Tower Place
London
EC3R 5BU
Director Name | Mr James Michael Pickford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2017(34 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 20 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2018(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Jeremy Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1993) |
Role | Insurance Broker |
Correspondence Address | 11 Meadway Westcliff On Sea Essex SS0 8PJ |
Director Name | Mr Alistair Anthony James Lionel Troughton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 February 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Rectory Burton Le Coggles Grantham Lincolnshire PE18 0BB |
Director Name | Mr William Samuel Clive Richards |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Hope Ullingswick Hereford Herefordshire HR1 3JF Wales |
Director Name | John David Williams |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 1995) |
Role | Insurance Broker |
Correspondence Address | Beechwood Wildernesse Avenue Seal Sevenoaks Kent TN15 0ED |
Director Name | David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1993) |
Role | Insurance Broker |
Correspondence Address | 131 Old Church Street London SW3 6EB |
Director Name | Mr Anthony James Keys |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pont Street London SW1X 0BD |
Director Name | John Malcolm Horwell |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Chargate 4 Chargate Close Walton On Thames Surrey KT12 5DN |
Director Name | Peter Gray |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 December 2008) |
Role | Insurance Pensions Consultant |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Mr Kevin Duncan Spry Grant-Dalton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Edenhurst Avenue London SW6 3PB |
Director Name | Mr David John Forcey |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 35 Wandle Road London SW17 7DL |
Director Name | Mr George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 July 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | David Beresford Jones |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 January 1993) |
Role | Insurance Broker |
Correspondence Address | 67 Roehampton Lane Roehampton London SW15 5NE |
Director Name | William Melsom Barratt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 February 2003) |
Role | Insurance Broker |
Correspondence Address | 25 Tadorne Road Tadworth Surrey KT20 5TD |
Director Name | Hugh Anthony Armytage |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 1995) |
Role | Insurance Broker |
Correspondence Address | 6 Ponsonby Place London SW1P 4PT |
Secretary Name | Mr Christopher Ros Stewart Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Director Name | Michael John Blackburn |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 1999) |
Role | Chartered Accountant |
Correspondence Address | White Gates 7 Princes Drive Oxshott Surrey KT22 0UL |
Director Name | Mr Oliver Henry James Stocken |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 1996) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 25c Marryat Road London SW19 5BB |
Director Name | Mr Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(10 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1994(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 December 2008) |
Role | Chartered Accountant |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | James Albert Clark |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2007) |
Role | Insurance Broker |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(26 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 February 2009) |
Role | Cd |
Country of Residence | England |
Correspondence Address | 6 Beckworth Close Lindfield Haywards Heath West Sussex RH16 2EJ |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2011) |
Role | Cd |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 2011) |
Role | Cd |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(26 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Graham Marshall Coates |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2011) |
Role | Comapany Director |
Country of Residence | England |
Correspondence Address | 107 Grange Road London W5 3PH |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stuart Richard Clarke |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Kevin Newton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Amber Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(33 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | bluefingroup.co.uk |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16 at £0.1 | Bluefin Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,125,621 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 July 2007 | Delivered on: 18 July 2007 Satisfied on: 30 July 2008 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 December 2001 | Delivered on: 10 January 2002 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. a specific equitable charge over all freehold and leasehold 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 benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
9 June 1999 | Delivered on: 19 June 1999 Satisfied on: 2 November 1999 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 freehold and leasehold 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 benefits of any licences. Fully Satisfied |
