Company NameEurosat Distribution Limited
DirectorsAbbas Arbab-Zadeh and Michael Power Carver
Company StatusActive
Company Number02247629
CategoryPrivate Limited Company
Incorporation Date25 April 1988(36 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Abbas Arbab-Zadeh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment D
20-21 Lancaster Gate, Hyde Park
London
W2 3LN
Secretary NameMr Michael Power Carver
NationalityBritish
StatusCurrent
Appointed07 June 1999(11 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gun Lane
Knebworth
Hertfordshire
SG3 6AU
Director NameMr Michael Power Carver
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(15 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gun Lane
Knebworth
Hertfordshire
SG3 6AU
Director NamePauline Arbab Zadeh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 1995)
RoleAdministrator
Correspondence Address17 Alvanley Gardens
London
NW6 1JD
Director NameMichael Paul Renton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address3 Chesham Street
London
SW1X 8ND
Director NameSimon Peter Spalter Spalter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address38 Midholm
London
NW11 6LN
Secretary NameAbbas Arbab-Zadeh
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address45 Randolph Avenue
Maida Vale
London
NW6 4JD
Secretary NameAnil Prasad
NationalityBritish
StatusResigned
Appointed07 July 1994(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Daintrees Road
Fen Drayton
Cambridge
Cambridgshire
CB4 5TE
Secretary NameIan Stuart Milroy
NationalityBritish
StatusResigned
Appointed15 April 1999(10 years, 11 months after company formation)
Appointment Duration1 day (resigned 16 April 1999)
RoleCompany Director
Correspondence Address25 Cranborne Gardens
Upminster
Essex
RM14 2YT
Secretary NameMr Fredon Raei
NationalityBritish
StatusResigned
Appointed16 April 1999(10 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Blockley Road
Wembley
Middlesex
HA0 3LN

Contact

Websitewww.eurosatwestern.co.uk
Telephone01392 445111
Telephone regionExeter

Location

Registered Address3 Phoenix Park
Apsley Way
London
NW2 7LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.5m at £1Eurosat Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,040,925
Cash£202,620
Current Liabilities£940,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

3 December 1999Delivered on: 4 December 1999
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effecxtively or absolutely in the chargee for any reason.
Outstanding
22 November 1999Delivered on: 25 November 1999
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding
4 April 1995Delivered on: 5 April 1995
Satisfied on: 19 January 2000
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement (ii) all other amounts owing to the company.
Fully Satisfied
8 July 1994Delivered on: 20 July 1994
Satisfied on: 19 January 2000
Persons entitled: Meespierson N.V.

