London
SE18 1SJ
Director Name | Jorge Oscar Castaneda |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 06 February 2018(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | C/O Asmita & Associates 114-116 Plumstead High Str London SE18 1SJ |
Director Name | Mr Marek Stefan Kasperski |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 April 2021(31 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Lecturer |
Country of Residence | Australia |
Correspondence Address | C/O Asmita & Associates 114-116 Plumstead High Str London SE18 1SJ |
Director Name | Mr Raymond Dennis Keene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(34 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Asmita & Associates 114-116 Plumstead High Str London SE18 1SJ |
Secretary Name | Mr Julian Ivan Peter Simpole |
---|---|
Status | Current |
Appointed | 30 June 2023(34 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | C/O Asmita & Associates 114-116 Plumstead High Str London SE18 1SJ |
Director Name | Mr Raymond Dennis Keene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 31 years, 1 month (resigned 30 June 2023) |
Role | Chess Correspondent |
Country of Residence | United Kingdom |
Correspondence Address | 86 Clapham Common North Side London SW4 9SE |
Director Name | Mr Tony Buzan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 06 February 2018) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | The Harleyford Manor Estate Marlow Buckinghamshire SL7 2DX |
Director Name | Mr James Webster |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 27 May 1996) |
Role | Police Officer |
Correspondence Address | 163 Ravenscroft Road Beckenham Kent BR3 4TN |
Director Name | Lady Mary Helen Tovey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ryecroft Road London SW16 3EH |
Director Name | Sir Brian John Maynard Tovey |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ryecroft Road London SW16 3EH |
Director Name | Miss Vanda Anne North |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 February 2007) |
Role | Managing Director |
Correspondence Address | The Tree House 223 Atlantic Avenue 2f Palm Beach Florida 33480 Bs15 |
Director Name | Mr David Neil Laurence Levy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 March 1993) |
Role | Computer Consultant |
Correspondence Address | 44 Aylestone Avenue London NW6 7AA |
Director Name | James Henry Gordon Lee |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 March 1993) |
Role | Student |
Correspondence Address | 66 Manor Place Cambridge CB1 1LJ |
Director Name | Wallace Keith Davies |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 11 March 1993) |
Role | Business Manager |
Correspondence Address | Avenue Primavere 3 1640 Rhode-St Genese Belgium |
Director Name | Mr Graham Peter Bignall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 14 May 1996) |
Role | Marketing Director |
Correspondence Address | High Coombe 16 Avondale Road South Croydon Surrey CR2 6JA |
Secretary Name | Lady Mary Helen Tovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ryecroft Road London SW16 3EH |
Secretary Name | Mrs Sally Elizabeth Shelford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | First Floor 778 Wimborne Road Bournemouth Dorset BH9 2DX |
Secretary Name | Mr Raymond Dennis Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2023) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 86 Clapham Common North Side London SW4 9SE |
Director Name | Byron Jacobs |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2010) |
Role | Self Employed (Publishing) |
Correspondence Address | 80 Walsingham Road Hove East Sussex BN3 4FF |
Director Name | Prof Nathan Joseph Divinsky |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2012) |
Role | Mathematician |
Correspondence Address | 5689 McMaster Road Vancover British Columbia V6T 1KI |
Secretary Name | Prof Nathan Joseph Divinsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2012) |
Role | Mathematician |
Correspondence Address | 5689 McMaster Road Vancover British Columbia V6T 1KI |
Director Name | Eric Schiller |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2012(23 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 April 2021) |
Role | Linguist |
Country of Residence | United States |
Correspondence Address | 86 Clapham Common North Side London SW4 9SE |
Director Name | Jacqueline Susan Eales |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(23 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2023) |
Role | History Professor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Asmita & Associates 114-116 Plumstead High Str London SE18 1SJ |
Director Name | Alexander Philip Simon Keene |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(23 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Asmita & Associates 114-116 Plumstead High Str London SE18 1SJ |
Secretary Name | Bankside Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 August 2007) |
Correspondence Address | High House Ewelme Wallingford Oxfordshire OX10 6HQ |
Website | www.braintrust-nagano.com |
---|
Registered Address | C/O Asmita & Associates 114-116 Plumstead High Street London SE18 1SJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,601 |
Net Worth | -£10,349 |
Current Liabilities | £10,349 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
6 March 2020 | Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to 86 Clapham Common North Side London SW4 9SE on 6 March 2020 (1 page) |
12 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
24 January 2019 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 1-2 Charterhouse Mews London EC1M 6BB on 24 January 2019 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 February 2018 | Termination of appointment of Tony Buzan as a director on 6 February 2018 (1 page) |
27 February 2018 | Appointment of Jorge Oscar Castaneda as a director on 6 February 2018 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
22 March 2017 | Director's details changed for Alexander Philip Simon Keene on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Alexander Philip Simon Keene on 22 March 2017 (2 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
3 June 2016 | Annual return made up to 15 May 2016 no member list (6 pages) |
3 June 2016 | Annual return made up to 15 May 2016 no member list (6 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 December 2015 | Director's details changed for Mr Tony Buzan on 29 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Tony Buzan on 29 November 2015 (2 pages) |
15 May 2015 | Annual return made up to 15 May 2015 no member list (6 pages) |
