Company NameMontpelier Asset Management Limited
Company StatusDissolved
Company Number02721278
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 10 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMr Nicholas Norman Cournoyer
NationalityAmerican
StatusClosed
Appointed24 August 1992(2 months, 2 weeks after company formation)
Appointment Duration28 years, 7 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Nicholas Norman Cournoyer
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican,British
StatusClosed
Appointed03 September 1992(2 months, 3 weeks after company formation)
Appointment Duration28 years, 6 months (closed 16 March 2021)
RoleInvestor
Country of ResidenceMonaco
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Gary Michael Brass
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(8 months, 2 weeks after company formation)
Appointment Duration28 years (closed 16 March 2021)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameRichard James Nigel Cripps
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 03 September 1992)
RoleSolicitor
Correspondence Address46 Lilyville Road
London
SW6 5DW
Director NameFreya Hedderman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 03 September 1992)
RoleSolicitor
Correspondence Address34a Disraeli Road
Putney
London
SW15 2DS
Director NameDr Norman Gerard Cournoyer
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1992(2 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 23 November 2006)
RoleProfessor Emeritus
Correspondence Address66 Wentworth Drive
Amherst
01002 Massachusetts
Foreign
Director NameMr Mark Evans
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Delvino Road
London
SW6 4AD
Secretary NameJean Elizabeth Cooke
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressClifton Cottage Cliftons Lane
Reigate
Surrey
RH2 9RA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitemontpelierassetmanagement.com
Telephone020 75891700
Telephone regionLondon

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

82.8k at £1Matt Tobin & Sabina Cournoyer & Pieter Olthof
100.00%
Ordinary

Financials

Year2014
Turnover£3,633,268
Net Worth£4,986,466
Cash£4,595,977
Current Liabilities£517,160

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

10 November 2011Delivered on: 17 November 2011
Persons entitled: Forestway Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being £42,781.44 see image for full details.
Outstanding
10 November 2011Delivered on: 17 November 2011
Persons entitled: Forestway Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being £6,392.57 see image for full details.
Outstanding
18 October 2006Delivered on: 25 October 2006
Persons entitled: Alecta Real Estate (UK) Limited

Classification: Deed of variation of rent deposit charge dated 11 september 1998 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the company's account number 01961060,. see the mortgage charge document for full details.
Outstanding
2 November 2001Delivered on: 7 November 2001
Persons entitled: Alecta Real Estate (UK) Limited

Classification: Deed of variation (of rent deposit charge dated 11 september 1998)
Secured details: All moneys, obligations and liabilities due or to become due from company to the chargee under clause 2 of the rent deposit charge.
Particulars: All moneys from time to time standing to the credit of the company's account with nat west bank PLC at its branch at 14-16 cockspur street (account no.01961060) or any replacement or substituted account.
Outstanding
11 September 1998Delivered on: 23 September 1998
Persons entitled: Forestway Properties Limited

Classification: Rent deposit deed
Secured details: The deposit sum of £13,183.88 due or to become due from the company to the chargee as referred to in the rent deposit deed.
Particulars: The deposit sum.
Outstanding
11 September 1998Delivered on: 18 September 1998
Persons entitled: Spp Investment Management Limited

