London
EC1M 4JN
Director Name | Mr Mark Andrew Braund |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Status | Current |
Appointed | 25 November 2023(53 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Director Name | Mr Harvey Nicholas Parr |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davan House 38 Woodlands Gerrards Cross Buckinghamshire SL9 8DD |
Director Name | Mr Roger Keith Foster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1994) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Seisdon Hall Seisdon South Staffordshire WV5 7ER |
Director Name | Michael John Hart |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1994) |
Role | Group Managing Director |
Correspondence Address | The White House Lower Illey West Midlands B62 0HJ |
Director Name | David John Hird |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 17 Ascot House North Third Street Milton Keynes Buckinghamshire MK9 3LZ |
Director Name | Mr Michael Alfred Marshall |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 1994) |
Role | Finance Director |
Correspondence Address | Badgers Sett Lower Turners Barn Lane Yeovil Somerset BA20 2JH |
Director Name | Barry George Kelley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory Drive Waddesdon Aylesbury Buckinghamshire HP18 0JQ |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Peter Alan Oldershaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 November 1994) |
Role | Group Commercial Director |
Correspondence Address | Wellesbourne 80 Newfield Road West Hagley Stourbridge West Midlands DY9 0HY |
Director Name | Mr Ian O'Driscoll |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 April 2003) |
Role | Group Finance Director |
Correspondence Address | Two Goods Farm Moorside Marnhull Dorset DT10 1HQ |
Director Name | Mr David Samuel Peter Firth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1999) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Keith Murray Jennings |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(25 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 25 Jacaranda House Woburn Hill Park Addlestone Surrey KT15 2NZ |
Secretary Name | Alison Jane Leyshon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2005) |
Role | Group Finance Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 2001(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4234 Lomo Alto Court Dallas Tx75219 United States |
Director Name | Mrs Heather Margaret Moore |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Kevins Drive Yateley Hampshire GU46 7TL |
Director Name | Alison Jane Leyshon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2005) |
Role | Group Financial Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Howard Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2006) |
Role | Commercial |
Correspondence Address | Saperton Stoney Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DS |
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C77 Albion Riverside 8 Hester Road London SW11 4AR |
Secretary Name | Ed Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(35 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | Aberue Bridge Street Boroughbridge North Yorkshire YO51 9LA |
Director Name | Joseph Patrick Kelly |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2007) |
Role | Finance Director |
Correspondence Address | 39 Manor Road Wheathamsread Herts AL4 8JG |
Secretary Name | Joseph Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2007) |
Role | Finance Director |
Correspondence Address | 39 Manor Road Wheathamsread Herts AL4 8JG |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Secretary Name | Mr Ian Malcolm Ketchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Secretary Name | Mr Alastair John Lomond Woolley |
---|---|
Status | Resigned |
Appointed | 01 April 2011(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Wimbledon Bridge House First Floor, 1 Hartfield Ro Wimbledon London SW19 3RU |
Director Name | Mr Paul Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Secretary Name | Mrs Suzanne Gabrielle Chase |
---|---|
Status | Resigned |
Appointed | 30 May 2014(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2016) |
Role | Company Director |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Mr Roger Harold Antony |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(45 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2, 79-81 Borough Road London SE1 1DN |
Director Name | Mr Michael Stuart Aspinall |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 2015(45 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Secretary Name | Mr Roger Harold Antony |
---|---|
Status | Resigned |
Appointed | 19 December 2016(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2020) |
Role | Company Director |
Correspondence Address | Floor 2, 79-81 Borough Road London SE1 1DN |
Director Name | Mr Matthew Anthony Bayfield |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Floor 2, 79-81 Borough Road London SE1 1DN |
Secretary Name | Mr Kevin Redhead |
---|---|
Status | Resigned |
Appointed | 30 January 2020(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2021) |
Role | Company Director |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Secretary Name | Mr Andrew John Lear |
---|---|
Status | Resigned |
Appointed | 22 September 2021(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2023) |
Role | Company Director |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Website | parity.net |
---|---|
Telephone | 0845 8730790 |
Telephone region | Unknown |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20m at £1 | Parity Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,986,000 |
Net Worth | -£2,671,000 |