15 May 2015 | Annual return made up to 15 May 2015 no member list (6 pages) |
27 April 2015 | Director's details changed for Alexander Philip Simon Keene on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Alexander Philip Simon Keene on 27 April 2015 (2 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
4 August 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 August 2014 (1 page) |
16 May 2014 | Annual return made up to 15 May 2014 no member list (6 pages) |
16 May 2014 | Annual return made up to 15 May 2014 no member list (6 pages) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
15 May 2013 | Annual return made up to 15 May 2013 no member list (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 15 May 2012 no member list (7 pages) |
25 July 2012 | Appointment of Alexander Philip Simon Keene as a director on 12 May 2012 (2 pages) |
25 July 2012 | Appointment of Eric Schiller as a director on 12 May 2012 (2 pages) |
25 July 2012 | Appointment of Jacqueline Susan Eales as a director on 12 May 2012 (2 pages) |
25 July 2012 | Appointment of Jacqueline Susan Eales as a director on 12 May 2012 (2 pages) |
25 July 2012 | Annual return made up to 15 May 2012 no member list (7 pages) |
25 July 2012 | Termination of appointment of Nathan Joseph Divinsky as a director on 17 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Nathan Joseph Divinsky as a secretary on 17 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Nathan Joseph Divinsky as a secretary on 17 June 2012 (1 page) |
25 July 2012 | Appointment of Julian Ivan Peter Simpole as a director on 12 May 2012 (2 pages) |
25 July 2012 | Appointment of Julian Ivan Peter Simpole as a director on 12 May 2012 (2 pages) |
25 July 2012 | Appointment of Eric Schiller as a director on 12 May 2012 (2 pages) |
25 July 2012 | Appointment of Alexander Philip Simon Keene as a director on 12 May 2012 (2 pages) |
25 July 2012 | Termination of appointment of Nathan Joseph Divinsky as a director on 17 June 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 May 2011 | Annual return made up to 15 May 2011 no member list (5 pages) |
17 May 2011 | Annual return made up to 15 May 2011 no member list (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2011 | Termination of appointment of Byron Jacobs as a director (1 page) |
18 January 2011 | Termination of appointment of Byron Jacobs as a director (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | Annual return made up to 15 May 2010 no member list (6 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Annual return made up to 15 May 2010 no member list (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Annual return made up to 15/05/09 (6 pages) |
21 May 2009 | Annual return made up to 15/05/09 (6 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Annual return made up to 15/05/08 (6 pages) |
22 May 2008 | Annual return made up to 15/05/08 (6 pages) |
3 April 2008 | Director appointed byron jacobs (2 pages) |
3 April 2008 | Director and secretary appointed professor nathan joseph divinsky (2 pages) |
3 April 2008 | Director appointed byron jacobs (2 pages) |
3 April 2008 | Director and secretary appointed professor nathan joseph divinsky (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from high house ewelme wallingford oxfordshire OX10 6HQ (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from high house ewelme wallingford oxfordshire OX10 6HQ (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Annual return made up to 15/05/07 (4 pages) |
4 June 2007 | Annual return made up to 15/05/07 (4 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
6 March 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
6 March 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Annual return made up to 15/05/06 (4 pages) |
30 May 2006 | Annual return made up to 15/05/06 (4 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 May 2005 | Annual return made up to 15/05/05 (4 pages) |
27 May 2005 | Annual return made up to 15/05/05 (4 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | Annual return made up to 15/05/04 (4 pages) |
15 June 2004 | Annual return made up to 15/05/04 (4 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned;director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 80 ryecroft road streatham london SW16 3EH (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 80 ryecroft road streatham london SW16 3EH (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
4 July 2003 | Annual return made up to 15/05/03 (5 pages) |
4 July 2003 | Annual return made up to 15/05/03 (5 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 June 2002 | Annual return made up to 15/05/02 (5 pages) |
19 June 2002 | Annual return made up to 15/05/02 (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 September 2001 | Annual return made up to 15/05/01
|
27 September 2001 | Annual return made up to 15/05/01
|
31 January 2001 | Registered office changed on 31/01/01 from: 80 ryecroft road london SW16 3EH (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 80 ryecroft road london SW16 3EH (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 June 2000 | Annual return made up to 15/05/00
|
15 June 2000 | Annual return made up to 15/05/00
|
15 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
16 June 1999 | Annual return made up to 15/05/99 (6 pages) |
16 June 1999 | Annual return made up to 15/05/99 (6 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 May 1998 | Annual return made up to 15/05/98 (6 pages) |
21 May 1998 | Annual return made up to 15/05/98 (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
31 May 1997 | Annual return made up to 15/05/97
|
31 May 1997 | Annual return made up to 15/05/97
|
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 July 1996 | Annual return made up to 15/05/96
|
9 July 1996 | Annual return made up to 15/05/96
|
18 July 1995 | Full accounts made up to 31 March 1994 (8 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 July 1995 | Full accounts made up to 31 March 1994 (8 pages) |
5 July 1995 | Annual return made up to 15/05/95 (8 pages) |
5 July 1995 | Annual return made up to 15/05/93 (6 pages) |
5 July 1995 | Annual return made up to 15/05/93 (6 pages) |
5 July 1995 | Annual return made up to 15/05/95 (8 pages) |
14 March 1995 | Annual return made up to 15/05/94 (8 pages) |
14 March 1995 | Annual return made up to 15/05/94 (8 pages) |
31 January 1992 | Company name changed\certificate issued on 31/01/92 (2 pages) |
19 November 1990 | Resolutions
|
19 November 1990 | Resolutions
|
15 May 1989 | Incorporation (30 pages) |
15 May 1989 | Incorporation (30 pages) |