Company NameCentor Insurance & Risk Management Limited
Company StatusActive
Company Number01151611
CategoryPrivate Limited Company
Incorporation Date14 December 1973(50 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameNeil Stewart Walton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(28 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Paul William Field
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(30 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Richard Charles James Grainger
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(38 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Geoffrey Michael William Crisp
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(46 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMiss Danielle Louise Williams
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(48 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Samuel Alexander Keep
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(48 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMs Jitendra Patel
StatusCurrent
Appointed29 July 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameGeoffrey Edward Sutch
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 May 2000)
RoleInsurance Broker
Correspondence Address6 The Ridings
Frimley
Camberley
Surrey
GU16 5QZ
Director NameJack Wise
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 August 1992)
RoleChartered Accountant
Correspondence AddressNorth Penthouse
Ascot Court Grove End Road
London
NW8 9RY
Director NameMr Peter Hubert William Ruddy
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 May 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGreensleeves
Mizen Way
Cobham
Surrey
KT11 2RG
Director NameAlan George Reid
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 October 2002)
RoleInsurance Broker
Correspondence Address24 Morningside Road
Worcester Park
Surrey
KT4 8LQ
Director NameRichard John Maher
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 October 2002)
RoleTaxation Consultant
Correspondence AddressBrightleigh Cottage Millers Lane
Outwood
Redhill
Surrey
RH1 5PZ
Director NameLinda Commissar
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 October 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 North Mount
The Mount High Road
Whetstone London
N20 0PH
Director NameMelvyn Stuart Davis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(18 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 October 2002)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTylers 21 Northcliffe Drive
Totteridge
London
N20 8JX
Director NameDavid Ian Stratton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(28 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Colin John Childs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarnia 7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameMr Colin John Childs
NationalityBritish
StatusResigned
Appointed11 October 2002(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarnia 7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameKerry Louise Smith
NationalityBritish
StatusResigned
Appointed30 March 2007(33 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 July 2022)
RoleFinancial Controller
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Christopher Michael Tebbit
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(34 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr William Michael Maxwell Garnett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(37 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressScandinavia House 2/6 Cannon Street
London
EC4M 6YH
Director NameMiss Kerry Louise Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(42 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Paul Michael Kennedy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(46 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed14 February 1992(18 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 October 2002)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Contact

Websitewww.centor.co.uk
Email address[email protected]
Telephone020 72567300
Telephone regionLondon

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Centor Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,534,754
Cash£1,256,366
Current Liabilities£3,901,028

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Charges

7 March 2023Delivered on: 9 March 2023
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
29 July 2022Delivered on: 2 August 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 July 2022Delivered on: 1 August 2022
Persons entitled: Eci Ventures Nominees Limited as Security Trustee

Classification: A registered charge
Outstanding
3 June 2004Delivered on: 17 June 2004
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.
Outstanding

