Company NameNovabrand Ltd
Company StatusDissolved
Company Number01041265
CategoryPrivate Limited Company
Incorporation Date4 February 1972(52 years, 3 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous NameSiebert Head Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Satkar Gidda
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration30 years, 4 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMr John Raymond Elsworthy Parsons
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration30 years, 4 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Scotts Avenue
Sunbury-On-Thames
Middlesex
TW16 7JG
Secretary NameMr John Parsons
StatusClosed
Appointed31 December 2012(40 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 26 April 2022)
RoleCompany Director
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMr John Roland Lyndhurst Braddell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cholmondeley Walk
Richmond
Surrey
TW9 1NS
Director NameAlan Fayers
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleFinished Art Director
Correspondence Address96 Nathans Road
Sudbury Court Estate
North Wembley
Middlesex
HA0 3RX
Director NameWilliam Robertson Stewart
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleTechnical Director
Correspondence Address57 Beverley Road
Bromley
Kent
BR2 8QE
Director NameRussell Theodore Watts
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address48 Vallance Road
London
N22 4UB
Director NameMr Neil McNaughton Smallwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fountains
Dulcote
Wells
Somerset
BA5 3NU
Secretary NameDavid Hudson
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address131 Haberdasher Street
London
N1 6EH
Director NamePaul Anthony Hance
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1998)
RoleGraphic Designer
Correspondence Address8 Willow Way
Sudbury
Wembley
Middlesex
HA0 2PN
Secretary NameMelina Shah
NationalityBritish
StatusResigned
Appointed23 July 1996(24 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address4 Wensley Close
Friern Barnet
London
N11 3GU
Director NameChristiane Ella
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed23 December 1997(25 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 2003)
RoleClient Service
Correspondence AddressStrathellie
Wheatleys Eyot
Sunbury On Tha
TW16 6DA
Director NameMrs Keren Ruth Hookway
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(26 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 October 2003)
RoleCreative Director
Correspondence Address161 Park Road
Teddington
Middlesex
TW11 0BP
Director NameSimon Sholl
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 January 2003)
RolePlanning & Development Directo
Correspondence Address15 Wentworth Road
Oxford
Oxfordshire
OX2 7TQ
Director NameTimothy Stanley Corvin-Czarnodolski
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(29 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2008)
RoleClient Services
Correspondence Address59 Rickmansworth Road
Amersham
Buckinghamshire
HP6 5JW
Director NameStuart Hepburn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(32 years after company formation)
Appointment Duration3 years (resigned 02 February 2007)
RoleManaging Director
Correspondence Address30 Henderson Circle
Peterhead
Aberdeenshire
AB42 2UG
Scotland

Contact

Websitesieberthead.com
Telephone020 38157982
Telephone regionLondon

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

100 at £1Enfranchise Ninety Three LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£203,166
Cash£143,986
Current Liabilities£447,900

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

7 January 1992Delivered on: 24 January 1992
Persons entitled: Britoil (Development) Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 6TH september 1982 and/or this deed.
Particulars: All interest credited to account no.00118125 At royal bank of scotland PLC. See form 395 ref.M85L for full details.
Outstanding
25 April 1991Delivered on: 14 May 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or enfranchise ninety three limited 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.
Outstanding
29 April 1991Delivered on: 7 May 1991
Satisfied on: 8 June 2007
Persons entitled: 3I Group PLC

Classification: Collateral 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
19 May 1988Delivered on: 3 June 1988
Satisfied on: 30 January 1990
Persons entitled: Samuel Montagu & Co Limited Managers)(As Trustee and Agent for the Banks and the Lead

Classification: Composite guarantee and charge
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 trustee and agent for the banksand the lead managers or any of them under the terms of the facilities agreementdated 17/5/88 (as amended from time to time) or any security documents (as therein defined) or any documents referred to therein or in the guarantee and charge.
Particulars: Floating charge over all the undertaking and property assets and rights.
Fully Satisfied

