Company NameEast West Insurance Company Limited
Company StatusIn Administration
Company Number00811120
CategoryPrivate Limited Company
Incorporation Date1 July 1964(59 years, 10 months ago)
Previous NameNational & General Insurance Company (United Kingdon) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMartin Smith Berry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address58 The Hornet
The Limes
Chichester
West Sussex
PO19 4JJ
Director NameThomas Raymond Usher
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressParsonage Farmhouse
Church Road Wanborough
Swindon
Wiltshire
SN4 0BZ
Director NameJohn Wallace Ramplin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressSummerland
Rue De L'Epine La Rochelle
Vale
Guernsey
Channel
Director NameMr John William Pergande
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleCompany Director
Correspondence Address2 Hazelwood Close
Cooden
Bexhill On Sea
East Sussex
TN39 4SX
Director NameMr Mohamed Nor Abdul Hamid
Date of BirthJuly 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed07 September 1991(27 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address7 Persiaran Berinigin
Bukit Damansara
Kuala Lumpur
Foreign
Director NameMr James Morgan
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleCompany Director
Correspondence Address2 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
Director NameMr Siak Fah Leow
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityMalaysian
StatusResigned
Appointed07 September 1991(27 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address5 Camborne Road
Foreign
Director NameBarry Clark
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address33 Dundonald Drive
Leigh On Sea
Essex
SS9 1NA
Secretary NameMr Graham Michael Firth
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressHunters Lodge
Abbots Road
Cinderford
Glos
GL14 3BN
Wales
Director NameMr Graham Michael Firth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1997)
RoleAccountant
Correspondence AddressHunters Lodge
Abbots Road
Cinderford
Glos
GL14 3BN
Wales
Director NameMr Martin Derek Gibbins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleInsurance Executive
Correspondence AddressThe Retreat 4 Village Street
Harvington
Evesham
Worcestershire
WR11 8NQ
Director NameMr Michael Anthony Brecknell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(29 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72
8 New Crane Place
London
E1W 3TX
Secretary NameMr Simon Royston Barnes
NationalityBritish
StatusResigned
Appointed10 December 1993(29 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 10 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers End Dog Lane
Witcombe
Gloucester
Gloucestershire
GL3 4UG
Wales
Director NameMr Simon Royston Barnes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(29 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 13 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers End Dog Lane
Witcombe
Gloucester
Gloucestershire
GL3 4UG
Wales
Director NameAdrian John Parry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(29 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address4 Buckland Close
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 4TN
Wales
Director NameStephen John Pitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(30 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 13 August 2015)
RoleInsurance Employee
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladywell Close
Hempstead
Gloucester
GL2 5XE
Wales
Director NameDeryk Mark William Farley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1997)
RoleInsurance Consultant
Correspondence Address18 Woodlands Avenue The Sheilings
Hornchurch
Essex
RM11 2QD
Director NameStephen Geoffrey John Wright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 1997)
RoleIT Manager
Correspondence AddressThe Fledglings
Plot 20 Nightingale Chase
Quedgeley
Gloucestershire
Director NamePeter Ernest Cooper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(33 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address2 Nightingale Rise
Eastbourne Road Ridgewood
Uckfield
East Sussex
TN22 5ST
Director NameMartin Giles Manen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed18 January 2006(41 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2007)
RoleCompany Director
Correspondence Address8b-2-4, Belvedere Condominium
Jalan 1/63, Off Jalan Tunku
Kuala Lumpur
Federalterritory 50480
Foreign
Director NameMarn Hing Foo
Date of BirthMarch 1958 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed18 December 2007(43 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 November 2008)
RoleGroup Chief Risk Officer
Correspondence Address52a Jalan Cinta Alam
Country Heights
Kajang 43000
Selangor
Malaysia
Director NameMr Che Ibrahim Bin Che Idris
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed07 November 2008(44 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address19 Jalan Ss19/3a
Subang Jaya
Malaysia
Director NameMr Philip Kunjappy
