Company NameFrequentis (UK) Limited
DirectorsAndrew William Madge and Christian Dorner
Company StatusActive
Company Number02704890
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew William Madge
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(25 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenham
Middx
TW1 3QS
Director NameMr Christian Dorner
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAustrian
StatusCurrent
Appointed15 September 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Regional Operations & Strategy
Country of ResidenceAustria
Correspondence AddressRegal House 70 London Road
Twickenham
Surrey
TW1 3QS
Director NameMr Andrew Rutherford Cherry
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address1 Upland Court
53 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameDr Christian Pegritz
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed24 April 1992(2 weeks, 2 days after company formation)
Appointment Duration20 years, 2 months (resigned 22 June 2012)
RoleElectronics Engineer
Correspondence AddressInnovationstrasse, 1
1100 Vienna
Austria
Director NameMr Norman Edward Wilkins
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months (resigned 27 February 2009)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address342 Findon Road
Worthing
West Sussex
BN14 0HB
Director NameHannes Bardach
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed24 April 1992(2 weeks, 2 days after company formation)
Appointment Duration25 years, 7 months (resigned 11 December 2017)
RoleCEO
Country of ResidenceAustria
Correspondence AddressInnovationstrasse, 1
1100 Vienna
Austria
Director NameMr James Fisher Hall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 1999)
RoleEngineer
Correspondence AddressMaywood Cranes Road
Sherborne St John
Basingstoke
Hampshire
RG24 9JD
Secretary NameMr David Anthony Jacobs
NationalityBritish
StatusResigned
Appointed10 February 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameJohn Stuart Gurney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(8 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Rectory Lane
Long Ditton
Surrey
KT6 5HW
Secretary NameJohn Stuart Gurney
NationalityBritish
StatusResigned
Appointed13 January 2003(10 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Rectory Lane
Long Ditton
Surrey
KT6 5HW
Director NameRolf Unterberger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed22 June 2012(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2015)
RoleMember Of Executive Board
Country of ResidenceAustria
Correspondence AddressRolf Unterberger Musketierweg 36a
1220 Vienna
Austria
Director NameMr Frank Pierre Jean-Marie Edouard (J) Molitor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityLuxembourger
StatusResigned
Appointed10 October 2016(24 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2021)
RoleDirector: Shareholding Affairs
Country of ResidenceAustria
Correspondence AddressRegal House 70 London Road
Twickenham
Middx
TW1 3QS
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameCompendium Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1997(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 1998)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY

Contact

Websitefrequentis.com

Location

Registered AddressRegal House
70 London Road
Twickenham
Surrey
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Frequentis A.g.
100.00%
Ordinary A

