Vicarage Road
Hampton Wick
Surrey
KT1 4EJ
Director Name | Mr Mark Stephen Young |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2002(28 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Eisenhower House Vicarage Road Hampton Wick Surrey KT1 4EJ |
Director Name | Mr Paul John Short |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2003(29 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Business Analyst Oil Industry |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Eisenhower House Hampton Wick Surrey KT1 4EJ |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2016(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Catherine Rose May Hammond |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(48 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr James Simler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(49 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 School Road Hampton Hill TW12 1QL |
Director Name | Neil John Curtis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Technical Publications Manager |
Correspondence Address | 9 Eisenhower House 12 Vicarage Road Hampton Wick Kingston Upon Thames Surrey KT1 4EJ |
Director Name | John Anthony Davies |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 10 Eisenhower House Vicarage Road Hampton Wick Kingston-Upon-Thames Surrey KT1 4EJ |
Director Name | Mrs Marjorie Mable Painter |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 09 March 1992) |
Role | Retired |
Correspondence Address | 14 Eisenhower House Kingston Upon Thames Surrey KT1 4EJ |
Secretary Name | Mrs Marjorie Mable Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 14 Eisenhower House Kingston Upon Thames Surrey KT1 4EJ |
Secretary Name | Neil John Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 9 Eisenhower House 12 Vicarage Road Hampton Wick Kingston Upon Thames Surrey KT1 4EJ |
Director Name | Dr Jessie McLeman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 1997) |
Role | Regional Satellite Policy |
Correspondence Address | 13 Eisenhower House 12 Vicarage Road Hampton Wick Kingston Upon Thames Surrey KT1 4EJ |
Director Name | Neville Ross-Gower |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 1995) |
Role | Divisional Sales Manager |
Correspondence Address | 15 Eisenhower House Vicarage Road Kingston Upon Thames Surrey KT1 4EJ |
Director Name | Martin John Hutchinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 1996) |
Role | Trining Officer |
Correspondence Address | 10 Eisenhower House Vicarage Road Kingston Upon Thames Surrey KT1 4EJ |
Secretary Name | Brenda Ann Russ-Fower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 September 1995) |
Role | Secretary |
Correspondence Address | 15 Eisenhower House Vicarage Road Kingston Upon Thames Surrey KT1 4EJ |
Secretary Name | Rachel Elizabeth Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1998) |
Role | Advertising |
Correspondence Address | 9 Eisenhower House Vicarage Road Hampton Wick Kingston Surrey KT1 4EJ |
Director Name | Paul Alexander Hemmings |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2002) |
Role | Engineer (Airports) |
Correspondence Address | 3 Eisenhower House Vicarage Road Hampton Wick Surrey KT1 4EJ |
Director Name | Colin Brian Reed |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 2003) |
Role | Bank Manager |
Correspondence Address | 16 Eisenhower House Vicarage Road Hampton Wick Kingston Upon Thames Surrey KT1 4EJ |
Director Name | Joyce Lawrence |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(23 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 December 2004) |
Role | Retired |
Correspondence Address | 7 Eisenhower House Vicarage Road Hampton Wick Kingston Upon Thames Surrey KT1 4EJ |
Director Name | Victoria Walton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2000) |
Role | Assistant Teacher |
Correspondence Address | 10 Eisenhower House Vicarage Road Hampton Wick Kingston Upon Thames Surrey KT1 4EJ |
Secretary Name | Victoria Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2000) |
Role | Assistant Teacher |
Correspondence Address | 10 Eisenhower House Vicarage Road Hampton Wick Kingston Upon Thames Surrey KT1 4EJ |
Secretary Name | Miss Karina Elizabeth Rix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(26 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 July 2016) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 9 Eisenhower House Vicarage Road Hampton Wick Surrey KT1 4EJ |
Telephone | 020 71744000 |
---|---|
Telephone region | London |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Brenda Ann Ross-gower 6.25% Ordinary |
---|---|
1 at £10 | Christine Wendy Rees 6.25% Ordinary |
1 at £10 | Eva J. Godley 6.25% Ordinary |
1 at £10 | Iain Cox 6.25% Ordinary |
1 at £10 | Karina Elizabeth Rix 6.25% Ordinary |
1 at £10 | Lisa Gibbons 6.25% Ordinary |
1 at £10 | Marie Helen Sanderen 6.25% Ordinary |
1 at £10 | Marjorie Doris Owen 6.25% Ordinary |
1 at £10 | Mark Stephen Young 6.25% Ordinary |
1 at £10 | Michael Robert Taverner 6.25% Ordinary |
1 at £10 | Michele Daphne Elizabeth Bottomley 6.25% Ordinary |
1 at £10 | Mr B.n. Saha 6.25% Ordinary |
1 at £10 | Paul Alexander Hemmings 6.25% Ordinary |
1 at £10 | Suzanne Strachan 6.25% Ordinary |
1 at £10 | Victoria Rylott 6.25% Ordinary |
1 at £10 | Victoria Walton 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,916 |
Cash | £13,924 |
Current Liabilities | £1,994 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
12 September 2023 | Appointment of Catherine Rose May Hammond as a director on 1 September 2023 (2 pages) |
---|---|
7 July 2023 | Confirmation statement made on 4 July 2023 with updates (6 pages) |
21 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (6 pages) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
6 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page) |
4 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (6 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (6 pages) |
24 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (6 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (6 pages) |
26 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
26 July 2016 | Termination of appointment of Karina Elizabeth Rix as a secretary on 1 July 2016 (1 page) |
26 July 2016 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 1 July 2016 (2 pages) |
26 July 2016 | Registered office address changed from 13 Eisenhower House 12 Vicarage Road Hampton Wick Surrey KT1 4EJ to 69 Victoria Road Surbiton Surrey KT6 4NX on 26 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Karina Elizabeth Rix as a secretary on 1 July 2016 (1 page) |
26 July 2016 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 1 July 2016 (2 pages) |
26 July 2016 | Registered office address changed from 13 Eisenhower House 12 Vicarage Road Hampton Wick Surrey KT1 4EJ to 69 Victoria Road Surbiton Surrey KT6 4NX on 26 July 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 September 2013 | Director's details changed for Mr Paul John Short on 1 August 2012 (2 pages) |
19 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mr Paul John Short on 1 August 2012 (2 pages) |
19 September 2013 | Director's details changed for Mr Paul John Short on 1 August 2012 (2 pages) |
19 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
11 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Director's details changed for Mark Stephen Young on 18 July 2010 (2 pages) |
16 November 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Director's details changed for Karina Elizabeth Rix on 18 July 2010 (2 pages) |
16 November 2010 | Director's details changed for Mark Stephen Young on 18 July 2010 (2 pages) |
16 November 2010 | Director's details changed for Paul John Short on 18 July 2010 (2 pages) |
16 November 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Director's details changed for Karina Elizabeth Rix on 18 July 2010 (2 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Director's details changed for Paul John Short on 18 July 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (9 pages) |
20 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (9 pages) |
10 September 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
10 September 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (9 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (9 pages) |
31 January 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
31 January 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
26 September 2007 | Return made up to 18/07/07; full list of members (6 pages) |
26 September 2007 | Return made up to 18/07/07; full list of members (6 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members
|
10 August 2006 | Return made up to 18/07/06; full list of members
|
29 June 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
29 June 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
22 August 2005 | Return made up to 18/07/05; full list of members
|
22 August 2005 | Return made up to 18/07/05; full list of members
|
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
17 August 2004 | Return made up to 18/07/04; full list of members (13 pages) |
17 August 2004 | Return made up to 18/07/04; full list of members (13 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
7 November 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
7 November 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
4 August 2003 | Return made up to 18/07/03; full list of members (14 pages) |
4 August 2003 | Return made up to 18/07/03; full list of members (14 pages) |
6 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 July 2002 | Return made up to 18/07/02; full list of members (13 pages) |
18 July 2002 | Return made up to 18/07/02; full list of members (13 pages) |
18 October 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
18 October 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
28 July 2001 | Return made up to 18/07/01; full list of members (13 pages) |
28 July 2001 | Return made up to 18/07/01; full list of members (13 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
21 December 2000 | Full accounts made up to 30 June 2000 (5 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (5 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Return made up to 18/07/00; full list of members (13 pages) |
24 July 2000 | Return made up to 18/07/00; full list of members (13 pages) |
19 October 1999 | Full accounts made up to 30 June 1999 (5 pages) |
19 October 1999 | Full accounts made up to 30 June 1999 (5 pages) |
19 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
5 February 1999 | Full accounts made up to 30 June 1997 (6 pages) |
5 February 1999 | Full accounts made up to 30 June 1997 (6 pages) |
26 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
24 January 1999 | Return made up to 22/07/98; full list of members
|
24 January 1999 | Return made up to 22/07/98; full list of members
|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
18 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
21 February 1997 | Full accounts made up to 30 June 1996 (6 pages) |
21 February 1997 | Full accounts made up to 30 June 1996 (6 pages) |
2 February 1997 | Secretary's particulars changed (1 page) |
2 February 1997 | Secretary's particulars changed (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
22 July 1996 | Return made up to 22/07/96; change of members (6 pages) |
22 July 1996 | Return made up to 22/07/96; change of members (6 pages) |
4 April 1996 | Secretary resigned (2 pages) |
4 April 1996 | Secretary resigned (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New secretary appointed (1 page) |
4 April 1996 | New secretary appointed (1 page) |
3 October 1995 | Full accounts made up to 30 June 1995 (5 pages) |
3 October 1995 | Full accounts made up to 30 June 1995 (5 pages) |
2 August 1995 | Return made up to 22/07/95; full list of members
|
2 August 1995 | Return made up to 22/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
23 October 1974 | Company name changed\certificate issued on 23/10/74 (14 pages) |
23 October 1974 | Company name changed\certificate issued on 23/10/74 (14 pages) |