Classification: Rent deposit charge
Secured details: All monies obligations and liabilities of any nature whatsoever now or hereafter due owing or incurred from the company to the chargee under or in connection with or arising upon or in consequence of termination of a lease dated 11TH september 1998 or otherwise payable in relation to the lease in any manner whatsoever.
Particulars: All monies from time to time standing to the credit of the company's account with the bank of scotland at it's branch at 14-16 cockspur street london account number 01961060 please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (1 page)
22 June 2020Director's details changed for Mr Nicholas Norman Cournoyer on 17 June 2020 (2 pages)
18 June 2020Confirmation statement made on 8 June 2020 with updates (3 pages)
18 June 2020Director's details changed for Mr Nicholas Norman Cournoyer on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Gary Michael Brass on 17 June 2020 (2 pages)
2 October 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
8 April 2019Change of details for Christopher Robert Uzpen as a person with significant control on 8 April 2019 (2 pages)
30 January 2019Group of companies' accounts made up to 31 March 2018 (22 pages)
14 December 2018Secretary's details changed for Mr Nicholas Norman Cournoyer on 13 December 2018 (1 page)
14 December 2018Director's details changed for Mr Nicholas Norman Cournoyer on 13 December 2018 (2 pages)
14 December 2018Director's details changed for Mr Nicholas Norman Cournoyer on 13 December 2018 (2 pages)
9 August 2018Registered office address changed from , 16 Old Bailey, London, EC4M 7EG, United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 August 2018 (1 page)
15 June 2018Director's details changed for Mr Nicholas Norman Cournoyer on 8 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Nicholas Norman Cournoyer on 1 June 2018 (2 pages)
15 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 June 2018Secretary's details changed for Mr Nicholas Norman Cournoyer on 1 June 2018 (1 page)
15 June 2018Director's details changed for Mr Nicholas Norman Cournoyer on 1 June 2018 (2 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
6 April 2017Registered office address changed from 243 Knightsbridge 3rd Floor London SW7 1DN to 16 Old Bailey London EC4M 7EG on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Jean Elizabeth Cooke as a secretary on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Jean Elizabeth Cooke as a secretary on 31 March 2017 (1 page)
6 April 2017Registered office address changed from , 243 Knightsbridge, 3rd Floor, London, SW7 1DN to Third Floor 20 Old Bailey London EC4M 7AN on 6 April 2017 (1 page)
10 March 2017Satisfaction of charge 4 in full (4 pages)
10 March 2017Satisfaction of charge 4 in full (4 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
10 March 2017Satisfaction of charge 5 in full (4 pages)
10 March 2017Satisfaction of charge 2 in full (4 pages)
10 March 2017Satisfaction of charge 3 in full (4 pages)
10 March 2017Satisfaction of charge 6 in full (4 pages)
10 March 2017Satisfaction of charge 2 in full (4 pages)
10 March 2017Satisfaction of charge 5 in full (4 pages)
10 March 2017Satisfaction of charge 3 in full (4 pages)
10 March 2017Satisfaction of charge 6 in full (4 pages)
15 December 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
15 December 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 82,759
(4 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 82,759
(4 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 82,759
(4 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 82,759
(4 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 82,759
(4 pages)
29 September 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
29 September 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 82,759
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 82,759
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 82,759
(4 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 March 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
27 March 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 July 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
11 July 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
9 June 2011Director's details changed for Mr Gary Michael Brass on 1 July 2010 (2 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Mr Gary Michael Brass on 1 July 2010 (2 pages)
9 June 2011Director's details changed for Mr Gary Michael Brass on 1 July 2010 (2 pages)
27 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
27 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
25 August 2010Director's details changed for Mr Gary Michael Brass on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Gary Michael Brass on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Gary Michael Brass on 1 August 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Mr Nicholas Norman Cournoyer on 30 April 2010 (1 page)
29 June 2010Director's details changed for Gary Michael Brass on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Gary Michael Brass on 1 January 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Nicholas Norman Cournoyer on 30 April 2010 (1 page)
29 June 2010Director's details changed for Gary Michael Brass on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Nicholas Norman Cournoyer on 30 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Nicholas Norman Cournoyer on 30 April 2010 (2 pages)
