Tarbert
PA29 6UG
Scotland
Director Name | Malcolm Johnson McDonald |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Park Owner |
Country of Residence | Scotland |
Correspondence Address | West Loch Tarbert Holiday Park Tarbert Argyll PA29 6YF Scotland |
Director Name | Scott Richard Woods |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(5 years after company formation) |
Appointment Duration | 21 years |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Dungrianach Lady Ileene Road Tarbert Argyll PA29 6TU Scotland |
Secretary Name | Scott Richard Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Dungrianach Lady Ileene Road Tarbert Argyll PA29 6TU Scotland |
Director Name | Mr Christopher Norris |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(25 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Store Manager |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse Clachan Tarbert Argyll PA29 6XL Scotland |
Director Name | Ms Carolyn McDonald |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(25 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 1 Argyll Place Castle Street Tarbert Argyll PA29 6UH Scotland |
Director Name | Russell Gillespie Burns |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Restaurateur |
Correspondence Address | The Anchorage Harbour Street Tarbert Argyll PA29 6UD Scotland |
Director Name | Ian Yuille Macintyre |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | Caladh Harbour Street Tarbert Argyll PA29 6UB Scotland |
Director Name | Duncan Ewen Henderson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Motor Trader |
Correspondence Address | Strongarbh Pier Road Tarbert Argyll PA29 6UG Scotland |
Secretary Name | Russell Gillespie Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Restaurateur |
Correspondence Address | The Anchorage Harbour Street Tarbert Argyll PA29 6UD Scotland |
Director Name | Moira Anne Young |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 August 2003) |
Role | I.T.Trainer |
Correspondence Address | The Cuillins Tarbert Argyll PA29 6TX Scotland |
Director Name | Robert McNeill Chicken |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2006) |
Role | Consultant |
Correspondence Address | The Columba Hotel East Pier Road Tarbert Argyll PA29 6UF Scotland |
Director Name | Peter John Korbel |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 22 August 2003) |
Role | Marine Consultant |
Correspondence Address | Cornwall House Barmore Road Tarbert Argyll PA29 6TW Scotland |
Director Name | Jonathan Ross Best |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1999) |
Role | Chief Executive |
Correspondence Address | Ardriach Lady Ileene Road Tarbert Argyll PA29 6TU Scotland |
Director Name | Dr Robert Nicol Smith |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 February 1999) |
Role | Retired |
Correspondence Address | Glenellen Garval Road Tarbert Argyll PA29 6TR Scotland |
Director Name | Douglas Robertson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2006) |
Role | Agency |
Correspondence Address | Ardencreena Lady Ileene Road Tarbert Argyll PA29 6TU Scotland |
Director Name | John Pinkerton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 2002) |
Role | Hotelier |
Correspondence Address | Broomhill Tarbert Argyll PA29 6TX Scotland |
Director Name | Carolyn McDonald |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2008) |
Role | Hotelier |
Correspondence Address | Beilding View Harbour Street Tarbert Argyll PA29 6UD Scotland |
Director Name | Mr Henry Landsborough |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 22 August 2003) |
Role | Radar Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakhill Tarbert Argyll PA29 6TB Scotland |
Secretary Name | Moira Anne Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 22 August 2003) |
Role | IT Trainer |
Correspondence Address | The Cuillins Tarbert Argyll PA29 6TX Scotland |
Director Name | Colin Leslie Oman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 21 September 1999) |
Role | Fisheries Consultant |
Correspondence Address | Cala Grianach Cove Tarbert Argyll PA29 6SX Scotland |
Director Name | Rae MacDonald Bleasby |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Beach Hill Pier Road Tarbert Argyll PA29 6UF Scotland |
Director Name | Mr James Hamilton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2011) |
Role | Consulting |
Country of Residence | Scotland |
Correspondence Address | Bielding View Harbour Street Tarbert Argyll PA29 6UB Scotland |
Director Name | Mr Steven Craig Bleasby |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beach Hill Pier Road Tarbert Argyll PA29 6UF Scotland |
Director Name | Nicholas Roger Mills |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 2007) |
Role | Website Designer |
Country of Residence | Scotland |
Correspondence Address | 7c Church Terrace Tarbert Argyll PA29 6UR Scotland |
Director Name | Alistair Mactavish |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2006) |
Role | Self Employed Consultant |
Correspondence Address | West Loch Hotel (Apt 1) West Loch Tarbert Argyll PA29 6YF Scotland |
Director Name | Ian McLeod Reid |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Heathfield Pier Road Tarbert Argyll PA29 6UF Scotland |
Director Name | Mr Robert McNeill Chicken |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 March 2024) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Caol Na Mara Garval Road Tarbert Argyll PA29 6TR Scotland |
Telephone | 01880 820424 |
---|---|
Telephone region | Tarbert |
Registered Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,060 |
Cash | £19,060 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
25 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
25 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
30 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
20 May 2021 | Change of details for Mr John Wightman Hardie as a person with significant control on 1 September 2020 (2 pages) |
20 May 2021 | Confirmation statement made on 8 April 2021 with updates (3 pages) |
