Dyce
Aberdeen
AB21 7DZ
Scotland
Director Name | Miss Carole Leslie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Kieran Brian Simpson |
---|---|
Date of Birth | June 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(21 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Booth Place Booth Place Bucksburn Aberdeen AB21 9BN Scotland |
Director Name | James Donald Henderson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 day after company formation) |
Appointment Duration | 2 months (resigned 06 June 2002) |
Role | Sales Representative |
Correspondence Address | 18 Sclattie Crescent Bucksburn Aberdeen AB21 9PX Scotland |
Director Name | Kenneth McCracken |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 January 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Glen Lochay Gardens Craigmarloch Cumbernauld G68 0DY Scotland |
Director Name | Mr Frederick James Bowden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 November 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Secretary Name | Gladys Smith Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 25 Prestonhall Road Glenrothes KY7 5RL Scotland |
Director Name | Michael John McLenan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 October 2015) |
Role | Dandy Roll Maker |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Secretary Name | Mr Frederick James Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 November 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr David Paterson Watson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 October 2015) |
Role | Dandy Roll Maker |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Ms Eileen Fiona McKibbin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 October 2020) |
Role | Accounts Administrator |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Craig John Robert Watson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2017) |
Role | Dandy Roll Maker |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Richard Bruce |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 2018) |
Role | Dandy Roll Maker |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Andreas Sprotte |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2019) |
Role | Design & Technical Sales Engineer |
Country of Residence | Germany |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Secretary Name | Ms Eileen Fiona McKibbin |
---|---|
Status | Resigned |
Appointed | 14 November 2016(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Adrian Kukowski |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2019) |
Role | Machine Shop Chargehand |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Bruce Watson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2020) |
Role | Cnc Machine Operator |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Callum Mackenzie |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2019(17 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 March 2020) |
Role | Mechanical Fitter |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr Daniel Bruce |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2023) |
Role | Dandy Design Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Secretary Name | Mr Daniel Bruce |
---|---|
Status | Resigned |
Appointed | 23 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Website | woollardandhenry.com |
---|
Registered Address | Stoneywood Park Dyce Aberdeen AB21 7DZ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
23 October 2020 | Appointment of Mr Daniel Bruce as a secretary on 23 October 2020 (2 pages) |
---|---|
23 October 2020 | Termination of appointment of Eileen Fiona Mckibbin as a secretary on 23 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Eileen Fiona Mckibbin as a director on 23 October 2020 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
3 April 2020 | Termination of appointment of Bruce Watson as a director on 23 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Callum Mackenzie as a director on 23 March 2020 (1 page) |
3 April 2020 | Appointment of Mr Daniel Bruce as a director on 23 March 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
22 April 2019 | Appointment of Mr Callum Mackenzie as a director on 19 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Adrian Kukowski as a director on 15 March 2019 (1 page) |
5 March 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (3 pages) |
15 January 2019 | Appointment of Mr Bruce Watson as a director on 11 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Andreas Sprotte as a director on 11 January 2019 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
5 December 2018 | Appointment of Mr Scott Peter Daniels as a director on 22 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of Richard Bruce as a director on 22 November 2018 (1 page) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Appointment of Mr Adrian Kukowski as a director on 23 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Adrian Kukowski as a director on 23 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Craig John Robert Watson as a director on 23 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Craig John Robert Watson as a director on 23 March 2017 (1 page) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
14 November 2016 | Termination of appointment of Frederick James Bowden as a secretary on 14 November 2016 (1 page) |
14 November 2016 | Appointment of Ms Eileen Fiona Mckibbin as a secretary on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Frederick James Bowden as a director on 14 November 2016 (1 page) |
14 November 2016 | Appointment of Ms Eileen Fiona Mckibbin as a secretary on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Frederick James Bowden as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Frederick James Bowden as a secretary on 14 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Andreas Sprotte as a director on 28 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Andreas Sprotte as a director on 28 October 2016 (2 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
23 November 2015 | Appointment of Mr Richard Bruce as a director on 23 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Michael John Mclenan as a director on 23 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Michael John Mclenan as a director on 23 October 2015 (1 page) |
23 November 2015 | Termination of appointment of David Paterson Watson as a director on 23 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Craig John Robert Watson as a director on 23 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of David Paterson Watson as a director on 23 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Craig John Robert Watson as a director on 23 October 2015 (2 pages) |
23 November 2015 | Appointment of Mr Richard Bruce as a director on 23 October 2015 (2 pages) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
27 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
8 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
6 July 2011 | Secretary's details changed for Frederick James Bowden on 1 June 2011 (1 page) |
6 July 2011 | Secretary's details changed for Frederick James Bowden on 1 June 2011 (1 page) |
6 July 2011 | Director's details changed for Ms Eileen Fiona Mckibbin on 14 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Ms Eileen Fiona Mckibbin on 14 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Frederick James Bowden on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Paterson Watson on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Michael John Mclenan on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Paterson Watson on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Paterson Watson on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Frederick James Bowden on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Michael John Mclenan on 1 June 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Frederick James Bowden on 1 June 2011 (1 page) |
6 July 2011 | Director's details changed for Frederick James Bowden on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Michael John Mclenan on 1 June 2011 (2 pages) |
13 May 2011 | Director's details changed for Michael John Mclenan on 1 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Ms Eileen Fiona Mckibbin on 14 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Director's details changed for Michael John Mclenan on 1 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Director's details changed for Ms Eileen Fiona Mckibbin on 14 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Director's details changed for Michael John Mclenan on 1 March 2011 (2 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
16 April 2010 | Director's details changed for Ms Eileen Fiona Mckibbin on 3 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael John Mclenan on 3 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr David Paterson Watson on 3 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Ms Eileen Fiona Mckibbin on 3 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr David Paterson Watson on 3 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Ms Eileen Fiona Mckibbin on 3 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael John Mclenan on 3 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr David Paterson Watson on 3 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Michael John Mclenan on 3 April 2010 (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Memorandum and Articles of Association (13 pages) |
15 April 2010 | Memorandum and Articles of Association (13 pages) |
15 April 2010 | Resolutions
|
22 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
11 March 2009 | Director appointed ms eileen fiona mckibbin (1 page) |
11 March 2009 | Director appointed ms eileen fiona mckibbin (1 page) |
10 March 2009 | Director appointed mr david paterson watson (1 page) |
10 March 2009 | Director appointed mr david paterson watson (1 page) |
14 July 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
14 July 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
16 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
13 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
13 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
28 November 2006 | Auditor's resignation (1 page) |
28 November 2006 | Auditor's resignation (1 page) |
10 November 2006 | Auditor's resignation (1 page) |
10 November 2006 | Auditor's resignation (1 page) |
2 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
8 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 03/04/05; full list of members
|
26 April 2005 | Return made up to 03/04/05; full list of members
|
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
16 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
30 August 2002 | Memorandum and Articles of Association (6 pages) |
30 August 2002 | Memorandum and Articles of Association (6 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
3 April 2002 | Incorporation (20 pages) |
3 April 2002 | Incorporation (20 pages) |