Company NameThames Haven (Waterside) Limited
Company StatusActive
Company Number01821516
CategoryPrivate Limited Company
Incorporation Date4 June 1984(39 years, 11 months ago)
Previous NameBenchlake Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Anthony Baylis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(34 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameQuay Management (Waterside) Limited (Corporation)
StatusCurrent
Appointed27 February 1996(11 years, 9 months after company formation)
Appointment Duration28 years, 2 months
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameBeaufort Court Management (Waterside) Limited (Corporation)
StatusCurrent
Appointed27 February 1996(11 years, 9 months after company formation)
Appointment Duration28 years, 2 months
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed16 March 2011(26 years, 9 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameQuay House Admirals Way Land Ltd (Corporation)
StatusCurrent
Appointed10 June 2020(36 years after company formation)
Appointment Duration3 years, 10 months
Correspondence Address85 Newman Street 4th Floor
London
W1T 3EU
Director NameEnsign House (FEC) Limited (Corporation)
StatusCurrent
Appointed30 November 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address12 Stanhope Gate
London
W1K 1AW
Director NameThomas David Michael Hatton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleChartered Accountant
Correspondence Address20 Hillhouse Close
Billericay
Essex
CM12 0BB
Secretary NameMrs Teresa Ann O'Brien
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1992)
RoleCompany Director
Correspondence Address81 Delce Road
Rochester
Kent
ME1 2ES
Secretary NameStephen Paul Doherty
NationalityBritish
StatusResigned
Appointed31 October 1995(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address17 Barrington Close
North Shoebury
Southend On Sea
Essex
SS3 8BJ
Secretary NameMr Keith Michael MacDonald
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTudor Oaks Heavegate Road
Crowborough
East Sussex
TN6 1UA
Secretary NamePeter Charles Clapshaw
NationalityBritish
StatusResigned
Appointed01 October 2004(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Secretary NameMr Mark Tamuta
StatusResigned
Appointed27 December 2009(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2011)
RoleCompany Director
Correspondence Address6 Cochrane House
Admirals Way Canary Wharf
London
E14 9UD
Director NameMr Paul Barry Holliday
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 April 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Ian Lerner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(31 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2019)
RoleProperty Consutant
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameWiggins Group Plc (Corporation)
StatusResigned
Appointed23 March 1992(7 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 1992)
Correspondence AddressEnsign House Admirals Way
South Quay
London
E14 9RN
Director NameAlland Park Developments Limited (Corporation)
StatusResigned
Appointed17 June 1992(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 1996)
Correspondence Address36 Beaufort Court Admirals Way
South Quay
London
E14 9XL
Secretary NameWiggins Homes (South) Limited (Corporation)
StatusResigned
Appointed17 June 1992(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 1996)
Correspondence Address36 Beaufort Court
Admirals Way South Quay
London
E14 9XL
Director NameEnsign House Management (Waterside) Limited (Corporation)
StatusResigned
Appointed27 February 1996(11 years, 9 months after company formation)
Appointment Duration26 years, 9 months (resigned 24 November 2022)
Correspondence Address33 Stewart Road
Harpenden
Hertfordshire
AL5 4QE
Director NameJemstock Properties Limited ("Jpl") (Corporation)
StatusResigned
Appointed01 January 2006(21 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 August 2016)
Correspondence Address43 Fetter Lane
London
EC4A 1JU
Director NameDelancey Docklands UK Ltd (Corporation)
StatusResigned
Appointed01 January 2006(21 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2014)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameInvestin Quay House Limited (Corporation)
StatusResigned
Appointed27 April 2016(31 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2019)
Correspondence Address9 Castle Street
St Helier
Jersey
JE4 2QP

Contact

Websitewww.odessasecurity.com

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Beaufort Court Management (Waterside) LTD
20.00%
Ordinary
1 at £1Delancy Docklands LTD
20.00%
Ordinary
1 at £1Ensign House Management (Waterside) LTD
20.00%
Ordinary
1 at £1Jemstock LTD
20.00%
Ordinary
1 at £1Quay Management (Waterside) LTD
20.00%
Ordinary

