London
EC2M 1QS
Director Name | Mr Miguel Angel Devesa Del Barrio |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 20 April 2023(121 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Francisco Jose Diaz Soares |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 July 2004) |
Role | Industrial Engineer |
Correspondence Address | Federico Salmon 8 Madrid 28016 Spain |
Director Name | Mr Magnus Martin Flett |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Chartered Secretary |
Correspondence Address | 52 Finsbury Park Road London N4 2JX |
Director Name | Mr Eugenio Marin Garcia Mansilla |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 July 1997) |
Role | Civil Engineer |
Correspondence Address | 21 5b Padilla Madrid 28006 Foreign |
Director Name | Mr Miguel-Carlos Muniz Garcia |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 September 2008) |
Role | Chemical Engineer |
Correspondence Address | Avenida De Sajona 12 Parque Lagos Madrid 28420 Spain |
Secretary Name | Mr Luis Sancho Martinez-Pardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | Calle Zurbano 64-2 Madrid 28010 Foreign |
Director Name | Mr Jose Luis Romero Garces |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 05 December 2012) |
Role | Petrochemicals |
Country of Residence | England |
Correspondence Address | 9 Lords Place Knightsfield Old Befdford Road Luton Bedfordshire LU2 7LD |
Director Name | Jose Luis Preckler Arias |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | C/Guadalajara No 5 Madrid 28042 Spain Foreign |
Secretary Name | Ignacio Pinilla Rodriguez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 30 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 June 2021) |
Role | Company Director |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Fernando Iturrieta |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 4 Del Romeral Torrelodones Madrid 28250 |
Director Name | Fernando Andrade Marquez |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2008) |
Role | Administrator |
Correspondence Address | 10 Sol Y Mar 21130 Huelva Spain |
Director Name | Mr Juan Granados |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2008) |
Role | Chemical Engineer |
Correspondence Address | 11 Sor Angeles De La Cruz Madrid 28020 |
Director Name | Mr Salvador Bonacasa |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 May 2013) |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | 3 Glt Francisco De Las Cabezas, P12 Madrid 28027 Spain |
Director Name | Mr Jose Ignacio Sanchez Lambas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5 Manuel Valle 3g Madrid Spain |
Director Name | Mr Fernando Irisarri |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 May 2014) |
Role | Company Executive |
Country of Residence | Spain |
Correspondence Address | Cepsa Quimica S A Avda. Del Partenon, 12 - 5ta B 28042 Madrid Spain |
Director Name | Mr Victor German Bermejo Becerra |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2022) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Jose Manuel Martinez Sanchez |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2020) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Alvaro Llanos Garcia |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2022) |
Role | Company Executive |
Country of Residence | Spain |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mrs Paloma Alonso Casillas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2023) |
Role | Company Executive |
Country of Residence | Spain |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Website | www.cepsa.com |
---|
Registered Address | 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
150k at £17.61 | Cepsa 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £122,364 |
Gross Profit | £9,244 |
Net Worth | £11,641 |
Cash | £5,684 |
Current Liabilities | £13,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
3 August 2009 | Delivered on: 11 August 2009 Persons entitled: Banco Santander S.A. Classification: Deed of charge over deposit account executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in the charged account being the interest bearing deposit account which includes every sub-account, renewed deposit or account as renewed, replaced, re-numbered, re-designed or subsituted account see image for full details. Outstanding |
---|---|
25 May 2006 | Delivered on: 8 June 2006 Persons entitled: Banco Santander Central Hispano S.A Classification: Deed of charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing account no 100775-260 held by the customer and the charged balance being the monies in the charged account including accrued interest and any further sums deposited therein. Outstanding |
12 November 2020 | Director's details changed for Mrs Paloma Alonso Casillas on 15 July 2020 (2 pages) |
---|---|
12 November 2020 | Director's details changed for Mr Alvaro Llanos Garcia on 9 June 2016 (2 pages) |
12 November 2020 | Director's details changed for Mr Victor German Bermejo Becerra on 28 May 2013 (2 pages) |
10 September 2020 | Director's details changed for Mrs Paloma Alonso Casillas on 15 July 2020 (2 pages) |
10 September 2020 | Director's details changed for Mr Victor German Bermejo on 28 May 2013 (2 pages) |
6 August 2020 | Appointment of Mrs Paloma Alonso Casillas as a director on 15 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Jose Manuel Martinez Sanchez as a director on 15 July 2020 (1 page) |
14 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
21 April 2020 | Full accounts made up to 31 December 2019 (34 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
24 July 2018 | Secretary's details changed for Ignacio Pinilla Rodriguez on 1 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 July 2018 | Director's details changed for Mr Jose Manuel Martinez Sanchez on 1 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Alvaro Llanos Garcia on 1 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Victor German Bermejo on 1 July 2018 (2 pages) |
14 March 2018 | Full accounts made up to 31 December 2017 (26 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
