Croydon
Surrey
CR0 1JB
Director Name | Mr Michael John Bagshaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 30 Daniel Street Bath Somerset BA2 6ND |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Kim Margaret Douglas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 16 June 1992) |
Role | Midwife |
Correspondence Address | 30 Daniel Street Bath Avon BA2 6ND |
Director Name | Fiona Scott-Barrett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 1995) |
Role | Teacher |
Correspondence Address | 30 Daniel Street Bath Avon BA2 6ND |
Director Name | Timothy John Miles |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 16 August 1992) |
Role | Shipwright |
Correspondence Address | 30 Daniel Street Bath Avon BA2 6ND |
Director Name | Mr Simon Lillington |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 August 1997) |
Role | Applications Engineer |
Correspondence Address | Ground Floor Flat 30 Daniel Street Bath Avon BA2 6ND |
Director Name | Mrs Jane Rosina Lillington |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 August 1997) |
Role | Legal Secretary |
Correspondence Address | Ground Floor Flat 30 Daniel Street Bath Avon BA2 6ND |
Secretary Name | Fiona Scott-Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 30 Daniel Street Bath Avon BA2 6ND |
Director Name | Mr Colin James Blair |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 1994) |
Role | Riding Instructor |
Correspondence Address | 30 Daniel Street Bathwick Bath Avon BA2 6ND |
Secretary Name | Mr Simon Lillington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 1995) |
Role | Application Consultant |
Correspondence Address | Ground Floor Flat 30 Daniel Street Bath Avon BA2 6ND |
Director Name | Ruth Patterson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 1998) |
Role | Writer |
Correspondence Address | Garden Flat 30 Daniel Street Bath Avon BA2 6ND |
Director Name | Margaret Orzabal |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 January 2002) |
Role | Administrative Officer |
Correspondence Address | 1st Floor Maisonette 30 Daniel Street Bath BA2 6ND |
Secretary Name | Margaret Orzabal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 January 2002) |
Role | Administrative Officer |
Correspondence Address | 1st Floor Maisonette 30 Daniel Street Bath BA2 6ND |
Director Name | Peter Joseph Bodoano |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 September 2002) |
Role | Architect |
Correspondence Address | Ground Floor Flat 30 Daniel Street Bath BA2 6ND |
Director Name | Dr Timothy Michael Wakeley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2006) |
Role | University Lecturer |
Correspondence Address | Garden Flat 30 Daniel Street Bath BA2 6ND |
Director Name | Amanda Christine Oborne |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 2007) |
Role | Housing Officer |
Correspondence Address | 30 Daniel Street Bath North East Somerset BA2 6ND |
Director Name | Jeremy Kingston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 2007) |
Role | Sales Manager |
Correspondence Address | 30 Daniel Street Bath North East Somerset BA2 6ND |
Secretary Name | Stephanie Laura Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 2007) |
Role | Administrator |
Correspondence Address | 30 Daniel Street Bath North East Somerset BA2 6ND |
Director Name | Stephen Antony Donald |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 30 Daniel St Grd Flat Bath Avon BA2 6ND |
Secretary Name | Stephanie Laura Bodoano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(21 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 October 2014) |
Role | Administrator |
Correspondence Address | 30 Daniel Street Bath Avon BA2 6ND |
Director Name | Rupert Grahame Dewey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church Farm House Wellow Bath Avon BA2 8QS |
Director Name | Mrs Susan Jane Chebsey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Sarah Elizabeth Noel Lee |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2014) |
Role | Housewife |
Country of Residence | Wales |
Correspondence Address | Tredurn Llandefalle Brecon LD3 0UW Wales |
Director Name | Ms Stephanie Laura Bodoano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Britiah |
Status | Resigned |
Appointed | 05 March 2013(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Mrs Deborah Mary Velleman |
---|---|
Status | Resigned |
Appointed | 16 May 2013(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 6 Gay Street Bath BA1 2PH |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
11 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
20 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Appointment of Mr Michael John Bagshaw as a director on 21 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Michael John Bagshaw as a director on 21 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Stephanie Laura Bodoano as a director on 27 February 2015 (1 page) |
21 March 2016 | Termination of appointment of Stephanie Laura Bodoano as a director on 27 February 2015 (1 page) |
4 February 2016 | Termination of appointment of Susan Jane Chebsey as a director on 27 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Susan Jane Chebsey as a director on 27 January 2016 (1 page) |
11 January 2016 | Annual return made up to 10 January 2016 no member list (5 pages) |
11 January 2016 | Annual return made up to 10 January 2016 no member list (5 pages) |
7 September 2015 | Appointment of Mrs Hilary Frances Francis as a director on 20 August 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Hilary Frances Francis as a director on 20 August 2015 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Termination of appointment of Stephanie Laura Bodoano as a secretary on 1 October 2014 (1 page) |
27 February 2015 | Termination of appointment of Stephanie Laura Bodoano as a secretary on 1 October 2014 (1 page) |
27 February 2015 | Termination of appointment of Stephanie Laura Bodoano as a secretary on 1 October 2014 (1 page) |