Cash | £482,000 |
Current Liabilities | £8,421,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
11 February 1986 | Delivered on: 14 February 1986 Satisfied on: 19 May 1990 Persons entitled: Barclays Bank PLC Classification: Assignment and charge of present and future copyright by way of society Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever. Particulars: "The charged rights" is defined to mean all the copyrights in the nature of copyrights and other rights, causes of action and interests assured, assigned or charged , for full details see doc M39. Fully Satisfied |
---|---|
11 February 1986 | Delivered on: 14 February 1986 Satisfied on: 19 May 1990 Persons entitled: Barclays Bank PLC Classification: Charge over goodwill indemnities and tradenames Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein as agent and trustee for the banks on any account whatsoever. Particulars: "The charged rights" is defined to mean all trademarks, application for trademarks, tradenames and other rights, causes of action and interests assured assigns or charged, for full details see doc M38. Fully Satisfied |
11 February 1986 | Delivered on: 14 February 1986 Satisfied on: 19 May 1990 Persons entitled: Barclays Bank PLC Classification: Assignment and charge of patents by way of a security Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever. Particulars: "The charged rights" is defined to mean all patents, patent applications and other rights, causes of action and interests assured, assigned or charged see doc M37 for full details. Fully Satisfied |
11 February 1986 | Delivered on: 14 February 1986 Satisfied on: 19 May 1990 Persons entitled: Barclays Bank PLC Classification: Assignment and charge of registered designs by way of security Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the bank on any account whatsoever. Particulars: "The charged rights" is defined to mean all registered designs, applications for registered designs and other rights causes of action and interests assured assigned or charged see doc M36 for full details. Fully Satisfied |
11 February 1986 | Delivered on: 12 February 1986 Satisfied on: 15 October 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever. Particulars: See doc M35 for full details. 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. Fully Satisfied |
24 September 1980 | Delivered on: 6 October 1980 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property, undertaking & assets charged by the princial deed & further deeds. Fully Satisfied |
18 December 1979 | Delivered on: 4 January 1980 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
24 June 1975 | Delivered on: 11 July 1975 Satisfied on: 15 October 1994 Persons entitled: Dunbar & Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge together with all fixtures. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 January 2007 | Delivered on: 6 January 2007 Satisfied on: 16 December 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 20649177 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
27 December 2006 | Delivered on: 28 December 2006 Satisfied on: 16 December 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
13 November 2006 | Delivered on: 4 December 2006 Satisfied on: 16 December 2010 Persons entitled: National Westminster 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. Fully Satisfied |
3 August 2006 | Delivered on: 5 August 2006 Satisfied on: 16 December 2010 Persons entitled: Rbs Invoice Finance LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
18 March 2003 | Delivered on: 26 March 2003 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
17 March 2003 | Delivered on: 21 March 2003 Satisfied on: 30 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
19 June 2002 | Delivered on: 25 June 2002 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
10 November 1994 | Delivered on: 15 November 1994 Satisfied on: 23 December 2006 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
5 March 1990 | Delivered on: 20 March 1990 Satisfied on: 1 April 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All trade marks listed in the name of the company (see form m 395 ref m 526C for full details). Fully Satisfied |
5 March 1990 | Delivered on: 20 March 1990 Satisfied on: 1 April 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
12 September 1972 | Delivered on: 15 September 1972 Satisfied on: 15 October 1994 Persons entitled: Applied Computers Techniques LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 April 2021 | Delivered on: 23 April 2021 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 13 May 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Outstanding |
7 December 2010 | Delivered on: 21 December 2010 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK Limited ("Pnc") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 January 2021 | Full accounts made up to 31 December 2019 (45 pages) |
---|---|
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Mr Michael David Johns as a director on 30 June 2020 (2 pages) |
8 July 2020 | Termination of appointment of Roger Harold Antony as a director on 30 June 2020 (1 page) |
5 February 2020 | Appointment of Mr Kevin Redhead as a secretary on 30 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Roger Harold Antony as a secretary on 30 January 2020 (1 page) |
5 February 2020 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Floor 2, 79-81 Borough Road London SE1 1DN on 5 February 2020 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
1 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mr Matthew Anthony Bayfield as a director on 5 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Alan David Rommel as a director on 5 April 2019 (1 page) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (34 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