3 May 1983 | Delivered on: 10 May 1983 Persons entitled: Coutts & Company 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/hold & l/hold properties and/or the proceeds of sale thereof. Fixed floating charges over including goodwill bookdebts and the benifit of any licenses.. Undertaking and all property and assets. Fully Satisfied |
20 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 February 2020 | Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
9 January 2020 | Appointment of a voluntary liquidator (3 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to Devonshire House 60 Goswell Road London EC1M 7AD on 20 December 2019 (2 pages) |
20 December 2019 | Declaration of solvency (5 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 August 2018 | Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page) |
8 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
23 February 2017 | Appointment of Paul Francis Clayden as a director on 18 January 2017 (3 pages) |
23 February 2017 | Appointment of Paul Francis Clayden as a director on 18 January 2017 (3 pages) |
16 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Kevin Newton as a director on 31 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Kevin Newton as a director on 31 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
13 February 2017 | Appointment of Mr James Michael Pickford as a director on 18 January 2017 (3 pages) |
13 February 2017 | Appointment of Mr James Michael Pickford as a director on 18 January 2017 (3 pages) |
2 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages) |
2 February 2017 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
2 February 2017 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
2 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 18 January 2016 (2 pages) |
25 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 18 January 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 May 2015 | Director's details changed for Kevin Newton on 1 July 2013 (2 pages) |
1 May 2015 | Director's details changed for Kevin Newton on 1 July 2013 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 June 2014 | Termination of appointment of Stuart Clarke as a director (1 page) |
9 June 2014 | Termination of appointment of Stuart Clarke as a director (1 page) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 November 2013 | Auditor's resignation (2 pages) |
20 November 2013 | Auditor's resignation (2 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 May 2013 | Appointment of Kevin Newton as a director (3 pages) |
28 May 2013 | Appointment of Kevin Newton as a director (3 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Termination of appointment of Martin Tyler as a director (1 page) |
11 May 2013 | Termination of appointment of Martin Tyler as a director (1 page) |
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Resolutions
|
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
28 December 2012 | Statement by directors (1 page) |
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Resolutions
|
28 December 2012 | Statement by directors (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (15 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (15 pages) |
19 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
19 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Mr Stuart Richard Clarke as a director (3 pages) |
7 March 2011 | Appointment of Mr Stuart Richard Clarke as a director (3 pages) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Graham Coates as a director (1 page) |
3 March 2011 | Termination of appointment of Graham Coates as a director (1 page) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
19 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 August 2009 | Appointment terminated director george boden (1 page) |
6 August 2009 | Appointment terminated director george boden (1 page) |
15 July 2009 | Director appointed graham marshall coates (1 page) |
15 July 2009 | Director appointed graham marshall coates (1 page) |
9 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / ian story / 20/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / ian story / 20/04/2009 (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
2 March 2009 | Appointment terminated director shaun hooper (1 page) |
2 March 2009 | Appointment terminated director shaun hooper (1 page) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Appointment terminated director christopher birrell (1 page) |
14 January 2009 | Appointment terminated director christopher birrell (1 page) |
14 January 2009 | Appointment terminated director peter gray (1 page) |
14 January 2009 | Director appointed shaun ian hooper (2 pages) |
14 January 2009 | Appointment terminated secretary simon cole (1 page) |
14 January 2009 | Director appointed shaun ian hooper (2 pages) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Appointment terminated secretary simon cole (1 page) |
14 January 2009 | Director appointed darryl martin druckman (2 pages) |
14 January 2009 | Director appointed stuart charles reid (2 pages) |
14 January 2009 | Director appointed ian graham story (2 pages) |
14 January 2009 | Appointment terminated director peter gray (1 page) |
14 January 2009 | Director appointed stuart charles reid (2 pages) |
14 January 2009 | Director appointed darryl martin druckman (2 pages) |
