Company NameHawk Development Management Ltd
DirectorsWilem William Frischmann and Richard Sandor Frischmann
Company StatusActive
Company Number01586826
CategoryPrivate Limited Company
Incorporation Date21 September 1981(42 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(10 years after company formation)
Appointment Duration32 years, 7 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameMr Richard Sandor Frischmann
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Secretary NameMr John Kenneth Fowler
StatusCurrent
Appointed14 September 2021(40 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(10 years after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Bernard Charles Axford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address3 Millfield
Berkhamsted
Hertfordshire
HP4 2PB
Director NameAlan Frank Bowness
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressPine Needles
Vicarage Close Vicaragehill
Farnham
Surrey
GU9 8EU
Director NameGeoffrey Terence Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Spinney Main Road North
Dagnall
Berkhamsted
Hertfordshire
HP4 1QZ
Director NameJohn Richard Finlay
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 1995)
RoleChartered Surveyor
Correspondence AddressGads Hill
Wellbrook
Mayfield
East Sussex
TN20 6HH
Director NameColin William Green
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 January 1992)
RoleCompany Director
Correspondence Address51 Addiscombe Road
Crowthorne
Berkshire
RG11 7JU
Director NameTrevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Upper Wimpole Street
Marylebone
London
W1G 6LG
Director NameSimon Henry Short
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressWoodlawn 12 Southborough Close
Surbiton
Surrey
KT6 6PU
Secretary NameMichael Geoffrey Darroch
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address22 Rheidol Terrace
London
N1 8NS
Director NameMr Richard Sandor Frischmann
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1M 5RE
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed13 April 1994(12 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Director NameMr Rodney Howard Norman Birch
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 1997)
RoleChartered Builder And Project
Country of ResidenceUnited Kingdom
Correspondence Address303 Laleham Road
Staines
Middlesex
TW18 2NY
Director NameKim Michael Symes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 1997)
RoleChartered Surveyor
Correspondence Address6 Old Palace Terrace
Richmond
Surrey
TW9 1NB
Secretary NameMs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(21 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gatesbury Way
Puckeridge
Hertfordshire
SG11 1TQ

Contact

Websitewww.pellfrischmann.com
Telephone020 74863661
Telephone regionLondon

Location

Registered Address5 Manchester Square
London
W1U 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Universal Project Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,022,510
Cash£7,621
Current Liabilities£1,141,506

