Great West Road
Brentford
TW8 9AG
Director Name | Mr Carlos Arango |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(56 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Jason Caulfield |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 December 2019(56 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 December 2019(56 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Director Finance, Global Major Projects |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2020(56 years, 4 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 2 Stone Buildings London WC2A 3TH |
Director Name | Frederick Collins Flynn Jr |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 September 1995) |
Role | Corporate Treasurer |
Correspondence Address | 496 Town Street East Haddam Connecticut 06423 Foreign |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 1996) |
Role | Chief Executive |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Director Name | Peter Boris Hamilton |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 November 1991) |
Role | Chief Executive |
Correspondence Address | 31 Chantry View Road Guildford Surrey GU1 3XW |
Director Name | Michael John Charles Hambly |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 54 Highlands Heath Putney London SW15 3TX |
Director Name | Mark Stephen Coran |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Vp Controller-United Technologist |
Correspondence Address | 23 Quail Hollow West Hartford Connecticut 06117 Foreign |
Secretary Name | Alan James Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 7 Havecock Road Croydon Surrey |
Secretary Name | Mr Roger Denys Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(28 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Fields Rotherfield Greys Henley On Thames Oxfordshire RG9 4QE |
Director Name | Mr Franklyn A Caine |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 1992(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 1994) |
Role | Controller Utc |
Correspondence Address | 44 Sycamore Road West Hartford Connecticut United States |
Director Name | Geraud Darnis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 1992(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 1993) |
Role | Vice President Finance Carrier Eto |
Correspondence Address | 5 Carlton Mansions London W14 8DW |
Secretary Name | Ms Eileen Marie Crimmins |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 October 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 3 Grey Fox Trail Avon Hartford County Connecticut Ct 06001 |
Director Name | George E Minnich |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1994(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 1996) |
Role | Accounting Executive |
Correspondence Address | 12 Willow Lane Avon Connecticut 06001 06001 |
Secretary Name | Charles Hildebrand |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 November 1994(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 65 Pierce Boulevard Windsor Ct06095 |
Director Name | Puthcode Lakshmi Narayanan Arun Kumar |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 October 1997(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1998) |
Role | Treasurer |
Correspondence Address | 15-18 Rue De Pontoise St Germain En Laye France |
Director Name | Mr Kenneth Andrew Macnaughton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a West Hill Road London SW18 1LN |
Secretary Name | Allison Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 July 1998(34 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 12 Granger Circle East Granby 06026 Connecticut United States |
Director Name | Susan Mackiewicz |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1998(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2000) |
Role | Accountant |
Correspondence Address | 16 Rue Du Bourg Tibourg 75004 Paris Foreign |
Secretary Name | Ms Christine Rua |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 November 1998(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 254 Olde Stage Road Glastonbury Connecticut 06033 United States |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(35 years after company formation) |
Appointment Duration | 2 years (resigned 31 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(36 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(37 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 April 2017) |
Role | Business Executive |
Country of Residence | Untied Kingdom |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2003(39 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 18 Woodville Road London W5 2SF |
Secretary Name | Terena Penteado Rodrigues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(39 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2004) |
Role | Secretary |
Correspondence Address | 19 Lexington Road West Hartford Connecticut 06119-1748 United States |
Secretary Name | Shelley Finger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 8302 Town Walk Drive Hamden Ct 06518 United States |
