Company NameThis Is Motif Limited
Company StatusActive
Company Number02692105
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)
Previous NameNetwork Research & Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCOO
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Paul Gordon Bath
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMark John Sanford
StatusCurrent
Appointed02 September 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameDerek James Farr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 06 April 1995)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pastures
Harpenden Road
Wheathampstead
AL4 8DX
Director NameMr Eamonn Santry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 1 week after company formation)
Appointment Duration19 years, 11 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25
Cecile Park
London
N8 9AX
Secretary NameThomas John Patrick Flaherty
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 1996)
RoleMarket Researcher
Correspondence AddressFlat 7 Kingfisher Court
Lewin Road Streatham Common
London
SW16 6JZ
Director NameBernard Chudy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 1998)
RoleMarket Research
Correspondence Address25 Teddington Park
Teddington
Middlesex
TW11 8DB
Director NameDerek Quentin Mesure
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 May 2004)
RoleCompany Director
Correspondence AddressFlat 2
83 Alderney Street
London
SW1V 4HF
Secretary NameMr Eamonn Santry
NationalityBritish
StatusResigned
Appointed14 February 1996(3 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25
Cecile Park
London
N8 9AX
Director NameMrs Virginia Eileen Monk
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(4 years, 6 months after company formation)
Appointment Duration26 years (resigned 02 September 2022)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address111 Grove Lane
Camberwell
London
SE5 8BG
Director NamePetra Huberdina Maria Van Der Heijden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2006)
RoleMarket Researcher
Correspondence AddressSaffery Barn
Selling
Faversham
Kent
ME13 9QN
Director NameAndrew Leslie Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleDirector Market Research Agenc
Country of ResidenceUnited Kingdom
Correspondence Address3 The Copse
Fetcham
Leatherhead
Surrey
KT22 9TD
Director NameMr Paul Szwarc
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2008)
RoleDirector Market Research Agenc
Correspondence AddressStonewold 51 Bluehouse Lane
Oxted
Surrey
RH8 0AP
Director NameMr Michael Cuell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(16 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 February 2009)
RoleDirector Head Of Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address134 Lovelace Drive
Pyrford
Surrey
GU22 8RZ
Director NameJustin Alexander Charlton-Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2012)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollows
Little Horwood
Buckinghamshire
MK17 0PD
Secretary NameMs Virginia Monk
StatusResigned
Appointed21 March 2012(20 years after company formation)
Appointment Duration10 years, 5 months (resigned 02 September 2022)
RoleCompany Director
Correspondence Address25 West Tenter Street
London
E1 8DT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.networkresearch.co.uk
Email address[email protected]

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£6,209,094
Gross Profit£3,897,671
Net Worth£832,620
Cash£1,078,986
Current Liabilities£947,774

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return1 June 2023 (11 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month from now)

Charges

21 March 2012Delivered on: 27 March 2012
Satisfied on: 26 June 2015
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 March 1997Delivered on: 2 April 1997
Satisfied on: 10 February 2012
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (27 pages)
1 April 2019Change of name notice (2 pages)
1 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-29
(5 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (28 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
15 January 2018Full accounts made up to 31 March 2017 (26 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (24 pages)
10 January 2017Full accounts made up to 31 March 2016 (24 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 77.26
(4 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 77.26
(4 pages)
22 December 2015Full accounts made up to 31 March 2015 (18 pages)
22 December 2015Full accounts made up to 31 March 2015 (18 pages)
26 June 2015Satisfaction of charge 2 in full (7 pages)
26 June 2015Satisfaction of charge 2 in full (7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 77.26
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 77.26