Date of BirthMay 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed04 August 2014(50 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address1 Ladywell Close
Hempsted
Gloucester
Glos
GL2 5XE
Wales
Secretary NameMs Doreen Pauline Elizabeth Richards
StatusResigned
Appointed10 August 2015(51 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 August 2017)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMrs Doreen Pauline Elizabeth Richards
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(51 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 August 2017)
RoleAccountant
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr John Caldicott Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(51 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 April 2021)
RoleFinancial Services Executive
Country of ResidenceBermuda
Correspondence AddressC/O Ernst& Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Brad Scott Huntington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2015(51 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 April 2021)
RoleInsurance And Investment Professional
Country of ResidenceBermuda
Correspondence AddressC/O Ernst& Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Steven Michael Ryland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(52 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2019)
RoleInsurance And Investment Professional
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Kevin John McAtee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(52 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 April 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressC/O Ernst& Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Stuart Adam Wrenn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(52 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 April 2021)
RoleActuary
Country of ResidenceEngland
Correspondence AddressC/O Ernst& Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Andrew James Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(53 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst& Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(53 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameMr Thomas Peter Alcock
StatusResigned
Appointed23 April 2018(53 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2021)
RoleCompany Director
Correspondence AddressC/O Ernst& Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Mark Charles Batten
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(55 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst& Young Llp 1 More London Place
London
SE1 2AF

Contact

Websitewww.eastwestinsurance.com

Location

Registered AddressC/O Ernst& Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

15m at £1Ils Property & Casualty Re Limited
49.99%
Senior Preference
1m at £1Leow Siak Fah
3.48%
Ordinary
8m at £1Ils Property & Casualty Re Limited
26.72%
Ordinary
603k at £1Leow Siak Fah
2.01%
Junior Preference
4.1m at £1Ils Property & Casualty Re Limited
13.69%
Junior Preference
391k at £1Glen Marie Estates Sdn Bhd
1.30%
Junior Preference
371.9k at £1Tian Ming Sdn Bhd
1.24%
Ordinary
65.8k at £1Limar Management Services Sdn Bhd
0.22%
Ordinary
52.5k at £1Mr Lee Choong Lim
0.18%
Ordinary
47.5k at £1South Finance Company LTD
0.16%
Ordinary
44.7k at £1Ym Tunku Zuhri Bin Tunku Zakaria
0.15%
Ordinary
39.6k at £1Tarabai Sdn Bhd
0.13%
Ordinary
25.7k at £1Miss Iris Tan
0.09%
Ordinary
23.8k at £1Keresa Sdn Bhd
0.08%
Ordinary
17.5k at £1Ng Leong Sing Sdn Bhd
0.06%
Ordinary
13.3k at £1Mdm Leow Geok Fah
0.04%
Ordinary
10.9k at £1Mr Yeoh Guan Chye
0.04%
Ordinary
11.9k at £1Panland Resources Sdn Bhd
0.04%
Ordinary
10.8k at £1Rhb Bank Nominees Pte LTD
0.04%
Ordinary
7.9k at £1Arab Malaysian Nominees Sdn Bhd
0.03%
Ordinary
9.1k at £1Dr Ling Ding Seng
0.03%
Ordinary
8.1k at £1Leow Goh Mee
0.03%
Ordinary
10.1k at £1Lhi Management Pte LTD
0.03%
Ordinary
9.1k at £1Mr Walter Lim Chaing Lay
0.03%
Ordinary
7.9k at £1Ms Chia Wai Sin
0.03%
Ordinary
6.1k at £1Lim Beow Khim
0.02%
Ordinary
5.6k at £1Mdm Leow Lee Fah
0.02%
Ordinary
6.1k at £1Miss Lim Beow Oon
0.02%
Ordinary
6.8k at £1Mr Song Siew Hua
0.02%
Ordinary
1.6k at £1Chen Bee Kheng
0.01%
Ordinary
4.1k at £1Dr Goh Tai Heng
0.01%
Ordinary
4k at £1Executors Of The Estate Of Ym Raja Dato Zainai A
0.01%
Ordinary
2.4k at £1Mr Goh Tai Hwa
0.01%
Ordinary
1.8k at £1Mr Goh Tai Meng
0.01%
Ordinary
4k at £1Mr Kong Yin Heng
0.01%
Ordinary
1.7k at £1Mr Patrick Loh Lye Ngok
0.01%
Ordinary
3.4k at £1Mr Tan Chit Chuan
0.01%
Ordinary
3k at £1South Finance Company LTD
0.01%
Senior Preference
1.5k at £1Man Lan Heong
0.00%
Ordinary
834 at £1Miss Tai Siew Yoke
0.00%
Ordinary
791 at £1Mr How Lian Koo
0.00%
Ordinary
1.2k at £1Mr Kang Hak Koon
0.00%
Ordinary
396 at £1Mr N.g. Sing Cheong
0.00%
Ordinary
1.3k at £1Perwira Habib Nominee Sdn Bhd
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 November 2019 (4 years, 4 months ago)
Next Return Due11 January 2021 (overdue)

Charges

8 December 1993Delivered on: 15 December 1993
Satisfied on: 23 February 2015
Persons entitled: Citibank N.A.