Financials

Year2014
Turnover£195,700
Gross Profit-£45,265
Net Worth£29,339
Cash£49,903
Current Liabilities£37,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
30 November 2022Appointment of Ensign House (Fec) Limited as a director on 30 November 2022 (2 pages)
24 November 2022Termination of appointment of Ensign House Management (Waterside) Limited as a director on 24 November 2022 (1 page)
23 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
4 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 June 2020Appointment of Quay House Admirals Way Land Ltd as a director on 10 June 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
3 October 2019Termination of appointment of Investin Quay House Limited as a director on 23 September 2019 (1 page)
28 February 2019Appointment of Mr John Anthony Baylis as a director on 27 February 2019 (2 pages)
28 February 2019Termination of appointment of Ian Lerner as a director on 27 February 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
23 June 2016Appointment of Investin Quay House Limited as a director on 27 April 2016 (2 pages)
23 June 2016Appointment of Investin Quay House Limited as a director on 27 April 2016 (2 pages)
11 April 2016Appointment of Mr Ian Lerner as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Mr Ian Lerner as a director on 11 April 2016 (2 pages)
11 April 2016Termination of appointment of Paul Barry Holliday as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Paul Barry Holliday as a director on 11 April 2016 (1 page)
5 February 2016Director's details changed for Jemstock Ltd C/O Messrs D J Freeman on 12 December 2014 (1 page)
5 February 2016Director's details changed for Jemstock Ltd C/O Messrs D J Freeman on 12 December 2014 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(6 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
(6 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 October 2014Termination of appointment of Delancey Docklands Uk Ltd as a director on 28 February 2014 (1 page)
17 October 2014Termination of appointment of Delancey Docklands Uk Ltd as a director on 28 February 2014 (1 page)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5
(7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 December 2012Appointment of Alliance Managing Agents Limited as a secretary (2 pages)
28 December 2012Termination of appointment of Mark Tamuta as a secretary (1 page)
28 December 2012Termination of appointment of Mark Tamuta as a secretary (1 page)
28 December 2012Appointment of Alliance Managing Agents Limited as a secretary (2 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 July 2011Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD England on 29 July 2011 (1 page)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 March 2011Director's details changed for Beaufort Court Management (Waterside) Limited on 31 December 2010 (2 pages)
16 March 2011Director's details changed for Quay Management (Waterside) Limited on 31 December 2010 (2 pages)
16 March 2011Secretary's details changed for Mr Mark Tamuta on 31 December 2010 (2 pages)
16 March 2011Director's details changed for Quay Management (Waterside) Limited on 31 December 2010 (2 pages)
16 March 2011Director's details changed for Beaufort Court Management (Waterside) Limited on 31 December 2010 (2 pages)
16 March 2011Secretary's details changed for Mr Mark Tamuta on 31 December 2010 (2 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 March 2011Registered office address changed from 4 Cochrane House Admirals Way Canary Wharf London E14 9UD England on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 4 Cochrane House Admirals Way Canary Wharf London E14 9UD England on 15 March 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 December 2010Appointment of Mr Paul Barry Holliday as a director (2 pages)
1 December 2010Appointment of Mr Paul Barry Holliday as a director (2 pages)
16 April 2010Director's details changed for Ensign House Management (Waterside) Limited on 27 December 2009 (2 pages)
16 April 2010Director's details changed (2 pages)
16 April 2010Director's details changed for Quay Management (Waterside) Limited on 27 December 2009 (2 pages)
16 April 2010Appointment of Mr Mark Tamuta as a secretary (1 page)
16 April 2010Director's details changed for Beaufort Court Management (Waterside) Limited on 27 December 2009 (2 pages)
16 April 2010Director's details changed (1 page)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 April 2010Director's details changed (1 page)
16 April 2010Director's details changed for Beaufort Court Management (Waterside) Limited on 27 December 2009 (2 pages)
