London
NW8 9AA
Director Name | Mr Omar El Jundi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7c Abbey Road London NW8 9AA |
Director Name | Mr Athanasios Chatzipavlis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 January 2013(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Propery Developer |
Country of Residence | England |
Correspondence Address | 7e Abbey Road London NW8 9AA |
Director Name | Kshma Jaswant Shah |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 May 2020(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat A 7 Abbey Road London NW8 9AA |
Director Name | Mr Jonathan Stuart Morris |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(43 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Lawyer |
Country of Residence | Cayman Islands |
Correspondence Address | 16 Powell Smith Road West Bay Grand Cayman Cayman Islands |
Secretary Name | Aston Square Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2020(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA |
Director Name | Mr Martin Zuch |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 April 1993) |
Role | Banker |
Correspondence Address | Flat B 7 Abbey Road St Johns Wood London Middlesex NW8 9AA |
Director Name | Janice Adams |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 1996) |
Role | Camden Council Employee |
Correspondence Address | Flat A 7 Abbey Road St Johns Wood London NW8 9AA |
Director Name | Brenda Hall |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1996) |
Role | Housewife Secretary |
Correspondence Address | Flat E 7 Abbey Road St Johns Wood London NW8 9AA |
Director Name | Joan Olive Chissell |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2007) |
Role | Musicologist |
Correspondence Address | Flat D 7 Abbey Road St Johns Wood London NW8 9AA |
Director Name | Krystian Brak |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 January 2013) |
Role | Architect-Builder |
Correspondence Address | Flat C 7 Abbey Road St Johns Wood London NW8 9AA |
Secretary Name | Brenda Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Flat E 7 Abbey Road St Johns Wood London NW8 9AA |
Director Name | Nigel Beswick |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 1995) |
Role | Designer |
Correspondence Address | Flat B 7 Abbey Road St Johns Wood London NW8 9AA |
Secretary Name | Kelsey Vanessa Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1995) |
Role | Internal Auditor |
Correspondence Address | Flat B 7 Abbey Road St Johns Wood London NW8 9AA |
Director Name | Carlos Rodriguez Camarero |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Spaniard |
Status | Resigned |
Appointed | 17 November 1995(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 7b Abbey Road London NW8 9AA |
Secretary Name | Joan Olive Chissell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(17 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 15 November 1996) |
Role | Musicologist/Temp Joint Sec |
Correspondence Address | Flat D 7 Abbey Road St Johns Wood London NW8 9AA |
Secretary Name | Janice Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 July 1996) |
Role | Temporary Acting Joint Secreta |
Correspondence Address | Flat A 7 Abbey Road St Johns Wood London NW8 9AA |
Director Name | Despina Daisy Lembesi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 February 1996(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 January 2007) |
Role | Student |
Correspondence Address | Flat E 7 Abbey Road London NW8 9AA |
Director Name | David Jhn Adamson Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1999) |
Role | Management Consultant |
Correspondence Address | 7a Abbey Road London NW8 9AA |
Secretary Name | Carlos Rodriguez Camarero |
---|---|
Nationality | Spaniard |
Status | Resigned |
Appointed | 15 November 1996(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 7b Abbey Road London NW8 9AA |
Director Name | Nicola Anne Fox-Waites |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2013) |
Role | T V Producer |
Correspondence Address | 7a Abbey Road London NW8 9AA |
Director Name | Mr Jonathan Roger Dawson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 April 2018) |
Role | Occupation Housing Director |
Country of Residence | England |
Correspondence Address | Flat D 7 Abbey Road London NW8 9AA |
Director Name | Mr Christopher Robert Staker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 February 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7a Abbey Road London NW8 9AA |
Director Name | Mrs Sureta Chana Staker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 February 2020) |
Role | Judge |
Country of Residence | England |
Correspondence Address | 7a Abbey Road London NW8 9AA |
Registered Address | 290 Elgin Avenue London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Athanasios Chatzipavlis 16.67% Ordinary |
---|---|
1 at £1 | Christopher Staker 16.67% Ordinary |
1 at £1 | John Dawson 16.67% Ordinary |
1 at £1 | Maria Chatzipavlis 16.67% Ordinary |
1 at £1 | Omar El Jundi 16.67% Ordinary |
1 at £1 | Sureta Chana Staker 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
27 January 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
15 September 2020 | Cessation of Jonathan Roger Dawson as a person with significant control on 15 September 2020 (1 page) |
15 September 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
6 May 2020 | Registered office address changed from Flat 6 st Anns Court 35 Sunningfields Road London NW4 4QY England to PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA on 6 May 2020 (1 page) |
5 May 2020 | Appointment of Kshma Jaswant Shah as a director on 4 May 2020 (2 pages) |
30 April 2020 | Termination of appointment of Sureta Chana Staker as a director on 20 February 2020 (1 page) |
30 April 2020 | Appointment of Aston Square Ltd as a secretary on 30 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Christopher Robert Staker as a director on 14 February 2020 (1 page) |
21 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 June 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
17 April 2018 | Registered office address changed from Flat D 7 Abbey Road London NW8 9AA to Flat 6 st Anns Court 35 Sunningfields Road London NW4 4QY on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Jonathan Roger Dawson as a director on 17 April 2018 (1 page) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
25 January 2016 | Director's details changed for Mr Omar El Jundi on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Omar El Jundi on 25 January 2016 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
2 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Appointment of Mr Christopher Robert Staker as a director (2 pages) |