Classification: A security agreement
Secured details: All monies due or to become due from the company and/or all the other companies named therein (as defined) pursuant to the terms of a security agreement of even date (as amended varied or supplemented as defined).
Particulars: All securities which are held by or to the order for the account or under control or direction of the bank or any company or corporation which is for the time being a subsidiary of the banks holding company. See the mortgage charge document for full details.
Fully Satisfied
22 November 1989Delivered on: 13 December 1989
Satisfied on: 23 February 2015
Persons entitled: Citibank N.A.

Classification: Reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of (a) each reinsurance deposit or other account (b) any account opened by the bank pursuant to the reinsurance deposit agreement(c) any other account referred to in the agreement. (For brief details see form 395 relevant to this charge).
Fully Satisfied

Filing History

15 November 2023Administrator's progress report (25 pages)
31 July 2023Change of membership of creditors or liquidation committee (11 pages)
18 May 2023Administrator's progress report (26 pages)
1 May 2023Notice of extension of period of Administration (3 pages)
3 March 2023Change of membership of creditors or liquidation committee (11 pages)
15 November 2022Administrator's progress report (27 pages)
15 November 2022Change of membership of creditors or liquidation committee (11 pages)
13 May 2022Administrator's progress report (23 pages)
17 November 2021Administrator's progress report (27 pages)
17 May 2021Administrator's progress report (23 pages)
30 April 2021Termination of appointment of Stuart Adam Wrenn as a director on 28 April 2021 (1 page)
30 April 2021Termination of appointment of Mark Charles Batten as a director on 28 April 2021 (1 page)
30 April 2021Termination of appointment of Andrew James Thompson as a director on 28 April 2021 (1 page)
30 April 2021Termination of appointment of John Caldicott Williams as a director on 28 April 2021 (1 page)
30 April 2021Termination of appointment of Brad Scott Huntington as a director on 28 April 2021 (1 page)
19 April 2021Termination of appointment of Kevin John Mcatee as a director on 14 April 2021 (1 page)
19 April 2021Termination of appointment of Thomas Peter Alcock as a secretary on 14 April 2021 (1 page)
18 March 2021Statement of affairs with form AM02SOA/AM02SOC (21 pages)
2 February 2021Establishment of creditors or liquidation committee (7 pages)
25 January 2021Statement of administrator's proposal (48 pages)
5 January 2021Result of meeting of creditors (7 pages)
12 December 2020Statement of administrator's proposal (47 pages)
24 November 2020Appointment of an administrator (3 pages)
6 November 2020Registered office address changed from 20 Old Broad Street London EC2N 1DP to C/O Ernst& Young Llp 1 More London Place London United Kingdom SE1 2AF on 6 November 2020 (2 pages)
20 December 2019Confirmation statement made on 30 November 2019 with updates (10 pages)
19 November 2019Full accounts made up to 31 December 2018 (32 pages)
13 November 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
26 September 2019Termination of appointment of Steven Michael Ryland as a director on 12 July 2019 (1 page)
27 June 2019Appointment of Mr Mark Charles Batten as a director on 26 June 2019 (2 pages)
1 April 2019Full accounts made up to 30 June 2018 (32 pages)
21 December 2018Solvency Statement dated 11/12/18 (4 pages)
21 December 2018Statement of capital on 21 December 2018
  • GBP 100,000.00
(3 pages)
21 December 2018Statement by Directors (4 pages)
21 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2018Memorandum and Articles of Association (21 pages)
19 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (8 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
24 April 2018Appointment of Mr Thomas Peter Alcock as a secretary on 23 April 2018 (2 pages)
27 March 2018Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (1 page)
30 November 2017Full accounts made up to 30 June 2017 (28 pages)
30 November 2017Full accounts made up to 30 June 2017 (28 pages)
13 November 2017Appointment of Mr Andrew James Thompson as a director on 8 November 2017 (2 pages)