Financials

Year2014
Net Worth£358,801
Cash£329,445
Current Liabilities£134,397

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Filing History

11 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
17 April 2023Register inspection address has been changed from Ground Floor Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ (1 page)
14 April 2023Director's details changed for Mr Andrew William Madge on 14 April 2023 (2 pages)
14 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
22 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
20 September 2021Appointment of Mr Christian Dorner as a director on 15 September 2021 (2 pages)
16 September 2021Termination of appointment of Frank Pierre Jean-Marie Edouard (J) Molitor as a director on 15 September 2021 (1 page)
6 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
5 May 2021Director's details changed for Mr Frank Pierre Jean-Marie Edouard (J) Molitor on 30 April 2021 (2 pages)
30 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
18 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Regal House 70 London Road Twickenham Surrey TW1 3QS on 18 January 2021 (1 page)
22 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
1 May 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
30 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
27 April 2018Director's details changed for Mr Andrew William Madge on 15 March 2018 (2 pages)
27 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
24 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
12 April 2018Termination of appointment of John Stuart Gurney as a director on 15 March 2018 (1 page)
12 April 2018Termination of appointment of John Stuart Gurney as a secretary on 15 March 2018 (1 page)
10 January 2018Appointment of Mr Andrew William Madge as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of Hannes Bardach as a director on 11 December 2017 (1 page)
24 November 2017Change of details for Hannes Bardach as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Change of details for Hannes Bardach as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
4 May 2017Director's details changed for Hannes Bardach on 1 May 2017 (2 pages)
4 May 2017Director's details changed for Hannes Bardach on 1 May 2017 (2 pages)
4 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
3 May 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
3 May 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
2 May 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
2 May 2017Director's details changed for Hannes Bardach on 2 May 2017 (2 pages)
2 May 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
2 May 2017Director's details changed for John Stuart Gurney on 2 May 2017 (2 pages)
2 May 2017Director's details changed for John Stuart Gurney on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Hannes Bardach on 2 May 2017 (2 pages)
14 October 2016Appointment of Mr Frank Pierre Jean-Marie Edouard (J) Molitor as a director on 10 October 2016 (2 pages)
14 October 2016Appointment of Mr Frank Pierre Jean-Marie Edouard (J) Molitor as a director on 10 October 2016 (2 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 June 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 June 2016 (1 page)
13 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(6 pages)
13 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(6 pages)
28 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 28 August 2015 (1 page)
18 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 June 2015Termination of appointment of Rolf Unterberger as a director on 5 June 2015 (1 page)
23 June 2015Termination of appointment of Rolf Unterberger as a director on 5 June 2015 (1 page)
23 June 2015Termination of appointment of Rolf Unterberger as a director on 5 June 2015 (1 page)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(7 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(7 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(7 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(7 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(7 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(7 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
1 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 July 2012Appointment of Rolf Unterberger as a director (2 pages)
11 July 2012Termination of appointment of Christian Pegritz as a director (1 page)
11 July 2012Appointment of Rolf Unterberger as a director (2 pages)
11 July 2012Termination of appointment of Christian Pegritz as a director (1 page)
19 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page)
17 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 May 2009Return made up to 08/04/09; full list of members (4 pages)
21 May 2009Return made up to 08/04/09; full list of members (4 pages)
18 May 2009Director's change of particulars / hannes bardach / 30/01/2009 (1 page)
18 May 2009Director's change of particulars / hannes bardach / 30/01/2009 (1 page)
18 May 2009Director's change of particulars / hannes bardach / 01/04/2009 (1 page)
18 May 2009Director's change of particulars / christian pegritz / 30/01/2009 (1 page)
18 May 2009Director's change of particulars / christian pegritz / 30/01/2009 (1 page)
18 May 2009Director's change of particulars / hannes bardach / 01/04/2009 (1 page)
25 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 March 2009Appointment terminated director norman wilkins (1 page)
5 March 2009Appointment terminated director norman wilkins (1 page)
6 May 2008Return made up to 08/04/08; full list of members (4 pages)
6 May 2008Return made up to 08/04/08; full list of members (4 pages)
26 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 April 2007Return made up to 08/04/07; full list of members (3 pages)
27 April 2007Return made up to 08/04/07; full list of members (3 pages)
19 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 April 2006Return made up to 08/04/06; full list of members (3 pages)
28 April 2006Return made up to 08/04/06; full list of members (3 pages)
29 April 2005Return made up to 08/04/05; full list of members (3 pages)
29 April 2005Return made up to 08/04/05; full list of members (3 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 May 2004Return made up to 08/04/04; full list of members (6 pages)
13 May 2004Return made up to 08/04/04; full list of members (6 pages)
27 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 April 2003Return made up to 08/04/03; full list of members (6 pages)
27 April 2003Return made up to 08/04/03; full list of members (6 pages)
31 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
18 May 2001Registered office changed on 18/05/01 from: 8 wimpole street london W1M 8NL (1 page)
18 May 2001Return made up to 08/04/01; full list of members (6 pages)
18 May 2001Registered office changed on 18/05/01 from: 8 wimpole street london W1M 8NL (1 page)
18 May 2001Return made up to 08/04/01; full list of members (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2000Secretary's particulars changed (1 page)
3 November 2000Secretary's particulars changed (1 page)
5 July 2000Return made up to 08/04/00; full list of members (6 pages)
5 July 2000Location of register of members (1 page)
5 July 2000Return made up to 08/04/00; full list of members (6 pages)
5 July 2000Location of register of members (1 page)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 1999Return made up to 08/04/99; full list of members (7 pages)
5 July 1999Return made up to 08/04/98; full list of members (6 pages)
5 July 1999Return made up to 08/04/98; full list of members (6 pages)
5 July 1999Return made up to 08/04/99; full list of members (7 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 March 1998Return made up to 08/04/96; full list of members (6 pages)
9 March 1998Return made up to 08/04/96; full list of members (6 pages)
9 March 1998Return made up to 08/04/97; full list of members (6 pages)
9 March 1998Return made up to 08/04/97; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
5 March 1998Registered office changed on 05/03/98 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 September 1997Secretary's particulars changed (1 page)
9 September 1997Secretary's particulars changed (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 8 bolton street piccadilly london W1Y 8AU (1 page)
15 August 1997Registered office changed on 15/08/97 from: 8 bolton street piccadilly london W1Y 8AU (1 page)
11 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 June 1995Return made up to 08/04/95; no change of members (4 pages)
15 June 1995Return made up to 08/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 May 1993Return made up to 08/04/93; full list of members (6 pages)
18 May 1993Return made up to 08/04/93; full list of members (6 pages)
14 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1992New director appointed (3 pages)
14 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1992New director appointed (3 pages)
6 May 1992Director resigned;new director appointed (2 pages)
6 May 1992Director resigned;new director appointed (2 pages)
30 April 1992New director appointed (2 pages)
30 April 1992New director appointed (2 pages)
27 April 1992New director appointed (2 pages)
27 April 1992New director appointed (2 pages)
8 April 1992Incorporation (24 pages)
8 April 1992Incorporation (24 pages)