Secretary Name | Susana Calvo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 175 East 96th Street Apartment 25 N New York Ny 10128 United States |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 2008(44 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 December 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Fore 1 Fore Business Park Huskinsson Way Stratford Road Shirley Solihull B90 4SS |
Secretary Name | Paula-Marie Uscilla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(45 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | 59 Atwater Street Milford Connecticut 06460 United States |
Secretary Name | Nicole Vitrano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(46 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 December 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Colby Leicestershire LE9 1SE |
Secretary Name | Lynn Banis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(48 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Stuart Bottomley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(52 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 January 2018) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley Solihull B90 4SS |
Website | unitedtechnologies.co.uk |
---|---|
Telephone | 01992 812929 |
Telephone region | Lea Valley |
Registered Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.3m at £1 | Goodrich Aftermarket Services LTD 100.00% Ordinary |
---|---|
1 at £1 | Goodrich Aftermarket Services LTD 0.00% Non Voting |
Year | 2014 |
---|---|
Net Worth | £335,687,000 |
Current Liabilities | £247,636,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
16 February 2021 | Full accounts made up to 30 November 2019 (33 pages) |
---|---|
2 December 2020 | Solvency Statement dated 24/11/20 (5 pages) |
2 December 2020 | Resolutions
|
2 December 2020 | Statement of capital on 2 December 2020
|
2 December 2020 | Statement by Directors (5 pages) |
11 August 2020 | Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF on 11 August 2020 (1 page) |
7 August 2020 | Resolutions
|
8 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
7 May 2020 | Termination of appointment of Lynn Banis as a secretary on 3 April 2020 (1 page) |
7 May 2020 | Appointment of Edwin Coe Secretaries Limited as a secretary on 3 April 2020 (2 pages) |
3 April 2020 | Notification of Otis Worldwide Corporation as a person with significant control on 3 April 2020 (2 pages) |
3 April 2020 | Cessation of United Technologies Corporation as a person with significant control on 3 April 2020 (1 page) |
2 April 2020 | Director's details changed for Mr Carlos Arango on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Jason Caulfield on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Bjoern Molzahn on 2 April 2020 (2 pages) |
23 January 2020 | Appointment of Mr Bjoern Molzahn as a director on 20 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Christian Bruno Jean Idczak as a director on 20 December 2019 (1 page) |
22 January 2020 | Termination of appointment of James Terence George Laurence as a director on 20 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Carlos Arango as a director on 20 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Patricia Catherine Moran as a director on 20 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Jason Caulfield as a director on 20 December 2019 (2 pages) |
14 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
17 September 2019 | Appointment of Mr Robert William Sadler as a director on 16 September 2019 (2 pages) |
5 September 2019 | Full accounts made up to 30 November 2018 (30 pages) |
14 August 2019 | Cessation of Goodrich Aftermarket Services Limited as a person with significant control on 13 August 2019 (1 page) |
14 August 2019 | Notification of United Technologies Corporation as a person with significant control on 13 August 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
20 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
10 June 2019 | Solvency Statement dated 07/06/19 (2 pages) |
10 June 2019 | Statement of capital on 10 June 2019
|
10 June 2019 | Statement by Directors (2 pages) |
10 June 2019 | Resolutions
|
4 June 2019 | Termination of appointment of Louise Kay Thompson as a director on 14 May 2019 (1 page) |
10 October 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
24 July 2018 | Full accounts made up to 30 November 2017 (28 pages) |
15 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Appointment of Patricia Catherine Moran as a director on 21 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Ashley James Portlock as a director on 17 April 2018 (1 page) |
23 May 2018 | Appointment of Ms Louise Kay Thompson as a director on 23 April 2018 (2 pages) |
29 January 2018 | Appointment of Mr Ashley James Portlock as a director on 15 January 2018 (3 pages) |
26 January 2018 | Termination of appointment of Stuart Bottomley as a director on 15 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Michael Patrick Ryan as a director on 19 January 2018 (2 pages) |