13 November 2017Appointment of Mr Anthony John Patrick Brereton as a director on 8 November 2017 (2 pages)
13 November 2017Appointment of Mr Anthony John Patrick Brereton as a director on 8 November 2017 (2 pages)
13 November 2017Appointment of Mr Andrew James Thompson as a director on 8 November 2017 (2 pages)
23 August 2017Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 16 August 2017 (1 page)
23 August 2017Termination of appointment of Doreen Pauline Elizabeth Richards as a secretary on 16 August 2017 (1 page)
23 August 2017Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 16 August 2017 (1 page)
23 August 2017Termination of appointment of Doreen Pauline Elizabeth Richards as a secretary on 16 August 2017 (1 page)
6 July 2017Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages)
6 July 2017Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages)
6 July 2017Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Brad Scott Huntington on 9 September 2015 (2 pages)
6 July 2017Director's details changed for Mr Brad Scott Huntington on 9 September 2015 (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
12 April 2017Appointment of Mr Stuart Adam Wrenn as a director on 6 April 2017 (2 pages)
12 April 2017Appointment of Mr Kevin John Mcatee as a director on 6 April 2017 (2 pages)
12 April 2017Appointment of Mr Steven Michael Ryland as a director on 6 April 2017 (2 pages)
12 April 2017Appointment of Mr Kevin John Mcatee as a director on 6 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
12 April 2017Appointment of Mr Stuart Adam Wrenn as a director on 6 April 2017 (2 pages)
12 April 2017Appointment of Mr Steven Michael Ryland as a director on 6 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
12 January 2017Full accounts made up to 30 June 2016 (27 pages)
12 January 2017Full accounts made up to 30 June 2016 (27 pages)
9 October 2016Auditor's resignation (1 page)
9 October 2016Auditor's resignation (1 page)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
29 January 2016Full accounts made up to 30 June 2015 (19 pages)
29 January 2016Full accounts made up to 30 June 2015 (19 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000,000
(8 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000,000
(8 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000,000
(8 pages)
9 September 2015Appointment of Mr Brad Scott Huntington as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mr Brad Scott Huntington as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mr Brad Scott Huntington as a director on 1 September 2015 (2 pages)
24 August 2015Termination of appointment of Stephen John Pitt as a director on 13 August 2015 (1 page)
24 August 2015Termination of appointment of Simon Royston Barnes as a director on 13 August 2015 (1 page)
24 August 2015Appointment of Mr John Caldicott Williams as a director on 13 August 2015 (2 pages)
24 August 2015Appointment of Mr John Caldicott Williams as a director on 13 August 2015 (2 pages)
24 August 2015Termination of appointment of Stephen John Pitt as a director on 13 August 2015 (1 page)
24 August 2015Termination of appointment of Simon Royston Barnes as a director on 13 August 2015 (1 page)
14 August 2015Appointment of Ms Doreen Pauline Elizabeth Richards as a secretary on 10 August 2015 (2 pages)
14 August 2015Termination of appointment of Philip Kunjappy as a director on 10 August 2015 (1 page)
14 August 2015Appointment of Ms Doreen Pauline Elizabeth Richards as a director on 13 August 2015 (2 pages)
14 August 2015Termination of appointment of Simon Royston Barnes as a secretary on 10 August 2015 (1 page)
14 August 2015Registered office address changed from 1 Ladywell Close Hempsted Gloucester Glos GL2 5XE to 20 Old Broad Street London EC2N 1DP on 14 August 2015 (1 page)
14 August 2015Appointment of Ms Doreen Pauline Elizabeth Richards as a secretary on 10 August 2015 (2 pages)
14 August 2015Termination of appointment of Philip Kunjappy as a director on 10 August 2015 (1 page)
14 August 2015Registered office address changed from 1 Ladywell Close Hempsted Gloucester Glos GL2 5XE to 20 Old Broad Street London EC2N 1DP on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Simon Royston Barnes as a secretary on 10 August 2015 (1 page)
