Skipton
North Yorkshire
BD23 1DN
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 July 2014) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr George Blake Shepherd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 3-22 Abercrombie Place Edinburgh Lothian EH3 6QE Scotland |
Secretary Name | Mrs Deborah Zoe Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Auchraw House Craigend Perth PH2 0SS Scotland |
Director Name | Peter Ian McGregor Thomson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2002) |
Role | Electrical Engineer |
Correspondence Address | Whinnyloan Kirkton Of Mailer Road, Craigend Perth PH2 0SS Scotland |
Director Name | Mr Gordon Alexander Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2011) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr John Clark |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2008) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | House Of Nairne, Tullybelton Stanley Perth Perthshire PH1 4PT Scotland |
Director Name | Mr James Donnachie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2008) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 6 Buchan Drive Perth Perthshire PH1 1NQ Scotland |
Director Name | Mr David John Graeme Hogg |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2008) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | North Balkello Farmhouse Auchterhouse Dundee Angus DD3 0QY Scotland |
Director Name | Lynn Tracy Healy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2008) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Jeanfield House Dunning Perthshire PH2 0QU Scotland |
Director Name | Barry John O'Neill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2008) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Inverkeilor House Inverkeilor Angus DD11 5SA Scotland |
Director Name | Mrs Shireen Tracy Fernie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Main Street Limekilns Dunfermline Fife KY11 3HL Scotland |
Director Name | Lewis Wood |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Ormidale Terrace Edinburgh Lothian EH12 6EA Scotland |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(9 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2011) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mrs Elizabeth Norrie Law |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.thomsomshepherd.co.uk |
---|
Registered Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Thomson Shepherd Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages) |
3 April 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages) |
3 April 2014 | Return of final meeting of voluntary winding up (6 pages) |
3 April 2014 | Return of final meeting of voluntary winding up (6 pages) |
13 June 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 13 June 2013 (2 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 13 June 2013 (2 pages) |
13 June 2013 | Resolutions
|
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
27 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
27 October 2011 | Change of share class name or designation (2 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Change of share class name or designation (2 pages) |
27 October 2011 | Statement of capital on 27 October 2011
|
27 October 2011 | Statement of capital on 27 October 2011
|
27 October 2011 | Solvency statement dated 20/10/11 (1 page) |
27 October 2011 | Resolutions
|
27 October 2011 | Solvency statement dated 20/10/11 (1 page) |
27 October 2011 | Statement by directors (1 page) |
27 October 2011 | Statement by directors (1 page) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
10 June 2011 | Registered office address changed from 22 Whitefriars Street Perth Perthshire PH1 1PP on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from 22 Whitefriars Street Perth Perthshire PH1 1PP on 10 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Gordon Wilson as a director (2 pages) |
10 June 2011 | Termination of appointment of Gordon Wilson as a director (2 pages) |
2 March 2011 | Appointment of Mr Richard John Twigg as a director (3 pages) |
2 March 2011 | Appointment of Mr Richard John Twigg as a director (3 pages) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
21 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
21 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 September 2010 | Director's details changed for Elizabeth Norrie Law on 19 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 19 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Elizabeth Norrie Law on 19 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David John Cutter on 19 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David John Cutter on 19 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 19 August 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Gordon Alexander Wilson on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Gordon Alexander Wilson on 27 July 2010 (2 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
18 February 2010 | Termination of appointment of George Shepherd as a director (1 page) |
18 February 2010 | Termination of appointment of George Shepherd as a director (1 page) |
10 October 2009 | Resolutions
|
10 October 2009 | Increase nominal capital from £2,200,000 to £2,400,000 on 28 august 2009 (2 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
10 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
10 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
10 October 2009 | Increase nominal capital from £2,200,000 to £2,400,000 on 28 august 2009 (2 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (6 pages) |
24 August 2009 | Director's change of particulars / peter craddock / 04/04/2008 (1 page) |
24 August 2009 | Return made up to 20/08/09; full list of members (6 pages) |
24 August 2009 | Director's change of particulars / peter craddock / 04/04/2008 (1 page) |
6 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 January 2009 | Director appointed elizabeth norrie law (3 pages) |
15 January 2009 | Director appointed elizabeth norrie law (3 pages) |
14 January 2009 | Appointment terminated director john goodfellow (1 page) |
14 January 2009 | Appointment terminated director john goodfellow (1 page) |
15 December 2008 | Ad 28/11/08\gbp si 200000@1=200000\gbp ic 1986003/2186003\ (2 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Memorandum and Articles of Association (16 pages) |
15 December 2008 | Memorandum and Articles of Association (16 pages) |
15 December 2008 | Ad 28/11/08\gbp si 200000@1=200000\gbp ic 1986003/2186003\ (2 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
15 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
8 December 2008 | Amending 88(2) (2 pages) |
8 December 2008 | Amending 88(2) (2 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (5 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (5 pages) |
3 October 2008 | Director's change of particulars / george shepherd / 22/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / george shepherd / 22/09/2008 (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Ad 14/07/08\gbp si 950000@1=950000\gbp ic 1036003/1986003\ (2 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Nc inc already adjusted 14/07/08 (2 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Ad 14/07/08\gbp si 950000@1=950000\gbp ic 1036003/1986003\ (2 pages) |
22 September 2008 | Nc inc already adjusted 14/07/08 (2 pages) |
22 September 2008 | Resolutions
|
19 September 2008 | Full accounts made up to 30 November 2007 (23 pages) |
19 September 2008 | Full accounts made up to 30 November 2007 (23 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Nc inc already adjusted 04/04/08 (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Nc inc already adjusted 04/04/08 (2 pages) |
24 June 2008 | Ad 04/04/08\gbp si 1000000@1=1000000\gbp ic 36003/1036003\ (2 pages) |
24 June 2008 | Ad 04/04/08\gbp si 1000000@1=1000000\gbp ic 36003/1036003\ (2 pages) |
17 April 2008 | Director appointed david john cutter (4 pages) |
17 April 2008 | Director appointed john graham goodfellow (4 pages) |
17 April 2008 | Director appointed peter martin craddock (3 pages) |
17 April 2008 | Secretary appointed gillian mary davidson (2 pages) |
17 April 2008 | Secretary appointed gillian mary davidson (2 pages) |
17 April 2008 | Director appointed peter martin craddock (3 pages) |
17 April 2008 | Director appointed john graham goodfellow (4 pages) |
17 April 2008 | Director appointed david john cutter (4 pages) |
16 April 2008 | Appointment terminated secretary deborah shepherd (1 page) |
16 April 2008 | Appointment terminated director james donnachie (1 page) |
16 April 2008 | Appointment terminated director lewis wood (1 page) |
16 April 2008 | Appointment terminated director john clark (1 page) |
16 April 2008 | Appointment terminated director barry o'neill (1 page) |
16 April 2008 | Appointment terminated director lewis wood (1 page) |
16 April 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
16 April 2008 | Appointment terminated director shireen fernie (1 page) |
16 April 2008 | Appointment terminated director david hogg (1 page) |
16 April 2008 | Appointment terminated director john clark (1 page) |
16 April 2008 | Appointment terminated director david hogg (1 page) |
16 April 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
16 April 2008 | Appointment terminated director shireen fernie (1 page) |
16 April 2008 | Appointment terminated director lynn healy (1 page) |
16 April 2008 | Appointment terminated director james donnachie (1 page) |
16 April 2008 | Appointment terminated secretary deborah shepherd (1 page) |
16 April 2008 | Appointment terminated director barry o'neill (1 page) |
16 April 2008 | Appointment terminated director lynn healy (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 December 2007 | Return made up to 20/08/07; full list of members (4 pages) |
19 December 2007 | Return made up to 20/08/07; full list of members (4 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (19 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (19 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
3 January 2007 | Company name changed clark thomson shepherd investors LIMITED\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed clark thomson shepherd investors LIMITED\certificate issued on 03/01/07 (2 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: beneagles exchange 4 atholl place perth perthshire PH1 5ND (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: beneagles exchange 4 atholl place perth perthshire PH1 5ND (1 page) |
7 April 2006 | Full accounts made up to 30 November 2005 (23 pages) |
7 April 2006 | Full accounts made up to 30 November 2005 (23 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
22 March 2005 | Full accounts made up to 30 November 2004 (17 pages) |
22 March 2005 | Full accounts made up to 30 November 2004 (17 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) |
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 December 2004 | Company name changed thomson & shepherd investors lim ited\certificate issued on 13/12/04 (2 pages) |
13 December 2004 | Company name changed thomson & shepherd investors lim ited\certificate issued on 13/12/04 (2 pages) |
10 November 2004 | Partic of mort/charge * (4 pages) |
10 November 2004 | Partic of mort/charge * (4 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 30 November 2003 (18 pages) |
31 March 2004 | Full accounts made up to 30 November 2003 (18 pages) |
9 November 2003 | Return made up to 20/08/03; full list of members
|
9 November 2003 | Return made up to 20/08/03; full list of members
|
3 March 2003 | Full accounts made up to 30 November 2002 (17 pages) |
3 March 2003 | Full accounts made up to 30 November 2002 (17 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Ad 02/04/02--------- £ si 12001@1=12001 £ ic 24002/36003 (2 pages) |
11 June 2002 | Ad 02/04/02--------- £ si 12001@1=12001 £ ic 24002/36003 (2 pages) |
11 June 2002 | Resolutions
|
29 March 2002 | Full accounts made up to 30 November 2001 (16 pages) |
29 March 2002 | Full accounts made up to 30 November 2001 (16 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
16 March 2001 | Full accounts made up to 30 November 2000 (16 pages) |
16 March 2001 | Full accounts made up to 30 November 2000 (16 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
24 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 30 November 1999 (14 pages) |
10 February 2000 | Full accounts made up to 30 November 1999 (14 pages) |
13 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
13 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: auchraw house craigend perth PH2 0SS (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: auchraw house craigend perth PH2 0SS (1 page) |
16 June 1999 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
16 June 1999 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
27 January 1999 | Ad 19/10/98--------- £ si 13000@1=13000 £ ic 2/13002 (2 pages) |
27 January 1999 | Ad 01/10/98--------- £ si 11000@1=11000 £ ic 13002/24002 (2 pages) |
27 January 1999 | Ad 19/10/98--------- £ si 13000@1=13000 £ ic 2/13002 (2 pages) |
27 January 1999 | Ad 01/10/98--------- £ si 11000@1=11000 £ ic 13002/24002 (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Incorporation (15 pages) |
20 August 1998 | Incorporation (15 pages) |