5 January 2017 | Change of name notice (2 pages) |
5 January 2017 | Change of name notice (2 pages) |
19 December 2016 | Termination of appointment of Suzanne Gabrielle Chase as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Roger Harold Antony as a secretary on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Suzanne Gabrielle Chase as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Roger Harold Antony as a secretary on 19 December 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
22 April 2016 | Termination of appointment of Michael Stuart Aspinall as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Michael Stuart Aspinall as a director on 22 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page) |
2 December 2015 | Appointment of Mr Michael Stuart Aspinall as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Michael Stuart Aspinall as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Alan David Rommel as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Alan David Rommel as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Alan David Rommel as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Michael Stuart Aspinall as a director on 2 December 2015 (2 pages) |
4 November 2015 | Termination of appointment of Paul Davies as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Paul Davies as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Philip Edgar Swinstead as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Philip Edgar Swinstead as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Philip Edgar Swinstead as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Paul Davies as a director on 4 November 2015 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
1 July 2015 | Appointment of Mr Roger Harold Antony as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Roger Harold Antony as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Roger Harold Antony as a director on 1 July 2015 (2 pages) |
17 June 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 27 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 27 May 2015 (1 page) |
13 May 2015 | Registration of charge 009696180021, created on 5 May 2015 (43 pages) |
13 May 2015 | Registration of charge 009696180021, created on 5 May 2015 (43 pages) |
13 May 2015 | Registration of charge 009696180021, created on 5 May 2015 (43 pages) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page) |
16 October 2014 | Full accounts made up to 31 December 2013 (36 pages) |
16 October 2014 | Full accounts made up to 31 December 2013 (36 pages) |
25 September 2014 | Registered office address changed from Wimbledon Bridge House First Floor, 1 Hartfield Road Wimbledon London, SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Wimbledon Bridge House First Floor, 1 Hartfield Road Wimbledon London, SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
29 August 2014 | Aud rep letter (3 pages) |
29 August 2014 | Aud rep letter (3 pages) |
29 August 2014 | Section 519 (2 pages) |
29 August 2014 | Section 519 (2 pages) |
30 May 2014 | Appointment of Mr Paul Davies as a director (2 pages) |
30 May 2014 | Appointment of Mrs Suzanne Gabrielle Chase as a secretary (2 pages) |
30 May 2014 | Appointment of Mrs Suzanne Gabrielle Chase as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Alastair Woolley as a secretary (1 page) |
30 May 2014 | Appointment of Mr Paul Davies as a director (2 pages) |
30 May 2014 | Appointment of Mr Philip Edgar Swinstead as a director (2 pages) |
30 May 2014 | Appointment of Mr Philip Edgar Swinstead as a director (2 pages) |
30 May 2014 | Termination of appointment of Alastair Woolley as a secretary (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (35 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (35 pages) |
16 November 2011 | Auditor's resignation (2 pages) |
16 November 2011 | Auditor's resignation (2 pages) |
1 November 2011 | Aud res (1 page) |
1 November 2011 | Aud res (1 page) |
6 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (35 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (35 pages) |
20 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
20 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
21 December 2010 | Full accounts made up to 31 December 2009 (36 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
21 December 2010 | Full accounts made up to 31 December 2009 (36 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
6 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
7 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
7 September 2009 | Appointment terminated director john hughes (1 page) |
7 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
7 September 2009 | Appointment terminated director john hughes (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (37 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (37 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from wimbledon bridge house 1 hartfield road wimbledon london, SW19 3RU (1 page) |
3 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from wimbledon bridge house 1 hartfield road wimbledon london, SW19 3RU (1 page) |
3 September 2008 | Location of register of members (1 page) |
18 September 2007 | Return made up to 27/08/07; change of members
|
18 September 2007 | Return made up to 27/08/07; change of members
|
12 August 2007 | Full accounts made up to 31 December 2006 (32 pages) |
12 August 2007 | Full accounts made up to 31 December 2006 (32 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | New secretary appointed;new director appointed (3 pages) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (5 pages) |