14 August 2015Appointment of Ms Doreen Pauline Elizabeth Richards as a director on 13 August 2015 (2 pages)
23 February 2015Satisfaction of charge 2 in full (4 pages)
23 February 2015Satisfaction of charge 1 in full (4 pages)
23 February 2015Satisfaction of charge 2 in full (4 pages)
23 February 2015Satisfaction of charge 1 in full (4 pages)
2 October 2014Full accounts made up to 30 June 2014 (18 pages)
2 October 2014Full accounts made up to 30 June 2014 (18 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30,000,000
(10 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30,000,000
(10 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30,000,000
(10 pages)
6 August 2014Appointment of Mr Philip Kunjappy as a director on 4 August 2014 (2 pages)
6 August 2014Appointment of Mr Philip Kunjappy as a director on 4 August 2014 (2 pages)
6 August 2014Appointment of Mr Philip Kunjappy as a director on 4 August 2014 (2 pages)
13 December 2013Termination of appointment of Che Idris as a director (1 page)
13 December 2013Termination of appointment of Che Idris as a director (1 page)
18 October 2013Full accounts made up to 30 June 2013 (26 pages)
18 October 2013Full accounts made up to 30 June 2013 (26 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 30,000,000
(10 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 30,000,000
(10 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 30,000,000
(10 pages)
10 October 2012Full accounts made up to 30 June 2012 (17 pages)
10 October 2012Full accounts made up to 30 June 2012 (17 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (10 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (10 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (10 pages)
4 November 2011Full accounts made up to 30 June 2011 (17 pages)
4 November 2011Full accounts made up to 30 June 2011 (17 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (10 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (10 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (10 pages)
17 October 2010Director's details changed for Che Ibrahim Bin Che Idris on 2 September 2010 (2 pages)
17 October 2010Director's details changed for Che Ibrahim Bin Che Idris on 2 September 2010 (2 pages)
17 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
17 October 2010Director's details changed for Che Ibrahim Bin Che Idris on 2 September 2010 (2 pages)
17 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
17 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
13 October 2010Scheme of arrangement (358 pages)
13 October 2010Scheme of arrangement (358 pages)
2 October 2010Full accounts made up to 30 June 2010 (17 pages)
2 October 2010Full accounts made up to 30 June 2010 (17 pages)
26 April 2010Termination of appointment of Thomas Usher as a director (1 page)
26 April 2010Termination of appointment of Thomas Usher as a director (1 page)
26 April 2010Termination of appointment of Siak Leow as a director (1 page)
26 April 2010Termination of appointment of Siak Leow as a director (1 page)
13 November 2009Registered office address changed from Suite 4B Pillar & Lucy House Merchants Road Gloucester Gloucestershire GL2 5RG on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Suite 4B Pillar & Lucy House Merchants Road Gloucester Gloucestershire GL2 5RG on 13 November 2009 (1 page)
19 October 2009Full accounts made up to 30 June 2009 (18 pages)
19 October 2009Full accounts made up to 30 June 2009 (18 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (19 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (19 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (19 pages)
8 December 2008Appointment terminated director marn foo (1 page)
8 December 2008Appointment terminated director marn foo (1 page)
4 December 2008Director appointed che ibrahim bin che idris (2 pages)
4 December 2008Director appointed che ibrahim bin che idris (2 pages)
13 November 2008Full accounts made up to 30 June 2008 (17 pages)
13 November 2008Full accounts made up to 30 June 2008 (17 pages)
26 September 2008Return made up to 07/09/08; full list of members (19 pages)
26 September 2008Return made up to 07/09/08; full list of members (19 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
