Company NameBp Oil Yemen Limited
DirectorsAndrew David Warner and Duce Gotora
Company StatusActive
Company Number00190435
CategoryPrivate Limited Company
Incorporation Date5 June 1923(100 years, 10 months ago)
Previous NamesShell Southern Yemen Limited and Bp South Yemen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Andrew David Warner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(95 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Duce Gotora
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(97 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(87 years, 1 month after company formation)
Appointment Duration13 years, 9 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr David George Lawton White
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(69 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1997)
RoleMarketing Executive
Correspondence AddressThe Firs
Stocking Pelham
Buntingford
Hertfordshire
SG9 0JA
Director NameMs Beverley Jane Davies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(69 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 May 1993)
RoleRegional Manger Air Bp
Correspondence Address11 Barbauld Road
London
N16 0ED
Secretary NameMiss Gillian Elizabeth Young
NationalityBritish
StatusResigned
Appointed24 July 1992(69 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address132 Copperfields
Laindon
Basildon
Essex
SS15 5RZ
Director NameMr Jorge Manuel Da Silva Tavares
Date of BirthOctober 1941 (Born 82 years ago)
NationalityPortuguese
StatusResigned
Appointed30 May 1993(70 years after company formation)
Appointment Duration1 year (resigned 30 May 1994)
RoleCompany Director
Correspondence Address6 Landsdowne Close
Landsdowne Road Wimbledon
London
Sw20
Director NameMr John William Turnbull
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(70 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1996)
RoleRegional Manager
Correspondence Address38 Theydon Grove
Epping
Essex
CM16 4PY
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed09 February 1994(70 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameMr Peter Alexander Short
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(72 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2008)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address154 The Drive
Rickmansworth
Hertfordshire
WD3 4DH
Director NameChristopher Paul Brooks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(73 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2000)
RoleChief Executive
Correspondence Address4 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(74 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameMr David Coleman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(75 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 16 March 2018)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed19 February 2001(77 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Secretary NameAderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(81 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Lorne Gardens
Croydon
CR0 7RY
Director NameMr David Ian Gilmour
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(85 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 March 2018)
RoleSales & Mktg Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(85 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameClive Colin Gerard Sinnott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(94 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Jonathan William Winston Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(94 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitebp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Bp International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,927,651
Cash£32,312
Current Liabilities£1,723

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

14 December 2020Appointment of Mr Duce Gotora as a director on 11 December 2020 (2 pages)
28 October 2020Full accounts made up to 31 December 2019 (20 pages)
6 August 2020Termination of appointment of Jonathan William Winston Wood as a director on 18 December 2019 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
18 July 2019Statement of company's objects (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 February 2019Appointment of Mr Andrew David Warner as a director on 18 February 2019 (2 pages)
20 February 2019Termination of appointment of Clive Colin Gerard Sinnott as a director on 18 February 2019 (1 page)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 May 2018Appointment of Mr Jonathan William Winston Wood as a director on 16 March 2018 (2 pages)
8 May 2018Termination of appointment of David Coleman as a director on 16 March 2018 (1 page)
8 May 2018Termination of appointment of David Ian Gilmour as a director on 16 March 2018 (1 page)
8 May 2018Appointment of Clive Colin Gerard Sinnott as a director on 16 March 2018 (2 pages)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
17 November 2016Director's details changed for Dr David Ian Gilmour on 15 November 2016 (2 pages)
17 November 2016Director's details changed for Dr David Ian Gilmour on 15 November 2016 (2 pages)
14 July 2016Full accounts made up to 31 December 2015 (19 pages)
14 July 2016Full accounts made up to 31 December 2015 (19 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(4 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(4 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
7 August 2014Full accounts made up to 31 December 2013 (15 pages)
7 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
28 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
8 August 2011Full accounts made up to 31 December 2010 (16 pages)
8 August 2011Full accounts made up to 31 December 2010 (16 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 October 2010Termination of appointment of a secretary (1 page)
