Oxted
Surrey
RH8 0HY
Director Name | Mr Marc Ueckermann |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 September 2014(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Solutions And Services Director |
Country of Residence | England |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Director Name | Stephen John Alexander |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 18 December 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Meadway New Barnet Hertfordshire EN5 5JZ |
Director Name | Mr Neil Andrew Carlile |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Verulam Road St Albans Hertfordshire AL3 4DW |
Director Name | Mr Michael Ernest Williams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 1994) |
Role | Administrative Director |
Correspondence Address | 98 Vicarage Lane Great Baddow Chelmsford Essex CM2 8JB |
Secretary Name | Mr Michael Ernest Williams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1992) |
Role | Secretary |
Correspondence Address | 98 Vicarage Lane Great Baddow Chelmsford Essex CM2 8JB |
Secretary Name | Mr Michael Ernest Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1992) |
Role | Secretary |
Correspondence Address | 98 Vicarage Lane Great Baddow Chelmsford Essex CM2 8JB |
Secretary Name | Miss Deborah Sherring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 1993) |
Role | Secretary |
Correspondence Address | 136 Allison Road London N8 0AS |
Secretary Name | Alice Louise Jane Macnair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 April 2008) |
Role | Operations Director |
Correspondence Address | Flat 20 56 Lant Street London SE1 1RE |
Director Name | Alice Louise Jane Macnair |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 April 2008) |
Role | Operations Director |
Correspondence Address | Flat 20 56 Lant Street London SE1 1RE |
Director Name | Alan John Martin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2000) |
Role | Accountant |
Correspondence Address | Orchard House 44 Chertsey Road Windlesham Surrey GU20 6EP |
Director Name | Mr Scott Terence Allaway |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(26 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 November 2017) |
Role | Prduction Marketing Directr |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kings Road Berkhamsted Hertfordshire HP4 3BD |
Secretary Name | Mr Neil Andrew Carlile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Verulam Road St Albans Hertfordshire AL3 4DW |
Secretary Name | Sarah Page |
---|---|
Status | Resigned |
Appointed | 05 January 2010(31 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Director Name | Mrs Catherine Victoria Carlile |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Verulam Road St. Albans Hertfordshire AL3 4DW |
Director Name | Ms Sarah Page |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2015) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Secretary Name | Mr Mohammed Adnan Lateef |
---|---|
Status | Resigned |
Appointed | 16 October 2017(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2021) |
Role | Company Director |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Director Name | Mr Andrew James Buchanan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(40 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2020) |
Role | Director Of Sales And Marketing |
Country of Residence | England |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Secretary Name | Mr Scott David Holland |
---|---|
Status | Resigned |
Appointed | 15 April 2021(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2023) |
Role | Company Director |
Correspondence Address | 11-13 Wakley Street London EC1V 7LT |
Website | zenith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74172000 |
Telephone region | London |
Registered Address | 11-13 Wakley Street London EC1V 7LT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | Xenith Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,700,520 |
Gross Profit | £3,621,867 |
Net Worth | £9,626,227 |
Cash | £1,700,741 |
Current Liabilities | £4,399,929 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
9 April 2013 | Delivered on: 23 April 2013 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 October 1985 | Delivered on: 1 November 1985 Satisfied on: 23 May 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences. Fully Satisfied |
4 September 2023 | Appointment of Mr Oliver John Tomlinson as a secretary on 4 September 2023 (2 pages) |
---|---|
10 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
24 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Scott David Holland as a secretary on 6 January 2023 (1 page) |
6 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
6 April 2022 | Full accounts made up to 31 December 2020 (24 pages) |
30 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2021 | Appointment of Mr Scott David Holland as a secretary on 15 April 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of Mohammed Adnan Lateef as a secretary on 15 April 2021 (1 page) |
2 March 2021 | Full accounts made up to 31 December 2019 (21 pages) |
26 August 2020 | Termination of appointment of Andrew James Buchanan as a director on 30 June 2020 (1 page) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
26 June 2019 | Appointment of Mr Andrew James Buchanan as a director on 26 June 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
22 March 2018 | Termination of appointment of Neil Andrew Carlile as a director on 4 January 2018 (1 page) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
20 March 2018 | Termination of appointment of Scott Terence Allaway as a director on 3 November 2017 (1 page) |
16 October 2017 | Appointment of Mr Mohammed Lateef as a secretary on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Mohammed Lateef as a secretary on 16 October 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Mr Mohammed Lateef on 16 October 2017 (1 page) |
16 October 2017 | Secretary's details changed for Mr Mohammed Lateef on 16 October 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 September 2015 | Termination of appointment of Sarah Page as a director on 17 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Sarah Page as a secretary on 17 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Sarah Page as a director on 17 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Sarah Page as a secretary on 17 September 2015 (1 page) |