2 November 2007Return made up to 07/09/07; no change of members (8 pages)
2 November 2007Return made up to 07/09/07; no change of members (8 pages)
30 October 2007Full accounts made up to 30 June 2007 (17 pages)
30 October 2007Full accounts made up to 30 June 2007 (17 pages)
30 April 2007Full accounts made up to 30 June 2006 (16 pages)
30 April 2007Full accounts made up to 30 June 2006 (16 pages)
17 October 2006Return made up to 07/09/06; full list of members (9 pages)
17 October 2006Return made up to 07/09/06; full list of members (9 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Full accounts made up to 30 June 2005 (16 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Full accounts made up to 30 June 2005 (16 pages)
26 January 2006Director resigned (1 page)
5 October 2005Return made up to 07/09/05; full list of members (10 pages)
5 October 2005Return made up to 07/09/05; full list of members (10 pages)
9 June 2005Full accounts made up to 30 June 2004 (16 pages)
9 June 2005Full accounts made up to 30 June 2004 (16 pages)
3 May 2005Registered office changed on 03/05/05 from: avionics house naas lane, quedgeley gloucester GL2 4SA (1 page)
3 May 2005Registered office changed on 03/05/05 from: avionics house naas lane, quedgeley gloucester GL2 4SA (1 page)
7 October 2004Return made up to 07/09/04; no change of members (9 pages)
7 October 2004Return made up to 07/09/04; no change of members (9 pages)
14 May 2004Full accounts made up to 30 June 2003 (17 pages)
14 May 2004Full accounts made up to 30 June 2003 (17 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
29 September 2003Return made up to 07/09/03; full list of members (10 pages)
29 September 2003Return made up to 07/09/03; full list of members (10 pages)
4 October 2002Return made up to 07/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Return made up to 07/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Full accounts made up to 30 June 2002 (18 pages)
20 September 2002Full accounts made up to 30 June 2002 (18 pages)
9 April 2002Full accounts made up to 30 June 2001 (18 pages)
9 April 2002Full accounts made up to 30 June 2001 (18 pages)
5 October 2001Return made up to 07/09/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 October 2001Return made up to 07/09/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2001Full accounts made up to 30 June 2000 (19 pages)
8 March 2001Registered office changed on 08/03/01 from: olympus plaza olympus business park gloucester GL2 6NF (1 page)
8 March 2001Full accounts made up to 30 June 2000 (19 pages)
8 March 2001Registered office changed on 08/03/01 from: olympus plaza olympus business park gloucester GL2 6NF (1 page)
9 October 2000Return made up to 07/09/00; full list of members (8 pages)
9 October 2000Return made up to 07/09/00; full list of members (8 pages)
23 December 1999Full accounts made up to 30 June 1999 (19 pages)
23 December 1999Full accounts made up to 30 June 1999 (19 pages)
13 October 1999Return made up to 07/09/99; no change of members (8 pages)
13 October 1999Return made up to 07/09/99; no change of members (8 pages)
13 October 1998Full accounts made up to 30 June 1998 (19 pages)
13 October 1998Return made up to 07/09/98; no change of members (8 pages)
13 October 1998Full accounts made up to 30 June 1998 (19 pages)
13 October 1998Return made up to 07/09/98; no change of members (8 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
26 January 1998Full group accounts made up to 30 June 1997 (24 pages)
26 January 1998Full group accounts made up to 30 June 1997 (24 pages)
24 October 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
24 October 1997Director resigned (1 page)
24 October 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
24 October 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
10 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1997£ nc 25000000/30000000 02/12/96 (1 page)
10 January 1997£ nc 25000000/30000000 02/12/96 (1 page)
10 January 1997Memorandum and Articles of Association (19 pages)
10 January 1997Ad 02/12/96--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages)