28 December 2006 | Particulars of mortgage/charge (5 pages) |
28 December 2006 | Ad 13/11/06--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Ad 13/11/06--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages) |
28 December 2006 | Resolutions
|
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2006 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Full accounts made up to 31 December 2005 (39 pages) |
21 November 2006 | Full accounts made up to 31 December 2005 (39 pages) |
16 November 2006 | Return made up to 27/08/06; full list of members (7 pages) |
16 November 2006 | Return made up to 27/08/06; full list of members (7 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (4 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members
|
21 September 2005 | Return made up to 27/08/05; full list of members
|
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (3 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
19 February 2004 | Ad 22/12/03--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Nc inc already adjusted 22/12/03 (1 page) |
19 February 2004 | Nc inc already adjusted 22/12/03 (1 page) |
19 February 2004 | Ad 22/12/03--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages) |
19 February 2004 | Resolutions
|
28 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
28 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
2 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
2 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
5 April 2003 | Resolutions
|
5 April 2003 | Resolutions
|
5 April 2003 | Memorandum and Articles of Association (6 pages) |
5 April 2003 | Memorandum and Articles of Association (6 pages) |
26 March 2003 | Particulars of mortgage/charge (6 pages) |
26 March 2003 | Particulars of mortgage/charge (6 pages) |
21 March 2003 | Particulars of mortgage/charge (9 pages) |
21 March 2003 | Particulars of mortgage/charge (9 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
29 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 December 1999 | Return made up to 14/12/99; full list of members
|
8 December 1999 | Return made up to 14/12/99; full list of members
|
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 January 1999 | Full accounts made up to 31 December 1997 (14 pages) |
19 January 1999 | Full accounts made up to 31 December 1997 (14 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Return made up to 14/12/98; full list of members
|
18 December 1998 | Return made up to 14/12/98; full list of members
|
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
19 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
19 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
9 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 December 1996 | Return made up to 14/12/96; full list of members
|
18 December 1996 | Return made up to 14/12/96; full list of members
|
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
24 January 1996 | Full accounts made up to 31 December 1994 (17 pages) |
24 January 1996 | Full accounts made up to 31 December 1994 (17 pages) |
6 December 1995 | Return made up to 14/12/95; full list of members (16 pages) |
6 December 1995 | Return made up to 14/12/95; full list of members (16 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
31 January 1995 | Return made up to 14/12/94; full list of members (7 pages) |
31 January 1995 | Return made up to 14/12/94; full list of members (7 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
9 December 1994 | Company name changed parity systems LIMITED\certificate issued on 09/12/94 (3 pages) |
9 December 1994 | Company name changed parity systems LIMITED\certificate issued on 09/12/94 (3 pages) |
25 November 1994 | Resolutions
|
25 November 1994 | Memorandum and Articles of Association (8 pages) |
25 November 1994 | Memorandum and Articles of Association (8 pages) |
25 November 1994 | Resolutions
|
18 November 1994 | Declaration of assistance for shares acquisition (7 pages) |
18 November 1994 | Declaration of assistance for shares acquisition (7 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
22 December 1993 | Return made up to 14/12/93; full list of members (8 pages) |
22 December 1993 | Return made up to 14/12/93; full list of members (8 pages) |
4 January 1993 | Return made up to 14/12/92; full list of members (9 pages) |
4 January 1993 | Return made up to 14/12/92; full list of members (9 pages) |
27 November 1992 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
27 November 1992 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
7 January 1992 | Accounts for a dormant company made up to 31 March 1991 (4 pages) |
7 January 1992 | Accounts for a dormant company made up to 31 March 1991 (4 pages) |
6 January 1992 | Return made up to 14/12/91; full list of members (9 pages) |
6 January 1992 | Return made up to 14/12/91; full list of members (9 pages) |
6 February 1991 | Accounts for a dormant company made up to 31 March 1990 (4 pages) |
6 February 1991 | Accounts for a dormant company made up to 31 March 1990 (4 pages) |
23 January 1991 | Return made up to 20/12/90; full list of members (9 pages) |
23 January 1991 | Return made up to 20/12/90; full list of members (9 pages) |
15 February 1990 | Return made up to 14/12/89; full list of members (6 pages) |
15 February 1990 | Return made up to 14/12/89; full list of members (6 pages) |
3 November 1989 | Accounts for a dormant company made up to 31 March 1989 (4 pages) |
3 November 1989 | Accounts for a dormant company made up to 31 March 1989 (4 pages) |
13 June 1973 | Company name changed\certificate issued on 13/06/73 (2 pages) |
13 June 1973 | Company name changed\certificate issued on 13/06/73 (2 pages) |