London
SW5 9QN
Director Name | Mr Guiseppe Cardamone |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 October 2001(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 6e Cromwell Crescent London SW5 9QN |
Director Name | Mr Antony John Stimpson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2005(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | TV Exec |
Country of Residence | England |
Correspondence Address | 6a Cromwell Crescent London SW5 9QN |
Director Name | Miss Giorgina Mendiburu |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 April 2013(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 6 Cromwell Crescent London SW5 9QN |
Director Name | Mr Dobromir Minkov Tzotchev |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 16 December 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 109 Philbeach Gardens Flat 2 London SW5 9ET |
Secretary Name | M2 Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2020(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Director Name | Mr Richard Hexton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | Flat C 6 Cromwell Crescent London SW5 9QN |
Director Name | Mr John Thomas Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 1991) |
Role | Chef |
Correspondence Address | Flat East 6 Cromwell Crescent London SW5 9QN |
Director Name | Mr Kevin William Stuart Roberts |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 June 1991) |
Role | Teacker |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 6 Cromwell Crescent London SW5 9QN |
Director Name | Mr Michael Francis King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | Flat B 6 Cromwell Crescent London SW5 9QN |
Director Name | Mr Grahame David Challen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 1991) |
Role | Retailer |
Correspondence Address | Flat A 6 Cromwell Crescent London SW5 9QN |
Secretary Name | Mr Grahame David Challen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | Flat A 6 Cromwell Crescent London SW5 9QN |
Director Name | Elizabeth Hellmers |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 1995) |
Role | Model |
Correspondence Address | Flat E 6 Cromwell Crescent London Sw5 9qn SW5 9QN |
Director Name | Dr Paul Karsant Manchett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 1998) |
Role | Medical General Practitioner |
Correspondence Address | Flat A 6 Cromwell Crescent London SW5 9QN |
Director Name | Julian Parker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 1996) |
Role | Stockbroker |
Correspondence Address | 11 Roberts Court 45 Barkston Gardens London SW5 0ES |
Secretary Name | Dr Paul Karsant Manchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 1998) |
Role | Medical General Practitioner |
Correspondence Address | Flat A 6 Cromwell Crescent London SW5 9QN |
Secretary Name | Julian Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1993(5 years after company formation) |
Appointment Duration | -1 years, 8 months (resigned 06 July 1993) |
Role | Stockbroker |
Correspondence Address | 11 Roberts Court 45 Barkston Gardens London SW5 0ES |
Director Name | Lisa Maria Blome |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 1998) |
Role | Investment Manager |
Correspondence Address | 6e Cromwell Crescent Kensington London SW5 9QN |
Secretary Name | Lisa Maria Blome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 1998) |
Role | Investment Banker |
Correspondence Address | 6e Cromwell Crescent Kensington London SW5 9QN |
Director Name | Hamish Galpin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2002) |
Role | Fund Manager |
Correspondence Address | 6a Cromwell Crescent London SW5 9QN |
Director Name | Mr Richard Hexton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Flat C 6 Cromwell Crescent London SW5 9QN |
Secretary Name | Hamish Galpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2002) |
Role | Fund Manager |
Correspondence Address | 6a Cromwell Crescent London SW5 9QN |
Director Name | Peter Francis Ralfs |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(13 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 January 2010) |
Role | Solicitor |
Correspondence Address | 8 Grove Road Selsey Chichester West Sussex PO20 0AS |
Director Name | Mr Mark Nelson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 7 Nickols Walk Smugglers Way London SW18 1BZ |
Director Name | Elizabeth Jane Morriss |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2005) |
Role | Business Manager |
Correspondence Address | 6a Cromwell Crescent Earls Court London SW5 9QN |
Secretary Name | Elizabeth Jane Morriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2005) |
Role | Business Manager |
Correspondence Address | 6a Cromwell Crescent Earls Court London SW5 9QN |
Secretary Name | Mr Antony John Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 March 2020) |
Role | TV Exec |
Country of Residence | England |
Correspondence Address | 6a Cromwell Crescent London SW5 9QN |
Director Name | Tomas Francis Ralfs |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 January 2010(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Registered Address | 6 Roland Gardens London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,436 |
Net Worth | £8,575 |
Cash | £8,575 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
29 September 2020 | Registered office address changed from 6 Cromwell Crescent London SW5 9QN England to 6 Roland Gardens London SW7 3PH on 29 September 2020 (1 page) |
---|---|
29 September 2020 | Appointment of M2 Property Limited as a secretary on 7 August 2020 (2 pages) |
31 July 2020 | Termination of appointment of Antony John Stimpson as a secretary on 15 March 2020 (1 page) |
16 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
16 January 2016 | Appointment of Mr Dobromir Minkov Tzotchev as a director on 16 December 2015 (2 pages) |
16 January 2016 | Termination of appointment of Tomas Francis Ralfs as a director on 16 December 2015 (1 page) |
16 January 2016 | Termination of appointment of Tomas Francis Ralfs as a director on 16 December 2015 (1 page) |