16 April 2010Registered office address changed from Alliance Managing Agents Ltd 4 Cochrane House Admirals Way Canary Wharft London E14 9UD on 16 April 2010 (1 page)
16 April 2010Director's details changed (2 pages)
16 April 2010Appointment of Mr Mark Tamuta as a secretary (1 page)
16 April 2010Director's details changed for Ensign House Management (Waterside) Limited on 27 December 2009 (2 pages)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 April 2010Registered office address changed from Alliance Managing Agents Ltd 4 Cochrane House Admirals Way Canary Wharft London E14 9UD on 16 April 2010 (1 page)
16 April 2010Director's details changed for Quay Management (Waterside) Limited on 27 December 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Registered office changed on 24/02/2009 from 191 sparrows herene bushey heath herts WD23 1AJ (1 page)
24 February 2009Registered office changed on 24/02/2009 from 191 sparrows herene bushey heath herts WD23 1AJ (1 page)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 July 2008Registered office changed on 22/07/2008 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
22 July 2008Registered office changed on 22/07/2008 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
30 June 2008Return made up to 31/12/07; full list of members (5 pages)
30 June 2008Return made up to 31/12/07; full list of members (5 pages)
20 May 2008Appointment terminated secretary peter clapshaw (1 page)
20 May 2008Appointment terminated secretary peter clapshaw (1 page)
8 April 2008Registered office changed on 08/04/2008 from the gables 71 downs road ramsgate kent CT11 0LU (1 page)
8 April 2008Registered office changed on 08/04/2008 from the gables 71 downs road ramsgate kent CT11 0LU (1 page)
26 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (8 pages)
6 February 2007Return made up to 31/12/06; full list of members (8 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
24 October 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 March 2006Return made up to 31/12/05; full list of members (8 pages)
14 March 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 January 2005New secretary appointed (2 pages)
14 February 2004Return made up to 31/12/03; full list of members (8 pages)
14 February 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 April 2003Return made up to 31/12/02; full list of members (8 pages)
7 April 2003Return made up to 31/12/02; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
22 March 2002Return made up to 31/12/01; full list of members (8 pages)
22 March 2002Return made up to 31/12/01; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
7 April 1999Full accounts made up to 31 March 1998 (9 pages)
7 April 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 27 james street london W1M 5HY (1 page)
14 May 1996Registered office changed on 14/05/96 from: 27 james street london W1M 5HY (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 31 March 1995 (7 pages)
30 April 1996Full accounts made up to 31 March 1995 (7 pages)
26 April 1996Secretary resigned (2 pages)
26 April 1996Secretary resigned (2 pages)
26 April 1996New director appointed (1 page)
26 April 1996New director appointed (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996New director appointed (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996New director appointed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
25 May 1994Deferment of dissolution (voluntary) (1 page)
25 May 1994Deferment of dissolution (voluntary) (1 page)
10 February 1994Order of court to wind up (1 page)
10 February 1994Order of court to wind up (1 page)
24 January 1994Court order notice of winding up (1 page)
24 January 1994Court order notice of winding up (1 page)
16 July 1991Full accounts made up to 31 March 1991 (6 pages)
16 July 1991Full accounts made up to 31 March 1991 (6 pages)
23 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
16 January 1991Return made up to 31/12/90; full list of members (8 pages)
16 January 1991Return made up to 31/12/90; full list of members (8 pages)
3 December 1990Director resigned (4 pages)
3 December 1990Director resigned (4 pages)
9 August 1990Director resigned;new director appointed (3 pages)
9 August 1990Director resigned;new director appointed (3 pages)
6 May 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1984Company name changed\certificate issued on 18/07/84 (2 pages)
18 July 1984Company name changed\certificate issued on 18/07/84 (2 pages)
4 June 1984Certificate of incorporation (1 page)
4 June 1984Incorporation (13 pages)
4 June 1984Certificate of incorporation (1 page)
4 June 1984Incorporation (13 pages)