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (19 pages)
9 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 77.26
(4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 77.26
(4 pages)
29 October 2013Full accounts made up to 31 March 2013 (17 pages)
29 October 2013Full accounts made up to 31 March 2013 (17 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
23 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 77.26
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 77.26
(4 pages)
13 April 2012Appointment of Ms Virginia Monk as a secretary (1 page)
13 April 2012Termination of appointment of Eamonn Santry as a director (1 page)
13 April 2012Termination of appointment of Justin Charlton-Jones as a director (1 page)
13 April 2012Termination of appointment of Eamonn Santry as a secretary (1 page)
13 April 2012Termination of appointment of Eamonn Santry as a director (1 page)
13 April 2012Termination of appointment of Justin Charlton-Jones as a director (1 page)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
13 April 2012Appointment of Ms Virginia Monk as a secretary (1 page)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
13 April 2012Termination of appointment of Eamonn Santry as a secretary (1 page)
4 April 2012Termination of appointment of Eamonn Santry as a secretary (1 page)
4 April 2012Appointment of Ms Virginia Monk as a secretary (1 page)
4 April 2012Termination of appointment of Eamonn Santry as a director (1 page)
4 April 2012Appointment of Ms Virginia Monk as a secretary (1 page)
4 April 2012Termination of appointment of Eamonn Santry as a director (1 page)
4 April 2012Termination of appointment of Eamonn Santry as a secretary (1 page)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 March 2012Termination of appointment of Justin Charlton-Jones as a director (1 page)
12 March 2012Termination of appointment of Justin Charlton-Jones as a director (1 page)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2011Full accounts made up to 31 March 2011 (19 pages)
28 July 2011Full accounts made up to 31 March 2011 (19 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
24 June 2010Full accounts made up to 31 March 2010 (19 pages)
24 June 2010Full accounts made up to 31 March 2010 (19 pages)
5 March 2010Director's details changed for Justin Alexander Charlton-Jones on 28 February 2010 (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Eamonn Santry on 28 February 2010 (2 pages)
5 March 2010Director's details changed for Virginia Eileen Monk on 28 February 2010 (2 pages)
5 March 2010Director's details changed for Eamonn Santry on 28 February 2010 (2 pages)
5 March 2010Director's details changed for Justin Alexander Charlton-Jones on 28 February 2010 (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Virginia Eileen Monk on 28 February 2010 (2 pages)
16 July 2009Full accounts made up to 31 March 2009 (20 pages)
16 July 2009Full accounts made up to 31 March 2009 (20 pages)
20 May 2009Return made up to 28/02/09; full list of members (4 pages)
20 May 2009Return made up to 28/02/09; full list of members (4 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Registered office changed on 19/05/2009 from 25 west tenter street london E1 8DT (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Registered office changed on 19/05/2009 from 25 west tenter street london E1 8DT (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Location of register of members (1 page)
20 March 2009Appointment terminated director michael cuell (1 page)
20 March 2009Appointment terminated director michael cuell (1 page)
11 February 2009Director appointed justin alexander charlton-jones (2 pages)
11 February 2009Appointment terminated director paul szwarc (1 page)
11 February 2009Director appointed justin alexander charlton-jones (2 pages)
11 February 2009Appointment terminated director paul szwarc (1 page)
4 September 2008Director appointed michael cuell (2 pages)
4 September 2008Director appointed michael cuell (2 pages)
20 August 2008Return made up to 28/02/08; no change of members (7 pages)
20 August 2008Return made up to 28/02/08; no change of members (7 pages)
30 June 2008Full accounts made up to 31 March 2008 (19 pages)
30 June 2008Full accounts made up to 31 March 2008 (19 pages)
13 February 2008£ ic 70/68 12/12/07 £ sr [email protected]=2 (2 pages)
13 February 2008£ ic 70/68 12/12/07 £ sr [email protected]=2 (2 pages)
10 September 2007Full accounts made up to 31 March 2007 (23 pages)
10 September 2007Full accounts made up to 31 March 2007 (23 pages)
16 March 2007Return made up to 28/02/07; full list of members (7 pages)
16 March 2007Return made up to 28/02/07; full list of members (7 pages)
8 January 2007Full accounts made up to 31 March 2006 (20 pages)