10 January 1997Ad 02/12/96--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 1997Memorandum and Articles of Association (19 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 September 1996Full group accounts made up to 30 June 1996 (27 pages)
29 September 1996Return made up to 07/09/96; change of members (15 pages)
29 September 1996Full group accounts made up to 30 June 1996 (27 pages)
29 September 1996Return made up to 07/09/96; change of members (15 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
10 October 1995Return made up to 07/09/95; change of members (20 pages)
10 October 1995Return made up to 07/09/95; change of members (20 pages)
10 October 1995Full accounts made up to 30 June 1995 (19 pages)
10 October 1995Full accounts made up to 30 June 1995 (19 pages)
5 June 1995Ad 15/05/95--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages)
5 June 1995Ad 15/05/95--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages)
2 May 1995Registered office changed on 02/05/95 from: hibernia chambers london bridge london SE1 9QX (1 page)
2 May 1995Registered office changed on 02/05/95 from: hibernia chambers london bridge london SE1 9QX (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
9 February 1995Statement of rights variation attached to shares (1 page)
9 February 1995Statement of rights variation attached to shares (1 page)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1995£ nc 20000000/25000000 20/12/94 (1 page)
5 February 1995£ nc 20000000/25000000 20/12/94 (1 page)
17 January 1995New director appointed (2 pages)
17 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (209 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (211 pages)
21 October 1994Director resigned (2 pages)
21 October 1994Director resigned (2 pages)
21 October 1994Director resigned (2 pages)
21 October 1994Director resigned (2 pages)
29 September 1994Full accounts made up to 30 June 1994 (21 pages)
29 September 1994Full accounts made up to 30 June 1994 (21 pages)
21 February 1994New director appointed (4 pages)
21 February 1994New director appointed (4 pages)
21 February 1994New director appointed (4 pages)
21 February 1994New director appointed (4 pages)
23 December 1993Secretary resigned;new secretary appointed (2 pages)
23 December 1993Secretary resigned;new secretary appointed (2 pages)
15 December 1993Particulars of mortgage/charge (5 pages)
15 December 1993Particulars of mortgage/charge (5 pages)
28 October 1993New director appointed (3 pages)
28 October 1993New director appointed (3 pages)
8 October 1993Memorandum and Articles of Association (31 pages)
8 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1993Memorandum and Articles of Association (31 pages)
15 September 1993Return made up to 07/09/93; full list of members (9 pages)
15 September 1993Return made up to 07/09/93; full list of members (9 pages)
15 September 1993Full accounts made up to 30 June 1993 (20 pages)
15 September 1993Full accounts made up to 30 June 1993 (20 pages)
20 July 1993£ nc 15000000/20000000 30/06/93 (1 page)
20 July 1993Memorandum and Articles of Association (30 pages)
20 July 1993Ad 30/06/93--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages)
20 July 1993£ nc 15000000/20000000 30/06/93 (1 page)
20 July 1993Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
20 July 1993Memorandum and Articles of Association (30 pages)
20 July 1993Ad 30/06/93--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages)
20 July 1993Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
5 July 1993Director resigned (2 pages)
5 July 1993Director resigned (2 pages)
7 December 1992Director resigned (2 pages)
7 December 1992Director resigned (2 pages)
9 October 1992Full accounts made up to 30 June 1992 (17 pages)
9 October 1992Full accounts made up to 30 June 1992 (17 pages)
9 October 1992Return made up to 07/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 1992Return made up to 07/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 1992New director appointed (2 pages)
23 March 1992New director appointed (2 pages)
5 January 1992New director appointed (3 pages)
5 January 1992New director appointed (3 pages)
22 October 1991Full accounts made up to 30 June 1991 (15 pages)
22 October 1991Return made up to 07/09/91; no change of members (12 pages)
22 October 1991Full accounts made up to 30 June 1991 (15 pages)