Filing History

22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 30 September 2019 (12 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Paul Michael Kennedy as a director on 6 January 2020 (2 pages)
8 January 2020Appointment of Mr Geoffrey Michael William Crisp as a director on 6 January 2020 (2 pages)
1 April 2019Accounts for a small company made up to 30 September 2018 (12 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
1 June 2018Termination of appointment of David Ian Stratton as a director on 31 May 2018 (1 page)
9 April 2018Accounts for a small company made up to 30 September 2017 (11 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
6 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
10 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100,000
(6 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100,000
(6 pages)
30 December 2015Appointment of Miss Kerry Louise Smith as a director on 30 December 2015 (2 pages)
30 December 2015Appointment of Miss Kerry Louise Smith as a director on 30 December 2015 (2 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(6 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(6 pages)
4 July 2014Auditor's resignation (1 page)
4 July 2014Auditor's resignation (1 page)
13 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
13 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(6 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(6 pages)
16 January 2014Registered office address changed from 9 Bonhill Street London EC2A 4PE on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 9 Bonhill Street London EC2A 4PE on 16 January 2014 (1 page)
16 May 2013Accounts for a small company made up to 30 September 2012 (8 pages)
16 May 2013Accounts for a small company made up to 30 September 2012 (8 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
4 September 2012Appointment of Mr Richard Charles James Grainger as a director (2 pages)
4 September 2012Appointment of Mr Richard Charles James Grainger as a director (2 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
24 May 2012Termination of appointment of Christopher Tebbit as a director (1 page)
24 May 2012Termination of appointment of Christopher Tebbit as a director (1 page)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 August 2011Statement of company's objects (2 pages)
9 August 2011Statement of company's objects (2 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
1 April 2011Appointment of Mr William Michael Garnett as a director (2 pages)
1 April 2011Appointment of Mr William Michael Garnett as a director (2 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
27 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
27 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for David Ian Stratton on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Paul William Field on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Christopher Michael Tebbit on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Neil Stewart Walton on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Neil Stewart Walton on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Kerry Louise Smith on 12 March 2010 (1 page)
12 March 2010Director's details changed for David Ian Stratton on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Christopher Michael Tebbit on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Paul William Field on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Kerry Louise Smith on 12 March 2010 (1 page)
23 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
28 November 2008Director appointed mr christopher michael tebbit (1 page)
28 November 2008Director appointed mr christopher michael tebbit (1 page)
11 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
29 February 2008Return made up to 14/02/08; full list of members (4 pages)
29 February 2008Return made up to 14/02/08; full list of members (4 pages)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
13 November 2007Auditor's resignation (1 page)
13 November 2007Auditor's resignation (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
28 March 2007Full accounts made up to 30 September 2006 (19 pages)
28 March 2007Full accounts made up to 30 September 2006 (19 pages)
16 February 2007Return made up to 14/02/07; full list of members (2 pages)
16 February 2007Return made up to 14/02/07; full list of members (2 pages)
21 February 2006Return made up to 14/02/06; full list of members (2 pages)
21 February 2006Return made up to 14/02/06; full list of members (2 pages)
23 January 2006Full accounts made up to 30 September 2005 (19 pages)
23 January 2006Full accounts made up to 30 September 2005 (19 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
17 February 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 February 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
17 June 2004Particulars of mortgage/charge (9 pages)
17 June 2004Particulars of mortgage/charge (9 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 March 2004Full accounts made up to 30 September 2003 (15 pages)
11 March 2004Full accounts made up to 30 September 2003 (15 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
6 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Ad 12/11/03--------- £ si 84898@1=84898 £ ic 15102/100000 (2 pages)
19 November 2003Ad 12/11/03--------- £ si 84898@1=84898 £ ic 15102/100000 (2 pages)
21 October 2003Accounting reference date extended from 30/03/03 to 30/09/03 (1 page)
21 October 2003Accounting reference date extended from 30/03/03 to 30/09/03 (1 page)
13 October 2003Company name changed peter ruddy & partners (insuranc e brokers) LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed peter ruddy & partners (insuranc e brokers) LIMITED\certificate issued on 13/10/03 (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
18 March 2003Return made up to 14/02/03; full list of members (8 pages)
18 March 2003Return made up to 14/02/03; full list of members (8 pages)
20 November 2002Full accounts made up to 31 March 2002 (18 pages)
20 November 2002Full accounts made up to 31 March 2002 (18 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New secretary appointed;new director appointed (3 pages)
18 November 2002New secretary appointed;new director appointed (3 pages)
18 November 2002New director appointed (3 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 2 bath place rivington street london EC2A 3JJ (1 page)
7 November 2002Registered office changed on 07/11/02 from: 2 bath place rivington street london EC2A 3JJ (1 page)
27 February 2002Return made up to 14/02/02; full list of members (7 pages)
27 February 2002Return made up to 14/02/02; full list of members (7 pages)
1 August 2001Full accounts made up to 31 March 2001 (15 pages)
1 August 2001Full accounts made up to 31 March 2001 (15 pages)
21 February 2001Return made up to 14/02/01; no change of members (6 pages)
21 February 2001Return made up to 14/02/01; no change of members (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (18 pages)
15 November 2000Full accounts made up to 31 March 2000 (18 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
16 March 2000Return made up to 14/02/00; no change of members (8 pages)
16 March 2000Return made up to 14/02/00; no change of members (8 pages)
4 October 1999Full accounts made up to 31 March 1999 (16 pages)
4 October 1999Full accounts made up to 31 March 1999 (16 pages)
18 March 1999Return made up to 14/02/99; full list of members (9 pages)
18 March 1999Return made up to 14/02/99; full list of members (9 pages)
12 January 1999Full accounts made up to 31 March 1998 (16 pages)
12 January 1999Full accounts made up to 31 March 1998 (16 pages)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Return made up to 14/02/98; no change of members (7 pages)
2 March 1998Return made up to 14/02/98; no change of members (7 pages)
2 October 1997Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
2 October 1997Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
5 March 1997Return made up to 14/02/97; no change of members (9 pages)
5 March 1997Return made up to 14/02/97; no change of members (9 pages)
19 February 1997Full accounts made up to 30 September 1996 (16 pages)
19 February 1997Full accounts made up to 30 September 1996 (16 pages)
28 February 1996Return made up to 14/02/96; full list of members (11 pages)
28 February 1996Return made up to 14/02/96; full list of members (11 pages)
7 February 1996Full accounts made up to 30 September 1995 (16 pages)
7 February 1996Full accounts made up to 30 September 1995 (16 pages)
21 March 1995Full accounts made up to 30 September 1994 (17 pages)
21 March 1995Full accounts made up to 30 September 1994 (17 pages)
13 March 1995Return made up to 14/02/95; no change of members (12 pages)
13 March 1995Return made up to 14/02/95; no change of members (12 pages)
1 October 1992Director resigned;new director appointed (2 pages)
1 October 1992Director resigned;new director appointed (2 pages)
3 February 1992Secretary resigned (1 page)
3 February 1992Director's particulars changed (1 page)
3 February 1992Secretary resigned (1 page)
3 February 1992Director's particulars changed (1 page)
26 July 1990Director resigned (2 pages)
26 July 1990Director resigned (2 pages)
24 October 1988New director appointed (2 pages)
24 October 1988New director appointed (2 pages)
23 May 1988New director appointed (2 pages)
23 May 1988New director appointed (2 pages)
14 December 1973Incorporation (12 pages)
14 December 1973Incorporation (12 pages)