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company and/or euronet cellular communications limited to the chargee under the terms of the charge.
Particulars: Life insurance policy no.NK00120L on the life of mr A.arbab-zadeh with austrailian mutual provident society and all monies profits right title and interest therein. See the mortgage charge document for full details.
Fully Satisfied
8 July 1994Delivered on: 20 July 1994
Satisfied on: 26 April 1995
Persons entitled: Meespierson N.V.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or euronet cellular communications limited to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
2 June 1992Delivered on: 20 June 1992
Satisfied on: 16 August 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 asstes present and future including goodwill bookdebts uncalled capital plus patents.
Fully Satisfied
1 October 1990Delivered on: 3 October 1990
Satisfied on: 21 September 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
13 September 1988Delivered on: 26 September 1988
Satisfied on: 11 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 July 2020Change of details for Eurosat Holdings Limited as a person with significant control on 2 July 2020 (2 pages)
27 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 July 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
24 October 2017Statement of capital on 24 October 2017
  • GBP 100
(5 pages)
24 October 2017Solvency Statement dated 20/10/17 (1 page)
24 October 2017Statement by Directors (1 page)
24 October 2017Statement of capital on 24 October 2017
  • GBP 100
(5 pages)
24 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 20/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2017Solvency Statement dated 20/10/17 (1 page)
24 October 2017Statement by Directors (1 page)
24 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 20/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,495,000
(5 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,495,000
(5 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,495,000
(5 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,495,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 July 2013All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 June 2012Section 519 (1 page)
13 June 2012Section 519 (1 page)
30 March 2012Registered office address changed from Unit 5 Oxgate Centre Oxgate Lane London NW2 7JA on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Unit 5 Oxgate Centre Oxgate Lane London NW2 7JA on 30 March 2012 (1 page)
22 December 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
22 December 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
14 December 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
13 July 2010Director's details changed for Michael Power Carver on 11 July 2010 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr Abbas Arbab-Zadeh on 11 July 2010 (2 pages)
13 July 2010Director's details changed for Michael Power Carver on 11 July 2010 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr Abbas Arbab-Zadeh on 11 July 2010 (2 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
21 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
21 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
31 July 2007Return made up to 11/07/07; full list of members (2 pages)
31 July 2007Return made up to 11/07/07; full list of members (2 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
2 May 2006Ad 15/02/06--------- £ si 245000@1=245000 £ ic 1250000/1495000 (2 pages)
2 May 2006Ad 15/02/06--------- £ si 245000@1=245000 £ ic 1250000/1495000 (2 pages)
2 May 2006Particulars of contract relating to shares (2 pages)
2 May 2006Particulars of contract relating to shares (2 pages)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
19 July 2005Return made up to 11/07/05; full list of members (2 pages)
19 July 2005Return made up to 11/07/05; full list of members (2 pages)
27 January 2005Full accounts made up to 31 March 2004 (18 pages)
27 January 2005Full accounts made up to 31 March 2004 (18 pages)
19 July 2004Return made up to 11/07/04; full list of members (7 pages)
19 July 2004Return made up to 11/07/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
12 January 2004Full accounts made up to 31 March 2003 (18 pages)
12 January 2004Full accounts made up to 31 March 2003 (18 pages)
23 July 2003Return made up to 11/07/03; full list of members (6 pages)
23 July 2003Return made up to 11/07/03; full list of members (6 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
22 July 2002Return made up to 11/07/02; full list of members (6 pages)
22 July 2002Return made up to 11/07/02; full list of members (6 pages)
17 July 2002Full accounts made up to 31 March 2002 (17 pages)
17 July 2002Full accounts made up to 31 March 2002 (17 pages)
15 April 2002Particulars of contract relating to shares (4 pages)
15 April 2002Ad 02/04/02--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
15 April 2002Particulars of contract relating to shares (4 pages)
15 April 2002Ad 02/04/02--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
15 April 2002£ ic 1281000/750000 10/04/02 £ sr 531000@1=531000 (1 page)
15 April 2002£ ic 1281000/750000 10/04/02 £ sr 531000@1=531000 (1 page)
18 January 2002Full accounts made up to 31 March 2001 (17 pages)
18 January 2002Full accounts made up to 31 March 2001 (17 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
16 July 2001Return made up to 11/07/01; full list of members (7 pages)
16 July 2001Return made up to 11/07/01; full list of members (7 pages)
19 February 2001£ nc 1500000/3000000 09/02/01 (1 page)
19 February 2001£ nc 1500000/3000000 09/02/01 (1 page)
19 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 2001Particulars of contract relating to shares (4 pages)
19 February 2001Particulars of contract relating to shares (4 pages)
19 February 2001Ad 14/02/00--------- £ si 250000@1 (2 pages)
19 February 2001Ad 14/02/00--------- £ si 250000@1 (2 pages)
20 December 2000Full accounts made up to 31 March 2000 (25 pages)
20 December 2000Full accounts made up to 31 March 2000 (25 pages)
18 July 2000Return made up to 11/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 July 2000Return made up to 11/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 April 2000Full accounts made up to 31 March 1999 (15 pages)
20 April 2000Full accounts made up to 31 March 1999 (15 pages)
7 April 2000Ad 28/03/00--------- £ si 16000@1=16000 £ ic 1015000/1031000 (2 pages)
7 April 2000Ad 28/03/00--------- £ si 16000@1=16000 £ ic 1015000/1031000 (2 pages)
24 March 2000Form 391 notice remove an aud (1 page)
24 March 2000Form 391 notice remove an aud (1 page)
23 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
23 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
6 October 1999Registered office changed on 06/10/99 from: 1 oxgate centre oxgate lane edgware road london NW2 7JA (1 page)
6 October 1999Registered office changed on 06/10/99 from: 1 oxgate centre oxgate lane edgware road london NW2 7JA (1 page)
10 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
23 November 1998Full group accounts made up to 31 March 1997 (19 pages)
23 November 1998Full group accounts made up to 31 March 1997 (19 pages)
23 November 1998Full group accounts made up to 31 March 1998 (18 pages)
23 November 1998Full group accounts made up to 31 March 1998 (18 pages)
28 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
26 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
22 August 1997Return made up to 11/07/97; full list of members (7 pages)
22 August 1997Return made up to 11/07/97; full list of members (7 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 July 1997Amendng form 123 for 181296 (1 page)
14 July 1997Amendng form 123 for 181296 (1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 May 1997Full group accounts made up to 31 March 1996 (18 pages)
2 May 1997Full group accounts made up to 31 March 1996 (18 pages)
28 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
28 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 December 1996Ad 18/12/96--------- £ si 515000@1=515000 £ ic 500000/1015000 (2 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 December 1996Ad 18/12/96--------- £ si 515000@1=515000 £ ic 500000/1015000 (2 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1996£ nc 500000/1500000 18/12/96 (1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1996£ nc 500000/1500000 18/12/96 (1 page)
12 September 1996Return made up to 11/07/96; change of members (6 pages)
12 September 1996Return made up to 11/07/96; change of members (6 pages)
18 August 1995Full accounts made up to 31 March 1995 (17 pages)
18 August 1995Full accounts made up to 31 March 1994 (14 pages)
18 August 1995Full accounts made up to 31 March 1994 (14 pages)
18 August 1995Full accounts made up to 31 March 1995 (17 pages)
24 July 1995Return made up to 11/07/95; no change of members (6 pages)
24 July 1995Return made up to 11/07/95; no change of members (6 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
3 April 1995Director's particulars changed (2 pages)
3 April 1995Director's particulars changed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: unit one oxgate centre oxgate lane london NW2 7JG (1 page)
3 April 1995Registered office changed on 03/04/95 from: unit one oxgate centre oxgate lane london NW2 7JG (1 page)
17 March 1995Director's particulars changed (2 pages)
17 March 1995Director's particulars changed (2 pages)
25 April 1988Incorporation (13 pages)
25 April 1988Incorporation (13 pages)