14 January 2009 | Director appointed ian graham story (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page) |
7 October 2008 | Memorandum and Articles of Association (5 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Memorandum and Articles of Association (5 pages) |
7 October 2008 | Resolutions
|
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (8 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (8 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (8 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 September 2005 | Memorandum and Articles of Association (11 pages) |
29 September 2005 | Memorandum and Articles of Association (11 pages) |
9 September 2005 | Company name changed oldco (no. 99) LIMITED\certificate issued on 09/09/05 (2 pages) |
9 September 2005 | Company name changed oldco (no. 99) LIMITED\certificate issued on 09/09/05 (2 pages) |
29 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
29 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 July 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Secretary's particulars changed (1 page) |
9 June 2003 | Return made up to 29/05/03; no change of members (7 pages) |
9 June 2003 | Return made up to 29/05/03; no change of members (7 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 June 2002 | Return made up to 29/05/02; no change of members (8 pages) |
11 June 2002 | Return made up to 29/05/02; no change of members (8 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
14 December 2001 | Resolutions
|
14 December 2001 | Declaration of assistance for shares acquisition (14 pages) |
14 December 2001 | Declaration of assistance for shares acquisition (14 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Declaration of assistance for shares acquisition (14 pages) |
14 December 2001 | Declaration of assistance for shares acquisition (14 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 June 2001 | Return made up to 29/05/01; full list of members (8 pages) |
15 June 2001 | Return made up to 29/05/01; full list of members (8 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 June 2000 | Return made up to 29/05/00; full list of members (12 pages) |
14 June 2000 | Location of register of members (1 page) |
14 June 2000 | Location of register of members (1 page) |
14 June 2000 | Return made up to 29/05/00; full list of members (12 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Memorandum and Articles of Association (6 pages) |
6 March 2000 | Memorandum and Articles of Association (6 pages) |
6 March 2000 | Resolutions
|
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
9 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
30 June 1999 | Return made up to 29/05/99; full list of members (10 pages) |
30 June 1999 | Return made up to 29/05/99; full list of members (10 pages) |
19 June 1999 | Particulars of mortgage/charge (5 pages) |
19 June 1999 | Particulars of mortgage/charge (5 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (18 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (18 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
26 April 1999 | Re-registration of Memorandum and Articles (14 pages) |
26 April 1999 | Application for reregistration from PLC to private (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Re-registration of Memorandum and Articles (14 pages) |
26 April 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Application for reregistration from PLC to private (1 page) |
26 April 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
22 December 1998 | Location of register of members (non legible) (1 page) |
22 December 1998 | Location of register of members (non legible) (1 page) |
16 June 1998 | Location of register of directors' interests (1 page) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Return made up to 29/05/98; bulk list available separately (10 pages) |
16 June 1998 | Location of debenture register (1 page) |
16 June 1998 | Return made up to 29/05/98; bulk list available separately (10 pages) |
16 June 1998 | Location of debenture register (1 page) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Location of register of directors' interests (1 page) |
14 April 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
8 April 1998 | Location of register of members (non legible) (1 page) |
8 April 1998 | Location of register of members (non legible) (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 2 minster court mincing lane london EC3R 7FT (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 2 minster court mincing lane london EC3R 7FT (1 page) |
29 June 1997 | Return made up to 29/05/97; bulk list available separately (13 pages) |
29 June 1997 | Return made up to 29/05/97; bulk list available separately (13 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
27 May 1997 | Full group accounts made up to 31 December 1996 (50 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (50 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
21 July 1996 | Particulars of contract relating to shares (3 pages) |
21 July 1996 | Particulars of contract relating to shares (3 pages) |
21 July 1996 | Ad 27/04/96--------- £ si [email protected] (2 pages) |
21 July 1996 | Ad 27/04/96--------- £ si [email protected] (2 pages) |
11 July 1996 | Ad 27/04/96--------- £ si [email protected] (3 pages) |
11 July 1996 | Ad 27/04/96--------- £ si [email protected] (3 pages) |