10 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Appointment of Mr Marc Ueckermann as a director on 1 September 2014 (2 pages) |
21 April 2015 | Appointment of Mr Marc Ueckermann as a director on 1 September 2014 (2 pages) |
21 April 2015 | Appointment of Mr Marc Ueckermann as a director on 1 September 2014 (2 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
6 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
17 February 2014 | Termination of appointment of Stephen Alexander as a director (1 page) |
17 February 2014 | Termination of appointment of Stephen Alexander as a director (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Second filing of TM01 previously delivered to Companies House
|
7 October 2013 | Second filing of TM01 previously delivered to Companies House
|
23 April 2013 | Registration of charge 014062430002 (24 pages) |
23 April 2013 | Termination of appointment of Catherine Carlile as a director
|
23 April 2013 | Registration of charge 014062430002 (24 pages) |
23 April 2013 | Termination of appointment of Catherine Carlile as a director
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Memorandum and Articles of Association (6 pages) |
22 April 2013 | Memorandum and Articles of Association (6 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Appointment of Ms Sarah Page as a director (2 pages) |
11 February 2013 | Appointment of Ms Sarah Page as a director (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
30 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
19 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 August 2010 | Company name changed satellite business systems LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Company name changed satellite business systems LIMITED\certificate issued on 03/08/10
|
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
24 June 2010 | Appointment of Mrs Catherine Victoria Carlile as a director (2 pages) |
24 June 2010 | Appointment of Mrs Catherine Victoria Carlile as a director (2 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Termination of appointment of Neil Carlile as a secretary (1 page) |
31 March 2010 | Appointment of Sarah Page as a secretary (1 page) |
31 March 2010 | Termination of appointment of Neil Carlile as a secretary (1 page) |
31 March 2010 | Director's details changed for Justin Graham Milligan on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Neil Andrew Carlile on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Justin Graham Milligan on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Scott Terence Allaway on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Neil Andrew Carlile on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Scott Terence Allaway on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Stephen John Alexander on 30 March 2010 (2 pages) |
31 March 2010 | Appointment of Sarah Page as a secretary (1 page) |
31 March 2010 | Director's details changed for Stephen John Alexander on 30 March 2010 (2 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
5 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 September 2008 | Return made up to 21/03/08; full list of members (4 pages) |
3 September 2008 | Return made up to 21/03/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director and secretary alice macnair (1 page) |
1 May 2008 | Appointment terminated director and secretary alice macnair (1 page) |
1 May 2008 | Secretary appointed neil andrew carlile (2 pages) |
1 May 2008 | Director appointed justin graham milligan (2 pages) |
1 May 2008 | Secretary appointed neil andrew carlile (2 pages) |
1 May 2008 | Director appointed justin graham milligan (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
27 April 2007 | Return made up to 21/03/07; full list of members
|
27 April 2007 | Return made up to 21/03/07; full list of members
|
13 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
13 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members
|
31 March 2006 | Return made up to 21/03/06; full list of members
|
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members
|
28 April 2005 | Return made up to 21/03/05; full list of members
|
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
19 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
2 May 2003 | Return made up to 21/03/03; full list of members
|
2 May 2003 | Return made up to 21/03/03; full list of members
|
25 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: satellite house 332C goswell road london EC1V 7LQ (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: satellite house 332C goswell road london EC1V 7LQ (1 page) |
20 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
20 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 21/03/00; full list of members
|
5 July 2000 | Return made up to 21/03/00; full list of members
|
5 July 2000 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 June 1999 | Return made up to 21/03/99; no change of members (4 pages) |
10 June 1999 | Return made up to 21/03/99; no change of members (4 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
10 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 March 1997 | Return made up to 21/03/97; no change of members
|
25 March 1997 | Return made up to 21/03/97; no change of members
|
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1996 | Return made up to 21/03/96; no change of members
|
3 April 1996 | Return made up to 21/03/96; no change of members
|
31 May 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
22 June 1990 | Memorandum and Articles of Association (11 pages) |
22 June 1990 | Memorandum and Articles of Association (11 pages) |
30 May 1990 | £ ic 6666/3332 01/02/90 £ sr 3334@1=3334 (1 page) |
30 May 1990 | £ ic 6666/3332 01/02/90 £ sr 3334@1=3334 (1 page) |
15 January 1990 | Declaration of shares redemption:auditor's report (3 pages) |
15 January 1990 | Declaration of shares redemption:auditor's report (3 pages) |
9 November 1989 | Resolutions
|
9 November 1989 | Resolutions
|
3 May 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
3 May 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
15 May 1985 | Accounts made up to 31 December 1982 (4 pages) |
15 May 1985 | Accounts made up to 31 December 1982 (4 pages) |
14 August 1984 | Company name changed\certificate issued on 14/08/84 (2 pages) |
14 August 1984 | Company name changed\certificate issued on 14/08/84 (2 pages) |
20 December 1978 | Incorporation (14 pages) |
20 December 1978 | Incorporation (14 pages) |