Chalfont St Giles
Buckinghamshire
HP8 4UD
Director Name | James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Director Name | John Alan Dickinson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | Moor Old Lodge 6 Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6LP |
Director Name | Charles Jonathan Britton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 1995) |
Role | Engineer |
Correspondence Address | 19 High Street Avening Tetbury Gloucestershire GL8 8NF Wales |
Secretary Name | Mr Colin Grant Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Flat Ambika House 9a Portland Place London W1B 1PR |
Director Name | Christopher Douglas Robertson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 18 Tudor Way Deva Park Chemor CH3 5XQ Wales |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Craig Anthony Walker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 March 2001(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 30 Corncrake Way Bicester Oxfordshire OX26 6UE |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | 103 Baker Street London W1U 6LN |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(22 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | 103 Baker Street London W1U 6LN |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | www.nupac.co.uk |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2010 | Delivered on: 6 August 2010 Satisfied on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee 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 |
---|---|
31 January 2002 | Delivered on: 14 February 2002 Satisfied on: 19 May 2004 Persons entitled: Barclays Bank PLC Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 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: (I) fixed equitable charge any debt(as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement including its related rights (purchased debts) both present and future which fail to vest absolutely and effectively in the chargee for any reason and (ii) fixed equitable charge all amounts of indebtedness now or at any time owing or becoming due to the company on any account whatsoever incuding the related rights, other than any purchased debt (other debts) and (iii) floating charge such monies the company may receive in respect of the other debts. See the mortgage charge document for full details. Fully Satisfied |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page) |
29 June 2016 | Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 December 2015 | Company name changed nupac LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Company name changed nupac LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Change of name notice (2 pages) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
21 October 2014 | Termination of appointment of David Patrick Dancaster as a director on 1 October 2014 (1 page) |
21 October 2014 | Termination of appointment of David Patrick Dancaster as a director on 1 October 2014 (1 page) |
21 October 2014 | Termination of appointment of David Patrick Dancaster as a director on 1 October 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
6 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
6 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
26 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
26 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
10 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
10 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Termination of appointment of John Wood as a director (1 page) |
13 January 2011 | Termination of appointment of John Wood as a director (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 August 2010 | Appointment of Mr David Patrick Dancaster as a director (3 pages) |
19 August 2010 | Appointment of Mr David Patrick Dancaster as a director (3 pages) |
10 August 2010 | Appointment of Mr David Patrick Dancaster as a director (3 pages) |
10 August 2010 | Appointment of Mr David Patrick Dancaster as a director (3 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
23 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
14 July 2008 | Return made up to 24/06/08; no change of members (7 pages) |
14 July 2008 | Return made up to 24/06/08; no change of members (7 pages) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | New secretary appointed;new director appointed (1 page) |
7 January 2008 | New secretary appointed;new director appointed (1 page) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
20 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
7 August 2006 | Return made up to 24/06/06; full list of members
|
7 August 2006 | Return made up to 24/06/06; full list of members
|
18 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
11 January 2005 | Director resigned (2 pages) |
11 January 2005 | Director resigned (2 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 July 2002 | Return made up to 24/06/02; full list of members
|
10 July 2002 | Return made up to 24/06/02; full list of members
|
14 February 2002 | Particulars of mortgage/charge (7 pages) |
14 February 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 July 2001 | Return made up to 24/06/01; full list of members
|
7 July 2001 | Return made up to 24/06/01; full list of members
|
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | New director appointed (3 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
10 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 July 1998 | Return made up to 24/06/98; no change of members (5 pages) |
7 July 1998 | Return made up to 24/06/98; no change of members (5 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 June 1997 | Return made up to 24/06/97; no change of members
|
30 June 1997 | Return made up to 24/06/97; no change of members
|
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
28 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 July 1996 | Return made up to 24/06/96; full list of members (11 pages) |
9 July 1996 | Return made up to 24/06/96; full list of members (11 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 July 1995 | Return made up to 24/06/95; no change of members (12 pages) |
5 July 1995 | Return made up to 24/06/95; no change of members (12 pages) |
20 March 1995 | Return made up to 24/01/95; no change of members (6 pages) |
20 March 1995 | Return made up to 24/01/95; no change of members (6 pages) |
8 August 1994 | New director appointed (2 pages) |
8 August 1994 | New director appointed (2 pages) |
24 June 1993 | Ad 18/05/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 June 1993 | Ad 18/05/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 June 1993 | Company name changed\certificate issued on 09/06/93 (2 pages) |
9 June 1993 | Company name changed\certificate issued on 09/06/93 (2 pages) |