London
SW1Y 5ES
Director Name | Ms Anne Thompson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Pall Mall London SW1Y 5ES |
Director Name | Stephen Berman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 1999) |
Role | Accountant |
Correspondence Address | 15 Broughton Avenue Finchley London N3 3ES |
Director Name | Christopher Henry Giles |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 December 2000) |
Role | Property Manager |
Correspondence Address | 35 Oriel Road Portsmouth PO2 9EG |
Secretary Name | Christopher Henry Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 35 Oriel Road Portsmouth PO2 9EG |
Director Name | Brenda Elizabeth Dell'Aglio |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2000) |
Role | Hotelier |
Correspondence Address | Waters Reach Riversdale Bourne End Buckinghamshire SL8 5EB |
Director Name | Van Vaghela |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 2005) |
Role | Property Consultant |
Correspondence Address | 7 The Leadings Wembley Middlesex HA9 9DT |
Secretary Name | Mr John David Reeken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 64 Ripplevale Grove London N1 1HT |
Director Name | Roger Hartley Wharton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(10 years after company formation) |
Appointment Duration | 7 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | The Orchard Wagon Way, Loudwater Rickmansworth Hertfordshire WD3 4JE |
Director Name | Henry Stafford Giles |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 177 Tower Road Sompting Lancing West Sussex BN15 9JL |
Director Name | Geraldine Mc Aleese |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 March 2005) |
Role | Solicitor |
Correspondence Address | 82 Grove Park Terrace London W4 3JJ |
Secretary Name | Ronald Arthur Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 81 Elizabeth Street London SW1W 9PR |
Director Name | Heather Jean Bronks |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 March 2005(16 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 October 2018) |
Role | Gemologist |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cadogan Place London SW1X 9RP |
Director Name | Mrs Julia Mellody Aisbitt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2008) |
Role | Magistrate |
Country of Residence | United Kingdom |
Correspondence Address | Lunces Hall Church Lane Wivelsfield West Sussex RH17 7RD |
Director Name | Mr Bhanu Choudhrie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 January 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Trivest Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 1993) |
Correspondence Address | Reg Off 6 Pembridge Road London W11 3HL |
Director Name | Park Lane Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 1993) |
Correspondence Address | Westwind Building PO Box 1111 Georgetown Grand Cayman B W I |
Secretary Name | Trivest Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 05 April 1994) |
Correspondence Address | Reg Off 6 Pembridge Road London W11 3HL |
Secretary Name | Mortimer Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2010(21 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 April 2020) |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Registered Address | 32-33 St James's Place London SW1A 1NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
17 at £1 | Dreamworkz International LTD 17.00% Ordinary |
---|---|
17 at £1 | R.j.f. Bronks 17.00% Ordinary |
17 at £1 | Rehanan Rahman & Khakaja Asif Rahman 17.00% Ordinary |
15 at £1 | Rosela Investments LTD 15.00% Ordinary |
12 at £1 | Infinity Global Finance 12.00% Ordinary |
11 at £1 | Cdc Property Holdings LTD 11.00% Ordinary |
11 at £1 | Julia Malludy Aisbitt 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
21 April 2020 | Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 6 April 2020 (1 page) |
---|---|
20 April 2020 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 68 Pall Mall London London SW1Y 5ES on 20 April 2020 (1 page) |
20 April 2020 | Director's details changed for Ms Anne Thompson on 20 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Dhairya Choudhrie on 20 April 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
16 October 2019 | Secretary's details changed for Mortimer Secretaries Ltd. on 15 October 2019 (1 page) |
1 October 2019 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 1 October 2019 (1 page) |
1 October 2019 | Director's details changed for Mr Dharya Choudhrie on 1 October 2019 (2 pages) |
30 September 2019 | Appointment of Ms Anne Thompson as a director on 23 September 2019 (2 pages) |
13 September 2019 | Micro company accounts made up to 24 December 2018 (3 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Mr Dharya Choudhrie as a director on 10 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Bhanu Choudhrie as a director on 10 January 2019 (1 page) |
6 November 2018 | Termination of appointment of Heather Jean Bronks as a director on 31 October 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 24 December 2017 (3 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
25 September 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
12 September 2016 | Total exemption full accounts made up to 24 December 2015 (9 pages) |
12 September 2016 | Total exemption full accounts made up to 24 December 2015 (9 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 May 2015 | Total exemption full accounts made up to 24 December 2014 (9 pages) |
15 May 2015 | Total exemption full accounts made up to 24 December 2014 (9 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 July 2014 | Total exemption full accounts made up to 24 December 2013 (9 pages) |
3 July 2014 | Total exemption full accounts made up to 24 December 2013 (9 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 June 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
3 June 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption full accounts made up to 24 December 2011 (8 pages) |
24 May 2012 | Total exemption full accounts made up to 24 December 2011 (8 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
8 September 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
26 August 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
19 March 2010 | Appointment of Mortimer Secretaries as a secretary (2 pages) |
19 March 2010 | Appointment of Mortimer Secretaries as a secretary (2 pages) |
17 March 2010 | Director's details changed for Mr Bhanu Choudhrie on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Mr Bhanu Choudhrie on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Heather Jean Bronks on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Heather Jean Bronks on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Heather Jean Bronks on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Mr Bhanu Choudhrie on 1 October 2009 (2 pages) |
12 March 2010 | Registered office address changed from 81 Cadogan Place Flat 7 London SW1X 9RP on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 81 Cadogan Place Flat 7 London SW1X 9RP on 12 March 2010 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 24 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 24 December 2008 (3 pages) |
