London
NW3 4QG
Director Name | Mr Neil Retallic |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(31 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Bcla, C/O Abdo College Godmersham Park Godmersham Canterbury CT4 7DT |
Director Name | Mr Rakesh Kumar Kapoor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 September 2022(32 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Specavers 476 High Road Wembley HA9 7BH |
Director Name | Mr David Webley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2024(33 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill Belsize Park London NW3 4QG |
Director Name | Martin John Lloyd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 1994) |
Role | Optometrist |
Correspondence Address | 30b Cumberland Road Kew Richmond Surrey TW9 3HQ |
Director Name | Dr Peter Scanlon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 1994) |
Role | Opthalmologist |
Correspondence Address | 4 Haywards Road Charlton Kings Cheltenham Gloucestershire GL52 6RH Wales |
Secretary Name | Ms Vivien Daphne Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(2 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7/8 Market Place London W1W 8AG |
Director Name | Anthony Harknett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 1996) |
Role | Dispensing Optician |
Correspondence Address | 139 Birch Tree Avenue West Wickham Kent BR4 9EQ |
Director Name | Dr Elisabeth Ann Willmott Millis |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 1997) |
Role | Registered Medical Practitione |
Correspondence Address | 89 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0ES |
Director Name | Mr Stephen Warren Cohen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Danesway Prestwich Manchester M25 0ET |
Director Name | Jonathan Walker |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 1997) |
Role | Optometrist |
Correspondence Address | 44b Bridge Street Walsall West Midlands WS8 7DX |
Director Name | Marcella Margaret McParland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1997(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 May 2001) |
Role | Professional Services Manager |
Correspondence Address | Mullion House 13 Sarum Close Winchester Hampshire SO22 5LY |
Director Name | Graeme Young |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 June 2005) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Brambles 14 Longdown Road Lower Bourne Farnham Surrey GU10 3JS |
Director Name | Mr Ian Arthur McDermott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Lodge Broad Lane, Grappenhall Warrington Cheshire WA4 3ER |
Director Name | Mr Nigel Frederick Burnett Hodd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2008) |
Role | Contact Lens Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Street London W1W 5DY |
Director Name | Mr Nicholas Peter Atkins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2010) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 85 Durley Avenue Cowplain Waterlooville Hampshire PO8 8TZ |
Director Name | Mr Andrew Frank Yorke |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 September 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 27 Wallis Drive Tadley Bramley Hampshire RG26 5XQ |
Director Name | Katherine Helen Reed |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2015) |
Role | Senior Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bromar Road London SE5 8DL |
Secretary Name | Miss Cheryl Elizabeth Donnelly |
---|---|
Status | Resigned |
Appointed | 06 January 2014(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 March 2020) |
Role | Company Director |
Correspondence Address | 32 Rock Farm Road Whittington Lichfield Staffordshire WS14 9LZ |
Director Name | Mr Keith Frederick Tempany |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2020) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Pines High Street Spetisbury Dorset DT11 9DW |
Director Name | Mr Jonathon Michael Bench |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2018(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2021) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alcon Eyecare Uk Ltd Park View, Riverside Way Watchmoor Park Camberley Surrey GU15 3YL |
Director Name | Mr Sunil Shah |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2018(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2020) |
Role | Consultant Ophthalmologist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Farquhar Road Edgbaston Birmingham B15 3RB |
Director Name | Mr Inderpal Singh Grewal |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(30 years after company formation) |
Appointment Duration | 2 years (resigned 10 September 2022) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill Belsize Park London NW3 4QG |
Website | www.mxwebsite.com |
---|
Registered Address | 201 Haverstock Hill Belsize Park London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | British Contact Lens Association Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £793,423 |
Gross Profit | £205,132 |
Net Worth | -£78,261 |
Cash | £108,913 |
Current Liabilities | £419,782 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
24 July 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
16 June 2023 | Confirmation statement made on 27 May 2023 with updates (5 pages) |
16 June 2023 | Appointment of Mr Rakesh Kumar Kapoor as a director on 10 September 2022 (2 pages) |
16 June 2023 | Termination of appointment of Inderpal Singh Grewal as a director on 10 September 2022 (1 page) |
14 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
19 May 2022 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 201 Haverstock Hill Belsize Park London NW3 4QG on 19 May 2022 (1 page) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
22 September 2021 | Appointment of Mr Neil Retallic as a director on 9 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Jonathon Michael Bench as a director on 9 September 2021 (1 page) |
5 July 2021 | Change of details for The British Contact Lens Association Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
6 May 2021 | Secretary's details changed for Luke Del'isle Stevens-Burt on 4 May 2021 (1 page) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
17 September 2020 | Termination of appointment of Sunil Shah as a director on 10 September 2020 (1 page) |
17 September 2020 | Termination of appointment of Keith Frederick Tempany as a director on 10 September 2020 (1 page) |
17 September 2020 | Appointment of Mr Inderpal Singh Grewal as a director on 10 September 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
19 June 2020 | Director's details changed for Mr Jonathon Michael Bench on 10 June 2018 (2 pages) |
15 May 2020 | Secretary's details changed for Luke Del'isle Stevens-Burt on 1 May 2020 (1 page) |
24 April 2020 | Appointment of Luke Del'isle Stevens-Burt as a secretary on 20 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Cheryl Elizabeth Donnelly as a secretary on 27 March 2020 (1 page) |
7 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
2 August 2018 | Appointment of Dr Sunil Shah as a director on 10 June 2018 (2 pages) |
2 August 2018 | Appointment of Mr Jonathon Michael Bench as a director on 10 June 2018 (2 pages) |
7 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 July 2017 | Notification of The British Contact Lens Association Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of The British Contact Lens Association Limited as a person with significant control on 7 July 2017 (1 page) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
22 June 2017 | Termination of appointment of Andrew Frank Yorke as a director on 19 September 2016 (1 page) |
22 June 2017 | Appointment of Mr Keith Frederick Tempany as a director on 20 September 2016 (2 pages) |
22 June 2017 | Termination of appointment of Andrew Frank Yorke as a director on 19 September 2016 (1 page) |
22 June 2017 | Appointment of Mr Keith Frederick Tempany as a director on 20 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 December 2015 | Termination of appointment of Katherine Helen Reed as a director on 31 May 2015 (1 page) |
4 December 2015 | Termination of appointment of Katherine Helen Reed as a director on 31 May 2015 (1 page) |
1 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
6 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 January 2014 | Termination of appointment of Vivien Freeman as a secretary (1 page) |
14 January 2014 | Appointment of Miss Cheryl Elizabeth Donnelly as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Vivien Freeman as a secretary (1 page) |
14 January 2014 | Appointment of Miss Cheryl Elizabeth Donnelly as a secretary (2 pages) |
28 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
19 June 2013 | Accounts made up to 31 December 2012 (13 pages) |
19 June 2013 | Accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Secretary's details changed for Vivien Daphne Freeman on 30 April 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Vivien Daphne Freeman on 30 April 2013 (2 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts made up to 31 December 2011 (13 pages) |
23 May 2012 | Accounts made up to 31 December 2011 (13 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts made up to 31 December 2010 (13 pages) |
4 April 2011 | Accounts made up to 31 December 2010 (13 pages) |
15 December 2010 | Termination of appointment of Nicholas Atkins as a director (1 page) |
15 December 2010 | Termination of appointment of Nicholas Atkins as a director (1 page) |
15 December 2010 | Appointment of Katharine Reed as a director (2 pages) |
