Churchfields
Broxbourne
Hertfordshire
EN10 7JE
Secretary Name | Mr Sam Rolfe |
---|---|
Status | Current |
Appointed | 20 September 2012(34 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | C/O 60 High Road Broxbourne Hertfordshire EN10 7NF |
Director Name | Mr Malcom Bulford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O 60 High Road Broxbourne Hertfordshire EN10 7NF |
Director Name | Mrs Denise Jacqueline Watson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 February 2022(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O 60 High Road Broxbourne Hertfordshire EN10 7NF |
Director Name | Mr John Thomas Allen |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1996) |
Role | London Taxi Driver |
Correspondence Address | 18 Lansdowne Court Broxbourne Hertfordshire EN10 7JE |
Director Name | Mr Leonard Charles Corke |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 1993) |
Role | Retired |
Correspondence Address | 7 Lansdowne Court Broxbourne Hertfordshire EN10 7JE |
Director Name | Mrs Margaret Winifred King |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 April 1998) |
Role | Retired |
Correspondence Address | 10 Lansdowne Court Broxbourne Hertfordshire EN10 7JE |
Director Name | Mr Rafaelo Pantaleone Peter Proto |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 May 1999) |
Role | London Taxi Driver |
Correspondence Address | 1 Lansdowne Court Broxbourne Hertfordshire EN10 7JE |
Secretary Name | Mr Leonard Charles Corke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | 7 Lansdowne Court Broxbourne Hertfordshire EN10 7JE |
Director Name | James Richard Bloomfield |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 November 2002) |
Role | Retired |
Correspondence Address | 9 Lansdowne Court Churchfields Broxbourne Hertfordshire EN10 7JE |
Secretary Name | Mr John Thomas Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 18 Lansdowne Court Broxbourne Hertfordshire EN10 7JE |
Secretary Name | Shirley Patricia Proto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 1 Lansdowne Court Churchfields Broxbourne Hertfordshire EN10 7JE |
Director Name | John Joseph Howard |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 April 1998) |
Role | Retired |
Correspondence Address | Grey Tiles Wood End Widdington Essex CB11 3SN |
Director Name | Paulo Jorge Goncalves |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 May 1998(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2001) |
Role | Project Manager |
Correspondence Address | 4 Lansdowne Court Churchfields Broxbourne Hertfordshire EN10 7DE |
Director Name | Vivienne Joan Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 April 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lansdowne Court Churchfields Broxbourne Hertfordshire EN10 7JE |
Secretary Name | Vivienne Joan Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 September 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lansdowne Court Churchfields Broxbourne Hertfordshire EN10 7JE |
Director Name | Valerie May Allen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(21 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lansdowne Court Churchfields Broxbourne Hertfordshire EN10 7JE |
Director Name | Colin Anthony Crick |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2005) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lansdowne Court Broxbourne Hertfordshire EN10 7JE |
Director Name | Mr Ricky Alen Grinham |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2014(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 May 2018) |
Role | Electrical Engineer On Railsways |
Country of Residence | England |
Correspondence Address | C/O 60 High Road Broxbourne Hertfordshire EN10 7NF |
Director Name | Mr Georg Schnellinger |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2018(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | C/O 60 High Road Broxbourne Hertfordshire EN10 7NF |
Registered Address | C/O 60 High Road Broxbourne Hertfordshire EN10 7NF |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
1 at £1 | Christina Charalambous & Costakis Kleanthous 4.76% Ordinary |
---|---|
1 at £1 | David Marshall 4.76% Ordinary |
1 at £1 | Janet Tompkins & Kenneth Edward Tompkins 4.76% Ordinary |
1 at £1 | Jennifer Lynn King & Clive Walter Yeats 4.76% Ordinary |
1 at £1 | M.j. Manning 4.76% Ordinary |
1 at £1 | Miss Carol Foskett 4.76% Ordinary |
1 at £1 | Miss Caroline Marie Teresa Hooper 4.76% Ordinary |
1 at £1 | Miss Vivienne Joan Lawrence 4.76% Ordinary |
1 at £1 | Mr Brown & Mrs Brown 4.76% Ordinary |
1 at £1 | Mr C.l. Mortimer 4.76% Ordinary |
1 at £1 | Mr M. Bulford 4.76% Ordinary |
1 at £1 | Mr Roland Hummerston 4.76% Ordinary |
1 at £1 | Mr Schnelinger & Miss Soriano 4.76% Ordinary |
1 at £1 | Mr Wilson & Mrs Wilson 4.76% Ordinary |
1 at £1 | Mrs Valerie May Allen 4.76% Ordinary |
1 at £1 | Ms A.g. Irwin 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | Pearl Blend Hansina Elmes 4.76% Ordinary |
1 at £1 | Peter George Hayden & Doreen Hayden 4.76% Ordinary |
1 at £1 | Ricky Grinham 4.76% Ordinary |
1 at £1 | Yvonne Howard 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,313 |
Cash | £38,218 |
Current Liabilities | £540 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 February 2022 | Termination of appointment of Georg Schnellinger as a director on 1 February 2022 (1 page) |
11 February 2022 | Appointment of Mrs Denise Jacqueline Watson as a director on 10 February 2022 (2 pages) |
16 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Valerie May Allen as a director on 30 November 2018 (1 page) |
6 December 2018 | Appointment of Mr Georg Schnellinger as a director on 6 December 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Mr Malcom Bulford as a director on 11 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Ricky Alen Grinham as a director on 11 May 2018 (1 page) |
3 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 November 2014 | Appointment of Mr Ricky Alen Grinham as a director on 10 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Ricky Alen Grinham as a director on 10 November 2014 (2 pages) |
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 May 2014 | Termination of appointment of Vivienne Lawrence as a director (1 page) |
1 May 2014 | Termination of appointment of Vivienne Lawrence as a director (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
16 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2012 | Appointment of Mr Sam Rolfe as a secretary (1 page) |
27 September 2012 | Registered office address changed from 21 Lansdowne Court Churchfields Broxbourne Hertfordshire EN10 7JE on 27 September 2012 (1 page) |
