Esher
Surrey
KT10 9QY
Director Name | Mrs Kellianne Banham |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 02 October 2013(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mrs Kellianne Banham |
---|---|
Status | Current |
Appointed | 11 October 2013(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Clive Stanford Summers |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | The Admiral Of The Fleet Lord Peter John Hill-Norton |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Cass Cottage Hyde Fordingbridge Hampshire SP6 2QH |
Director Name | Thomas Alexander Muir |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 6 The Glebe Dunning Perth Perthshire PH2 0RF Scotland |
Director Name | Mr Arif Qureshi |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | The Willows 10 Fiona Close Bookham Leatherhead Surrey KT23 3JU |
Director Name | Mr Anthony Michael Segaller |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | Glebe House Church Road Goudhurst Cranbrook Kent TN17 1BN |
Director Name | Mr Arthur Mervyn Jackson Wolffsohn |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Director Name | Neville Simeon Conrad |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mr Arthur Mervyn Jackson Wolffsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Director Name | Mrs Judith Margaret Kirk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(27 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL |
Director Name | Richard Alexander Brian Stewart |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 3 Somerset Road Teddington Middlesex TW11 8RT |
Secretary Name | Richard Alexander Brian Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 3 Somerset Road Teddington Middlesex TW11 8RT |
Secretary Name | John Eric Smithurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(33 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2003) |
Role | Accountant |
Correspondence Address | 30 Woodlands Road Epsom Surrey KT18 7HW |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(33 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Le Terrier 9 Belmont Road Reigate Surrey RH2 7ED |
Secretary Name | Mr Simon Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL |
Director Name | Mr Christopher Robin Gulliver |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Elaine Margaret McCusker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 2015) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Website | pmw.co.uk |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
20k at £1 | Welmarsden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,754,086 |
Cash | £1,179,983 |
Current Liabilities | £572,050 |
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 | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
17 October 1996 | Delivered on: 22 October 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
10 January 1980 | Delivered on: 21 January 1990 Persons entitled: Neville Simeon Conrad Classification: Deed Secured details: £88,419.12 & all other monies due or to become due from th e company and/or all or any of the other companyes named therein to the chargee. Particulars: 117 high st, epsom surrey floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 February 1988 | Delivered on: 23 February 1988 Satisfied on: 11 October 1996 Persons entitled: Lloyds Bank PLC Classification: Guarantee and charge on deposit Secured details: All monied due or to become due from welmarsden limited to the chargee on any account whatsoever. Particulars: The sum of sterling pounds 88420 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof. Fully Satisfied |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
18 May 2020 | Appointment of Mr Clive Stanford Summers as a director on 18 May 2020 (2 pages) |
2 September 2019 | Termination of appointment of Christopher Robin Gulliver as a director on 1 September 2019 (1 page) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 February 2018 | Director's details changed for Mr Simon Lewis on 1 February 2018 (2 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 March 2017 | Second filing for the termination of Neville Simeon Conrad as a director (5 pages) |
30 March 2017 | Second filing for the termination of Neville Simeon Conrad as a director (5 pages) |
23 March 2017 | Satisfaction of charge 3 in full (1 page) |
23 March 2017 | Satisfaction of charge 3 in full (1 page) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 February 2017 | Termination of appointment of Neville Simeon Conrad as a director on 28 February 2017
|
28 February 2017 | Termination of appointment of Neville Simeon Conrad as a director on 28 February 2017
|
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Christopher Robin Gulliver on 1 January 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Simon Lewis on 1 January 2016 (2 pages) |
31 May 2016 | Director's details changed for Mrs Kellianne Banham on 1 January 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Christopher Robin Gulliver on 1 January 2016 (2 pages) |
31 May 2016 | Director's details changed for Mrs Kellianne Banham on 1 January 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Simon Lewis on 1 January 2016 (2 pages) |
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 August 2015 | Termination of appointment of Elaine Margaret Mccusker as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Elaine Margaret Mccusker as a director on 11 August 2015 (1 page) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mrs Kellianne Banham on 2 October 2013 (2 pages) |
