Auchengray, Carnwath
Lanark
ML11 8LL
Scotland
Director Name | Mr Sebastian Lawrence Grenville Watson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Muirhall Farm, Auchengray Carnwath Lanark South Lanarkshire ML11 8LL Scotland |
Director Name | Ms Alison Claire Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Muirhall Farm, Auchengray Carnwath Lanark South Lanarkshire ML11 8LL Scotland |
Director Name | Gabriele Flad |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Flight Attendant |
Country of Residence | United Kingdom |
Correspondence Address | Muirhall Farm Auchengray, Carnwath Lanark Lanarkshire ML11 8LL Scotland |
Secretary Name | Gabriele Flad |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muirhall Farm Auchengray, Carnwath Lanark Lanarkshire ML11 8LL Scotland |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Ian Paul Lawrence |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Matthew Derek George Ridley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 May 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01501 785088 |
---|---|
Telephone region | Harthill |
Registered Address | Muirhall Farm, Auchengray Carnwath Lanark South Lanarkshire ML11 8LL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
100 at £0.01 | Greenfield Windfarm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,312,982 |
Gross Profit | £1,693,490 |
Net Worth | -£224,630 |
Cash | £1,500,344 |
Current Liabilities | £1,880,878 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
9 April 2010 | Delivered on: 15 April 2010 Persons entitled: Greenfield Wind Farm Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in windfarm development site at muirhall windfarm, auchengray, lanarkshire LAN202292 LAN202293 LAN202390 LAN203726 LAN206263 & areas of ground next to C37 public road near tarbrax LAN204764 LAN204996 LAN204936. Outstanding |
---|---|
25 March 2010 | Delivered on: 14 April 2010 Persons entitled: Greenfield Wind Farm Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed charge over rights and benefits of charged contracts. Outstanding |
25 March 2010 | Delivered on: 6 April 2010 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 March 2010 | Delivered on: 6 April 2010 Persons entitled: Greenfield Wind Farm Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 March 2010 | Delivered on: 1 April 2010 Persons entitled: Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 November 2019 | Delivered on: 28 November 2019 Persons entitled: L1 Renewables Limited Classification: A registered charge Outstanding |
25 November 2019 | Delivered on: 28 November 2019 Persons entitled: L1 Renewables Limited Classification: A registered charge Particulars: (I) leasehold interests at muirhall windfarm, lanarkshire being the subjects registered in the land register of scotland under title numbers LAN202292, LAN202293, LAN202390, LAN203726, lan 206263 and (ii) ground near tarbrax under title numbers LAN204764, LAN204996 and LAN204936, as more particularly described in the instrument. Outstanding |
12 November 2019 | Delivered on: 28 November 2019 Persons entitled: L1 Renewables Limited Classification: A registered charge Outstanding |
12 November 2015 | Delivered on: 20 November 2015 Persons entitled: L1 Renewables Classification: A registered charge Outstanding |
17 November 2015 | Delivered on: 19 November 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Leases of site at muirhall windfarm, auchengray, lanarkshire. LAN202292, LAN202293, LAN202390, LAN203726 and LAN206263 and acres of ground next to the C37 public road near tarbax LAN204996 and LAN204936. Outstanding |
12 November 2015 | Delivered on: 17 November 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
5 November 2015 | Delivered on: 17 November 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
5 April 2010 | Delivered on: 20 April 2010 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground comprising the head leasehold interest in a windfarm development site at muirhall windfarm auchengray LAN202292 LAN202293 LAN202390 LAN203726 and LAN206263 and those areas of ground next to the C37 public road near tarbax LAN204764 LAN204996 and LAN204936. Outstanding |
13 November 2009 | Delivered on: 13 November 2009 Satisfied on: 30 March 2010 Persons entitled: Ventus Vct PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of road widening land at muirhall lanarkshire lan 204936 lan 204764 & lan 204996. Fully Satisfied |
4 November 2009 | Delivered on: 11 November 2009 Satisfied on: 30 March 2010 Persons entitled: Ventus Vct PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 April 2009 | Delivered on: 17 April 2009 Satisfied on: 30 March 2010 Persons entitled: Esbii UK Limited Classification: Standard security Secured details: The grid payment as defined in development agreement dated 140409. Particulars: Leasehold interest in muirhall windfarm, auchengray, lanarkshire LAN202292, LAN202293, LAN202390 and LAN203726. Fully Satisfied |
14 April 2009 | Delivered on: 15 April 2009 Satisfied on: 30 March 2010 Persons entitled: Esbii UK Limited Classification: Bond & floating charge Secured details: Reimbursement of the grid payment as defined in development agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 August 2023 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Muirhall Farm, Auchengray Carnwath Lanark South Lanarkshire ML11 8LL on 25 August 2023 (1 page) |
---|---|
23 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
7 July 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
13 May 2021 | Termination of appointment of Matthew Derek George Ridley as a director on 10 May 2021 (1 page) |
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
2 December 2019 | Alterations to floating charge SC2715400017 (46 pages) |
2 December 2019 | Alterations to floating charge 5 (45 pages) |
2 December 2019 | Alterations to floating charge 6 (46 pages) |
29 November 2019 | Alterations to floating charge 6 (17 pages) |
29 November 2019 | Alterations to floating charge 5 (17 pages) |
28 November 2019 | Registration of charge SC2715400017, created on 12 November 2019 (19 pages) |
