Company NameStellar Football Limited
Company StatusActive
Company Number02749785
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameDavid Manasseh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(2 weeks, 6 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Secretary NameDavid Manasseh
NationalityBritish
StatusCurrent
Appointed02 October 2006(14 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameMr David James Lockwood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameJoshua Barnett
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameMatthew Gerard O'Donohoe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2024(31 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleHead Of Sports
Country of ResidenceIreland
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameMichael James Levine
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2024(31 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NamePaul Andrew Danforth
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2024(31 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameJohn Frederick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 09 November 1992)
RoleCompany Director
Correspondence Address8-10 Arlington Road
London
NW1 7HX
Secretary NameDavid Manasseh
NationalityBritish
StatusResigned
Appointed13 October 1992(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 09 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
45-46 Lancaster Gate
London
W2
Secretary NameNava Barnett
NationalityIsraeli
StatusResigned
Appointed09 November 1992(1 month, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Norfolk Crescent
London
W2 2YS
Director NameNava Barnett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 1994(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 October 2006)
RoleEconomist
Country of ResidenceEngland
Correspondence Address28 Norfolk Crescent
London
W2 2YS
Director NameMr Jonathan Ian Barnett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(2 years, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 20 February 2024)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameAlexander Jonathan Whitmore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(8 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 August 2011)
RoleSport Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Wilton Crescent
London
SW1X 8RN
Director NameMr Peter Charles Lazard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(11 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Road
London
NW7 4AX
Director NameGraham Shear
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2005)
RoleSolicitor
Correspondence Address122 Randolph Avenue
London
W9 1PQ
Director NameJohn Inglis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameMr Peter Charles Lazard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(23 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameMr Jonathan Sondik Perelman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2020(28 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2024)
RolePresident, Icm Stellar Sports
Country of ResidenceUnited States
Correspondence Address61-63 Brook Street
London
W1K 4HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 72980080
Telephone regionLondon

Location

Registered AddressGround Floor
61-63 Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£404,987
Cash£504,475
Current Liabilities£2,707,116

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

21 April 2022Delivered on: 28 April 2022
Persons entitled: Truist Bank

Classification: A registered charge
Particulars: All assets debenture covering (amongst other things) land at 63 brook street, london W1 and yorkshire house, 18 chapel street, liverpool, bank accounts and insurance policies.
Outstanding
29 January 2021Delivered on: 3 February 2021
Persons entitled: Carlyle Global Credit Investment Management L.L.C. (As Administrative Agent)

Classification: A registered charge
Particulars: Leasehold property located at the ground floor of the building known as 63 brook street, london W1K 4HS. For further details please refer to schedule 2 of the security instrument.
Outstanding
7 April 2000Delivered on: 17 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 March 2000Delivered on: 23 March 2000
Persons entitled: Unity Investment Inc

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and this deed.
Particulars: The initial sum of £16,875 and thereafter all moneys standing to the credit of the account with national westminster bank PLC, account number 5833 6559.
Outstanding