5 July 1996 | Return made up to 29/05/96; bulk list available separately (11 pages) |
5 July 1996 | Return made up to 29/05/96; bulk list available separately (11 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
30 May 1996 | Particulars of contract relating to shares (3 pages) |
30 May 1996 | Particulars of contract relating to shares (3 pages) |
30 May 1996 | Ad 04/04/96--------- £ si [email protected] (4 pages) |
30 May 1996 | Ad 03/04/96--------- £ si [email protected] (3 pages) |
30 May 1996 | Particulars of contract relating to shares (3 pages) |
30 May 1996 | Ad 03/04/96--------- £ si [email protected] (3 pages) |
30 May 1996 | Ad 04/04/96--------- £ si [email protected] (4 pages) |
30 May 1996 | Particulars of contract relating to shares (3 pages) |
15 May 1996 | Ad 03/04/96--------- £ si [email protected]=55129 £ ic 5297728/5352857 (2 pages) |
15 May 1996 | Ad 04/04/96--------- £ si [email protected]=196428 £ ic 5101300/5297728 (2 pages) |
15 May 1996 | Ad 03/04/96--------- £ si [email protected]=55129 £ ic 5297728/5352857 (2 pages) |
15 May 1996 | Ad 04/04/96--------- £ si [email protected]=196428 £ ic 5101300/5297728 (2 pages) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of members (1 page) |
25 April 1996 | Location of register of members (non legible) (1 page) |
25 April 1996 | Location of register of members (non legible) (1 page) |
8 March 1996 | Director's particulars changed (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Director resigned (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | New director appointed (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
12 September 1995 | Ad 13/07/95--------- £ si [email protected] (6 pages) |
12 September 1995 | Statement of affairs (98 pages) |
12 September 1995 | Ad 13/07/95--------- £ si [email protected] (6 pages) |
12 September 1995 | Statement of affairs (98 pages) |
8 August 1995 | Ad 13/07/95--------- £ si [email protected]=411652 £ ic 4689648/5101300 (2 pages) |
8 August 1995 | Ad 13/07/95--------- £ si [email protected]=411652 £ ic 4689648/5101300 (2 pages) |
5 July 1995 | Memorandum and Articles of Association (86 pages) |
5 July 1995 | Memorandum and Articles of Association (86 pages) |
21 June 1995 | Return made up to 29/05/95; full list of members (30 pages) |
21 June 1995 | Return made up to 29/05/95; full list of members (30 pages) |
9 June 1995 | Memorandum and Articles of Association (82 pages) |
9 June 1995 | Memorandum and Articles of Association (82 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
25 May 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
25 May 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (47 pages) |
6 June 1994 | Resolutions
|
6 June 1994 | Full accounts made up to 31 December 1993 (47 pages) |
6 June 1994 | Resolutions
|
9 July 1993 | Memorandum and Articles of Association (39 pages) |
9 July 1993 | Memorandum and Articles of Association (39 pages) |
3 June 1993 | Full group accounts made up to 31 December 1992 (59 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | Resolutions
|
3 June 1993 | Full group accounts made up to 31 December 1992 (59 pages) |
22 May 1992 | Resolutions
|
22 May 1992 | Resolutions
|
13 May 1992 | Full group accounts made up to 31 December 1991 (59 pages) |
13 May 1992 | Full group accounts made up to 31 December 1991 (59 pages) |
19 March 1992 | Auditor's resignation (1 page) |
19 March 1992 | Auditor's resignation (1 page) |
3 March 1992 | Auditor's resignation (1 page) |
3 March 1992 | Auditor's resignation (1 page) |
21 January 1992 | Resolutions
|
21 January 1992 | Resolutions
|
19 June 1991 | Full accounts made up to 31 December 1990 (60 pages) |
19 June 1991 | Full accounts made up to 31 December 1990 (60 pages) |
11 June 1991 | Resolutions
|
11 June 1991 | Resolutions
|
30 August 1990 | Resolutions
|
30 August 1990 | Resolutions
|
11 July 1990 | Full group accounts made up to 31 December 1989 (49 pages) |
11 July 1990 | Full group accounts made up to 31 December 1989 (49 pages) |
14 June 1990 | Resolutions
|
14 June 1990 | Resolutions
|
31 July 1989 | Resolutions
|
31 July 1989 | Resolutions
|
30 June 1989 | Memorandum and Articles of Association (56 pages) |
30 June 1989 | Memorandum and Articles of Association (56 pages) |
22 June 1989 | Full group accounts made up to 31 December 1988 (39 pages) |
22 June 1989 | Full group accounts made up to 31 December 1988 (39 pages) |
6 June 1989 | Resolutions
|
6 June 1989 | Resolutions
|
18 October 1988 | Resolutions
|
18 October 1988 | Resolutions
|
12 September 1988 | £ nc 2300000/3000000 (1 page) |
12 September 1988 | £ nc 2300000/3000000 (1 page) |
1 August 1988 | Wd 22/07/88 ad 13/06/88--------- £ si [email protected]=218509 (8 pages) |
1 August 1988 | Wd 22/07/88 ad 13/06/88--------- £ si [email protected]=218509 (8 pages) |
17 June 1988 | Full group accounts made up to 31 December 1987 (26 pages) |
17 June 1988 | Full group accounts made up to 31 December 1987 (26 pages) |
9 May 1984 | Company name changed\certificate issued on 09/05/84 (1 page) |
9 May 1984 | Company name changed\certificate issued on 09/05/84 (1 page) |
22 November 1982 | Company name changed\certificate issued on 22/11/82 (2 pages) |
22 November 1982 | Company name changed\certificate issued on 22/11/82 (2 pages) |
25 August 1982 | Incorporation (18 pages) |
25 August 1982 | Incorporation (18 pages) |