16 January 2016 | Appointment of Mr Dobromir Minkov Tzotchev as a director on 16 December 2015 (2 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 July 2015 | Registered office address changed from Flat a Garden 6 Cromwell Crescent London SW5 9QN to 6 Cromwell Crescent London SW5 9QN on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Flat a Garden 6 Cromwell Crescent London SW5 9QN to 6 Cromwell Crescent London SW5 9QN on 30 July 2015 (1 page) |
26 July 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
26 July 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
26 July 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
1 August 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
1 August 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
17 July 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
17 July 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
17 July 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
13 July 2013 | Appointment of Miss Giorgina Mendiburu as a director (2 pages) |
13 July 2013 | Appointment of Miss Giorgina Mendiburu as a director (2 pages) |
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Termination of appointment of Mark Nelson as a director (1 page) |
21 May 2013 | Termination of appointment of Mark Nelson as a director (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 6 July 2012 no member list (7 pages) |
20 August 2012 | Annual return made up to 6 July 2012 no member list (7 pages) |
20 August 2012 | Annual return made up to 6 July 2012 no member list (7 pages) |
18 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 August 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
7 August 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
7 August 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
3 August 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
3 August 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
2 August 2010 | Director's details changed for Antony John Stimpson on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Margaret Harper on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Guiseppe Cardamone on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Guiseppe Cardamone on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Antony John Stimpson on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Margaret Harper on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Guiseppe Cardamone on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Margaret Harper on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Antony John Stimpson on 6 July 2010 (2 pages) |
26 May 2010 | Termination of appointment of Peter Ralfs as a director (2 pages) |
26 May 2010 | Appointment of Tomas Francis Ralfs as a director (3 pages) |
26 May 2010 | Termination of appointment of Peter Ralfs as a director (2 pages) |
26 May 2010 | Appointment of Tomas Francis Ralfs as a director (3 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 6 cromwell crescent london SW5 9QN (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 6 cromwell crescent london SW5 9QN (1 page) |
31 July 2009 | Annual return made up to 06/07/09 (3 pages) |
31 July 2009 | Annual return made up to 06/07/09 (3 pages) |
31 July 2009 | Location of register of members (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Annual return made up to 06/07/08 (3 pages) |
18 July 2008 | Annual return made up to 06/07/08 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Annual return made up to 06/07/07 (5 pages) |
10 August 2007 | Annual return made up to 06/07/07 (5 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 August 2006 | Annual return made up to 06/07/06 (5 pages) |
11 August 2006 | Annual return made up to 06/07/06 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Annual return made up to 06/07/05 (2 pages) |
1 August 2005 | Annual return made up to 06/07/05 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
1 February 2005 | New secretary appointed;new director appointed (2 pages) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | New secretary appointed;new director appointed (2 pages) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
29 June 2004 | Annual return made up to 06/07/04 (5 pages) |
29 June 2004 | Annual return made up to 06/07/04 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
2 September 2003 | Annual return made up to 06/07/03 (5 pages) |
2 September 2003 | Annual return made up to 06/07/03 (5 pages) |
11 February 2003 | Amended accounts made up to 31 March 2002 (1 page) |
11 February 2003 | Amended accounts made up to 31 March 2002 (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
16 July 2002 | Annual return made up to 06/07/02
|
16 July 2002 | Annual return made up to 06/07/02
|
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Annual return made up to 06/07/01 (3 pages) |
18 October 2001 | Annual return made up to 06/07/01 (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
19 September 2000 | Annual return made up to 06/07/00
|
19 September 2000 | Annual return made up to 06/07/00
|
14 February 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
14 February 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
3 September 1999 | Annual return made up to 06/07/99 (4 pages) |
3 September 1999 | Annual return made up to 06/07/99 (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
20 January 1999 | Annual return made up to 06/07/98 (4 pages) |
20 January 1999 | Annual return made up to 06/07/98 (4 pages) |
20 January 1999 | Director resigned (1 page) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
16 July 1997 | Annual return made up to 06/07/97
|
16 July 1997 | Annual return made up to 06/07/97
|
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (2 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
26 June 1996 | Annual return made up to 06/07/96 (4 pages) |
26 June 1996 | Annual return made up to 06/07/96 (4 pages) |
16 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Annual return made up to 06/07/95
|
3 August 1995 | Annual return made up to 06/07/95
|
21 September 1988 | Incorporation (29 pages) |
21 September 1988 | Incorporation (29 pages) |