8 January 2007Full accounts made up to 31 March 2006 (20 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
9 June 2006Return made up to 28/02/06; full list of members (8 pages)
9 June 2006Return made up to 28/02/06; full list of members (8 pages)
7 November 2005Full accounts made up to 31 March 2005 (19 pages)
7 November 2005Full accounts made up to 31 March 2005 (19 pages)
30 March 2005Return made up to 28/02/05; full list of members (3 pages)
30 March 2005Return made up to 28/02/05; full list of members (3 pages)
25 February 2005£ ic 76/73 01/09/04 £ sr [email protected]=3 (1 page)
25 February 2005£ ic 76/73 01/09/04 £ sr [email protected]=3 (1 page)
28 October 2004Full accounts made up to 31 March 2004 (20 pages)
28 October 2004Full accounts made up to 31 March 2004 (20 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
1 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2004Amended full accounts made up to 31 March 2003 (21 pages)
29 January 2004Amended full accounts made up to 31 March 2003 (21 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
14 October 2003Registered office changed on 14/10/03 from: gordon house 10 greencoat place london SW1P 1PH (1 page)
14 October 2003Registered office changed on 14/10/03 from: gordon house 10 greencoat place london SW1P 1PH (1 page)
22 July 2003Full accounts made up to 31 March 2003 (21 pages)
22 July 2003Full accounts made up to 31 March 2003 (21 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2002Full accounts made up to 31 March 2002 (19 pages)
1 October 2002Full accounts made up to 31 March 2002 (19 pages)
23 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(9 pages)
23 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(9 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
15 November 2001Ad 29/10/01--------- £ si [email protected]=7 £ ic 69/76 (2 pages)
15 November 2001Resolutions
  • RES13 ‐ Subdivision 11/09/01
(1 page)
15 November 2001Ad 29/10/01--------- £ si [email protected]=7 £ ic 69/76 (2 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Resolutions
  • RES13 ‐ Subdivision 11/09/01
(1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 November 2001S-div 11/09/01 (1 page)
9 November 2001S-div 11/09/01 (1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 July 2001Full accounts made up to 31 March 2001 (14 pages)
12 July 2001Full accounts made up to 31 March 2001 (14 pages)
27 February 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
12 September 2000Full accounts made up to 31 March 2000 (13 pages)
12 September 2000Full accounts made up to 31 March 2000 (13 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 1999Full accounts made up to 31 March 1999 (14 pages)
18 June 1999Full accounts made up to 31 March 1999 (14 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
21 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 August 1998Full accounts made up to 31 March 1998 (14 pages)
12 August 1998Full accounts made up to 31 March 1998 (14 pages)
16 June 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1998Full accounts made up to 31 March 1997 (13 pages)
14 April 1998Full accounts made up to 31 March 1997 (13 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
2 April 1997Particulars of mortgage/charge (6 pages)
2 April 1997Particulars of mortgage/charge (6 pages)
6 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Full accounts made up to 31 March 1996 (13 pages)
7 January 1997Full accounts made up to 31 March 1996 (13 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
22 February 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 February 1996New secretary appointed (2 pages)
15 January 1996Return made up to 28/02/95; no change of members (4 pages)
15 January 1996Registered office changed on 15/01/96 from: 374, north end road fulham london SW6 1LY. (1 page)
15 January 1996Registered office changed on 15/01/96 from: 374, north end road fulham london SW6 1LY. (1 page)
15 January 1996Return made up to 28/02/95; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (13 pages)
12 January 1996Full accounts made up to 31 March 1995 (13 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
18 April 1994Ad 15/12/93--------- £ si 98@1 (2 pages)
18 April 1994Ad 15/12/93--------- £ si 98@1 (2 pages)
6 April 1994Return made up to 28/02/94; full list of members (5 pages)
6 April 1994Return made up to 28/02/94; full list of members (5 pages)
23 July 1993Return made up to 28/02/93; full list of members (5 pages)
23 July 1993Return made up to 28/02/93; full list of members (5 pages)
27 July 1992Company name changed\certificate issued on 27/07/92 (2 pages)
27 July 1992Company name changed\certificate issued on 27/07/92 (2 pages)
28 February 1992Incorporation (17 pages)
28 February 1992Incorporation (17 pages)