18 May 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
18 May 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
22 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
11 June 2008Full accounts made up to 31 December 2007 (17 pages)
11 June 2008Full accounts made up to 31 December 2007 (17 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
26 June 2007Full accounts made up to 31 December 2006 (18 pages)
26 June 2007Full accounts made up to 31 December 2006 (18 pages)
18 June 2007Return made up to 08/06/07; full list of members (3 pages)
18 June 2007Return made up to 08/06/07; full list of members (3 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
28 June 2006Return made up to 08/06/06; full list of members (8 pages)
28 June 2006Return made up to 08/06/06; full list of members (8 pages)
28 June 2006Full accounts made up to 31 December 2005 (19 pages)
28 June 2006Full accounts made up to 31 December 2005 (19 pages)
9 July 2005Full accounts made up to 31 December 2004 (17 pages)
9 July 2005Return made up to 08/06/05; full list of members (8 pages)
9 July 2005Full accounts made up to 31 December 2004 (17 pages)
9 July 2005Return made up to 08/06/05; full list of members (8 pages)
30 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2004Full accounts made up to 31 December 2003 (17 pages)
30 June 2004Full accounts made up to 31 December 2003 (17 pages)
30 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2003Return made up to 08/06/03; full list of members (8 pages)
1 July 2003Return made up to 08/06/03; full list of members (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (18 pages)
1 July 2003Full accounts made up to 31 December 2002 (18 pages)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
21 June 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(8 pages)
21 June 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(8 pages)
14 December 2001Secretary's particulars changed (1 page)
14 December 2001Secretary's particulars changed (1 page)
7 November 2001Particulars of mortgage/charge (7 pages)
7 November 2001Particulars of mortgage/charge (7 pages)
4 July 2001Full accounts made up to 31 December 2000 (16 pages)
4 July 2001Full accounts made up to 31 December 2000 (16 pages)
4 July 2001Return made up to 08/06/01; full list of members (7 pages)
4 July 2001Return made up to 08/06/01; full list of members (7 pages)
26 June 2000Return made up to 08/06/00; full list of members (7 pages)
26 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 2000Return made up to 08/06/00; full list of members (7 pages)
12 July 1999Full accounts made up to 31 December 1998 (16 pages)
12 July 1999Full accounts made up to 31 December 1998 (16 pages)
1 July 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
6 July 1998Return made up to 08/06/98; full list of members (6 pages)
6 July 1998Return made up to 08/06/98; full list of members (6 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: 45-47 cheval place, london, SW7 1EW (1 page)
17 November 1997Registered office changed on 17/11/97 from: 45-47 cheval place london SW7 1EW (1 page)
26 June 1997Full accounts made up to 31 December 1996 (16 pages)
26 June 1997Full accounts made up to 31 December 1996 (16 pages)
26 June 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1996Full accounts made up to 31 December 1995 (16 pages)
10 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 May 1996Full accounts made up to 31 December 1995 (16 pages)
10 May 1996Auditor's resignation (2 pages)
10 May 1996Auditor's resignation (2 pages)
10 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 November 1995New secretary appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
26 June 1995Full accounts made up to 31 December 1994 (12 pages)
26 June 1995Full accounts made up to 31 December 1994 (12 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
20 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(29 pages)
20 April 1995Nc dec already adjusted 11/04/95 (1 page)
20 April 1995Ad 11/04/95--------- £ si 22759@1=22759 £ ic 60000/82759 (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
20 April 1995Ad 11/04/95--------- £ si 22759@1=22759 £ ic 60000/82759 (2 pages)
20 April 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(29 pages)
20 April 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 April 1995Nc dec already adjusted 11/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
5 October 1994Company name changed ldc finance LIMITED\certificate issued on 05/10/94 (2 pages)
5 October 1994Company name changed ldc finance LIMITED\certificate issued on 05/10/94 (2 pages)
24 September 1992Memorandum and Articles of Association (14 pages)
24 September 1992Memorandum and Articles of Association (14 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
3 September 1992Company name changed D.C. finance LIMITED\certificate issued on 03/09/92 (3 pages)
3 September 1992Company name changed D.C. finance LIMITED\certificate issued on 03/09/92 (3 pages)
6 August 1992Director resigned;new director appointed (2 pages)
6 August 1992Director resigned;new director appointed (2 pages)
4 August 1992Company name changed trushelfco (no.1834) LIMITED\certificate issued on 05/08/92 (2 pages)
4 August 1992Company name changed trushelfco (no.1834) LIMITED\certificate issued on 05/08/92 (2 pages)
8 June 1992Incorporation (18 pages)
8 June 1992Incorporation (18 pages)