29 June 2009 | Director appointed bhanu choudhrie (2 pages) |
29 June 2009 | Director appointed bhanu choudhrie (2 pages) |
11 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
11 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 24 December 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 24 December 2007 (3 pages) |
5 August 2008 | Appointment terminated secretary ronald watt (1 page) |
5 August 2008 | Return made up to 03/03/08; full list of members (8 pages) |
5 August 2008 | Return made up to 03/03/08; full list of members (8 pages) |
5 August 2008 | Appointment terminated secretary ronald watt (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 81 elizabeth street london SW1W 9PG (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 81 elizabeth street london SW1W 9PG (1 page) |
8 July 2008 | Appointment terminated director julia aisbitt (1 page) |
8 July 2008 | Appointment terminated director julia aisbitt (1 page) |
13 September 2007 | Total exemption full accounts made up to 24 December 2006 (11 pages) |
13 September 2007 | Total exemption full accounts made up to 24 December 2006 (11 pages) |
16 March 2007 | Return made up to 03/03/07; full list of members (9 pages) |
16 March 2007 | Return made up to 03/03/07; full list of members (9 pages) |
14 November 2006 | Total exemption small company accounts made up to 24 December 2005 (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 24 December 2005 (3 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (9 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (9 pages) |
7 September 2005 | Total exemption small company accounts made up to 24 December 2004 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 24 December 2004 (3 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 03/03/05; full list of members (9 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | Return made up to 03/03/05; full list of members (9 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
27 August 2004 | Total exemption small company accounts made up to 24 December 2003 (3 pages) |
27 August 2004 | Total exemption small company accounts made up to 24 December 2003 (3 pages) |
24 March 2004 | Return made up to 03/03/04; full list of members (9 pages) |
24 March 2004 | Return made up to 03/03/04; full list of members (9 pages) |
28 October 2003 | Total exemption small company accounts made up to 24 December 2002 (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 24 December 2002 (3 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members
|
13 March 2003 | Return made up to 03/03/03; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 24 December 2001 (3 pages) |
23 May 2002 | Total exemption small company accounts made up to 24 December 2001 (3 pages) |
12 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
12 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
24 October 2001 | Total exemption small company accounts made up to 24 December 2000 (3 pages) |
24 October 2001 | Total exemption small company accounts made up to 24 December 2000 (3 pages) |
29 March 2001 | Return made up to 03/03/01; full list of members (9 pages) |
29 March 2001 | Return made up to 03/03/01; full list of members (9 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 24 December 1999 (8 pages) |
25 October 2000 | Full accounts made up to 24 December 1999 (8 pages) |
22 June 2000 | Return made up to 03/03/00; full list of members
|
22 June 2000 | Return made up to 03/03/00; full list of members
|
28 March 2000 | Accounting reference date shortened from 31/03/00 to 24/12/99 (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Accounting reference date shortened from 31/03/00 to 24/12/99 (1 page) |
28 March 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
17 June 1999 | Return made up to 03/03/99; full list of members (7 pages) |
17 June 1999 | Return made up to 03/03/99; full list of members (7 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 81 cadogan place london SW1 (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 81 cadogan place london SW1 (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
12 January 1999 | Full accounts made up to 31 March 1993 (9 pages) |
12 January 1999 | Full accounts made up to 31 March 1993 (9 pages) |
23 December 1998 | Return made up to 31/03/97; no change of members (7 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 6 pembridge road london W11 3HL (1 page) |
23 December 1998 | Full accounts made up to 31 March 1994 (8 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 December 1998 | Ad 10/12/98--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
23 December 1998 | Return made up to 31/03/94; no change of members (7 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | Return made up to 31/03/94; no change of members (7 pages) |
23 December 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 December 1998 | Return made up to 31/03/96; full list of members (9 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Return made up to 31/03/96; full list of members (9 pages) |
23 December 1998 | Full accounts made up to 31 March 1996 (8 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Return made up to 31/03/93; full list of members (8 pages) |
23 December 1998 | Return made up to 31/03/97; no change of members (7 pages) |
23 December 1998 | Return made up to 31/03/95; no change of members (7 pages) |
23 December 1998 | Full accounts made up to 31 March 1995 (8 pages) |
23 December 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Return made up to 31/03/93; full list of members (8 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Return made up to 31/03/98; no change of members (7 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Full accounts made up to 31 March 1996 (8 pages) |
23 December 1998 | Restoration by order of the court (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Restoration by order of the court (2 pages) |
23 December 1998 | Full accounts made up to 31 March 1994 (8 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Full accounts made up to 31 March 1995 (8 pages) |
23 December 1998 | Return made up to 31/03/95; no change of members (7 pages) |
23 December 1998 | Return made up to 31/03/98; no change of members (7 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 6 pembridge road london W11 3HL (1 page) |
23 December 1998 | Ad 10/12/98--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
8 November 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 1992 | Return made up to 31/03/92; no change of members (6 pages) |
14 October 1992 | Return made up to 31/03/92; no change of members (6 pages) |
14 October 1992 | Return made up to 31/03/92; no change of members (7 pages) |
20 July 1989 | Memorandum and Articles of Association (13 pages) |
20 July 1989 | Memorandum and Articles of Association (13 pages) |
12 May 1989 | Company name changed\certificate issued on 12/05/89 (2 pages) |
12 May 1989 | Company name changed\certificate issued on 12/05/89 (2 pages) |
3 March 1989 | Incorporation (9 pages) |
3 March 1989 | Incorporation (9 pages) |