London
WC1X 8QJ
Director Name | Mrs Lesley Karen Thorne |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(44 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 56a Windus Road London N16 6UP |
Director Name | Mrs Lisa Baker |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 291 Gray's Inn Road London WC1X 8QJ |
Director Name | Mr Chris Wellbelove |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 291 Gray's Inn Road London WC1X 8QJ |
Director Name | Miss Emma Paterson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 291 Gray's Inn Road London WC1X 8QJ |
Secretary Name | Mr Paul Game |
---|---|
Status | Current |
Appointed | 20 October 2023(57 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 291 Gray's Inn Road London WC1X 8QJ |
Director Name | Brian Lance Dawson Stone |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(25 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 26a Clarendon Gardens London W9 |
Director Name | Andrew Wylie |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 December 1991(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 1996) |
Role | Literary Agent |
Correspondence Address | 250 West 57th Street New York Ny 10107 Foreign |
Director Name | Mr Gillon Reid Aitken |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(25 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 28 October 2016) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | The Garden Flat 4 The Boltons London SW10 9TB |
Director Name | Ms Sally Riley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(25 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 31 May 2016) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 182 Trinity Road London SW17 7HR |
Secretary Name | Jan Harry Linsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 91 Berkeley Road Hillingdon Uxbridge Middlesex UB10 9DY |
Director Name | Mr David John Godwin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(27 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1995) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | Dolphin Cottage 29 Mount Pleasant St Albans Hertfordshire AL3 4QY |
Director Name | Mr Antony William Ian Harwood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 October 2000) |
Role | Literary Agent |
Correspondence Address | 37 Breer Street London SW6 3HE |
Secretary Name | Gillon Reid Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 55 Addison Road London W14 8JJ |
Secretary Name | Joaquim Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(33 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 23 May 2022) |
Role | Company Director |
Correspondence Address | 1 Park Chase Wembley Middlesex HA9 8EQ |
Director Name | Mr Andrew Nicholson Kidd |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2014) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 45 Linden Avenue London NW10 5RA |
Director Name | Anna Stein |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2013(47 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2015) |
Role | Literary Agent |
Country of Residence | United States |
Correspondence Address | 291 Gray's Inn Road London WC1X 8QJ |
Secretary Name | Mr Hitesh Shah |
---|---|
Status | Resigned |
Appointed | 23 May 2022(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2023) |
Role | Company Director |
Correspondence Address | 291 Gray's Inn Road London WC1X 8QJ |
Website | www.aitkenalexander.co.uk/ |
---|---|
Telephone | 020 73738672 |
Telephone region | London |
Registered Address | 291 Gray's Inn Road London WC1X 8QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
270k at £1 | Gillon Reid Aitken 60.00% Ordinary |
---|---|
157.5k at £1 | Clare Frances Alexander 35.00% Ordinary |
11.3k at £1 | Lesley Thorne 2.50% Ordinary |
11.3k at £1 | Sally Riley 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,082 |
Cash | £315,572 |
Current Liabilities | £769,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
13 July 2000 | Delivered 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 |
---|
6 December 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
---|---|
2 November 2023 | Appointment of Mr Paul Game as a secretary on 20 October 2023 (2 pages) |
2 November 2023 | Termination of appointment of Hitesh Shah as a secretary on 20 October 2023 (1 page) |
27 September 2023 | Resolutions
|
27 September 2023 | Solvency Statement dated 12/09/23 (1 page) |
27 September 2023 | Statement of capital on 27 September 2023
|
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
20 December 2022 | Statement of capital on 20 December 2022
|
20 December 2022 | Resolutions
|
20 December 2022 | Solvency Statement dated 05/12/22 (1 page) |
28 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
12 July 2022 | Resolutions
|
12 July 2022 | Solvency Statement dated 04/07/22 (1 page) |
12 July 2022 | Statement of capital on 12 July 2022
|
23 May 2022 | Termination of appointment of Joaquim Fernandes as a secretary on 23 May 2022 (1 page) |
23 May 2022 | Appointment of Mr Hitesh Shah as a secretary on 23 May 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 December 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 October 2020 | Appointment of Miss Emma Paterson as a director on 1 September 2020 (2 pages) |
9 December 2019 | Statement by Directors (1 page) |
9 December 2019 | Statement of capital on 9 December 2019
|
9 December 2019 | Resolutions
|
9 December 2019 | Solvency Statement dated 27/11/19 (1 page) |
27 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 January 2019 | Appointment of Mr Chris Wellbelove as a director on 1 January 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
24 November 2017 | Director's details changed for Mrs Clare Frances Alexander on 20 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mrs Clare Frances Alexander on 20 November 2017 (2 pages) |
24 November 2017 | Notification of Clare Frances Alexander as a person with significant control on 1 November 2017 (2 pages) |