28 November 2019 | Registration of charge SC2715400015, created on 12 November 2019 (41 pages) |
28 November 2019 | Registration of charge SC2715400016, created on 25 November 2019 (12 pages) |
22 November 2019 | Satisfaction of charge SC2715400013 in full (1 page) |
22 November 2019 | Satisfaction of charge SC2715400012 in full (1 page) |
22 November 2019 | Satisfaction of charge SC2715400011 in full (1 page) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
14 November 2017 | Director's details changed for Mr Chris John Walker on 1 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Chris John Walker on 1 November 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 December 2015 | All of the property or undertaking has been released from charge 7 (5 pages) |
4 December 2015 | All of the property or undertaking has been released from charge 7 (5 pages) |
20 November 2015 | Registration of charge SC2715400014, created on 12 November 2015 (25 pages) |
20 November 2015 | Registration of charge SC2715400014, created on 12 November 2015 (25 pages) |
19 November 2015 | Registration of charge SC2715400013, created on 17 November 2015 (15 pages) |
19 November 2015 | Registration of charge SC2715400013, created on 17 November 2015 (15 pages) |
17 November 2015 | Alterations to floating charge SC2715400011 (20 pages) |
17 November 2015 | Registration of charge SC2715400011, created on 5 November 2015 (22 pages) |
17 November 2015 | Registration of charge SC2715400011, created on 5 November 2015 (22 pages) |
17 November 2015 | Alterations to floating charge 7 (51 pages) |
17 November 2015 | Registration of charge SC2715400012, created on 12 November 2015 (24 pages) |
17 November 2015 | Registration of charge SC2715400011, created on 5 November 2015 (22 pages) |
17 November 2015 | Alterations to floating charge SC2715400011 (20 pages) |
17 November 2015 | Alterations to floating charge 5 (21 pages) |
17 November 2015 | Registration of charge SC2715400012, created on 12 November 2015 (24 pages) |
17 November 2015 | Alterations to floating charge 5 (21 pages) |
17 November 2015 | Alterations to floating charge 7 (51 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Termination of appointment of Gabriele Flad as a secretary on 21 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Gabriele Flad as a secretary on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Gabriele Flad as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Gabriele Flad as a director on 21 September 2015 (1 page) |
21 September 2015 | Appointment of Ms Alison Claire Walker as a director on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Ms Alison Claire Walker as a director on 21 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Ian Paul Lawrence as a director on 16 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Matthew Derek George Ridley as a director on 16 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Matthew Derek George Ridley as a director on 16 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Ian Paul Lawrence as a director on 16 September 2015 (1 page) |
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 July 2015 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 24 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 24 June 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
29 April 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 September 2012 | Director's details changed for Mr Ian Paul Lawrence on 20 September 2011 (3 pages) |
13 September 2012 | Director's details changed for Mr Ian Paul Lawrence on 20 September 2011 (3 pages) |
13 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (15 pages) |
13 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (15 pages) |
13 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 September 2011 | Termination of appointment of Stephen Read as a director (2 pages) |
14 September 2011 | Termination of appointment of Stephen Read as a director (2 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (16 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (16 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (16 pages) |
11 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 11 March 2011 (2 pages) |
17 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (16 pages) |
17 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (16 pages) |
17 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (16 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 April 2010 | Alterations to floating charge 6 (5 pages) |
8 April 2010 | Alterations to floating charge 6 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
6 April 2010 | Alterations to floating charge 5 (5 pages) |
6 April 2010 | Alterations to floating charge 5 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Appointment of Mr Stephen John Read as a director (3 pages) |
23 March 2010 | Appointment of Ian Lawrence as a director (3 pages) |
23 March 2010 | Appointment of Mr Stephen John Read as a director (3 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Appointment of Ian Lawrence as a director (3 pages) |
5 March 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
22 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 November 2008 | Return made up to 03/08/08; full list of members (7 pages) |
3 November 2008 | Return made up to 03/08/08; full list of members (7 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 July 2008 | Return made up to 03/08/07; no change of members; amend (7 pages) |
3 July 2008 | Return made up to 03/08/07; no change of members; amend (7 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
20 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
28 June 2007 | S-div 13/06/07 (1 page) |
28 June 2007 | S-div 13/06/07 (1 page) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
3 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
3 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
3 August 2004 | Incorporation (17 pages) |
3 August 2004 | Incorporation (17 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |