London
EC3M 5JE
Secretary Name | Mr Stephen David Pearsall |
---|---|
Status | Current |
Appointed | 31 March 2010(19 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
Director Name | Peter James Brocklehurst |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 6 Thames Reach Rainville Road London W6 9HS |
Director Name | Mr John George David Brocklehurst |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 13 Kassala Road London SW11 4HN |
Secretary Name | Derek James Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 20 April 1996) |
Role | Company Director |
Correspondence Address | 83 Eddisbury Avenue Flixton Manchester M41 8GF |
Director Name | Donald R Chapman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1998) |
Role | Executive Vice President-Finan |
Correspondence Address | 5675 Durrett Court Dunwoody Georgia Fulton County 30338 Usa Foreign |
Director Name | Dennis Allen Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1998) |
Role | President & C.O.O. Crawford & |
Correspondence Address | 1007 Featherstone Road Alpharetta 30202 Georgia |
Director Name | Judd F Osten |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1998) |
Role | Vice-President-General Counsel |
Correspondence Address | 3750 Schooner Ridge Alpharetta Georgia Fulton County 30005 Usa Foreign |
Director Name | George Lee Box |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1994(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1997) |
Role | President-Graham Miller Intern |
Correspondence Address | 5450 Glenridge Drive Ne Apt 221 Atlanta Georgia Fulton Country 30342 Usa Foreign |
Director Name | Jeffrey Thomas Bowman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1998) |
Role | Accountant |
Correspondence Address | 3850 Glenhurst Drive Smyrna Georgia 30080 United States |
Secretary Name | Andrew John Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1996(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1997) |
Role | Accountant |
Correspondence Address | 2 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Andrew John Staite |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 1997) |
Role | Accountant |
Correspondence Address | 2 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 October 1997(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 August 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mark Harman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 2003) |
Role | Managing Director |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 2003) |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 April 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | David Vaughn Hendry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Secretary Name | David Vaughn Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Director Name | Eric Powers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2018(28 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 2018) |
Role | Corporate Secretary, Crawford & Company |
Country of Residence | United States |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Registered Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Crawford & Company Adjusters LTD 49.50% Preference A |
---|---|
50k at £1 | Crawford & Company Adjusters LTD 49.50% Preference B |
54k at £0.01 | Crawford & Company Adjusters LTD 0.53% Ordinary A Deferred |
36k at £0.01 | Crawford & Company Adjusters LTD 0.36% Ordinary B Deferred |
6k at £0.01 | Crawford & Company Adjusters LTD 0.06% Ordinary A |
4k at £0.01 | Crawford & Company Adjusters LTD 0.04% Ordinary B |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
31 March 1994 | Delivered on: 14 April 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
24 July 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
---|---|
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
11 July 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
21 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
7 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
4 August 2020 | Resolutions
|
27 May 2020 | Change of details for Crawford & Company Adjusters Ltd as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
8 April 2020 | Director's details changed for Mr Stephen David Pearsall on 20 August 2010 (2 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page) |
6 August 2018 | Statement of company's objects (2 pages) |
3 August 2018 | Resolutions
|
5 July 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
13 June 2018 | Appointment of Eric Powers as a director on 13 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 May 2017 | 31/03/17 Statement of Capital gbp 101000.00
|
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
20 June 2016 | Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
17 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
16 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Director's details changed for Mr Michael Frank Reeves on 24 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Michael Frank Reeves on 24 March 2011 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (8 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (8 pages) |
22 April 2010 | Termination of appointment of David Hendry as a director (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Appointment of Mr Stephen David Pearsall as a secretary (1 page) |
22 April 2010 | Termination of appointment of David Hendry as a secretary (1 page) |
22 April 2010 | Appointment of Mr Stephen David Pearsall as a director (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Appointment of Mr Stephen David Pearsall as a director (2 pages) |
22 April 2010 | Appointment of Mr Stephen David Pearsall as a secretary (1 page) |
22 April 2010 | Termination of appointment of David Hendry as a secretary (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Termination of appointment of David Hendry as a director (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from trinity court 42 trinity square london EC3N 4TH (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from trinity court 42 trinity square london EC3N 4TH (1 page) |
2 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
12 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
28 April 2000 | Full accounts made up to 31 October 1998 (9 pages) |
28 April 2000 | Full accounts made up to 31 October 1998 (9 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Return made up to 31/03/00; full list of members
|
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
29 July 1999 | New director appointed (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (1 page) |
29 July 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
15 July 1998 | Return made up to 31/03/98; full list of members (8 pages) |
15 July 1998 | Return made up to 31/03/98; full list of members (8 pages) |
4 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Secretary resigned;director resigned (1 page) |
4 November 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | New director appointed (1 page) |
15 October 1997 | New director appointed (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
27 August 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 31/03/97; no change of members (6 pages) |
23 June 1997 | Return made up to 31/03/97; no change of members (6 pages) |
12 February 1997 | Return made up to 31/03/96; no change of members
|
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Return made up to 31/03/96; no change of members
|
31 October 1996 | Full accounts made up to 31 October 1995 (13 pages) |
31 October 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
11 September 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
11 September 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
31 August 1995 | Return made up to 31/03/95; full list of members
|
31 August 1995 | Return made up to 31/03/95; full list of members
|
5 July 1995 | Full group accounts made up to 31 August 1994 (20 pages) |
5 July 1995 | Full group accounts made up to 31 August 1994 (20 pages) |
12 April 1994 | Resolutions
|
12 April 1994 | Resolutions
|
27 March 1992 | Memorandum and Articles of Association (29 pages) |
27 March 1992 | Memorandum and Articles of Association (29 pages) |
14 September 1990 | Company name changed\certificate issued on 14/09/90 (2 pages) |
14 September 1990 | Company name changed\certificate issued on 14/09/90 (2 pages) |
9 April 1990 | Incorporation (18 pages) |
9 April 1990 | Incorporation (18 pages) |