Filing History

23 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
11 July 2023Full accounts made up to 30 September 2022 (21 pages)
28 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
24 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (22 pages)
22 July 2022Satisfaction of charge 027497850004 in full (1 page)
28 April 2022Registration of charge 027497850004, created on 21 April 2022 (52 pages)
20 April 2022Director's details changed for David Manasseh on 20 April 2022 (2 pages)
20 April 2022Change of details for Icm Stellar Sports Limited as a person with significant control on 20 April 2022 (2 pages)
20 April 2022Secretary's details changed for David Manasseh on 20 April 2022 (1 page)
20 April 2022Director's details changed for Mr Jonathan Ian Barnett on 20 April 2022 (2 pages)
20 April 2022Satisfaction of charge 2 in full (1 page)
20 April 2022Satisfaction of charge 1 in full (1 page)
31 March 2022Satisfaction of charge 027497850003 in full (1 page)
2 January 2022Full accounts made up to 31 December 2020 (22 pages)
28 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
17 August 2021Termination of appointment of Peter Charles Lazard as a director on 31 July 2021 (1 page)
26 March 2021Memorandum and Articles of Association (5 pages)
26 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2021Termination of appointment of John Inglis as a director on 16 March 2021 (1 page)
4 February 2021Memorandum and Articles of Association (4 pages)
4 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 February 2021Registration of charge 027497850003, created on 29 January 2021 (57 pages)
23 November 2020Change of details for The Stellar Group Limited as a person with significant control on 27 October 2020 (2 pages)
19 October 2020Appointment of Mr Jonathan Sondik Perelman as a director on 2 October 2020 (2 pages)
16 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
29 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
30 July 2020Full accounts made up to 31 October 2019 (24 pages)
2 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
24 September 2019Registered office address changed from 16 Stanhope Place London W2 2HH to Ground Floor 61-63 Brook Street London W1K 4HS on 24 September 2019 (1 page)
10 July 2019Full accounts made up to 31 October 2018 (19 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 October 2017 (22 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (18 pages)
7 August 2017Full accounts made up to 31 October 2016 (18 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
21 July 2016Accounts for a medium company made up to 31 October 2015 (14 pages)
21 July 2016Accounts for a medium company made up to 31 October 2015 (14 pages)
6 July 2016Appointment of David James Lockwood as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of David James Lockwood as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Joshua Barnett as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of John Inglis as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of John Inglis as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Peter Charles Lazard as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Peter Charles Lazard as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Joshua Barnett as a director on 5 July 2016 (2 pages)
12 December 2015Accounts for a medium company made up to 31 October 2014 (14 pages)
12 December 2015Accounts for a medium company made up to 31 October 2014 (14 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
8 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
8 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a small company made up to 30 April 2011 (6 pages)
22 May 2012Accounts for a small company made up to 30 April 2011 (6 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
17 August 2011Termination of appointment of Peter Lazard as a director (1 page)
17 August 2011Termination of appointment of Alexander Whitmore as a director (1 page)
17 August 2011Termination of appointment of Alexander Whitmore as a director (1 page)
17 August 2011Termination of appointment of Peter Lazard as a director (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 June 2011Accounts for a small company made up to 30 April 2010 (6 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Director's details changed for Alexander Jonathan Whitmore on 23 September 2010 (2 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Alexander Jonathan Whitmore on 23 September 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 December 2009Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 1 December 2009 (1 page)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
30 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
14 October 2008Return made up to 23/09/08; full list of members (4 pages)
14 October 2008Return made up to 23/09/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
8 May 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
2 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
2 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006New secretary appointed (1 page)
17 October 2006Return made up to 23/09/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 23/09/06; full list of members (3 pages)
16 October 2006Secretary resigned;director resigned (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
28 April 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
28 April 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
10 October 2005Return made up to 23/09/05; full list of members (3 pages)
10 October 2005Return made up to 23/09/05; full list of members (3 pages)
25 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
25 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
12 October 2004Return made up to 23/09/04; full list of members (10 pages)
12 October 2004Return made up to 23/09/04; full list of members (10 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
1 December 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
1 December 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
14 October 2003Return made up to 23/09/03; full list of members (8 pages)
14 October 2003Return made up to 23/09/03; full list of members (8 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
5 September 2003Full accounts made up to 31 October 2002 (11 pages)
5 September 2003Full accounts made up to 31 October 2002 (11 pages)
7 October 2002Return made up to 23/09/02; full list of members (8 pages)
7 October 2002Return made up to 23/09/02; full list of members (8 pages)
21 August 2002Full accounts made up to 31 October 2001 (13 pages)
21 August 2002Full accounts made up to 31 October 2001 (13 pages)
20 March 2002Full accounts made up to 31 October 2000 (11 pages)
20 March 2002Full accounts made up to 31 October 2000 (11 pages)
23 October 2001Return made up to 23/09/01; full list of members (7 pages)
23 October 2001Return made up to 23/09/01; full list of members (7 pages)
22 August 2001Full accounts made up to 31 October 1999 (11 pages)
22 August 2001Full accounts made up to 31 October 1999 (11 pages)
5 April 2001Company name changed stellar promotions & management LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed stellar promotions & management LIMITED\certificate issued on 05/04/01 (2 pages)
7 March 2001Director's particulars changed (2 pages)
7 March 2001Secretary's particulars changed;director's particulars changed (2 pages)
7 March 2001Secretary's particulars changed;director's particulars changed (2 pages)
7 March 2001Return made up to 23/09/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2001Director's particulars changed (2 pages)
7 March 2001Director's particulars changed (2 pages)
7 March 2001Return made up to 23/09/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2001Director's particulars changed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
2 October 2000Return made up to 23/09/00; full list of members (8 pages)
2 October 2000Return made up to 23/09/00; full list of members (8 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
28 September 1999Return made up to 23/09/99; no change of members (4 pages)
28 September 1999Return made up to 23/09/99; no change of members (4 pages)
23 July 1999Full accounts made up to 31 October 1998 (10 pages)
23 July 1999Full accounts made up to 31 October 1998 (10 pages)
14 October 1998Return made up to 23/09/98; no change of members (4 pages)
14 October 1998Return made up to 23/09/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 October 1997 (11 pages)
30 June 1998Full accounts made up to 31 October 1997 (11 pages)
30 September 1997Return made up to 23/09/97; full list of members (6 pages)
30 September 1997Return made up to 23/09/97; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 31 October 1996 (10 pages)
31 July 1997Accounts for a small company made up to 31 October 1996 (10 pages)
18 February 1997Full accounts made up to 31 October 1995 (9 pages)
18 February 1997Full accounts made up to 31 October 1995 (9 pages)
19 September 1996Return made up to 23/09/96; no change of members (4 pages)
19 September 1996Return made up to 23/09/96; no change of members (4 pages)
4 December 1995Full accounts made up to 31 October 1994 (9 pages)
4 December 1995Full accounts made up to 31 October 1994 (9 pages)
4 October 1995Return made up to 23/09/95; no change of members (4 pages)
4 October 1995Return made up to 23/09/95; no change of members (4 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 22 south audley street london W1Y 5DN (1 page)
28 March 1995Registered office changed on 28/03/95 from: 22 south audley street london W1Y 5DN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
31 October 1992Company name changed\certificate issued on 31/10/92 (11 pages)
31 October 1992Company name changed\certificate issued on 31/10/92 (2 pages)
31 October 1992Company name changed\certificate issued on 31/10/92 (11 pages)
23 September 1992Incorporation (9 pages)
23 September 1992Incorporation (9 pages)