Paddington
London
W2 6BL
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2014(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 December 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Johannes Jacobus Olivier |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 July 2015(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Raymond Geoffrey Spiers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Sales Director |
Correspondence Address | Misbourne House Harborough Hill Pulborough West Sussex RH20 2PW |
Director Name | Mr Harvey Nicholas Parr |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davan House 38 Woodlands Gerrards Cross Buckinghamshire SL9 8DD |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 12 Station Road Harpenden Hertfordshire AL5 4SE |
Director Name | Michael John Hart |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 1995) |
Role | Group Managing Director |
Correspondence Address | The White House Lower Illey West Midlands B62 0HJ |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(13 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(14 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr John Cook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnside Tredington Gloucestershire GL20 7BP Wales |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Park House Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Director Name | Jasper Philip McMahon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 6 Honiton Road London NW6 6QE |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Spout Lane Tansley Matlock Derbyshire DE4 5FH |
Director Name | Russell Alan Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 14 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horton Meadow Heyshott Midhurst West Sussex GU29 0DL |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(26 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(30 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(30 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Sanjay Surendra Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(31 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(31 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 December 2013) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £155,171,000 |
Current Liabilities | £3,665,000 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 September 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
3 November 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (20 pages) |
4 September 2015 | Declaration of solvency (3 pages) |
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
24 August 2015 | All of the property or undertaking has been released from charge 4 (5 pages) |
30 July 2015 | Solvency Statement dated 29/07/15 (1 page) |
30 July 2015 | Statement by Directors (1 page) |
30 July 2015 | Statement of capital on 30 July 2015
|
30 July 2015 | Resolutions
|
20 July 2015 | Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages) |
17 January 2015 | Full accounts made up to 31 May 2014 (12 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
19 December 2013 | Full accounts made up to 31 May 2013 (12 pages) |
2 December 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
8 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
24 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Full accounts made up to 31 May 2012 (12 pages) |
7 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
7 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
14 August 2012 | Resolutions
|
10 August 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Full accounts made up to 31 May 2011 (13 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
14 February 2011 | Statement of capital on 14 February 2011
|
14 February 2011 | Statement by directors (1 page) |
14 February 2011 | Solvency statement dated 04/02/11 (1 page) |
14 February 2011 | Resolutions
|
6 January 2011 | Full accounts made up to 31 May 2010 (13 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
28 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
1 March 2010 | Full accounts made up to 31 May 2009 (12 pages) |
21 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Appointment terminated director russell johnson (1 page) |
11 July 2009 | Appointment terminated director glyn fullelove (1 page) |
5 June 2009 | Secretary appointed gurbinder bains (1 page) |
27 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
6 April 2009 | Appointment terminated director philip copeland (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
3 June 2008 | Appointment terminated director john cook (1 page) |
30 May 2008 | Director appointed russell alan johnson (1 page) |
30 May 2008 | Director appointed glyn william fullelove (3 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
30 November 2007 | Full accounts made up to 31 May 2007 (12 pages) |
1 June 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (13 pages) |
17 February 2006 | Full accounts made up to 31 May 2005 (13 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
20 September 2005 | £ ic 305000100/80000100 04/08/05 £ sr 225000000@1=225000000 (1 page) |
25 July 2005 | Declaration of shares redemption:auditor's report (7 pages) |
25 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
20 June 2005 | New director appointed (1 page) |
20 June 2005 | Director resigned (1 page) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Return made up to 20/12/04; full list of members (3 pages) |
10 December 2004 | Director resigned (1 page) |
11 November 2004 | Full accounts made up to 31 May 2004 (12 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (1 page) |
7 June 2004 | Nc inc already adjusted 18/05/04 (1 page) |
7 June 2004 | Ad 18/05/04--------- £ si 30000000@1=30000000 £ ic 5000100/35000100 (2 pages) |
7 June 2004 | Resolutions
|
20 April 2004 | New director appointed (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (1 page) |
27 January 2004 | Return made up to 20/12/03; full list of members (3 pages) |
30 October 2003 | Full accounts made up to 31 May 2003 (14 pages) |
25 April 2003 | £ nc 100/10000000 06/03/03 (1 page) |
25 April 2003 | Ad 10/03/03-10/03/03 £ si 5000000@1=5000000 £ ic 100/5000100 (2 pages) |
25 April 2003 | Resolutions
|
21 March 2003 | New director appointed (1 page) |
20 March 2003 | Full accounts made up to 31 May 2002 (10 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (3 pages) |
10 January 2003 | New director appointed (1 page) |
2 January 2003 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (3 pages) |
21 December 2001 | Return made up to 20/12/01; full list of members (2 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (10 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
2 January 2001 | Return made up to 20/12/00; full list of members (2 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
18 August 2000 | Director's particulars changed (1 page) |
11 January 2000 | Return made up to 20/12/99; full list of members (5 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (10 pages) |
13 December 1999 | Secretary resigned (1 page) |
19 January 1999 | Return made up to 20/12/98; full list of members (5 pages) |
23 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
12 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 20/12/97; full list of members (5 pages) |
28 June 1997 | Director's particulars changed (1 page) |
23 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
14 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
30 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 July 1995 | Director resigned;new director appointed (10 pages) |
20 July 1995 | New director appointed (6 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
8 January 1990 | Company name changed\certificate issued on 08/01/90 (2 pages) |
27 September 1982 | Incorporation (16 pages) |