27 February 2015 | Annual return made up to 10 January 2015 no member list (4 pages) |
27 February 2015 | Annual return made up to 10 January 2015 no member list (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from C/O C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from C/O C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 10 October 2014 (1 page) |
4 August 2014 | Termination of appointment of Sarah Elizabeth Noel Lee as a director on 18 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sarah Elizabeth Noel Lee as a director on 18 July 2014 (1 page) |
22 January 2014 | Annual return made up to 10 January 2014 no member list (4 pages) |
22 January 2014 | Annual return made up to 10 January 2014 no member list (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Appointment of Mrs Deborah Mary Velleman as a secretary (2 pages) |
16 May 2013 | Registered office address changed from 30 Daniel Street Bath BA2 6ND on 16 May 2013 (1 page) |
16 May 2013 | Appointment of Mrs Deborah Mary Velleman as a secretary (2 pages) |
16 May 2013 | Registered office address changed from 30 Daniel Street Bath BA2 6ND on 16 May 2013 (1 page) |
6 March 2013 | Appointment of Mrs Sarah Elizabeth Noel Lee as a director (2 pages) |
6 March 2013 | Appointment of Ms Stephanie Laura Bodoano as a director (2 pages) |
6 March 2013 | Appointment of Ms Stephanie Laura Bodoano as a director (2 pages) |
6 March 2013 | Appointment of Mrs Sarah Elizabeth Noel Lee as a director (2 pages) |
13 January 2013 | Annual return made up to 10 January 2013 no member list (3 pages) |
13 January 2013 | Annual return made up to 10 January 2013 no member list (3 pages) |
8 January 2013 | Termination of appointment of Stephen Donald as a director (1 page) |
8 January 2013 | Appointment of Mrs Susan Jane Chebsey as a director (2 pages) |
8 January 2013 | Termination of appointment of Rupert Dewey as a director (1 page) |
8 January 2013 | Termination of appointment of Rupert Dewey as a director (1 page) |
8 January 2013 | Appointment of Mrs Susan Jane Chebsey as a director (2 pages) |
8 January 2013 | Termination of appointment of Stephen Donald as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 January 2012 | Annual return made up to 10 January 2012 no member list (4 pages) |
23 January 2012 | Annual return made up to 10 January 2012 no member list (4 pages) |
10 January 2011 | Annual return made up to 10 January 2011 no member list (4 pages) |
10 January 2011 | Annual return made up to 10 January 2011 no member list (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Director's details changed for Stephen Antony Donald on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Stephen Antony Donald on 2 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 10 January 2010 no member list (3 pages) |
18 January 2010 | Annual return made up to 10 January 2010 no member list (3 pages) |
18 January 2010 | Director's details changed for Stephen Antony Donald on 2 October 2009 (2 pages) |
2 February 2009 | Annual return made up to 10/01/09 (2 pages) |
2 February 2009 | Annual return made up to 10/01/09 (2 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of register of members (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Annual return made up to 10/01/08 (2 pages) |
18 January 2008 | Annual return made up to 10/01/08 (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
1 April 2007 | Annual return made up to 10/01/07 (4 pages) |
1 April 2007 | Annual return made up to 10/01/07 (4 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 January 2006 | Annual return made up to 10/01/06 (2 pages) |
19 January 2006 | Annual return made up to 10/01/06 (2 pages) |
25 January 2005 | Annual return made up to 10/01/05 (4 pages) |
25 January 2005 | Annual return made up to 10/01/05 (4 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 January 2004 | Annual return made up to 10/01/04 (4 pages) |
16 January 2004 | Annual return made up to 10/01/04 (4 pages) |
22 April 2003 | Annual return made up to 10/01/03 (4 pages) |
22 April 2003 | Annual return made up to 10/01/03 (4 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
7 February 2002 | Annual return made up to 10/01/02
|
7 February 2002 | Annual return made up to 10/01/02
|
28 January 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Secretary resigned;director resigned (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 January 2001 | Annual return made up to 10/01/01 (4 pages) |
11 January 2001 | Annual return made up to 10/01/01 (4 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 2000 | Annual return made up to 10/01/00 (4 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 2000 | Annual return made up to 10/01/00 (4 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
13 January 1999 | Annual return made up to 10/01/99
|
13 January 1999 | Annual return made up to 10/01/99
|
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
12 January 1998 | Annual return made up to 10/01/98
|
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Annual return made up to 10/01/98
|
12 January 1998 | New director appointed (2 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
15 January 1997 | Annual return made up to 10/01/97 (4 pages) |
15 January 1997 | Annual return made up to 10/01/97 (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 January 1996 | Annual return made up to 14/01/96 (4 pages) |
29 January 1996 | Annual return made up to 14/01/96 (4 pages) |
30 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
30 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
16 September 1985 | Company name changed\certificate issued on 16/09/85 (2 pages) |
16 September 1985 | Company name changed\certificate issued on 16/09/85 (2 pages) |
7 August 1985 | Incorporation (22 pages) |
7 August 1985 | Incorporation (22 pages) |
7 August 1985 | Incorporation (22 pages) |
7 August 1985 | Incorporation (22 pages) |