5 October 2010Termination of appointment of a secretary (1 page)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
12 May 2010Statement by directors (2 pages)
12 May 2010Statement of capital on 12 May 2010
  • GBP 10
(5 pages)
12 May 2010Statement by directors (2 pages)
12 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2010Solvency statement dated 26/04/10 (1 page)
12 May 2010Statement of capital on 12 May 2010
  • GBP 10
(5 pages)
12 May 2010Solvency statement dated 26/04/10 (1 page)
12 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Dr David Ian Gilmour on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Dr David Ian Gilmour on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Dr David Ian Gilmour on 1 October 2009 (2 pages)
15 January 2010Director's details changed for David Coleman on 1 October 2009 (2 pages)
15 January 2010Director's details changed for David Coleman on 1 October 2009 (2 pages)
15 January 2010Director's details changed for David Coleman on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
27 July 2009Full accounts made up to 31 December 2008 (15 pages)
27 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary aderemi ladega (1 page)
1 April 2009Appointment terminated secretary aderemi ladega (1 page)
6 January 2009Director appointed david ian gilmour (1 page)
6 January 2009Appointment terminated director peter short (1 page)
6 January 2009Director appointed david ian gilmour (1 page)
6 January 2009Appointment terminated director peter short (1 page)
18 December 2008Memorandum and Articles of Association (12 pages)
18 December 2008Memorandum and Articles of Association (12 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 July 2007Full accounts made up to 31 December 2006 (16 pages)
2 July 2007Full accounts made up to 31 December 2006 (16 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 September 2006Full accounts made up to 31 December 2005 (14 pages)
21 September 2006Full accounts made up to 31 December 2005 (14 pages)
1 September 2006Ad 03/08/06--------- £ si 211688@10=2116880 £ ic 850000/2966880 (2 pages)
1 September 2006Ad 03/08/06--------- £ si 211688@10=2116880 £ ic 850000/2966880 (2 pages)
8 June 2006Return made up to 01/05/06; full list of members (5 pages)
8 June 2006Return made up to 01/05/06; full list of members (5 pages)
18 October 2005Full accounts made up to 31 December 2004 (15 pages)
18 October 2005Full accounts made up to 31 December 2004 (15 pages)
8 June 2005Return made up to 01/05/05; full list of members (5 pages)
8 June 2005Return made up to 01/05/05; full list of members (5 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
11 November 2004Ad 26/10/04--------- £ si 80000@10=800000 £ ic 50000/850000 (2 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Nc inc already adjusted 26/10/04 (1 page)
11 November 2004Nc inc already adjusted 26/10/04 (1 page)
11 November 2004Ad 26/10/04--------- £ si 80000@10=800000 £ ic 50000/850000 (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
8 June 2004Return made up to 01/05/04; full list of members (5 pages)
8 June 2004Return made up to 01/05/04; full list of members (5 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
3 June 2003Return made up to 01/05/03; full list of members (5 pages)
3 June 2003Return made up to 01/05/03; full list of members (5 pages)
11 September 2002Full accounts made up to 31 December 2001 (12 pages)
11 September 2002Full accounts made up to 31 December 2001 (12 pages)
22 May 2002Return made up to 01/05/02; full list of members (5 pages)
22 May 2002Return made up to 01/05/02; full list of members (5 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
13 June 2001Return made up to 30/05/01; full list of members (5 pages)
13 June 2001Return made up to 30/05/01; full list of members (5 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
17 November 2000Full accounts made up to 31 December 1999 (11 pages)
17 November 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
19 June 2000Return made up to 30/05/00; full list of members (6 pages)
19 June 2000Return made up to 30/05/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Return made up to 30/05/99; full list of members (7 pages)
18 June 1999Return made up to 30/05/99; full list of members (7 pages)
17 November 1998Full accounts made up to 31 December 1997 (12 pages)
17 November 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 June 1998Return made up to 30/05/98; full list of members (5 pages)
12 June 1998Return made up to 30/05/98; full list of members (5 pages)
22 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
8 July 1997Return made up to 30/05/97; full list of members (5 pages)
8 July 1997Director resigned (1 page)
8 July 1997Return made up to 30/05/97; full list of members (5 pages)
8 July 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead herts HP2 4UL (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead herts HP2 4UL (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
12 June 1996Return made up to 30/05/96; full list of members (5 pages)
12 June 1996Return made up to 30/05/96; full list of members (5 pages)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (1 page)
15 February 1996New director appointed (1 page)
15 February 1996Director resigned (1 page)
29 September 1995Full accounts made up to 31 December 1994 (10 pages)
29 September 1995Full accounts made up to 31 December 1994 (10 pages)
8 June 1995Return made up to 30/05/95; full list of members (6 pages)
8 June 1995Return made up to 30/05/95; full list of members (6 pages)
11 September 1991Company name changed\certificate issued on 11/09/91 (2 pages)
11 September 1991Company name changed\certificate issued on 11/09/91 (2 pages)