12 October 2017 | Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 12 October 2017 (2 pages) |
31 August 2017 | Full accounts made up to 30 November 2016 (27 pages) |
31 August 2017 | Full accounts made up to 30 November 2016 (27 pages) |
9 August 2017 | Notification of Goodrich Aftermarket Services Limited as a person with significant control on 6 April 2016 (4 pages) |
9 August 2017 | Notification of Goodrich Aftermarket Services Limited as a person with significant control on 6 April 2016 (4 pages) |
9 August 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
9 August 2017 | Notification of Goodrich Aftermarket Services Limited as a person with significant control on 9 August 2017 (4 pages) |
9 August 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
1 June 2017 | Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (2 pages) |
1 June 2017 | Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (2 pages) |
1 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
7 July 2016 | Full accounts made up to 30 November 2015 (30 pages) |
7 July 2016 | Full accounts made up to 30 November 2015 (30 pages) |
17 May 2016 | Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages) |
21 January 2016 | Appointment of Stuart Bottomley as a director on 6 January 2016 (3 pages) |
21 January 2016 | Appointment of Stuart Bottomley as a director on 6 January 2016 (3 pages) |
6 August 2015 | Full accounts made up to 30 November 2014 (29 pages) |
6 August 2015 | Full accounts made up to 30 November 2014 (29 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (19 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (19 pages) |
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
17 February 2015 | Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (3 pages) |
17 February 2015 | Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (3 pages) |
23 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
23 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 June 2014 | Full accounts made up to 30 November 2013 (17 pages) |
11 June 2014 | Full accounts made up to 30 November 2013 (17 pages) |
29 January 2014 | Termination of appointment of Nicole Vitrano as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Nicole Vitrano as a secretary (2 pages) |
27 November 2013 | Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages) |
27 November 2013 | Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages) |
27 November 2013 | Director's details changed for Mr Rajinder Singh Kullar on 29 August 2013 (3 pages) |
27 November 2013 | Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages) |
27 November 2013 | Director's details changed for Mr Rajinder Singh Kullar on 29 August 2013 (3 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (18 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (18 pages) |
28 June 2013 | Full accounts made up to 30 November 2012 (18 pages) |
28 June 2013 | Full accounts made up to 30 November 2012 (18 pages) |
8 February 2013 | Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages) |
8 February 2013 | Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages) |
8 February 2013 | Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages) |
25 January 2013 | Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages) |
25 January 2013 | Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages) |
25 January 2013 | Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages) |
3 July 2012 | Full accounts made up to 30 November 2011 (18 pages) |
3 July 2012 | Full accounts made up to 30 November 2011 (18 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (18 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (18 pages) |
26 March 2012 | Appointment of Lynn Banis as a secretary (3 pages) |
26 March 2012 | Appointment of Lynn Banis as a secretary (3 pages) |
21 March 2012 | Appointment of Michael Patrick Ryan as a director (3 pages) |
21 March 2012 | Termination of appointment of Kurt Percy as a director (2 pages) |
21 March 2012 | Termination of appointment of Kurt Percy as a director (2 pages) |
21 March 2012 | Appointment of Michael Patrick Ryan as a director (3 pages) |
8 November 2011 | Solvency statement dated 07/11/11 (1 page) |
8 November 2011 | Resolutions
|
8 November 2011 | Solvency statement dated 07/11/11 (1 page) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Statement by directors (1 page) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Statement by directors (1 page) |
8 November 2011 | Resolutions
|
22 July 2011 | Registered office address changed from C/O the Otis Building 187 Twyford Abbey Road London NW10 7DG on 22 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from C/O the Otis Building 187 Twyford Abbey Road London NW10 7DG on 22 July 2011 (2 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (17 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (17 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (18 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (18 pages) |