15 December 2010 | Appointment of Katharine Reed as a director (2 pages) |
16 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts made up to 31 December 2009 (13 pages) |
7 April 2010 | Accounts made up to 31 December 2009 (13 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
31 March 2009 | Accounts made up to 31 December 2008 (12 pages) |
31 March 2009 | Accounts made up to 31 December 2008 (12 pages) |
29 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
25 June 2008 | Director appointed andrew yorke (2 pages) |
25 June 2008 | Director appointed andrew yorke (2 pages) |
24 June 2008 | Appointment terminated director nigel hodd (1 page) |
24 June 2008 | Appointment terminated director nigel hodd (1 page) |
15 April 2008 | Accounts made up to 31 December 2007 (12 pages) |
15 April 2008 | Accounts made up to 31 December 2007 (12 pages) |
13 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
3 May 2007 | Accounts made up to 31 December 2006 (12 pages) |
3 May 2007 | Accounts made up to 31 December 2006 (12 pages) |
24 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
9 May 2006 | Accounts made up to 31 December 2005 (12 pages) |
9 May 2006 | Accounts made up to 31 December 2005 (12 pages) |
7 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
18 May 2005 | Accounts made up to 31 December 2004 (12 pages) |
18 May 2005 | Accounts made up to 31 December 2004 (12 pages) |
9 September 2004 | Return made up to 20/08/04; full list of members (5 pages) |
9 September 2004 | Return made up to 20/08/04; full list of members (5 pages) |
31 March 2004 | Accounts made up to 31 December 2003 (13 pages) |
31 March 2004 | Accounts made up to 31 December 2003 (13 pages) |
18 September 2003 | Return made up to 20/08/03; full list of members (5 pages) |
18 September 2003 | Return made up to 20/08/03; full list of members (5 pages) |
12 September 2003 | New director appointed (6 pages) |
12 September 2003 | New director appointed (6 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
24 April 2003 | Accounts made up to 31 December 2002 (12 pages) |
24 April 2003 | Accounts made up to 31 December 2002 (12 pages) |
2 October 2002 | Return made up to 20/08/02; full list of members (5 pages) |
2 October 2002 | Return made up to 20/08/02; full list of members (5 pages) |
17 April 2002 | Accounts made up to 31 December 2001 (11 pages) |
17 April 2002 | Accounts made up to 31 December 2001 (11 pages) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Return made up to 20/08/01; full list of members (5 pages) |
1 October 2001 | Return made up to 20/08/01; full list of members (5 pages) |
24 April 2001 | Accounts made up to 31 December 2000 (11 pages) |
24 April 2001 | Accounts made up to 31 December 2000 (11 pages) |
18 September 2000 | Return made up to 20/08/00; full list of members (5 pages) |
18 September 2000 | Return made up to 20/08/00; full list of members (5 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (3 pages) |
18 April 2000 | Accounts made up to 31 December 1999 (12 pages) |
18 April 2000 | Accounts made up to 31 December 1999 (12 pages) |
20 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
20 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
9 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
15 April 1998 | Accounts made up to 31 December 1997 (12 pages) |
15 April 1998 | Accounts made up to 31 December 1997 (12 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: po box 1719 20 cressy road london NW3 4PG (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: po box 1719 20 cressy road london NW3 4PG (1 page) |
30 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
30 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
2 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Director's particulars changed (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
22 April 1997 | Accounts made up to 31 December 1996 (12 pages) |
22 April 1997 | Accounts made up to 31 December 1996 (12 pages) |
26 September 1996 | Return made up to 20/08/96; full list of members (7 pages) |
26 September 1996 | Return made up to 20/08/96; full list of members (7 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (2 pages) |
2 April 1996 | Accounts made up to 31 December 1995 (11 pages) |
2 April 1996 | Accounts made up to 31 December 1995 (11 pages) |
5 September 1995 | Return made up to 20/08/95; full list of members (10 pages) |
5 September 1995 | Return made up to 20/08/95; full list of members (10 pages) |
22 May 1995 | Accounts made up to 31 December 1994 (11 pages) |
22 May 1995 | Accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 October 1990 | Memorandum and Articles of Association (7 pages) |
16 October 1990 | Memorandum and Articles of Association (7 pages) |
20 August 1990 | Incorporation (9 pages) |
20 August 1990 | Incorporation (9 pages) |