London
NW6 5LA
Director Name | Mrs Olukemi Olamide Olayanju |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(32 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Waldstock Road London SE28 8SF |
Director Name | Mr Richard Otuorimuo |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 97b Kilburn Park Road London NW6 5LA |
Director Name | Talabi Adebayo Braithwaite |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 October 1992(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 02 May 2011) |
Role | Insurance Broker |
Country of Residence | Nigeria |
Correspondence Address | 47 Marina PO Box 785 Lagos Nigeria |
Director Name | Adekunle Braithwaite |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Gardiner Avenue London NW2 4AN |
Secretary Name | Lucretia Oladapo Akisanya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 272 Greenrigg Walk Wembley Middlesex HA9 9UH |
Secretary Name | Udev Somaia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1995) |
Role | Chief Accountant |
Correspondence Address | 49 Dorchester Avenue Palmers Green London N13 5DY |
Secretary Name | Adekunle Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gardiner Avenue London NW2 4AN |
Director Name | Akinwunmi Ishola Braithwaite |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1999) |
Role | Insurance |
Correspondence Address | 17 Moynihan Drive London N21 1SH |
Director Name | Rosetta Adebisi Braithwaite |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 February 1999(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2004) |
Role | Solicitor |
Correspondence Address | 47 Marina Lagos Foreign |
Secretary Name | Miss Ayodele Ekundayo Okunoren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2001) |
Role | Administrator |
Correspondence Address | 35 The Marlowes London NW8 6NB |
Secretary Name | Linda Vera Tickner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 26 Lingey Close Sidcup Kent DA15 8EG |
Director Name | Michael Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2006) |
Role | Reinsurance Broker |
Correspondence Address | Stile Cottages 6 Chapel Road Lower Southrepps Norfolk NR11 8UW |
Secretary Name | Kanti Lalji Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | 48 Sherwood Avenue London Lambeth SW16 5EJ |
Director Name | Mrs Olukemi Olamide Olayanju |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(24 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Waldstock Road London SE28 8SF |
Secretary Name | Mrs Olukemi Olamide Olayanju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 16 Waldstock Road London SE28 8SF |
Secretary Name | Olukemi Olamide Olayan Ju |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 December 2008(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 February 2014) |
Role | Lawyer |
Correspondence Address | 16 Waldstock Road London SE28 8SF |
Director Name | Mrs Olukemi Olamide Olayanju |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Waldstock Road Thamesmead Central London SE28 8SF |
Registered Address | 97b Kilburn Park Road London NW6 5LA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £40,668 |
Cash | £5,107 |
Current Liabilities | £265,416 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
22 March 2024 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
6 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
19 December 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (9 pages) |
25 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
11 November 2021 | Appointment of Mr Richard Otuorimuo as a director on 1 November 2021 (2 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
15 February 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
26 September 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
4 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Termination of appointment of Olukemi Olamide Olayanju as a director on 7 August 2014 (2 pages) |
26 September 2016 | Termination of appointment of Olukemi Olamide Olayanju as a director on 7 August 2014 (2 pages) |
27 November 2015 | Director's details changed for Adesoye Olumide Braithwaite on 1 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from 35 the Marlowes London NW8 6NB to 97B Kilburn Park Road London NW6 5LA on 27 November 2015 (1 page) |
27 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Adesoye Olumide Braithwaite on 1 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from 35 the Marlowes London NW8 6NB to 97B Kilburn Park Road London NW6 5LA on 27 November 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 February 2015 | Appointment of Mrs Olukemi Olamide Olayanju as a director on 24 February 2014 (2 pages) |
18 February 2015 | Appointment of Mrs Olukemi Olamide Olayanju as a director on 24 February 2014 (2 pages) |
3 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 February 2014 | Termination of appointment of Olukemi Olayan Ju as a secretary (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Termination of appointment of Olukemi Olayanju as a director (1 page) |
26 February 2014 | Termination of appointment of Olukemi Olayanju as a director (1 page) |
26 February 2014 | Termination of appointment of Olukemi Olayan Ju as a secretary (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Termination of appointment of Talabi Braithwaite as a director (1 page) |
17 October 2011 | Termination of appointment of Talabi Braithwaite as a director (1 page) |
17 October 2011 | Appointment of Mrs Oluwakemi Olayanju as a director (2 pages) |
17 October 2011 | Appointment of Mrs Oluwakemi Olayanju as a director (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 10 January 2011 (1 page) |
16 November 2010 | Director's details changed for Talabi Adebayo Braithwaite on 24 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Talabi Adebayo Braithwaite on 24 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Adesoye Olumide Braithwaite on 24 October 2010 (2 pages) |
16 November 2010 | Termination of appointment of Olukemi Olayanju as a secretary (1 page) |