17 January 2011 | Termination of appointment of Carolyn Pate as a director (2 pages) |
17 January 2011 | Termination of appointment of Carolyn Pate as a director (2 pages) |
26 October 2010 | Appointment of James Terence George Laurence as a director (3 pages) |
26 October 2010 | Appointment of James Terence George Laurence as a director (3 pages) |
26 October 2010 | Termination of appointment of Gregory Smart as a director (2 pages) |
26 October 2010 | Termination of appointment of Gregory Smart as a director (2 pages) |
28 September 2010 | Appointment of Miss Carolyn Pate as a director (3 pages) |
28 September 2010 | Appointment of Miss Carolyn Pate as a director (3 pages) |
27 September 2010 | Appointment of Miss Carolyn Pate as a director (3 pages) |
27 September 2010 | Termination of appointment of Carolyn Pate as a director (2 pages) |
27 September 2010 | Termination of appointment of Carolyn Pate as a director (2 pages) |
27 September 2010 | Appointment of Miss Carolyn Pate as a director (3 pages) |
1 July 2010 | Full accounts made up to 30 November 2009 (14 pages) |
1 July 2010 | Full accounts made up to 30 November 2009 (14 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (17 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (17 pages) |
18 January 2010 | Appointment of Nicole Vitrano as a secretary (3 pages) |
18 January 2010 | Appointment of Nicole Vitrano as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Brian Roy as a director (2 pages) |
16 January 2010 | Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages) |
16 January 2010 | Termination of appointment of Paula-Marie Uscilla as a secretary (2 pages) |
16 January 2010 | Register(s) moved to registered inspection location (2 pages) |
16 January 2010 | Register(s) moved to registered inspection location (2 pages) |
16 January 2010 | Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages) |
16 January 2010 | Appointment of Kurt Andrew Percy as a director (3 pages) |
16 January 2010 | Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages) |
16 January 2010 | Register inspection address has been changed (2 pages) |
16 January 2010 | Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages) |
16 January 2010 | Termination of appointment of Paula-Marie Uscilla as a secretary (2 pages) |
16 January 2010 | Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages) |
16 January 2010 | Appointment of Kurt Andrew Percy as a director (3 pages) |
16 January 2010 | Termination of appointment of Brian Roy as a director (2 pages) |
16 January 2010 | Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages) |
16 January 2010 | Register inspection address has been changed (2 pages) |
16 January 2010 | Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages) |
24 July 2009 | Full accounts made up to 30 November 2008 (14 pages) |
24 July 2009 | Full accounts made up to 30 November 2008 (14 pages) |
17 June 2009 | Appointment terminated secretary susana calvo (1 page) |
17 June 2009 | Secretary appointed paula-marie uscilla (2 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
17 June 2009 | Appointment terminated secretary susana calvo (1 page) |
17 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
17 June 2009 | Secretary appointed paula-marie uscilla (2 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
24 June 2008 | Secretary's change of particulars / susana calvo / 02/01/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / susana calvo / 02/01/2008 (1 page) |
2 June 2008 | Full accounts made up to 30 November 2007 (14 pages) |
2 June 2008 | Full accounts made up to 30 November 2007 (14 pages) |
24 April 2008 | Director appointed brian anthony roy (1 page) |
24 April 2008 | Appointment terminated director patrice noiret (1 page) |
24 April 2008 | Appointment terminated director kelly schmidt (1 page) |
24 April 2008 | Director appointed christian bruno jean idczak (1 page) |
24 April 2008 | Appointment terminated director kelly schmidt (1 page) |
24 April 2008 | Director appointed christian bruno jean idczak (1 page) |
24 April 2008 | Appointment terminated director patrice noiret (1 page) |
24 April 2008 | Director appointed brian anthony roy (1 page) |
17 January 2008 | Full accounts made up to 30 November 2006 (15 pages) |
17 January 2008 | Full accounts made up to 30 November 2006 (15 pages) |
16 January 2008 | Return made up to 31/05/07; full list of members; amend (7 pages) |
16 January 2008 | Return made up to 31/05/07; full list of members; amend (7 pages) |
20 August 2007 | Group of companies' accounts made up to 30 November 2005 (39 pages) |
20 August 2007 | Group of companies' accounts made up to 30 November 2005 (39 pages) |
3 August 2007 | Statement of affairs (4 pages) |
3 August 2007 | Statement of affairs (4 pages) |
13 July 2007 | Ad 18/10/06--------- £ si 1@1=1 £ ic 5333882/5333883 (2 pages) |
13 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