20 May 2021 | Director's details changed for Mr John Wightman Hardie on 1 September 2020 (2 pages) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
8 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 September 2018 | Registered office address changed from Loch Awe House, Barmore Road Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 27 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 8 April 2016 no member list (6 pages) |
18 April 2016 | Annual return made up to 8 April 2016 no member list (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
29 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
29 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
6 May 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
6 May 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 April 2013 | Annual return made up to 8 April 2013 no member list (6 pages) |
9 April 2013 | Annual return made up to 8 April 2013 no member list (6 pages) |
9 April 2013 | Annual return made up to 8 April 2013 no member list (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 no member list (6 pages) |
18 April 2012 | Annual return made up to 8 April 2012 no member list (6 pages) |
18 April 2012 | Annual return made up to 8 April 2012 no member list (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 April 2011 | Termination of appointment of Steven Bleasby as a director (1 page) |
8 April 2011 | Termination of appointment of James Hamilton as a director (1 page) |
8 April 2011 | Termination of appointment of Ian Reid as a director (1 page) |
8 April 2011 | Annual return made up to 8 April 2011 no member list (6 pages) |
8 April 2011 | Termination of appointment of Ian Reid as a director (1 page) |
8 April 2011 | Annual return made up to 8 April 2011 no member list (6 pages) |
8 April 2011 | Termination of appointment of Steven Bleasby as a director (1 page) |
8 April 2011 | Annual return made up to 8 April 2011 no member list (6 pages) |
8 April 2011 | Termination of appointment of James Hamilton as a director (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Director's details changed for Scott Richard Woods on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for John Wightman Hardie on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Malcolm Johnson Mcdonald on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for John Wightman Hardie on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
15 April 2010 | Director's details changed for Ian Mcleod Reid on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for James Hamilton on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for John Wightman Hardie on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Robert Mcneill Chicken on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Scott Richard Woods on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Robert Mcneill Chicken on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Scott Richard Woods on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Malcolm Johnson Mcdonald on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
15 April 2010 | Director's details changed for James Hamilton on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Ian Mcleod Reid on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Ian Mcleod Reid on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for James Hamilton on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
15 April 2010 | Director's details changed for Robert Mcneill Chicken on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Malcolm Johnson Mcdonald on 8 April 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 April 2009 | Annual return made up to 08/04/09 (4 pages) |
14 April 2009 | Annual return made up to 08/04/09 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 December 2008 | Director appointed robert mcneill chicken (2 pages) |
1 December 2008 | Director appointed robert mcneill chicken (2 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 April 2008 | Appointment terminated director rae macdonald bleasby (1 page) |
10 April 2008 | Appointment terminated director rae macdonald bleasby (1 page) |
10 April 2008 | Appointment terminated director carolyn mcdonald (1 page) |
10 April 2008 | Annual return made up to 08/04/08 (4 pages) |
10 April 2008 | Appointment terminated director carolyn mcdonald (1 page) |
10 April 2008 | Annual return made up to 08/04/08 (4 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
17 April 2007 | Annual return made up to 08/04/07
|
17 April 2007 | Annual return made up to 08/04/07
|
4 April 2006 | Annual return made up to 08/04/06 (8 pages) |
4 April 2006 | Annual return made up to 08/04/06 (8 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
31 March 2005 | Annual return made up to 08/04/05
|
31 March 2005 | Annual return made up to 08/04/05
|
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
6 April 2004 | Annual return made up to 08/04/04 (6 pages) |
6 April 2004 | Annual return made up to 08/04/04 (6 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
8 April 2003 | Annual return made up to 08/04/03 (7 pages) |
8 April 2003 | Annual return made up to 08/04/03 (7 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
10 April 2002 | Annual return made up to 08/04/02 (6 pages) |
10 April 2002 | Annual return made up to 08/04/02 (6 pages) |
19 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
19 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
12 April 2001 | Annual return made up to 08/04/01 (6 pages) |
12 April 2001 | Annual return made up to 08/04/01 (6 pages) |
22 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
22 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
19 April 2000 | Annual return made up to 08/04/00
|
19 April 2000 | Annual return made up to 08/04/00
|
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
27 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
27 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
28 May 1999 | Annual return made up to 08/04/99
|
28 May 1999 | Annual return made up to 08/04/99
|
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |