Company NameFd Wealth Ltd
Company StatusActive
Company NumberSC229215
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Previous NamesFrench Duncan (Financial Services) Ltd. and French Duncan Wealth Management Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Graeme Alexander Lumsden Finnie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(4 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3rd Floor 133
Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Stephen Gerrard Hughes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(13 years, 1 month after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 133
Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameSuzanne Boyle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3rd Floor 133
Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Andrew William Melville
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address41 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameJohn Kenneth Sommerville
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Russell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BB
Scotland
Secretary NameJohn Kenneth Sommerville
NationalityBritish
StatusResigned
Appointed26 March 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Russell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BB
Scotland
Director NameChristopher Howitt Brown
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 31 March 2004)
RoleInvestment Adviser
Country of ResidenceScotland
Correspondence AddressFlat 2, 4 Park Terrace
Glasgow
Lanarkshire
G3 6BY
Scotland
Director NamePhilip George Oliver
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 May 2007)
RoleChartered Accountant
Correspondence AddressFlat 1/3, 7 St Andrews Square
Glasgow
Strathclyde
G1 5PJ
Scotland
Director NameMr Alan James Charles Plumtree
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 October 2012)
RoleC.A.
Country of ResidenceScotland
Correspondence Address375 West George Street
Glasgow
G2 4LW
Scotland
Director NameRobert Francis Kerr
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2014)
RoleC.A.
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Antony John Sinclair
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 October 2023)
RoleC.A.
Country of ResidenceScotland
Correspondence Address3rd Floor 133
Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMr Antony John Sinclair
NationalityBritish
StatusResigned
Appointed08 February 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 133
Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr George John Zane Hunter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2019)
RoleWealth Management Advisor
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMrs Hazel Burt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 17 October 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Peter McGowan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2022)
RoleParaplanner
Country of ResidenceScotland
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Andrew James Ferguson Reynolds
Date of BirthJuly 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed15 August 2019(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 2023)
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefrenchduncan.co.uk
Telephone0141 2212984
Telephone regionGlasgow

Location

Registered Address3rd Floor 133
Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1French Duncan LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£39,117
Cash£15,731
Current Liabilities£11,919

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
14 March 2024Director's details changed for Suzanne Boyle on 13 October 2023 (2 pages)
31 January 2024Accounts for a small company made up to 30 April 2023 (11 pages)
14 November 2023Termination of appointment of Antony John Sinclair as a secretary on 17 October 2023 (1 page)
1 November 2023Termination of appointment of Antony John Sinclair as a director on 17 October 2023 (1 page)
1 November 2023Termination of appointment of Hazel Burt as a director on 17 October 2023 (1 page)
13 October 2023Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 3rd Floor 133 Finnieston Street Glasgow G3 8HB on 13 October 2023 (1 page)
13 October 2023Company name changed french duncan wealth management LTD\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-01
(3 pages)
6 July 2023Termination of appointment of Andrew James Ferguson Reynolds as a director on 23 June 2023 (1 page)
16 March 2023Confirmation statement made on 3 March 2023 with updates (6 pages)
2 February 2023Accounts for a small company made up to 30 April 2022 (9 pages)
27 January 2023Cessation of French Duncan Llp as a person with significant control on 7 December 2022 (1 page)
27 January 2023Notification of Stephen Gerrard Hughes as a person with significant control on 7 December 2022 (2 pages)
27 January 2023Notification of Graeme Alexander Lumsden Finnie as a person with significant control on 7 December 2022 (2 pages)
4 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
4 March 2022Appointment of Suzanne Boyle as a director on 18 February 2022 (2 pages)
4 March 2022Termination of appointment of Peter Mcgowan as a director on 4 March 2022 (1 page)
30 December 2021Accounts for a small company made up to 30 April 2021 (9 pages)
4 May 2021Accounts for a small company made up to 30 April 2020 (9 pages)
9 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
16 August 2019Appointment of Mr Peter Mcgowan as a director on 15 August 2019 (2 pages)
16 August 2019Appointment of Mr Andrew James Ferguson Reynolds as a director on 15 August 2019 (2 pages)
1 May 2019Appointment of Mrs Hazel Burt as a director on 1 May 2019 (2 pages)
30 April 2019Termination of appointment of George John Zane Hunter as a director on 25 April 2019 (1 page)
8 March 2019Cessation of Stephen Gerrard Hughes as a person with significant control on 6 April 2016 (1 page)
8 March 2019Cessation of Graeme Alexander Lumsden Finnie as a person with significant control on 6 April 2016 (1 page)
8 March 2019Change of details for French Duncan Llp as a person with significant control on 6 April 2016 (2 pages)
8 March 2019Confirmation statement made on 3 March 2019 with updates (6 pages)
8 March 2019Cessation of Eileen Blackburn as a person with significant control on 6 April 2016 (1 page)
23 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
16 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 3 March 2017 with updates (10 pages)
18 April 2017Confirmation statement made on 3 March 2017 with updates (10 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pursuant to section 569 directors are empowered pursuant to the articles of association within the meaning of section 560 of the companies act 06/06/2016
(1 page)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pursuant to section 569 directors are empowered pursuant to the articles of association within the meaning of section 560 of the companies act 06/06/2016
(1 page)
6 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2,000.00
(6 pages)
6 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2,000.00
(6 pages)
6 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
6 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(5 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(5 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
29 September 2015Company name changed french duncan (financial services) LTD.\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
29 September 2015Company name changed french duncan (financial services) LTD.\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
21 April 2015Appointment of Mr Stephen Gerrard Hughes as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Stephen Gerrard Hughes as a director on 21 April 2015 (2 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
17 February 2015Termination of appointment of Robert Francis Kerr as a director on 31 December 2014 (1 page)
17 February 2015Termination of appointment of Robert Francis Kerr as a director on 31 December 2014 (1 page)
5 February 2015Appointment of Mr George John Zane Hunter as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr George John Zane Hunter as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr George John Zane Hunter as a director on 5 February 2015 (2 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
16 October 2012Termination of appointment of Alan Plumtree as a director (1 page)
16 October 2012Termination of appointment of Alan Plumtree as a director (1 page)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Secretary's details changed for Antony John Sinclair on 4 March 2011 (1 page)
5 March 2012Secretary's details changed for Antony John Sinclair on 4 March 2011 (1 page)
5 March 2012Secretary's details changed for Antony John Sinclair on 4 March 2011 (1 page)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
21 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 January 2011Full accounts made up to 30 April 2010 (17 pages)
21 January 2011Full accounts made up to 30 April 2010 (17 pages)
30 July 2010Secretary's details changed for Antony John Sinclair on 28 July 2010 (4 pages)
30 July 2010Director's details changed for Graeme Alexander Lumsden Finnie on 28 July 2010 (3 pages)
30 July 2010Director's details changed for Graeme Alexander Lumsden Finnie on 28 July 2010 (3 pages)
30 July 2010Director's details changed for Alan James Charles Plumtree on 28 July 2010 (4 pages)
30 July 2010Director's details changed for Antony John Sinclair on 28 July 2010 (4 pages)
30 July 2010Director's details changed for Robert Francis Kerr on 28 July 2010 (4 pages)
30 July 2010Secretary's details changed for Antony John Sinclair on 28 July 2010 (4 pages)
30 July 2010Director's details changed for Alan James Charles Plumtree on 28 July 2010 (4 pages)
30 July 2010Director's details changed for Antony John Sinclair on 28 July 2010 (4 pages)
30 July 2010Director's details changed for Robert Francis Kerr on 28 July 2010 (4 pages)
5 March 2010Director's details changed for Robert Francis Kerr on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alan James Charles Plumtree on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Graeme Alexander Lumsden Finnie on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Alan James Charles Plumtree on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Francis Kerr on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Graeme Alexander Lumsden Finnie on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alan James Charles Plumtree on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Francis Kerr on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Graeme Alexander Lumsden Finnie on 5 March 2010 (2 pages)
28 January 2010Full accounts made up to 30 April 2009 (18 pages)
28 January 2010Full accounts made up to 30 April 2009 (18 pages)
2 April 2009Return made up to 03/03/09; full list of members (4 pages)
2 April 2009Return made up to 03/03/09; full list of members (4 pages)
4 March 2009Full accounts made up to 30 April 2008 (16 pages)
4 March 2009Full accounts made up to 30 April 2008 (16 pages)
12 March 2008Return made up to 03/03/08; full list of members (4 pages)
12 March 2008Return made up to 03/03/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (15 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (15 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
26 March 2007Return made up to 03/03/07; full list of members (3 pages)
26 March 2007Return made up to 03/03/07; full list of members (3 pages)
1 March 2007Full accounts made up to 30 April 2006 (19 pages)
1 March 2007Full accounts made up to 30 April 2006 (19 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
14 March 2006Return made up to 03/03/06; full list of members (3 pages)
14 March 2006Return made up to 03/03/06; full list of members (3 pages)
28 February 2006Full accounts made up to 30 April 2005 (15 pages)
28 February 2006Full accounts made up to 30 April 2005 (15 pages)
4 March 2005Return made up to 03/03/05; full list of members (3 pages)
4 March 2005Return made up to 03/03/05; full list of members (3 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005Secretary resigned;director resigned (1 page)
11 February 2005Secretary resigned;director resigned (1 page)
30 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
30 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
22 April 2004Return made up to 15/03/04; full list of members (9 pages)
22 April 2004Return made up to 15/03/04; full list of members (9 pages)
4 February 2004Ad 14/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 2004Ad 14/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 April 2003Return made up to 15/03/03; full list of members (7 pages)
17 April 2003Return made up to 15/03/03; full list of members (7 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
3 April 2002Memorandum and Articles of Association (11 pages)
3 April 2002Memorandum and Articles of Association (11 pages)
28 March 2002Nc inc already adjusted 26/03/02 (1 page)
28 March 2002Company name changed dalelane LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed dalelane LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Nc inc already adjusted 26/03/02 (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2002Director resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: 5 logan mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: 5 logan mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
27 March 2002Secretary resigned (1 page)
15 March 2002Incorporation (16 pages)
15 March 2002Incorporation (16 pages)