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

28 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 February 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 1,078,000
(3 pages)
8 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 September 2021Appointment of Mr John Kenneth Fowler as a secretary on 14 September 2021 (2 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
6 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
24 December 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
7 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
5 February 2019Notification of Frischmann Investment Limited as a person with significant control on 14 June 2018 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
9 August 2018Memorandum and Articles of Association (35 pages)
4 July 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 673,000
(8 pages)
3 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 July 2018Statement of company's objects (2 pages)
9 April 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
18 September 2017Full accounts made up to 31 March 2016 (27 pages)
18 September 2017Full accounts made up to 31 March 2016 (27 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
20 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
26 June 2016Full accounts made up to 31 March 2015 (20 pages)
26 June 2016Full accounts made up to 31 March 2015 (20 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(4 pages)
23 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
5 November 2015Re-registration from a public company to a private limited company (2 pages)
5 November 2015Re-registration of Memorandum and Articles (36 pages)
5 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
5 November 2015Certificate of re-registration from Public Limited Company to Private (1 page)
5 November 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
5 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
29 September 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
29 September 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
12 March 2015Full accounts made up to 31 March 2014 (19 pages)
12 March 2015Full accounts made up to 31 March 2014 (19 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(4 pages)
30 September 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 September 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
8 July 2014Appointment of Mr Richard Sandor Frischmann as a director (2 pages)
8 July 2014Appointment of Mr Richard Sandor Frischmann as a director (2 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(4 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(4 pages)
16 December 2013Full accounts made up to 31 March 2013 (19 pages)
16 December 2013Full accounts made up to 31 March 2013 (19 pages)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
26 September 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
26 September 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 March 2012 (20 pages)
3 October 2012Full accounts made up to 31 March 2012 (20 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 March 2011 (20 pages)
6 October 2011Full accounts made up to 31 March 2011 (20 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 March 2010 (21 pages)
3 October 2010Full accounts made up to 31 March 2010 (21 pages)
1 February 2010Director's details changed for Dr Wilem William Frischmann on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Dr Wilem William Frischmann on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Dr Wilem William Frischmann on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 December 2009Full accounts made up to 31 March 2009 (20 pages)
3 December 2009Full accounts made up to 31 March 2009 (20 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from 5 manchester square london W1M 5RE (1 page)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
4 February 2009Registered office changed on 04/02/2009 from 5 manchester square london W1M 5RE (1 page)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
3 February 2009Director's change of particulars / wilem frischmann / 03/02/2009 (1 page)
3 February 2009Director's change of particulars / wilem frischmann / 03/02/2009 (1 page)
1 February 2008Return made up to 30/01/08; full list of members (2 pages)
1 February 2008Return made up to 30/01/08; full list of members (2 pages)
15 November 2007Full accounts made up to 31 March 2007 (19 pages)
15 November 2007Full accounts made up to 31 March 2007 (19 pages)
23 February 2007Return made up to 30/01/07; full list of members (2 pages)
23 February 2007Return made up to 30/01/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
7 February 2006Return made up to 30/01/06; full list of members (2 pages)
7 February 2006Return made up to 30/01/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
22 March 2005Return made up to 30/01/05; full list of members (5 pages)
22 March 2005Return made up to 30/01/05; full list of members (5 pages)
9 March 2005Full accounts made up to 31 March 2004 (14 pages)
9 March 2005Full accounts made up to 31 March 2004 (14 pages)
2 November 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
14 February 2004Full accounts made up to 31 March 2003 (14 pages)
14 February 2004Full accounts made up to 31 March 2003 (14 pages)
5 February 2004Return made up to 30/01/04; full list of members (5 pages)
5 February 2004Return made up to 30/01/04; full list of members (5 pages)
4 November 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
27 February 2003Return made up to 30/01/03; full list of members (5 pages)
27 February 2003Return made up to 30/01/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
25 October 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
25 October 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
24 May 2002Return made up to 30/01/02; full list of members (5 pages)
24 May 2002Return made up to 30/01/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
8 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
8 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Return made up to 30/01/01; full list of members (5 pages)
2 February 2001Return made up to 30/01/01; full list of members (5 pages)
2 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
2 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
3 May 2000Full accounts made up to 31 March 1999 (17 pages)
3 May 2000Full accounts made up to 31 March 1999 (17 pages)
3 March 2000Return made up to 30/01/00; full list of members (6 pages)
3 March 2000Return made up to 30/01/00; full list of members (6 pages)
22 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
22 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
16 March 1999Return made up to 30/01/99; full list of members (6 pages)
16 March 1999Return made up to 30/01/99; full list of members (6 pages)
11 March 1999Full accounts made up to 31 March 1998 (17 pages)
11 March 1999Full accounts made up to 31 March 1998 (17 pages)
14 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
14 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 37 queen anne street london W1M 9FB (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 37 queen anne street london W1M 9FB (1 page)
13 August 1998Director resigned (1 page)
4 August 1998Full accounts made up to 31 March 1997 (20 pages)
4 August 1998Full accounts made up to 31 March 1997 (20 pages)
11 March 1998Return made up to 30/01/98; full list of members (8 pages)
11 March 1998Return made up to 30/01/98; full list of members (8 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
8 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
8 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
4 March 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 March 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 February 1997Full accounts made up to 31 March 1996 (19 pages)
4 February 1997Full accounts made up to 31 March 1996 (19 pages)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
16 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
16 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Return made up to 30/01/96; full list of members (11 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Director's particulars changed (2 pages)
25 March 1996Director's particulars changed (2 pages)
25 March 1996Director's particulars changed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Director's particulars changed (2 pages)
25 March 1996Director's particulars changed (2 pages)
25 March 1996Return made up to 30/01/96; full list of members (11 pages)
25 March 1996Director's particulars changed (2 pages)
25 March 1996New director appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (19 pages)
8 February 1996Full accounts made up to 31 March 1995 (19 pages)
19 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
19 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
23 March 1995Director's particulars changed (2 pages)
23 March 1995Director's particulars changed (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
3 January 1992Company name changed\certificate issued on 03/01/92 (2 pages)
3 January 1992Company name changed\certificate issued on 03/01/92 (2 pages)
24 October 1991Memorandum and Articles of Association (7 pages)
19 August 1987Company name changed\certificate issued on 19/08/87 (2 pages)
19 August 1987Company name changed\certificate issued on 19/08/87 (2 pages)
28 November 1983Company name changed\certificate issued on 28/11/83 (2 pages)
28 November 1983Company name changed\certificate issued on 28/11/83 (2 pages)
23 September 1983Company name changed\certificate issued on 23/09/83 (2 pages)
23 September 1983Company name changed\certificate issued on 23/09/83 (2 pages)
20 May 1983Company name changed\certificate issued on 20/05/83 (2 pages)
20 May 1983Company name changed\certificate issued on 20/05/83 (2 pages)
21 September 1981Incorporation (18 pages)
21 September 1981Incorporation (18 pages)