London
W1U 3PH
Director Name | Mr Andrew Keith Rubin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2010(25 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(29 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Anthony John De Keyser |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 2 Constable Close London NW11 6TY |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Director Name | Nicholas Peter Hamilton Webster |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 40 Little Gaddesden Berkhamsted Hertfordshire HP4 1PQ |
Secretary Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Director Name | Mr Patrick James Campbell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Gary Nicholas Hibbert |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Jonathan Mark Godden |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Carl Stewart Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr John Antony Carver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(31 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Christopher Stephenson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(31 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Ms Katrina Lesley Nurse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Website | prostar.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.5m at £1 | Pentland Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,996,000 |
Gross Profit | £4,451,000 |
Net Worth | £1,078,000 |
Cash | £1,471,000 |
Current Liabilities | £5,219,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
29 January 2024 | Accounts for a dormant company made up to 31 December 2023 (7 pages) |
---|---|
10 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
10 July 2023 | Memorandum and Articles of Association (12 pages) |
10 July 2023 | Resolutions
|
3 July 2023 | Statement of company's objects (2 pages) |
17 January 2023 | Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages) |
13 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 November 2021 | Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages) |
4 November 2021 | Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page) |
19 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page) |
9 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
23 September 2019 | Termination of appointment of Carl Stewart Davies as a director on 13 August 2019 (1 page) |
2 January 2019 | Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Christopher Stephenson as a director on 23 April 2018 (1 page) |
28 February 2018 | Termination of appointment of John Antony Carver as a director on 28 February 2018 (1 page) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 June 2017 | Termination of appointment of Jonathan Mark Godden as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Jonathan Mark Godden as a director on 1 June 2017 (1 page) |
18 April 2017 | Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr John Antony Carver as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr John Antony Carver as a director on 3 April 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 December 2012 | Appointment of Carl Stewart Davies as a director (2 pages) |
11 December 2012 | Appointment of Carl Stewart Davies as a director (2 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 March 2012 | Termination of appointment of Gary Hibbert as a director (1 page) |
28 March 2012 | Termination of appointment of Gary Hibbert as a director (1 page) |
3 February 2012 | Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Appointment of Jonathan Mark Godden as a director (2 pages) |
11 October 2011 | Appointment of Jonathan Mark Godden as a director (2 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
14 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 May 2010 | Appointment of Gary Nicholas Hibbert as a director (2 pages) |
25 May 2010 | Appointment of Gary Nicholas Hibbert as a director (2 pages) |
24 May 2010 | Termination of appointment of Patrick James Campbell as a director (1 page) |
24 May 2010 | Termination of appointment of Patrick James Campbell as a director (1 page) |
21 May 2010 | Appointment of Mr Andrew Keith Rubin as a director (2 pages) |
21 May 2010 | Appointment of Mr Andrew Keith Rubin as a director (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
6 April 2010 | Company name changed primella fashions LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Company name changed primella fashions LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Resolutions
|
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 July 2004 | Return made up to 01/06/04; full list of members (5 pages) |
15 July 2004 | Return made up to 01/06/04; full list of members (5 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
20 October 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
20 October 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
28 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 July 1996 | Return made up to 01/06/96; no change of members (5 pages) |
11 July 1996 | Return made up to 01/06/96; no change of members (5 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (10 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (10 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
6 March 1986 | Company name changed\certificate issued on 06/03/86 (2 pages) |
6 March 1986 | Company name changed\certificate issued on 06/03/86 (2 pages) |
10 May 1985 | Incorporation (17 pages) |
10 May 1985 | Incorporation (17 pages) |