Company NameWhite Light Group Limited
DirectorBryan Alan Raven
Company StatusActive
Company Number02801131
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Bryan Alan Raven
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(14 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way Wimbledon
London
SW19 3WL
Director NameMr Nicholas Henry James Miller
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(6 days after company formation)
Appointment Duration20 years, 8 months (resigned 15 November 2013)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address6 Penrhyn Crescent
East Sheen
London
SW14 7PF
Director NameMr John Dunsmore Simpson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(6 days after company formation)
Appointment Duration28 years, 9 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way Wimbledon
London
SW19 3WL
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusResigned
Appointed24 March 1993(6 days after company formation)
Appointment Duration14 years, 1 month (resigned 01 May 2007)
RoleCompany Director
Correspondence Address21 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QG
Director NameJohn Michael Anderton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(5 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaw Hill Farm
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DP
Secretary NameMr Paul Leonard Millington
NationalityBritish
StatusResigned
Appointed01 May 2007(14 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 10 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Red Post Hill
London
SE24 9JQ
Director NameMr Paul Leonard Millington
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Red Post Hill
London
SE24 9JQ
Director NamePeter Threadgold
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(14 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Longdown Lane North
Epsom
Surrey
KT17 3JQ
Director NameDavid John Isherwood
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(14 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way Wimbledon
London
SW19 3WL
Director NameRichard Michael Wilson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(14 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way Wimbledon
London
SW19 3WL
Director NameMr Simon Rex Needle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(21 years after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way Wimbledon
London
SW19 3WL
Director NameMr Christopher John Nicholls
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(21 years after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way Wimbledon
London
SW19 3WL
Director NameMrs Fiona Anne Murray Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(22 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Merton Industrial Park
Jubilee Way Wimbledon
London
SW19 3WL
Secretary NameMrs Fiona Anne Murray Wood
StatusResigned
Appointed01 January 2016(22 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 December 2023)
RoleCompany Director
Correspondence Address20 Merton Industrial Park
Jubilee Way Wimbledon
London
SW19 3WL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewhitelight.ltd.uk
Telephone020 82544800
Telephone regionLondon

Location

Registered Address20 Merton Industrial Park
Jubilee Way Wimbledon
London
SW19 3WL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

400k at £1Wlh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,428,829
Gross Profit£10,071,816
Net Worth£2,987,090
Cash£453,333
Current Liabilities£8,702,615

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

30 November 2016Delivered on: 1 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 September 2007Delivered on: 22 September 2007
Satisfied on: 17 March 2014
Persons entitled: John Simpson,Edward Fox and Robert Fox