22 October 1991Return made up to 07/09/91; no change of members (12 pages)
10 October 1991Director resigned (2 pages)
10 October 1991Director resigned (2 pages)
7 August 1991Director resigned (2 pages)
7 August 1991Director resigned (2 pages)
8 July 1991New director appointed (3 pages)
8 July 1991New director appointed (3 pages)
22 February 1991Memorandum and Articles of Association (20 pages)
22 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1991Memorandum and Articles of Association (20 pages)
23 January 1991Registered office changed on 23/01/91 from: forum house 15/18 lime street london ec 3M7 (1 page)
23 January 1991Registered office changed on 23/01/91 from: forum house 15/18 lime street london ec 3M7 (1 page)
24 September 1990Full accounts made up to 30 June 1990 (24 pages)
24 September 1990Full accounts made up to 30 June 1990 (24 pages)
13 September 1990Return made up to 07/09/90; full list of members (9 pages)
13 September 1990Return made up to 07/09/90; full list of members (9 pages)
3 September 1990New director appointed (2 pages)
3 September 1990New director appointed (2 pages)
3 April 1990Director resigned (2 pages)
3 April 1990Director resigned (2 pages)
13 December 1989Particulars of mortgage/charge (4 pages)
13 December 1989Particulars of mortgage/charge (4 pages)
15 November 1989Full accounts made up to 30 June 1989 (24 pages)
15 November 1989Full accounts made up to 30 June 1989 (24 pages)
15 November 1989Return made up to 08/09/89; full list of members (10 pages)
15 November 1989Return made up to 08/09/89; full list of members (10 pages)
24 November 1988Return made up to 29/09/88; full list of members (9 pages)
24 November 1988Full accounts made up to 30 June 1988 (15 pages)
24 November 1988Full accounts made up to 30 June 1988 (15 pages)
24 November 1988Return made up to 29/09/88; full list of members (9 pages)
14 October 1988Secretary resigned;new secretary appointed (2 pages)
14 October 1988Secretary resigned;new secretary appointed (2 pages)
13 September 1988Wd 23/08/88 ad 24/12/87--------- £ si 10000000@1=10000000 (2 pages)
13 September 1988Wd 23/08/88 ad 24/12/87--------- £ si 10000000@1=10000000 (2 pages)
6 September 1988Secretary's particulars changed;director's particulars changed (2 pages)
6 September 1988Secretary's particulars changed;director's particulars changed (2 pages)
25 August 1988Director resigned (2 pages)
25 August 1988Director resigned (2 pages)
2 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 April 1988Director resigned (2 pages)
27 April 1988Director resigned (2 pages)
24 March 1988£ nc 8000000/15000000 (1 page)
24 March 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
24 March 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
24 March 1988£ nc 8000000/15000000 (1 page)
9 March 1988Registered office changed on 09/03/88 from: 69/70 mark lane london EC3R 7HS (1 page)
9 March 1988Registered office changed on 09/03/88 from: 69/70 mark lane london EC3R 7HS (1 page)
3 March 1988New director appointed (10 pages)
3 March 1988New director appointed (10 pages)
25 February 1988Director resigned (6 pages)
25 February 1988Director resigned (6 pages)
27 October 1987Full accounts made up to 30 June 1987 (17 pages)
27 October 1987Full accounts made up to 30 June 1987 (17 pages)
30 June 1987New director appointed (2 pages)
30 June 1987New director appointed (2 pages)
19 May 1987New director appointed (2 pages)
19 May 1987New director appointed (2 pages)
11 April 1987Director resigned (2 pages)
11 April 1987Director resigned (2 pages)
4 February 1987Director resigned (2 pages)
4 February 1987Director resigned (2 pages)
22 October 1986Return made up to 20/10/86; full list of members (10 pages)
22 October 1986Return made up to 20/10/86; full list of members (10 pages)
11 September 1986New secretary appointed (2 pages)
11 September 1986New secretary appointed (2 pages)
14 August 1986Secretary resigned (2 pages)
14 August 1986Secretary resigned (2 pages)
31 July 1986Director resigned (2 pages)
31 July 1986Director resigned (2 pages)
18 July 1986Gazettable document (23 pages)
18 July 1986Gazettable document (23 pages)
16 July 1984Company name changed\certificate issued on 16/07/84 (2 pages)
1 July 1964Incorporation (63 pages)