26 May 2015 | Director's details changed for Mrs Kellianne Banham on 2 October 2013 (2 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mrs Kellianne Banham on 2 October 2013 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 November 2014 | Registered office address changed from Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL to Aissela 46 High Street Esher Surrey KT10 9QY on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL to Aissela 46 High Street Esher Surrey KT10 9QY on 25 November 2014 (1 page) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 October 2013 | Appointment of Mrs Kellianne Banham as a secretary (1 page) |
11 October 2013 | Appointment of Mrs Kellianne Banham as a secretary (1 page) |
11 October 2013 | Termination of appointment of Simon Lewis as a secretary (1 page) |
11 October 2013 | Termination of appointment of Simon Lewis as a secretary (1 page) |
4 October 2013 | Termination of appointment of Judith Kirk as a director (1 page) |
4 October 2013 | Termination of appointment of Judith Kirk as a director (1 page) |
4 October 2013 | Appointment of Mrs Kellianne Banham as a director (2 pages) |
4 October 2013 | Termination of appointment of Judith Kirk as a director (1 page) |
4 October 2013 | Appointment of Mrs Kellianne Banham as a director (2 pages) |
4 October 2013 | Appointment of Mrs Elaine Margaret Mccusker as a director (2 pages) |
4 October 2013 | Appointment of Mrs Elaine Margaret Mccusker as a director (2 pages) |
4 October 2013 | Termination of appointment of Judith Kirk as a director (1 page) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 February 2013 | Appointment of Mr Christopher Robin Gulliver as a director (2 pages) |
19 February 2013 | Appointment of Mr Christopher Robin Gulliver as a director (2 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Secretary's details changed for Simon Lewis on 16 May 2011 (1 page) |
29 May 2011 | Secretary's details changed for Simon Lewis on 16 May 2011 (1 page) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Director's details changed for Simon Lewis on 16 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Simon Lewis on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Judith Margaret Kirk on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Judith Margaret Kirk on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Neville Simeon Conrad on 30 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Neville Simeon Conrad on 30 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Director and secretary's change of particulars / simon lewis / 24/06/2008 (1 page) |
3 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
3 June 2009 | Director and secretary's change of particulars / simon lewis / 24/06/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 December 2007 | Return made up to 16/05/07; no change of members; amend
|
13 December 2007 | Return made up to 16/05/07; no change of members; amend
|
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 16/05/06; full list of members
|
6 June 2006 | Return made up to 16/05/06; full list of members
|
6 June 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members
|
27 May 2005 | Return made up to 16/05/05; full list of members
|
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Return made up to 16/05/04; full list of members
|
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Return made up to 16/05/04; full list of members
|
22 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 July 2003 | Return made up to 16/05/03; full list of members
|
11 July 2003 | Return made up to 16/05/03; full list of members
|
17 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 September 2002 | Return made up to 16/05/02; full list of members
|
23 September 2002 | Return made up to 16/05/02; full list of members
|
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 July 2001 | Return made up to 16/05/01; no change of members
|
24 July 2001 | Return made up to 16/05/01; no change of members
|
24 October 2000 | Registered office changed on 24/10/00 from: 20TH floor tolworth tower ewell road tolworth surrey. KT6 7EL (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 20TH floor tolworth tower ewell road tolworth surrey. KT6 7EL (1 page) |
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 June 2000 | Return made up to 16/05/00; no change of members
|
5 June 2000 | Return made up to 16/05/00; no change of members
|
21 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
17 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
17 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 June 1997 | Return made up to 16/05/97; change of members (9 pages) |
2 June 1997 | Return made up to 16/05/97; change of members (9 pages) |
29 October 1996 | Auditor's resignation (1 page) |
29 October 1996 | Auditor's resignation (1 page) |
22 October 1996 | Particulars of mortgage/charge (6 pages) |
22 October 1996 | Particulars of mortgage/charge (6 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
25 May 1995 | Return made up to 16/05/95; no change of members (8 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 May 1995 | Return made up to 16/05/95; no change of members (8 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
22 August 1973 | Company name changed\certificate issued on 22/08/73 (2 pages) |
22 August 1973 | Company name changed\certificate issued on 22/08/73 (2 pages) |