13 July 2007 | Ad 18/10/06--------- £ si 1@1=1 £ ic 5333882/5333883 (2 pages) |
13 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
16 October 2006 | £ nc 5333882/5333982 13/10/06 (2 pages) |
16 October 2006 | £ nc 5333882/5333982 13/10/06 (2 pages) |
3 October 2006 | Delivery ext'd 3 mth 30/11/05 (2 pages) |
3 October 2006 | Delivery ext'd 3 mth 30/11/05 (2 pages) |
25 September 2006 | Group of companies' accounts made up to 30 November 2004 (74 pages) |
25 September 2006 | Group of companies' accounts made up to 30 November 2004 (74 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
29 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
29 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
30 June 2005 | Group of companies' accounts made up to 30 November 2003 (37 pages) |
30 June 2005 | Group of companies' accounts made up to 30 November 2003 (37 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
10 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
10 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
2 April 2004 | Group of companies' accounts made up to 30 November 2002 (37 pages) |
2 April 2004 | Group of companies' accounts made up to 30 November 2002 (37 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
29 August 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
29 August 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
5 June 2003 | Group of companies' accounts made up to 30 November 2001 (33 pages) |
5 June 2003 | Group of companies' accounts made up to 30 November 2001 (33 pages) |
1 October 2002 | Reduce share prem acct (2 pages) |
1 October 2002 | Reduce share prem acct (2 pages) |
1 October 2002 | Certificate of reduction of share premium (1 page) |
1 October 2002 | Certificate of reduction of share premium (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
21 December 2001 | Group of companies' accounts made up to 30 November 2000 (36 pages) |
21 December 2001 | Group of companies' accounts made up to 30 November 2000 (36 pages) |
31 July 2001 | Application for reregistration from PLC to private (1 page) |
31 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Re-registration of Memorandum and Articles (11 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Application for reregistration from PLC to private (1 page) |
31 July 2001 | Re-registration of Memorandum and Articles (11 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Location of register of members (1 page) |
2 July 2001 | Return made up to 31/05/01; full list of members
|
2 July 2001 | Return made up to 31/05/01; full list of members
|
2 July 2001 | Location of register of members (1 page) |
11 June 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
11 June 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Director's particulars changed (1 page) |
29 December 2000 | Full group accounts made up to 30 November 1999 (35 pages) |
29 December 2000 | Full group accounts made up to 30 November 1999 (35 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: united technolgies house guildford road, fetcham leatherhead surrey KT22 9UT (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: united technolgies house guildford road, fetcham leatherhead surrey KT22 9UT (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: goldvale house church street west woking surrey GU21 1DH (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: goldvale house church street west woking surrey GU21 1DH (1 page) |
25 July 2000 | Return made up to 31/05/00; full list of members
|
25 July 2000 | Return made up to 31/05/00; full list of members
|
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
7 June 2000 | Delivery ext'd 3 mth 30/11/99 (2 pages) |
7 June 2000 | Delivery ext'd 3 mth 30/11/99 (2 pages) |
1 October 1999 | Full group accounts made up to 30 November 1998 (36 pages) |
1 October 1999 | Full group accounts made up to 30 November 1998 (36 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Return made up to 31/05/99; no change of members
|
29 June 1999 | Return made up to 31/05/99; no change of members
|
7 June 1999 | Delivery ext'd 3 mth 30/11/98 (2 pages) |
7 June 1999 | Delivery ext'd 3 mth 30/11/98 (2 pages) |
8 March 1999 | Interim accounts made up to 13 November 1998 (8 pages) |
8 March 1999 | Interim accounts made up to 13 November 1998 (8 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | New director appointed (2 pages) |
16 December 1998 | Interim accounts made up to 9 December 1998 (8 pages) |
16 December 1998 | Interim accounts made up to 9 December 1998 (8 pages) |
16 December 1998 | Interim accounts made up to 9 December 1998 (8 pages) |
28 September 1998 | Interim accounts made up to 16 September 1998 (18 pages) |
28 September 1998 | Interim accounts made up to 16 September 1998 (18 pages) |
24 September 1998 | Full group accounts made up to 30 November 1997 (32 pages) |
24 September 1998 | Full group accounts made up to 30 November 1997 (32 pages) |
27 August 1998 | Interim accounts made up to 31 July 1998 (8 pages) |