27 September 2012 | Appointment of Mr Sam Rolfe as a secretary (1 page) |
27 September 2012 | Registered office address changed from C/O C/O 60 High Road Broxbourne Hertfordshire EN10 7NF United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O C/O 60 High Road Broxbourne Hertfordshire EN10 7NF United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 21 Lansdowne Court Churchfields Broxbourne Hertfordshire EN10 7JE on 27 September 2012 (1 page) |
22 September 2012 | Termination of appointment of Vivienne Lawrence as a secretary (1 page) |
22 September 2012 | Termination of appointment of Vivienne Lawrence as a secretary (1 page) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 25 December 2011 (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 25 December 2011 (8 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Total exemption full accounts made up to 25 December 2010 (5 pages) |
14 February 2011 | Total exemption full accounts made up to 25 December 2010 (5 pages) |
13 August 2010 | Director's details changed for Roland Hummerston on 8 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Vivienne Joan Lawrence on 8 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Roland Hummerston on 8 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Vivienne Joan Lawrence on 8 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Valerie May Allen on 8 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Valerie May Allen on 8 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Roland Hummerston on 8 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Vivienne Joan Lawrence on 8 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Valerie May Allen on 8 August 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 25 December 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 25 December 2009 (4 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (11 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (11 pages) |
3 March 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (13 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (13 pages) |
22 August 2007 | Total exemption full accounts made up to 25 December 2006 (5 pages) |
22 August 2007 | Return made up to 08/08/07; full list of members (9 pages) |
22 August 2007 | Return made up to 08/08/07; full list of members (9 pages) |
22 August 2007 | Total exemption full accounts made up to 25 December 2006 (5 pages) |
29 August 2006 | Return made up to 08/08/06; change of members (7 pages) |
29 August 2006 | Total exemption full accounts made up to 25 December 2005 (6 pages) |
29 August 2006 | Total exemption full accounts made up to 25 December 2005 (6 pages) |
29 August 2006 | Return made up to 08/08/06; change of members (7 pages) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (1 page) |
17 August 2005 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
17 August 2005 | Return made up to 08/08/05; change of members (7 pages) |
17 August 2005 | Return made up to 08/08/05; change of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
29 November 2004 | Return made up to 08/08/04; full list of members (10 pages) |
29 November 2004 | Return made up to 08/08/04; full list of members (10 pages) |
19 August 2004 | Total exemption small company accounts made up to 25 December 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 25 December 2003 (5 pages) |
26 August 2003 | Return made up to 08/08/03; change of members
|
26 August 2003 | Total exemption small company accounts made up to 25 December 2002 (4 pages) |
26 August 2003 | Return made up to 08/08/03; change of members
|
26 August 2003 | Total exemption small company accounts made up to 25 December 2002 (4 pages) |
5 September 2002 | Total exemption full accounts made up to 25 December 2001 (5 pages) |
5 September 2002 | Return made up to 08/08/02; full list of members (13 pages) |
5 September 2002 | Total exemption full accounts made up to 25 December 2001 (5 pages) |
5 September 2002 | Return made up to 08/08/02; full list of members (13 pages) |
8 May 2002 | New director appointed (1 page) |
8 May 2002 | New director appointed (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 08/08/01; change of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 25 December 2000 (4 pages) |
23 August 2001 | Total exemption small company accounts made up to 25 December 2000 (4 pages) |
23 August 2001 | Return made up to 08/08/01; change of members (7 pages) |
30 August 2000 | Return made up to 08/08/00; change of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
30 August 2000 | Return made up to 08/08/00; change of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
1 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 25 December 1998 (4 pages) |
1 September 1999 | Accounts for a small company made up to 25 December 1998 (4 pages) |
1 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
13 August 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
13 August 1998 | Return made up to 08/08/98; change of members
|
13 August 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
13 August 1998 | Return made up to 08/08/98; change of members
|
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 1 lansdowne court churchfields broxbourne hertfordshire EN10 7JE (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 1 lansdowne court churchfields broxbourne hertfordshire EN10 7JE (1 page) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1997 | Accounts for a small company made up to 25 December 1996 (4 pages) |
24 September 1997 | Accounts for a small company made up to 25 December 1996 (4 pages) |
2 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 18 lansdowne court churchfields broxbourne herts. EN10 7JE (1 page) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 18 lansdowne court churchfields broxbourne herts. EN10 7JE (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
29 July 1996 | Accounts for a small company made up to 25 December 1995 (4 pages) |
29 July 1996 | Accounts for a small company made up to 25 December 1995 (4 pages) |
29 July 1996 | Return made up to 08/08/96; no change of members (4 pages) |
29 July 1996 | Return made up to 08/08/96; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 25 December 1994 (6 pages) |
26 July 1995 | Return made up to 08/08/95; change of members (6 pages) |
26 July 1995 | Return made up to 08/08/95; change of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 25 December 1994 (6 pages) |
18 August 1978 | Resolutions
|
18 August 1978 | Resolutions
|
17 August 1978 | Incorporation (14 pages) |
17 August 1978 | Incorporation (14 pages) |