to 30 April 2003 (9 pages)
25 November 2003Full accounts made up to 30 April 2003 (9 pages)
6 March 2003Return made up to 17/02/03; full list of members (7 pages)
6 March 2003Return made up to 17/02/03; full list of members (7 pages)
26 February 2003Auditor's resignation (3 pages)
26 February 2003Auditor's resignation (3 pages)
27 November 2002Full accounts made up to 30 April 2002 (9 pages)
27 November 2002Full accounts made up to 30 April 2002 (9 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
26 February 2002Return made up to 17/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2002Return made up to 17/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 2001Full accounts made up to 30 April 2001 (9 pages)
12 September 2001Full accounts made up to 30 April 2001 (9 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
20 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Return made up to 17/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 March 2000Return made up to 17/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
8 December 1999Secretary's particulars changed (1 page)
8 December 1999Secretary's particulars changed (1 page)
31 October 1999Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth perthshire PH1 5LL (1 page)
31 October 1999Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth perthshire PH1 5LL (1 page)
26 February 1999Return made up to 17/02/99; full list of members (8 pages)
26 February 1999Return made up to 17/02/99; full list of members (8 pages)
7 May 1998Registered office changed on 07/05/98 from: level 2, saltire court, 20 castle terrace, edinburgh EH1 2ET (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
7 May 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/05/98
(1 page)
7 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/05/98
(1 page)
7 May 1998Registered office changed on 07/05/98 from: level 2, saltire court, 20 castle terrace, edinburgh EH1 2ET (1 page)
7 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/05/98
(1 page)
7 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/05/98
(1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Secretary resigned;director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Secretary resigned;director resigned (1 page)
7 May 1998Director resigned (1 page)
17 February 1998Incorporation (21 pages)
17 February 1998Incorporation (21 pages)