London
W2 6BL
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2014(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 October 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Desmond James Noctor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1995) |
Role | Sales Director |
Correspondence Address | 37 Bourne Avenue Windsor Berkshire SL4 3JP |
Director Name | Kieran Matthew Nagle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | Rustic Lodge Carrick Hill Portmarnock Co Dublin Ireland |
Director Name | Mr Martin Anthony Kilduff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 21 Ailesbury Drive Bailsbridge Dublin 4 Ireland |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | John Gilbert Sussens |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | 25 Jordan Road Sutton Coldfield West Midlands B75 5AB |
Director Name | Kieran Matthew Nagle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 1995(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Rustic Lodge Carrick Hill Portmarnock Co Dublin Ireland |
Director Name | Conall Patrick Clancy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 1995(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 September 2001) |
Role | Secretary |
Correspondence Address | 3 Homelee Ballsbridge Dublin 4 Irish |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr John Gilbert Sussens |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe House 10 Grange Road Bidford On Avon Alcester Warwickshire B50 4BY |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Patrick Declan Meany |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2002(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 23 Calderwood Road Drumcondra Dublin 9 Ireland |
Director Name | Mark Stokes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2002(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 January 2003) |
Role | Finance Director |
Correspondence Address | 28 Gilford Park Sandymount Dublin 4 Ireland |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr Andrew Jan Derrer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Caversfield Bicester Oxon OX27 8TH |
Director Name | John Colwell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 37 Linden Grove Walton-On-Thames Surrey KT12 1EY |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(25 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr Kevin Gerard Hughes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cromwell Avenue Billericay Essex Cm12 Oag |
Secretary Name | Kevin Michael Wilson |
---|---|
Status | Resigned |
Appointed | 24 April 2009(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 10 Strauss Road Chiswick London W4 1DL |
Secretary Name | Sarah Elizabeth Highton Brain |
---|---|
Status | Resigned |
Appointed | 30 October 2009(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | No 1 Portwood Cottage The Street Warninglid Haywards Heath West Sussex RH17 5SZ |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(31 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(32 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Sanjay Surendra Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(32 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(32 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | www.misys.com/ |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £906,000 |
Gross Profit | £905,000 |
Net Worth | £2,648,000 |
Current Liabilities | £2,044,000 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (28 pages) |
13 June 2015 | Appointment of a voluntary liquidator (1 page) |
13 June 2015 | Declaration of solvency (3 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
18 November 2014 | Full accounts made up to 31 May 2014 (12 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 January 2014 | Accounts made up to 31 May 2013 (12 pages) |
2 December 2013 | Appointment of Mrs Elizabeth Mary Collins as a director (2 pages) |
29 November 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
23 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Accounts made up to 31 May 2012 (12 pages) |
10 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
10 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
6 July 2012 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Sarah Brain as a secretary (1 page) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Accounts made up to 31 May 2011 (11 pages) |
1 March 2011 | Appointment of Misys Corporate Director Limited as a director (2 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts made up to 31 May 2010 (11 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
30 June 2010 | Termination of appointment of Kevin Hughes as a director (1 page) |
30 June 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
2 March 2010 | Accounts made up to 31 May 2009 (11 pages) |
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Termination of appointment of Kevin Wilson as a secretary (1 page) |
2 November 2009 | Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page) |
8 June 2009 | Secretary appointed kevin michael wilson (1 page) |
5 June 2009 | Appointment terminated secretary elizabeth gray (1 page) |
18 March 2009 | Accounts made up to 31 May 2008 (11 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
1 February 2008 | Company name changed kindle banking systems LIMITED\certificate issued on 01/02/08 (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
10 January 2008 | Accounts made up to 31 May 2007 (10 pages) |
18 April 2007 | Resolutions
|
10 April 2007 | Accounts made up to 31 May 2006 (14 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
13 December 2006 | Accounts made up to 31 May 2005 (13 pages) |
21 June 2006 | Accounts made up to 31 May 2004 (14 pages) |
31 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
24 January 2005 | Return made up to 23/01/05; full list of members (2 pages) |
4 October 2004 | Director's particulars changed (1 page) |
9 September 2004 | Accounts made up to 31 May 2003 (14 pages) |
18 August 2004 | Director's particulars changed (1 page) |
24 June 2004 | New director appointed (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
11 February 2004 | Return made up to 23/01/04; full list of members (3 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
16 July 2003 | Accounts made up to 31 May 2002 (16 pages) |
2 July 2003 | Director resigned (1 page) |
10 February 2003 | Accounts made up to 31 May 2001 (12 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Return made up to 23/01/03; full list of members (3 pages) |
24 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
25 July 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
24 May 2002 | New director appointed (1 page) |
24 May 2002 | New director appointed (1 page) |
26 February 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 23/01/02; full list of members (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2001 | Return made up to 23/01/01; full list of members (3 pages) |
28 November 2000 | Accounts made up to 31 May 2000 (13 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Accounts made up to 31 May 1999 (13 pages) |
13 December 1999 | Secretary resigned (1 page) |
2 February 1999 | Return made up to 23/01/99; full list of members (7 pages) |
19 January 1999 | Accounts made up to 31 May 1998 (12 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
30 March 1998 | Accounts made up to 31 May 1997 (12 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
11 February 1998 | Return made up to 23/01/98; full list of members (7 pages) |
16 December 1997 | Director's particulars changed (1 page) |
20 February 1997 | Return made up to 23/01/97; full list of members (8 pages) |
27 January 1997 | Accounts made up to 31 May 1996 (13 pages) |
1 November 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Secretary's particulars changed (1 page) |
17 April 1996 | Return made up to 23/01/96; full list of members (5 pages) |
31 March 1996 | Accounts made up to 31 May 1995 (14 pages) |
25 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 October 1995 | Company name changed act banking systems (U.K.) limit ed\certificate issued on 17/10/95 (4 pages) |
19 September 1995 | Director resigned;new director appointed (4 pages) |
20 July 1995 | Director resigned;new director appointed (4 pages) |
12 July 1995 | Director resigned (2 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
13 April 1994 | Company name changed act kindle (U.K.) LIMITED\certificate issued on 14/04/94 (2 pages) |
3 June 1992 | Company name changed kindle LIMITED\certificate issued on 04/06/92 (2 pages) |
17 March 1982 | Company name changed\certificate issued on 17/03/82 (2 pages) |
16 April 1981 | Company name changed\certificate issued on 16/04/81 (2 pages) |
13 February 1981 | Certificate of incorporation (1 page) |