King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director Name | Mr Stephen Anthony Long |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(21 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Nicholas John Edwards |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(21 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | James Hughes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 45 Main Street Cumbernauld Glasgow G67 2RT Scotland |
Director Name | Mr William Macpherson Paterson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Main Street Cumbernauld Glasgow G67 2RT Scotland |
Secretary Name | James Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 01 August 2013) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 45 Main Street Cumbernauld Glasgow G67 2RT Scotland |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Richard Harry Portman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Michael Kinloch McCollum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Andrew Richard Davies |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Secretary Name | Richard Harry Portman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 November 2018) |
Role | Company Director |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 08 November 2018(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Andrew Judd |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Alan Lathbury |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Ms Kate Alexandra Davidson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Gary Andrew Scott Channon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(19 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Angela Eames |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(20 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2023(20 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | The Prg Partnership Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 12 Royal Crescent Glasgow G3 7SL Scotland |
Website | dignityfunerals.co.uk |
---|---|
Telephone | 0800 4561047 |
Telephone region | Freephone |
Registered Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Dignity Funerals LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
17 October 2014 | Delivered on: 31 October 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Land at 3 balby road, doncaster, south yorkshire SYK458954 land at 78 askern road, bentley, doncaster, south yorkshire SYK193328. For more details please refer to instrument. Outstanding |
---|---|
1 August 2013 | Delivered on: 16 August 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 July 2003 | Delivered on: 31 July 2003 Satisfied on: 21 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Business premises at 45 main street, cumbernauld. Fully Satisfied |
16 April 2003 | Delivered on: 7 May 2003 Satisfied on: 13 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 December 2023 | Appointment of Mr Nicholas John Edwards as a director on 6 December 2023 (2 pages) |
---|---|
7 December 2023 | Appointment of Mr Stephen Anthony Long as a director on 6 December 2023 (2 pages) |
24 October 2023 | Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page) |
11 August 2023 | Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages) |
8 August 2023 | Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page) |
30 June 2023 | Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages) |
21 June 2023 | Accounts for a dormant company made up to 30 December 2022 (1 page) |
22 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
2 December 2022 | Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page) |
16 November 2022 | Appointment of Angela Eames as a director on 10 November 2022 (2 pages) |
12 October 2022 | Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
13 April 2022 | Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022 (2 pages) |
17 February 2022 | Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page) |
26 July 2021 | Accounts for a dormant company made up to 25 December 2020 (1 page) |
21 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
29 December 2020 | Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Andrew Judd as a director on 14 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page) |
7 July 2020 | Accounts for a dormant company made up to 27 December 2019 (1 page) |
20 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 28 December 2018 (1 page) |
4 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
17 December 2018 | Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 (1 page) |
4 May 2018 | Accounts for a dormant company made up to 29 December 2017 (1 page) |
26 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 May 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
15 May 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 October 2014 | Registration of charge SC2394670004, created on 17 October 2014 (216 pages) |
31 October 2014 | Registration of charge SC2394670004, created on 17 October 2014 (216 pages) |
14 July 2014 | Auditor's resignation (4 pages) |
14 July 2014 | Auditor's resignation (4 pages) |
1 July 2014 | Auditor's resignation (4 pages) |
1 July 2014 | Auditor's resignation (4 pages) |
24 June 2014 | Auditor's resignation (4 pages) |
24 June 2014 | Auditor's resignation (4 pages) |
16 June 2014 | Auditor's resignation (4 pages) |
16 June 2014 | Auditor's resignation (4 pages) |
12 May 2014 | Full accounts made up to 27 December 2013 (15 pages) |
12 May 2014 | Full accounts made up to 27 December 2013 (15 pages) |
7 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
7 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders (7 pages) |
