London
SW18 1AY
Director Name | Mr Troy Hewitt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 April 2022(34 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B, Ascensis Tower Juniper Drive London SW18 1AY |
Director Name | Mr Andrew Emmins |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(35 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit B, Ascensis Tower Juniper Drive London SW18 1AY |
Director Name | Angela Brightman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1988(4 days after company formation) |
Appointment Duration | 14 years (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 101 Woodcote Valley Road West Purley Surrey CR8 3BJ |
Director Name | Mr Christopher Stanley Brightman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 30 years, 8 months (resigned 30 November 2021) |
Role | Security Specialist |
Country of Residence | England |
Correspondence Address | Unit B Ascensis Tower Juniper Drive Battersea Reech London SW18 1AY |
Secretary Name | Angela Brightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 11 years (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 101 Woodcote Valley Road West Purley Surrey CR8 3BJ |
Director Name | Kevin Peter Radford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 2003) |
Role | Operations Director |
Correspondence Address | 23 The Charne Otford Sevenoaks Kent TN14 5LR |
Secretary Name | Tracy Anne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(14 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2005) |
Role | Security |
Correspondence Address | 8 Furze Close Horley Surrey RH6 9SL |
Secretary Name | Janice Diane James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(17 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 13 March 2006) |
Role | Accountant |
Correspondence Address | 6 Woodside Road Kingston Upon Thames Surrey KT2 5AT |
Secretary Name | Mr Andrew Passer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Old Lodge Way Stanmore Middlesex HA7 3AR |
Director Name | Mr Simon Michael Birkby |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 November 2009) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Damask Close West End Woking Surrey GU24 9PD |
Director Name | Malcolm Nicol |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 2012(24 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 25 Lombard Road Wimbledon London SW19 3TZ |
Director Name | Mr Richard Anthony Slater |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 71 Waterfold Lane Heapbridge Bury Lancashire BL9 7JY |
Director Name | Mr Gary Cumberland |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2016) |
Role | Barrrister |
Country of Residence | United States |
Correspondence Address | 26919 Whitestone Road Rancho Palos Verdes California 90275 |
Director Name | Mr Mark Antony Telford |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lombard Road Wimbledon London SW19 3TZ |
Website | www.assistsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85436670 |
Telephone region | London |
Registered Address | Unit B, Ascensis Tower Juniper Drive London SW18 1AY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Christopher S. Brightman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,903,642 |
Gross Profit | £1,177,852 |
Net Worth | £762,629 |
Cash | £162,415 |
Current Liabilities | £840,480 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
13 May 2022 | Delivered on: 23 May 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
11 April 2022 | Delivered on: 13 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 April 2008 | Delivered on: 1 May 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
8 June 2006 | Delivered on: 23 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 August 2005 | Delivered on: 25 August 2005 Persons entitled: Truebell PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £1,000.00 deposited in the deposit account. Outstanding |
22 March 1994 | Delivered on: 23 March 1994 Satisfied on: 28 April 2008 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all the book debts and other debts present and future including things in action which may give rise to such book debts and other debts sold by the company and purchased by the factor in accordance with the factoring agreement and not repurchased by the company and a floating charge on all the book debts and other debts charged by way of fixed charge.. See the mortgage charge document for full details. Fully Satisfied |
18 November 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 March 2020 | Termination of appointment of Mark Antony Telford as a director on 1 March 2020 (1 page) |
6 February 2020 | Appointment of Mr Mark Antony Telford as a director on 3 February 2020 (2 pages) |
17 January 2020 | Resolutions
|
10 January 2020 | Notification of Colin Howell as a person with significant control on 1 January 2020 (2 pages) |
10 January 2020 | Cessation of Christopher Stanley Brightman as a person with significant control on 31 December 2019 (1 page) |
10 January 2020 | Appointment of Mr Colin Michael Howell as a director on 1 January 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Richard Anthony Slater as a director on 12 September 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
2 January 2018 | Cancellation of shares. Statement of capital on 23 November 2017
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Director's details changed for Malcolm Nicol on 1 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Christopher Stanley Brightman on 1 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Christopher Stanley Brightman on 1 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Malcolm Nicol on 1 July 2016 (2 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 March 2016 | Statement of capital following an allotment of shares on 6 April 2015
|
9 March 2016 | Statement of capital following an allotment of shares on 6 May 2015
