Company NameAitken Alexander Associates Limited
Company StatusActive
Company Number00884432
CategoryPrivate Limited Company
Incorporation Date28 July 1966(57 years, 9 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Clare Frances Alexander
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(32 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address291 Gray's Inn Road
London
WC1X 8QJ
Director NameMrs Lesley Karen Thorne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(44 years, 8 months after company formation)
Appointment Duration13 years
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address56a Windus Road
London
N16 6UP
Director NameMrs Lisa Baker
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(50 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address291 Gray's Inn Road
London
WC1X 8QJ
Director NameMr Chris Wellbelove
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(52 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address291 Gray's Inn Road
London
WC1X 8QJ
Director NameMiss Emma Paterson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(54 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address291 Gray's Inn Road
London
WC1X 8QJ
Secretary NameMr Paul Game
StatusCurrent
Appointed20 October 2023(57 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address291 Gray's Inn Road
London
WC1X 8QJ
Director NameBrian Lance Dawson Stone
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(25 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address26a Clarendon Gardens
London
W9
Director NameAndrew Wylie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 December 1991(25 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 1996)
RoleLiterary Agent
Correspondence Address250 West 57th Street
New York Ny 10107
Foreign
Director NameMr Gillon Reid Aitken
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(25 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 28 October 2016)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
4 The Boltons
London
SW10 9TB
Director NameMs Sally Riley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(25 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 31 May 2016)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 182 Trinity Road
London
SW17 7HR
Secretary NameJan Harry Linsky
NationalityBritish
StatusResigned
Appointed26 December 1991(25 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address91 Berkeley Road
Hillingdon
Uxbridge
Middlesex
UB10 9DY
Director NameMr David John Godwin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 March 1995)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence AddressDolphin Cottage
29 Mount Pleasant
St Albans
Hertfordshire
AL3 4QY
Director NameMr Antony William Ian Harwood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(28 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 October 2000)
RoleLiterary Agent
Correspondence Address37 Breer Street
London
SW6 3HE
Secretary NameGillon Reid Aitken
NationalityBritish
StatusResigned
Appointed04 September 1998(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address55 Addison Road
London
W14 8JJ
Secretary NameJoaquim Fernandes
NationalityBritish
StatusResigned
Appointed15 November 1999(33 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 23 May 2022)
RoleCompany Director
Correspondence Address1 Park Chase
Wembley
Middlesex
HA9 8EQ
Director NameMr Andrew Nicholson Kidd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(41 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2014)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Linden Avenue
London
NW10 5RA
Director NameAnna Stein
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2013(47 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 2015)
RoleLiterary Agent
Country of ResidenceUnited States
Correspondence Address291 Gray's Inn Road
London
WC1X 8QJ
Secretary NameMr Hitesh Shah
StatusResigned
Appointed23 May 2022(55 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2023)
RoleCompany Director
Correspondence Address291 Gray's Inn Road
London
WC1X 8QJ

Contact

Websitewww.aitkenalexander.co.uk/
Telephone020 73738672
Telephone regionLondon

Location

Registered Address291 Gray's Inn Road
London
WC1X 8QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

270k at £1Gillon Reid Aitken
60.00%
Ordinary
157.5k at £1Clare Frances Alexander
35.00%
Ordinary
11.3k at £1Lesley Thorne
2.50%
Ordinary
11.3k at £1Sally Riley
2.50%
Ordinary