27 August 1998 | Interim accounts made up to 31 July 1998 (8 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
16 June 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
16 June 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
1 October 1997 | Full group accounts made up to 30 November 1996 (30 pages) |
1 October 1997 | Full group accounts made up to 30 November 1996 (30 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
5 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
16 June 1997 | Delivery ext'd 3 mth 30/11/96 (2 pages) |
16 June 1997 | Delivery ext'd 3 mth 30/11/96 (2 pages) |
28 February 1997 | Ad 25/11/96--------- £ si 1917650@1 (2 pages) |
28 February 1997 | Statement of affairs (3 pages) |
28 February 1997 | Ad 25/11/96--------- £ si 1917650@1 (2 pages) |
28 February 1997 | Statement of affairs (3 pages) |
12 February 1997 | Ad 25/11/96--------- £ si 1917650@1=1917650 £ ic 3416232/5333882 (2 pages) |
12 February 1997 | Ad 25/11/96--------- £ si 1917650@1=1917650 £ ic 3416232/5333882 (2 pages) |
9 January 1997 | £ nc 3416232/5333882 25/11/96 (1 page) |
9 January 1997 | £ nc 3416232/5333882 25/11/96 (1 page) |
2 October 1996 | Full group accounts made up to 30 November 1995 (35 pages) |
2 October 1996 | Full group accounts made up to 30 November 1995 (35 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Return made up to 31/05/96; full list of members
|
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | Return made up to 31/05/96; full list of members
|
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
16 June 1996 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
16 June 1996 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: the otis building 43/59 clapham road london SW9 ojz (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: the otis building 43/59 clapham road london SW9 ojz (1 page) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Return made up to 31/05/95; no change of members (6 pages) |
29 November 1995 | Return made up to 31/05/95; no change of members (6 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
2 October 1995 | Full group accounts made up to 30 November 1994 (32 pages) |
2 October 1995 | Full group accounts made up to 30 November 1994 (32 pages) |
19 July 1995 | Ad 02/06/95--------- £ si 2278632@1 (3 pages) |
19 July 1995 | Ad 02/06/95--------- £ si 2278632@1 (3 pages) |
30 June 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
30 June 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
16 June 1995 | Memorandum and Articles of Association (104 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Nc inc already adjusted 26/05/95 (1 page) |
16 June 1995 | Resolutions
|
16 June 1995 | Nc inc already adjusted 26/05/95 (1 page) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Memorandum and Articles of Association (104 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
6 December 1994 | Interim accounts made up to 22 November 1994 (13 pages) |
6 December 1994 | Interim accounts made up to 22 November 1994 (13 pages) |
28 November 1994 | Interim accounts made up to 31 October 1994 (13 pages) |
28 November 1994 | Interim accounts made up to 31 October 1994 (13 pages) |
15 November 1994 | Full group accounts made up to 30 November 1993 (30 pages) |
15 November 1994 | Full group accounts made up to 30 November 1993 (30 pages) |
17 August 1993 | Full group accounts made up to 30 November 1992 (34 pages) |
17 August 1993 | Full group accounts made up to 30 November 1992 (34 pages) |
5 January 1993 | Memorandum and Articles of Association (62 pages) |
5 January 1993 | Memorandum and Articles of Association (62 pages) |
15 December 1992 | £ nc 860000/1137600 26/11/92 (1 page) |
15 December 1992 | Resolutions
|
10 December 1992 | Nc inc already adjusted 25/11/92 (2 pages) |
10 December 1992 | Resolutions
|
30 June 1992 | Full group accounts made up to 30 November 1991 (28 pages) |
30 June 1992 | Full group accounts made up to 30 November 1991 (28 pages) |
10 June 1991 | Full group accounts made up to 30 November 1990 (23 pages) |
10 June 1991 | Full group accounts made up to 30 November 1990 (23 pages) |
26 June 1990 | Full group accounts made up to 30 November 1989 (22 pages) |
26 June 1990 | Full group accounts made up to 30 November 1989 (22 pages) |
17 September 1987 | Return made up to 30/11/85; full list of members (5 pages) |
17 September 1987 | Return made up to 30/11/85; full list of members (5 pages) |
19 May 1987 | Resolutions
|
14 May 1987 | Company name changed sikorsky holdings (uk) PLC\certificate issued on 14/05/87 (3 pages) |
14 May 1987 | Company name changed sikorsky holdings (uk) PLC\certificate issued on 14/05/87 (3 pages) |
15 October 1971 | Company name changed\certificate issued on 15/10/71 (13 pages) |
15 October 1971 | Company name changed\certificate issued on 15/10/71 (13 pages) |
18 December 1963 | Certificate of incorporation (1 page) |
18 December 1963 | Certificate of incorporation (1 page) |