27 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2013 | Registration of charge 2394670003 (185 pages) |
16 August 2013 | Registration of charge 2394670003 (185 pages) |
14 August 2013 | Appointment of Mr Richard Harry Portman as a director (3 pages) |
14 August 2013 | Appointment of Richard Harry Portman as a secretary (3 pages) |
14 August 2013 | Appointment of Stephan Lee Whittern as a director (3 pages) |
14 August 2013 | Registered office address changed from 45 Main Street Cumbernauld Glasgow G67 2RT on 14 August 2013 (2 pages) |
14 August 2013 | Termination of appointment of James Hughes as a secretary (2 pages) |
14 August 2013 | Termination of appointment of William Paterson as a director (2 pages) |
14 August 2013 | Statement of company's objects (2 pages) |
14 August 2013 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (3 pages) |
14 August 2013 | Termination of appointment of William Paterson as a director (2 pages) |
14 August 2013 | Termination of appointment of James Hughes as a secretary (2 pages) |
14 August 2013 | Termination of appointment of James Hughes as a director (2 pages) |
14 August 2013 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (3 pages) |
14 August 2013 | Appointment of Stephan Lee Whittern as a director (3 pages) |
14 August 2013 | Termination of appointment of James Hughes as a director (2 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Appointment of Mr Andrew Richard Davies as a director (3 pages) |
14 August 2013 | Appointment of Mr Michael Kinloch Mccollum as a director (3 pages) |
14 August 2013 | Registered office address changed from 45 Main Street Cumbernauld Glasgow G67 2RT on 14 August 2013 (2 pages) |
14 August 2013 | Appointment of Mr Michael Kinloch Mccollum as a director (3 pages) |
14 August 2013 | Appointment of Richard Harry Portman as a secretary (3 pages) |
14 August 2013 | Appointment of Mr Andrew Richard Davies as a director (3 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Statement of company's objects (2 pages) |
14 August 2013 | Appointment of Mr Richard Harry Portman as a director (3 pages) |
21 June 2013 | Satisfaction of charge 2 in full (4 pages) |
21 June 2013 | Satisfaction of charge 2 in full (4 pages) |
13 June 2013 | Satisfaction of charge 1 in full (1 page) |
13 June 2013 | Satisfaction of charge 1 in full (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
26 November 2012 | Secretary's details changed for James Hughes on 10 January 2012 (1 page) |
26 November 2012 | Secretary's details changed for James Hughes on 10 January 2012 (1 page) |
26 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for James Hughes on 10 January 2012 (2 pages) |
26 November 2012 | Director's details changed for James Hughes on 10 January 2012 (2 pages) |
26 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 April 2012 | Director's details changed for Mr William Macpherson Paterson on 20 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr William Macpherson Paterson on 20 March 2012 (2 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Director's details changed for William Macpherson Paterson on 11 November 2011 (2 pages) |
9 March 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for William Macpherson Paterson on 11 November 2011 (2 pages) |
9 March 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
19 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
7 January 2011 | Annual return made up to 12 November 2010 (14 pages) |
7 January 2011 | Annual return made up to 12 November 2010 (14 pages) |
21 September 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
21 September 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
18 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (14 pages) |
21 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
21 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
18 March 2009 | Return made up to 12/11/08; no change of members (4 pages) |
18 March 2009 | Return made up to 12/11/08; no change of members (4 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
28 November 2007 | Return made up to 12/11/07; change of members (7 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
28 November 2007 | Return made up to 12/11/07; change of members (7 pages) |
16 November 2006 | Return made up to 12/11/06; full list of members
|
16 November 2006 | Return made up to 12/11/06; full list of members
|
23 August 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
23 August 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 12 royal crescent glasgow G3 7SL (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 12 royal crescent glasgow G3 7SL (1 page) |
23 January 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
23 January 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
30 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
25 May 2005 | Ad 25/11/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | £ nc 100/10000 25/11/04 (2 pages) |
25 May 2005 | £ nc 100/10000 25/11/04 (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Ad 25/11/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
30 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
7 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
7 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
25 February 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
25 February 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
9 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
31 July 2003 | Partic of mort/charge * (5 pages) |
31 July 2003 | Partic of mort/charge * (5 pages) |
7 May 2003 | Partic of mort/charge * (6 pages) |
7 May 2003 | Partic of mort/charge * (6 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Incorporation (16 pages) |
12 November 2002 | Incorporation (16 pages) |