Financials

Year2014
Net Worth£105,082
Cash£315,572
Current Liabilities£769,901

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

13 July 2000Delivered on: 21 July 2000
Satisfied on: 3 January 2008
Persons entitled: Gillon Reid Aitken

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: 55 addison road, london W14 8JJ.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
2 November 2023Appointment of Mr Paul Game as a secretary on 20 October 2023 (2 pages)
2 November 2023Termination of appointment of Hitesh Shah as a secretary on 20 October 2023 (1 page)
27 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2023Solvency Statement dated 12/09/23 (1 page)
27 September 2023Statement of capital on 27 September 2023
  • GBP 25,000
(4 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 December 2022Statement of capital on 20 December 2022
  • GBP 75,000
(3 pages)
20 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2022Solvency Statement dated 05/12/22 (1 page)
28 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2022Solvency Statement dated 04/07/22 (1 page)
12 July 2022Statement of capital on 12 July 2022
  • GBP 200,000
(4 pages)
23 May 2022Termination of appointment of Joaquim Fernandes as a secretary on 23 May 2022 (1 page)
23 May 2022Appointment of Mr Hitesh Shah as a secretary on 23 May 2022 (2 pages)
1 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 December 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 October 2020Appointment of Miss Emma Paterson as a director on 1 September 2020 (2 pages)
9 December 2019Statement by Directors (1 page)
9 December 2019Statement of capital on 9 December 2019
  • GBP 300,000
(5 pages)
9 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2019Solvency Statement dated 27/11/19 (1 page)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Appointment of Mr Chris Wellbelove as a director on 1 January 2019 (2 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
24 November 2017Director's details changed for Mrs Clare Frances Alexander on 20 November 2017 (2 pages)
24 November 2017Director's details changed for Mrs Clare Frances Alexander on 20 November 2017 (2 pages)
24 November 2017Notification of Clare Frances Alexander as a person with significant control on 1 November 2017 (2 pages)
24 November 2017Cessation of Gillon Reid Aitken as a person with significant control on 1 November 2017 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Cessation of Gillon Reid Aitken as a person with significant control on 1 November 2017 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Notification of Clare Frances Alexander as a person with significant control on 1 November 2017 (2 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Appointment of Mrs Lisa Baker as a director on 16 February 2017 (2 pages)
29 June 2017Appointment of Mrs Lisa Baker as a director on 16 February 2017 (2 pages)
16 December 2016Termination of appointment of Gillon Reid Aitken as a director on 28 October 2016 (1 page)
16 December 2016Termination of appointment of Gillon Reid Aitken as a director on 28 October 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Termination of appointment of Sally Riley as a director on 31 May 2016 (1 page)
13 September 2016Termination of appointment of Sally Riley as a director on 31 May 2016 (1 page)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 March 2016Termination of appointment of Anna Stein as a director on 30 November 2015 (1 page)
21 March 2016Termination of appointment of Anna Stein as a director on 30 November 2015 (1 page)
24 November 2015Registered office address changed from 18-21 Cavaye Place London SW10 9PT to 291 Gray's Inn Road London WC1X 8QJ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 18-21 Cavaye Place London SW10 9PT to 291 Gray's Inn Road London WC1X 8QJ on 24 November 2015 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 450,000
(9 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 450,000
(9 pages)
4 November 2014Termination of appointment of Andrew Nicholson Kidd as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Andrew Nicholson Kidd as a director on 31 October 2014 (1 page)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 450,000
(10 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 450,000
(10 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 April 2014Appointment of Anna Stein as a director (2 pages)
30 April 2014Appointment of Anna Stein as a director (2 pages)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 450,000
(9 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 450,000
(9 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (9 pages)
31 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (9 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
10 October 2011Director's details changed for Sally Riley on 30 September 2011 (2 pages)
10 October 2011Appointment of Lesley Karen Thorne as a director (2 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
10 October 2011Appointment of Lesley Karen Thorne as a director (2 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
10 October 2011Director's details changed for Sally Riley on 30 September 2011 (2 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
26 November 2010Director's details changed for Mr Andrew Nicholson Kidd on 13 September 2010 (2 pages)
26 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
26 November 2010Director's details changed for Mr Andrew Nicholson Kidd on 13 September 2010 (2 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
13 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
12 November 2009Appointment of Mr Andrew Nicholson Kidd as a director (1 page)
12 November 2009Appointment of Mr Andrew Nicholson Kidd as a director (1 page)
23 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
13 November 2008Return made up to 13/09/08; full list of members (4 pages)
13 November 2008Return made up to 13/09/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 October 2007Return made up to 13/09/07; full list of members (7 pages)
22 October 2007Return made up to 13/09/07; full list of members (7 pages)
22 March 2007Company name changed gillon aitken associates LIMITED\certificate issued on 22/03/07 (2 pages)
22 March 2007Company name changed gillon aitken associates LIMITED\certificate issued on 22/03/07 (2 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
25 September 2006Return made up to 13/09/06; full list of members (7 pages)
25 September 2006Return made up to 13/09/06; full list of members (7 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 October 2005Return made up to 22/09/05; full list of members (7 pages)
6 October 2005Return made up to 22/09/05; full list of members (7 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 November 2004Return made up to 27/10/04; full list of members (7 pages)
18 November 2004Return made up to 27/10/04; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: 7 royal parade dawes rd london SW6 7RE (1 page)
24 February 2004Registered office changed on 24/02/04 from: 7 royal parade dawes rd london SW6 7RE (1 page)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 December 2003Return made up to 24/11/03; full list of members (7 pages)
2 December 2003Return made up to 24/11/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 December 2002Return made up to 05/12/02; full list of members (7 pages)
31 December 2002Return made up to 05/12/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 December 2001Return made up to 11/12/01; full list of members (7 pages)
20 December 2001Return made up to 11/12/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
3 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
7 March 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Ad 02/07/98--------- £ si 449800@1 (2 pages)
22 February 2000Ad 02/07/98--------- £ si 449800@1 (2 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 December 1998Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 December 1998Secretary resigned (1 page)
3 August 1998Ad 02/07/98--------- £ si 499800@1=499800 £ ic 200/500000 (2 pages)
3 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1998Ad 02/07/98--------- £ si 499800@1=499800 £ ic 200/500000 (2 pages)
3 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998Company name changed aitken & stone LIMITED\certificate issued on 04/06/98 (2 pages)
3 June 1998Company name changed aitken & stone LIMITED\certificate issued on 04/06/98 (2 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Return made up to 26/12/96; full list of members (6 pages)
3 January 1997Return made up to 26/12/96; full list of members (6 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
16 May 1996Company name changed aitken, stone & wylie LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed aitken, stone & wylie LIMITED\certificate issued on 17/05/96 (2 pages)
22 January 1996Return made up to 26/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Return made up to 26/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 December 1993Return made up to 26/12/93; full list of members (5 pages)
22 December 1993Return made up to 26/12/93; full list of members (5 pages)
19 March 1993Company name changed\certificate issued on 19/03/93 (2 pages)
19 March 1993Company name changed\certificate issued on 19/03/93 (2 pages)
1 June 1977Company name changed\certificate issued on 01/06/77 (9 pages)
1 June 1977Company name changed\certificate issued on 01/06/77 (9 pages)
28 July 1966Incorporation (13 pages)
28 July 1966Incorporation (13 pages)