|
9 March 2016 | Statement of capital following an allotment of shares on 6 April 2015
|
9 March 2016 | Statement of capital following an allotment of shares on 6 May 2015
|
8 March 2016 | Termination of appointment of Gary Cumberland as a director on 11 February 2016 (1 page) |
8 March 2016 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 25 Lombard Road Wimbledon London SW19 3TZ on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Malcolm Nicol on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Christopher Stanley Brightman on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Christopher Stanley Brightman on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Malcolm Nicol on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Gary Cumberland as a director on 11 February 2016 (1 page) |
8 March 2016 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 25 Lombard Road Wimbledon London SW19 3TZ on 8 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
22 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Director's details changed for Mr Christopher Stanley Brightman on 3 March 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Christopher Stanley Brightman on 3 March 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Christopher Stanley Brightman on 3 March 2013 (2 pages) |
4 March 2013 | Appointment of Mr Gary Cumberland as a director (2 pages) |
4 March 2013 | Appointment of Mr Gary Cumberland as a director (2 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
24 July 2012 | Appointment of Mr Richard Anthony Slater as a director (2 pages) |
24 July 2012 | Appointment of Mr Richard Anthony Slater as a director (2 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Appointment of Malcolm Nicol as a director (2 pages) |
26 March 2012 | Appointment of Malcolm Nicol as a director (2 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Christopher Stanley Brightman on 12 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Christopher Stanley Brightman on 12 April 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
11 November 2009 | Termination of appointment of Simon Birkby as a director (1 page) |
11 November 2009 | Termination of appointment of Simon Birkby as a director (1 page) |
16 October 2009 | Appointment of Mr Simon Michael Birkby as a director (2 pages) |
16 October 2009 | Appointment of Mr Simon Michael Birkby as a director (2 pages) |
16 April 2009 | Appointment terminated secretary andrew passer (1 page) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 April 2009 | Appointment terminated secretary andrew passer (1 page) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
12 July 2007 | £ sr 10@1 07/03/07 (1 page) |
12 July 2007 | £ sr 10@1 07/03/07 (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
1 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
1 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
11 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | Return made up to 12/04/05; full list of members
|
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | Return made up to 12/04/05; full list of members
|
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 April 2004 | Return made up to 12/04/04; full list of members
|
5 April 2004 | Return made up to 12/04/04; full list of members
|
28 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
14 May 2003 | Return made up to 12/04/03; full list of members
|
14 May 2003 | Return made up to 12/04/03; full list of members
|
30 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 3 old lodge way stanmore middlesex HA7 3AR (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 3 old lodge way stanmore middlesex HA7 3AR (1 page) |
26 April 2001 | Return made up to 12/04/01; full list of members
|
26 April 2001 | Return made up to 12/04/01; full list of members
|
4 January 2001 | Amended accounts made up to 31 March 2000 (7 pages) |
4 January 2001 | Amended accounts made up to 31 March 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 12/04/00; full list of members
|
10 April 2000 | Return made up to 12/04/00; full list of members
|
20 October 1999 | Registered office changed on 20/10/99 from: 5 wigmore street london W1H 0HY (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 5 wigmore street london W1H 0HY (1 page) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
17 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
17 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
10 April 1999 | Auditor's resignation (1 page) |
10 April 1999 | Auditor's resignation (1 page) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
19 August 1996 | Return made up to 12/04/95; full list of members; amend (7 pages) |
19 August 1996 | Return made up to 12/04/94; no change of members; amend (6 pages) |
19 August 1996 | Return made up to 12/04/94; no change of members; amend (6 pages) |
19 August 1996 | Return made up to 12/04/95; full list of members; amend (7 pages) |
19 August 1996 | Return made up to 12/04/96; no change of members; amend (6 pages) |
19 August 1996 | Return made up to 12/04/96; no change of members; amend (6 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
24 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 July 1995 | Return made up to 12/04/95; full list of members
|
11 July 1995 | Return made up to 12/04/95; full list of members
|
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
9 May 1988 | Resolutions
|
9 May 1988 | Resolutions
|
21 April 1988 | Company name changed\certificate issued on 21/04/88 (2 pages) |
21 April 1988 | Company name changed\certificate issued on 21/04/88 (2 pages) |
6 April 1988 | Company name changed\certificate issued on 06/04/88 (2 pages) |
6 April 1988 | Company name changed\certificate issued on 06/04/88 (2 pages) |
17 March 1988 | Incorporation (15 pages) |
17 March 1988 | Incorporation (15 pages) |