15 June 2016 | Termination of appointment of Jose Ignacio Sanchez Lambas as a director on 9 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Jose Ignacio Sanchez Lambas as a director on 9 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Alvaro Llanos Garcia as a director on 9 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Alvaro Llanos Garcia as a director on 9 June 2016 (2 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
22 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 January 2015 | Appointment of Mr Jose Manuel Martinez Sanchez as a director on 12 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Jose Manuel Martinez Sanchez as a director on 12 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Fernando Iturrieta as a director on 12 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Fernando Iturrieta as a director on 12 January 2015 (1 page) |
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
19 May 2014 | Termination of appointment of Fernando Irisarri as a director (1 page) |
19 May 2014 | Termination of appointment of Fernando Irisarri as a director (1 page) |
1 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
9 April 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
9 April 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Appointment of Mr. Victor German Bermejo as a director (2 pages) |
29 May 2013 | Termination of appointment of Salvador Bonacasa as a director (1 page) |
29 May 2013 | Termination of appointment of Salvador Bonacasa as a director (1 page) |
29 May 2013 | Appointment of Mr Fernando Irisarri as a director (2 pages) |
29 May 2013 | Appointment of Mr. Victor German Bermejo as a director (2 pages) |
29 May 2013 | Appointment of Mr Fernando Irisarri as a director (2 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 January 2013 | Termination of appointment of Jose Romero Garces as a director (1 page) |
28 January 2013 | Termination of appointment of Jose Romero Garces as a director (1 page) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 August 2010 | Director's details changed for Mr Jose Ignacio Sanchez Lambas on 20 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jose Luis Romero Garces on 20 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Fernando Iturrieta on 20 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Salvador Bonacasa on 20 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Mr Jose Ignacio Sanchez Lambas on 20 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Salvador Bonacasa on 20 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Fernando Iturrieta on 20 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jose Luis Romero Garces on 20 July 2010 (2 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
10 March 2009 | Director appointed mr jose ignacio sanchez lambas (1 page) |
10 March 2009 | Director appointed mr jose ignacio sanchez lambas (1 page) |
9 March 2009 | Appointment terminated director juan granados (1 page) |
9 March 2009 | Appointment terminated director juan granados (1 page) |
6 October 2008 | Director appointed mr juan granados (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 October 2008 | Director appointed mr salvador bonacasa (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 October 2008 | Director appointed mr juan granados (1 page) |
6 October 2008 | Director appointed mr salvador bonacasa (1 page) |
6 October 2008 | Appointment terminated director miguel-carlos muniz garcia (1 page) |
6 October 2008 | Appointment terminated director miguel-carlos muniz garcia (1 page) |
14 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
14 August 2008 | Appointment terminated director fernando andrade marquez (1 page) |
14 August 2008 | Appointment terminated director fernando andrade marquez (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
3 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: international press centre 76 shoe lane london EC4A 3JB (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: international press centre 76 shoe lane london EC4A 3JB (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
6 August 2004 | Return made up to 20/07/04; full list of members
|
6 August 2004 | Return made up to 20/07/04; full list of members
|
27 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 July 2003 | Return made up to 20/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 20/07/03; full list of members (8 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 July 2002 | Return made up to 20/07/02; full list of members
|
30 July 2002 | Return made up to 20/07/02; full list of members
|
10 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Return made up to 20/07/01; full list of members
|
11 September 2001 | Return made up to 20/07/01; full list of members
|
14 April 2001 | Registered office changed on 14/04/01 from: stuart house 37 upper george street luton bedfordshire LU1 2RD (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: stuart house 37 upper george street luton bedfordshire LU1 2RD (1 page) |
26 July 2000 | Return made up to 20/07/00; full list of members
|
26 July 2000 | Return made up to 20/07/00; full list of members
|
18 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
28 July 1997 | Return made up to 20/07/97; no change of members
|
28 July 1997 | Return made up to 20/07/97; no change of members
|
10 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 October 1996 | Auditor's resignation (1 page) |
11 October 1996 | Auditor's resignation (1 page) |
23 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
19 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 March 1988 | Director resigned;new director appointed (2 pages) |
21 March 1988 | Director resigned;new director appointed (2 pages) |
4 January 1988 | Company name changed corsa LIMITED\certificate issued on 29/12/87 (2 pages) |
4 January 1988 | Company name changed corsa LIMITED\certificate issued on 29/12/87 (2 pages) |
14 January 1981 | Memorandum and Articles of Association (37 pages) |
14 January 1981 | Memorandum and Articles of Association (37 pages) |
6 October 1978 | Company name changed\certificate issued on 06/10/78 (3 pages) |
6 October 1978 | Company name changed\certificate issued on 06/10/78 (3 pages) |
13 December 1901 | Incorporation (58 pages) |
13 December 1901 | Incorporation (58 pages) |