5 February 2013 | Appointment of Mrs Sureta Chana Staker as a director (2 pages) |
5 February 2013 | Termination of appointment of Krystian Brak as a director (1 page) |
5 February 2013 | Appointment of Mr Omar El Jundi as a director (2 pages) |
5 February 2013 | Termination of appointment of Nicola Fox-Waites as a director (1 page) |
5 February 2013 | Termination of appointment of Carlos Rodriguez Camarero as a secretary (1 page) |
5 February 2013 | Appointment of Mrs Maria Chatzipavlis as a director (2 pages) |
5 February 2013 | Appointment of Mr Omar El Jundi as a director (2 pages) |
5 February 2013 | Appointment of Mrs Maria Chatzipavlis as a director (2 pages) |
5 February 2013 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Appointment of Mr Christopher Robert Staker as a director (2 pages) |
5 February 2013 | Termination of appointment of Carlos Rodriguez Camarero as a secretary (1 page) |
5 February 2013 | Appointment of Mrs Sureta Chana Staker as a director (2 pages) |
5 February 2013 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Termination of appointment of Krystian Brak as a director (1 page) |
5 February 2013 | Termination of appointment of Carlos Rodriguez Camarero as a director (1 page) |
5 February 2013 | Termination of appointment of Carlos Rodriguez Camarero as a director (1 page) |
5 February 2013 | Appointment of Mr Athanasios Chatzipavlis as a director (2 pages) |
5 February 2013 | Termination of appointment of Nicola Fox-Waites as a director (1 page) |
5 February 2013 | Appointment of Mr Athanasios Chatzipavlis as a director (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 December 2011 | Registered office address changed from Flat B 7 Abbey Road St Johns Wood London NW8 9AA on 22 December 2011 (3 pages) |
22 December 2011 | Registered office address changed from Flat B 7 Abbey Road St Johns Wood London NW8 9AA on 22 December 2011 (3 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Appointment of Jonathan Dawson as a director (4 pages) |
12 August 2011 | Appointment of Jonathan Dawson as a director (4 pages) |
12 July 2011 | Company name changed 01358333 LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Company name changed 01358333 LIMITED\certificate issued on 12/07/11
|
29 June 2011 | Change of name notice (1 page) |
29 June 2011 | Change of name notice (1 page) |
18 May 2011 | Termination of appointment of Despina Lembesi as a director (1 page) |
18 May 2011 | Termination of appointment of Joan Chissell as a director (1 page) |
18 May 2011 | Annual return made up to 12 January 2009 (10 pages) |
18 May 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (22 pages) |
18 May 2011 | Annual return made up to 12 January 2010 with a full list of shareholders (22 pages) |
18 May 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 May 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 May 2011 | Annual return made up to 12 January 2008 with a full list of shareholders (10 pages) |
18 May 2011 | Annual return made up to 12 January 2010 with a full list of shareholders (22 pages) |
18 May 2011 | Annual return made up to 12 January 2008 with a full list of shareholders (10 pages) |
18 May 2011 | Termination of appointment of Despina Lembesi as a director (1 page) |
18 May 2011 | Annual return made up to 12 January 2009 (10 pages) |
18 May 2011 | Termination of appointment of Joan Chissell as a director (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 May 2011 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 May 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (22 pages) |
18 May 2011 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 May 2011 | Administrative restoration application (4 pages) |
16 May 2011 | Administrative restoration application (4 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 August 2007 | Return made up to 12/01/06; full list of members (9 pages) |
1 August 2007 | Return made up to 12/01/06; full list of members (9 pages) |
9 July 2007 | Return made up to 12/01/05; full list of members (9 pages) |
9 July 2007 | Return made up to 12/01/07; no change of members (8 pages) |
9 July 2007 | Return made up to 12/01/07; no change of members (8 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 May 2004 | Return made up to 12/01/04; full list of members (9 pages) |
28 May 2004 | Return made up to 12/01/04; full list of members (9 pages) |
13 March 2003 | Return made up to 12/01/03; full list of members (9 pages) |
13 March 2003 | Return made up to 12/01/03; full list of members (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 March 2002 | Return made up to 12/01/02; full list of members (8 pages) |
14 March 2002 | Return made up to 12/01/02; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members
|
17 January 2001 | Return made up to 12/01/01; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
23 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 November 1998 | Return made up to 01/11/98; full list of members (8 pages) |
12 November 1998 | Return made up to 01/11/98; full list of members (8 pages) |
15 October 1998 | Return made up to 01/11/97; full list of members (8 pages) |
15 October 1998 | Return made up to 01/11/97; full list of members (8 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
12 February 1997 | Return made up to 01/11/96; full list of members (10 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Return made up to 01/11/96; full list of members (10 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
1 February 1996 | Return made up to 01/11/95; full list of members
|
1 February 1996 | New director appointed (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | New secretary appointed (1 page) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | Return made up to 01/11/95; full list of members
|
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | New director appointed (1 page) |
1 February 1996 | New secretary appointed (1 page) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned (2 pages) |
3 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |
3 May 1995 | Full accounts made up to 31 March 1994 (7 pages) |
3 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |
3 May 1995 | Return made up to 01/11/94; no change of members (6 pages) |
3 May 1995 | Return made up to 01/11/94; no change of members (6 pages) |
3 May 1995 | Full accounts made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
18 July 1978 | Memorandum and Articles of Association (15 pages) |
18 July 1978 | Memorandum and Articles of Association (15 pages) |
17 March 1978 | Certificate of incorporation (1 page) |
17 March 1978 | Certificate of incorporation (1 page) |