Filing History

17 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
(3 pages)
27 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 February 2020Secretary's details changed for Mr John Parsons on 12 February 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 May 2019Amended accounts made up to 31 March 2018 (6 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to Kemp House 152-160 City Road London EC1V 2NX on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to Kemp House 152-160 City Road London EC1V 2NX on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to Kemp House 152-160 City Road London EC1V 2NX on 2 July 2015 (1 page)
11 February 2015Director's details changed for Mr John Raymond Elsworthy Parsons on 30 December 2014 (2 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Director's details changed for Mr John Raymond Elsworthy Parsons on 30 December 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
10 January 2014Amended accounts made up to 31 March 2012 (8 pages)
10 January 2014Amended accounts made up to 31 March 2012 (8 pages)
18 December 2013Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 18 December 2013 (1 page)
22 February 2013Notice of completion of voluntary arrangement (10 pages)
22 February 2013Notice of completion of voluntary arrangement (10 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Appointment of Mr John Parsons as a secretary (1 page)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Satkar Gidda on 31 December 2012 (2 pages)
5 February 2013Director's details changed for Mr Satkar Gidda on 31 December 2012 (2 pages)
5 February 2013Termination of appointment of Melina Shah as a secretary (1 page)
5 February 2013Appointment of Mr John Parsons as a secretary (1 page)
5 February 2013Termination of appointment of Melina Shah as a secretary (1 page)
8 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2012 (9 pages)
8 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2012 (9 pages)
8 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2012 (9 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (10 pages)
1 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (10 pages)
1 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (10 pages)
16 August 2011Registered office address changed from First Floor 35 - 39 Old Street London EC1V 9HX United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from First Floor 35 - 39 Old Street London EC1V 9HX United Kingdom on 16 August 2011 (1 page)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page)
21 June 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 June 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 April 2010Termination of appointment of Neil Smallwood as a director (1 page)
27 April 2010Termination of appointment of Neil Smallwood as a director (1 page)
10 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
10 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for John Raymond Elsworthy Parsons on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Neil Smallwood on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Neil Smallwood on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Satkar Gidda on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Satkar Gidda on 31 December 2009 (2 pages)
3 February 2010Director's details changed for John Raymond Elsworthy Parsons on 31 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 July 2008Appointment terminated director timothy corvin-czarnodolski (1 page)
3 July 2008Appointment terminated director timothy corvin-czarnodolski (1 page)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 February 2005Return made up to 31/12/04; full list of members (8 pages)
24 February 2005Return made up to 31/12/04; full list of members (8 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
24 December 2003Return made up to 31/12/03; full list of members (8 pages)
24 December 2003Return made up to 31/12/03; full list of members (8 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
24 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
26 February 2003Return made up to 31/12/02; full list of members (9 pages)
26 February 2003Return made up to 31/12/02; full list of members (9 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 June 2001New director appointed (1 page)
14 June 2001New director appointed (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
4 April 2001Secretary's particulars changed (1 page)
4 April 2001Secretary's particulars changed (1 page)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 38 hans crescent knightsbridge london SW1X 0LZ (1 page)
30 June 2000Registered office changed on 30/06/00 from: 38 hans crescent knightsbridge london SW1X 0LZ (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
17 March 2000Return made up to 31/12/99; full list of members (8 pages)
17 March 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 April 1999Secretary's particulars changed (1 page)
10 April 1999Secretary's particulars changed (1 page)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
17 April 1998Director's particulars changed (1 page)
17 April 1998Director's particulars changed (1 page)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
11 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Secretary resigned (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
18 December 1995Return made up to 31/12/95; no change of members (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
24 January 1992Particulars of mortgage/charge (3 pages)
24 January 1992Particulars of mortgage/charge (3 pages)
14 May 1991Particulars of mortgage/charge (3 pages)
14 May 1991Particulars of mortgage/charge (3 pages)
7 May 1991Particulars of mortgage/charge (4 pages)
7 May 1991Particulars of mortgage/charge (4 pages)
30 January 1990Declaration of satisfaction of mortgage/charge (1 page)
30 January 1990Declaration of satisfaction of mortgage/charge (1 page)
3 June 1988Particulars of mortgage/charge (7 pages)
3 June 1988Particulars of mortgage/charge (7 pages)
30 August 1983Accounts made up to 31 March 1982 (7 pages)
31 January 1973Memorandum and Articles of Association (17 pages)
31 January 1973Memorandum and Articles of Association (17 pages)
16 March 1972Company name changed\certificate issued on 16/03/72 (2 pages)
16 March 1972Company name changed\certificate issued on 16/03/72 (2 pages)
4 February 1972Incorporation (10 pages)
4 February 1972Incorporation (10 pages)