16 November 2010 | Termination of appointment of Olukemi Olayanju as a secretary (1 page) |
16 November 2010 | Director's details changed for Adesoye Olumide Braithwaite on 24 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 26 February 2009 (14 pages) |
13 April 2010 | Annual return made up to 26 February 2009 (14 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 August 2009 | Secretary appointed olukemi olamide olayan ju (1 page) |
12 August 2009 | Location of register of members (non legible) (1 page) |
12 August 2009 | Return made up to 26/10/08; no change of members (4 pages) |
12 August 2009 | Appointment terminate, secretary kanti lalji vadgama logged form (1 page) |
12 August 2009 | Appointment terminate, director adekunle braithwaite logged form (1 page) |
12 August 2009 | Secretary appointed olukemi olamide olayan ju (1 page) |
12 August 2009 | Appointment terminate, secretary kanti lalji vadgama logged form (1 page) |
12 August 2009 | Return made up to 26/02/07; full list of members (6 pages) |
12 August 2009 | Location of register of members (non legible) (1 page) |
12 August 2009 | Appointment terminate, director adekunle braithwaite logged form (1 page) |
12 August 2009 | Return made up to 26/10/08; no change of members (4 pages) |
12 August 2009 | Capitals not rolled up (2 pages) |
12 August 2009 | Return made up to 26/02/07; full list of members (6 pages) |
12 August 2009 | Capitals not rolled up (2 pages) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Appointment terminated director adekunle braithwaite (1 page) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Secretary appointed olukemi olamide olayanju (1 page) |
24 July 2009 | Location of register of members (non legible) (1 page) |
24 July 2009 | Secretary appointed olukemi olamide olayanju (1 page) |
24 July 2009 | Location of register of members (non legible) (1 page) |
24 July 2009 | Appointment terminated secretary kanti vadgama (1 page) |
24 July 2009 | Appointment terminated secretary kanti vadgama (1 page) |
24 July 2009 | Return made up to 26/10/07; full list of members; amend (10 pages) |
24 July 2009 | Appointment terminated director adekunle braithwaite (1 page) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Return made up to 26/10/07; full list of members; amend (10 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 February 2008 | Return made up to 26/10/07; no change of members
|
29 February 2008 | Return made up to 26/10/07; no change of members
|
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
25 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
19 March 2007 | Ad 31/12/06--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
19 March 2007 | Ad 31/12/06--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
18 January 2007 | Return made up to 26/10/06; full list of members
|
18 January 2007 | Return made up to 26/10/06; full list of members
|
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
13 February 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
13 February 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
12 January 2006 | Return made up to 26/10/05; full list of members (8 pages) |
12 January 2006 | Return made up to 26/10/05; full list of members (8 pages) |
2 February 2005 | Return made up to 26/10/04; full list of members (8 pages) |
2 February 2005 | Return made up to 26/10/04; full list of members (8 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (8 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (8 pages) |
25 January 2005 | Ad 13/01/05--------- £ si 23000@1=23000 £ ic 2000/25000 (2 pages) |
25 January 2005 | Ad 13/01/05--------- £ si 23000@1=23000 £ ic 2000/25000 (2 pages) |
15 June 2004 | Full accounts made up to 31 December 2002 (8 pages) |
15 June 2004 | Full accounts made up to 31 December 2002 (8 pages) |
1 April 2004 | Return made up to 26/10/03; full list of members
|
1 April 2004 | Return made up to 26/10/03; full list of members
|
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
17 February 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 February 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 January 2003 | Return made up to 26/10/02; full list of members (8 pages) |
17 January 2003 | Return made up to 26/10/02; full list of members (8 pages) |
29 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
29 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 26/10/00; full list of members (7 pages) |
26 January 2001 | Return made up to 26/10/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 December 1999 | Return made up to 26/10/99; full list of members
|
21 December 1999 | Return made up to 26/10/99; full list of members
|
1 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 26/10/98; no change of members (4 pages) |
2 March 1999 | Return made up to 26/10/98; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
9 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 February 1997 | Company name changed T. A. braithwaite (reinsurance b rokers) LIMITED\certificate issued on 21/02/97 (2 pages) |
20 February 1997 | Company name changed T. A. braithwaite (reinsurance b rokers) LIMITED\certificate issued on 21/02/97 (2 pages) |
30 October 1996 | Return made up to 26/10/96; full list of members
|
30 October 1996 | Return made up to 26/10/96; full list of members
|
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 March 1996 | Return made up to 26/10/95; full list of members (6 pages) |
25 March 1996 | Return made up to 26/10/95; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | Return made up to 26/10/94; no change of members (4 pages) |
27 June 1995 | Return made up to 26/10/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 February 1984 | Company name changed\certificate issued on 16/02/84 (2 pages) |
16 February 1984 | Company name changed\certificate issued on 16/02/84 (2 pages) |
3 March 1982 | Incorporation (19 pages) |
3 March 1982 | Incorporation (19 pages) |