24 November 2017 | Cessation of Gillon Reid Aitken as a person with significant control on 1 November 2017 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Cessation of Gillon Reid Aitken as a person with significant control on 1 November 2017 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Notification of Clare Frances Alexander as a person with significant control on 1 November 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 June 2017 | Appointment of Mrs Lisa Baker as a director on 16 February 2017 (2 pages) |
29 June 2017 | Appointment of Mrs Lisa Baker as a director on 16 February 2017 (2 pages) |
16 December 2016 | Termination of appointment of Gillon Reid Aitken as a director on 28 October 2016 (1 page) |
16 December 2016 | Termination of appointment of Gillon Reid Aitken as a director on 28 October 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Termination of appointment of Sally Riley as a director on 31 May 2016 (1 page) |
13 September 2016 | Termination of appointment of Sally Riley as a director on 31 May 2016 (1 page) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 March 2016 | Termination of appointment of Anna Stein as a director on 30 November 2015 (1 page) |
21 March 2016 | Termination of appointment of Anna Stein as a director on 30 November 2015 (1 page) |
24 November 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
4 November 2014 | Termination of appointment of Andrew Nicholson Kidd as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Andrew Nicholson Kidd as a director on 31 October 2014 (1 page) |
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 April 2014 | Appointment of Anna Stein as a director (2 pages) |
30 April 2014 | Appointment of Anna Stein as a director (2 pages) |
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
14 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
31 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 October 2011 | Director's details changed for Sally Riley on 30 September 2011 (2 pages) |
10 October 2011 | Appointment of Lesley Karen Thorne as a director (2 pages) |
10 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Appointment of Lesley Karen Thorne as a director (2 pages) |
10 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Director's details changed for Sally Riley on 30 September 2011 (2 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
26 November 2010 | Director's details changed for Mr Andrew Nicholson Kidd on 13 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Director's details changed for Mr Andrew Nicholson Kidd on 13 September 2010 (2 pages) |
8 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
8 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
13 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Appointment of Mr Andrew Nicholson Kidd as a director (1 page) |
12 November 2009 | Appointment of Mr Andrew Nicholson Kidd as a director (1 page) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
13 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
13 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2007 | Return made up to 13/09/07; full list of members (7 pages) |
22 October 2007 | Return made up to 13/09/07; full list of members (7 pages) |
22 March 2007 | Company name changed gillon aitken associates LIMITED\certificate issued on 22/03/07 (2 pages) |
22 March 2007 | Company name changed gillon aitken associates LIMITED\certificate issued on 22/03/07 (2 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 September 2006 | Return made up to 13/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 13/09/06; full list of members (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 7 royal parade dawes rd london SW6 7RE (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 7 royal parade dawes rd london SW6 7RE (1 page) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 11/12/00; full list of members
|
3 January 2001 | Return made up to 11/12/00; full list of members
|
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Return made up to 09/12/99; full list of members
|
7 March 2000 | Return made up to 09/12/99; full list of members
|
22 February 2000 | Ad 02/07/98--------- £ si 449800@1 (2 pages) |
22 February 2000 | Ad 02/07/98--------- £ si 449800@1 (2 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 December 1999 | Director's particulars changed (1 page) |
17 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 December 1998 | Return made up to 11/12/98; full list of members
|
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Return made up to 11/12/98; full list of members
|
30 December 1998 | Secretary resigned (1 page) |
3 August 1998 | Ad 02/07/98--------- £ si 499800@1=499800 £ ic 200/500000 (2 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
3 August 1998 | Ad 02/07/98--------- £ si 499800@1=499800 £ ic 200/500000 (2 pages) |
3 August 1998 | Resolutions
|
3 June 1998 | Company name changed aitken & stone LIMITED\certificate issued on 04/06/98 (2 pages) |
3 June 1998 | Company name changed aitken & stone LIMITED\certificate issued on 04/06/98 (2 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
16 May 1996 | Company name changed aitken, stone & wylie LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed aitken, stone & wylie LIMITED\certificate issued on 17/05/96 (2 pages) |
22 January 1996 | Return made up to 26/12/95; no change of members
|
22 January 1996 | Return made up to 26/12/95; no change of members
|
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 December 1993 | Return made up to 26/12/93; full list of members (5 pages) |
22 December 1993 | Return made up to 26/12/93; full list of members (5 pages) |
19 March 1993 | Company name changed\certificate issued on 19/03/93 (2 pages) |
19 March 1993 | Company name changed\certificate issued on 19/03/93 (2 pages) |
1 June 1977 | Company name changed\certificate issued on 01/06/77 (9 pages) |
1 June 1977 | Company name changed\certificate issued on 01/06/77 (9 pages) |
28 July 1966 | Incorporation (13 pages) |
28 July 1966 | Incorporation (13 pages) |