Classification: Deed of debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 September 2003Delivered on: 13 September 2003
Satisfied on: 27 November 2009
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 September 2001Delivered on: 14 September 2001
Satisfied on: 17 October 2007
Persons entitled: Scottish & Newcastle PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: The deposit £121,875.00 and any additional amounts paid by way of rent deposit.
Fully Satisfied
17 January 1996Delivered on: 24 January 1996
Satisfied on: 8 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
10 November 2020Notification of Wlh Limited as a person with significant control on 1 December 2018 (2 pages)
20 March 2020Director's details changed for Mr Simon Rex Needle on 19 March 2020 (2 pages)
20 March 2020Director's details changed for Mr Bryan Alan Raven on 19 March 2020 (2 pages)
20 March 2020Director's details changed for Richard Michael Wilson on 19 March 2020 (2 pages)
20 March 2020Director's details changed for David John Isherwood on 19 March 2020 (2 pages)
20 March 2020Director's details changed for Mr John Dunsmore Simpson on 19 March 2020 (2 pages)
20 March 2020Director's details changed for Mr Christopher John Nicholls on 19 March 2020 (2 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
11 December 2019Cessation of Bryan Alan Raven as a person with significant control on 30 November 2018 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 31 March 2018 (18 pages)
12 July 2018Termination of appointment of Peter Threadgold as a director on 31 May 2018 (1 page)
4 January 2018Full accounts made up to 31 March 2017 (20 pages)
4 January 2018Full accounts made up to 31 March 2017 (20 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (22 pages)
7 January 2017Full accounts made up to 31 March 2016 (22 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Registration of charge 028011310005, created on 30 November 2016 (23 pages)
1 December 2016Registration of charge 028011310005, created on 30 November 2016 (23 pages)
7 November 2016Appointment of Mrs Fiona Anne Murray Wood as a secretary on 1 January 2016 (2 pages)
7 November 2016Appointment of Mrs Fiona Anne Murray Wood as a secretary on 1 January 2016 (2 pages)
4 November 2016Appointment of Mrs Fiona Anne Murray Wood as a director on 1 January 2016 (2 pages)
4 November 2016Appointment of Mrs Fiona Anne Murray Wood as a director on 1 January 2016 (2 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 400,000
(9 pages)
13 January 2016Director's details changed for Mr John Dunsmore Simpson on 2 December 2014 (2 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 400,000
(9 pages)
13 January 2016Director's details changed for Mr John Dunsmore Simpson on 2 December 2014 (2 pages)
14 August 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
14 August 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
30 July 2015Termination of appointment of Paul Leonard Millington as a director on 10 July 2015 (1 page)
30 July 2015Termination of appointment of Paul Leonard Millington as a secretary on 10 July 2015 (1 page)
30 July 2015Termination of appointment of Paul Leonard Millington as a secretary on 10 July 2015 (1 page)
30 July 2015Termination of appointment of Paul Leonard Millington as a director on 10 July 2015 (1 page)
9 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 400,000
(11 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 400,000
(11 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 400,000
(11 pages)
10 April 2014Appointment of Mr Christopher John Nicholls as a director (2 pages)
10 April 2014Appointment of Mr Simon Rex Needle as a director (2 pages)
10 April 2014Appointment of Mr Christopher John Nicholls as a director (2 pages)
10 April 2014Appointment of Mr Simon Rex Needle as a director (2 pages)
17 March 2014Satisfaction of charge 4 in full (3 pages)
17 March 2014Satisfaction of charge 4 in full (3 pages)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 400,000
(9 pages)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 400,000
(9 pages)
21 November 2013Termination of appointment of Nicholas Miller as a director (1 page)
21 November 2013Termination of appointment of Nicholas Miller as a director (1 page)
3 September 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
3 September 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
31 July 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
31 July 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
13 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
13 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (10 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (10 pages)
2 June 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
2 June 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 June 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
2 June 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
29 January 2009Return made up to 26/01/09; full list of members (5 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 26/01/09; full list of members (5 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Registered office changed on 29/01/2009 from 20 jubilee way wimbledon london SW19 3WL (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Registered office changed on 29/01/2009 from 20 jubilee way wimbledon london SW19 3WL (1 page)
25 July 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
25 July 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
1 April 2008Return made up to 18/03/08; full list of members (6 pages)
1 April 2008Return made up to 18/03/08; full list of members (6 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Declaration of assistance for shares acquisition (8 pages)
1 October 2007Declaration of assistance for shares acquisition (8 pages)
1 October 2007Declaration of assistance for shares acquisition (7 pages)
1 October 2007Declaration of assistance for shares acquisition (7 pages)
30 September 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
30 September 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
22 September 2007Particulars of mortgage/charge (7 pages)
22 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
11 April 2007Return made up to 18/03/07; full list of members (3 pages)
11 April 2007Return made up to 18/03/07; full list of members (3 pages)
5 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
5 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
18 April 2006Return made up to 18/03/06; full list of members (3 pages)
18 April 2006Return made up to 18/03/06; full list of members (3 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
8 December 2005£ ic 412500/400000 18/11/05 £ sr 12500@1=12500 (1 page)
8 December 2005£ ic 412500/400000 18/11/05 £ sr 12500@1=12500 (1 page)
8 November 2005£ ic 531250/412500 30/09/05 £ sr 118750@1=118750 (1 page)
8 November 2005£ ic 531250/412500 30/09/05 £ sr 118750@1=118750 (1 page)
1 April 2005Return made up to 18/03/05; full list of members (3 pages)
1 April 2005Return made up to 18/03/05; full list of members (3 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
30 March 2004Return made up to 18/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2004Return made up to 18/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2004Auditor's resignation (1 page)
22 March 2004Auditor's resignation (1 page)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
4 June 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
4 June 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
4 June 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
4 June 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
2 April 2003Return made up to 18/03/03; full list of members (7 pages)
2 April 2003Return made up to 18/03/03; full list of members (7 pages)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
1 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
1 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
26 October 2001Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JS (1 page)
26 October 2001Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JS (1 page)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
2 February 2001Full group accounts made up to 31 March 2000 (22 pages)
2 February 2001Full group accounts made up to 31 March 2000 (22 pages)
11 April 2000Return made up to 18/03/00; full list of members (6 pages)
11 April 2000Return made up to 18/03/00; full list of members (6 pages)
6 January 2000Full group accounts made up to 31 March 1999 (22 pages)
6 January 2000Full group accounts made up to 31 March 1999 (22 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
19 April 1999Return made up to 18/03/99; no change of members (6 pages)
19 April 1999Return made up to 18/03/99; no change of members (6 pages)
31 January 1999Full group accounts made up to 31 March 1998 (22 pages)
31 January 1999Full group accounts made up to 31 March 1998 (22 pages)
13 March 1998Return made up to 18/03/98; no change of members (6 pages)
13 March 1998Return made up to 18/03/98; no change of members (6 pages)
5 February 1998Full group accounts made up to 31 March 1997 (24 pages)
5 February 1998Full group accounts made up to 31 March 1997 (24 pages)
3 April 1997Return made up to 18/03/97; full list of members (8 pages)
3 April 1997Return made up to 18/03/97; full list of members (8 pages)
30 January 1997Full group accounts made up to 31 March 1996 (23 pages)
30 January 1997Full group accounts made up to 31 March 1996 (23 pages)
16 April 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
19 January 1996Full group accounts made up to 31 March 1995 (23 pages)
19 January 1996Full group accounts made up to 31 March 1995 (23 pages)
8 August 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1993Statement of affairs (7 pages)
30 September 1993Statement of affairs (7 pages)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1993Memorandum and Articles of Association (13 pages)
21 May 1993Memorandum and Articles of Association (13 pages)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1993Company name changed speed 3394 LIMITED\certificate issued on 01/04/93 (2 pages)
31 March 1993Company name changed speed 3394 LIMITED\certificate issued on 01/04/93 (2 pages)
18 March 1993Incorporation (19 pages)
18 March 1993Incorporation (19 pages)