London
W1C 2JG
Director Name | Mr Paul William Crombie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 29 July 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Director Name | Mr Ignacio Cea Fornies |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 July 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Director Name | Mr Javier Lopez Huerta |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 July 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Director Name | Mr JosÉ Antonio Lasanta |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 July 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Secretary Name | Mr Patrick Joseph Greene |
---|---|
Status | Current |
Appointed | 29 July 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Director Name | Mr Robert Wheatley Littledale |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1997) |
Role | Financial Consultant |
Correspondence Address | Highfield The Slade Charlbury Chipping Norton Oxfordshire OX7 3SJ |
Director Name | Ms Bette Zackariya |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 29 July 2022) |
Role | International General Manager |
Country of Residence | England |
Correspondence Address | The Anchorage Epping Road Roydon Harlow Essex CM19 5DD |
Secretary Name | John William Kelsall Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Earl Soham Woodbridge Suffolk IP13 7RT |
Director Name | Dr Mohamed Zackariya-Marikar |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(8 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 12 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 117 Harley Street London W1A 4ZH |
Secretary Name | Mr Christopher Peter Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Royal Crescent London W11 4SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | changegroup.co.uk |
---|
Registered Address | 353 Oxford Street London W1C 2JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
28.1k at £1 | M. Zackariya-marikar 40.20% Ordinary |
---|---|
17.9k at £1 | B. Zackariya 25.50% Ordinary |
17k at £1 | S.a. Zackariya-marikar 24.30% Ordinary |
7k at £1 | Mohamed Zackariya-marikar & Christopher Mason 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,133,127 |
Gross Profit | £33,165,791 |
Net Worth | £10,264,343 |
Cash | £11,809,501 |
Current Liabilities | £7,267,329 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
22 June 2018 | Delivered on: 22 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 August 2012 | Delivered on: 7 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 january 2012 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 January 2012 | Delivered on: 18 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
14 June 1996 | Delivered on: 20 June 1996 Satisfied on: 14 March 2007 Persons entitled: 3I Group PLC 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 |
3 November 2023 | Group of companies' accounts made up to 31 December 2021 (55 pages) |
---|---|
19 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
27 February 2023 | Resolutions
|
24 February 2023 | Memorandum and Articles of Association (42 pages) |
22 February 2023 | Statement of company's objects (2 pages) |
12 September 2022 | Confirmation statement made on 10 September 2022 with updates (4 pages) |
17 August 2022 | Cessation of Bette Zackariya as a person with significant control on 29 July 2022 (1 page) |
12 August 2022 | Memorandum and Articles of Association (40 pages) |
12 August 2022 | Resolutions
|
12 August 2022 | Notification of Prosegur Cash, Sa as a person with significant control on 29 July 2022 (2 pages) |
12 August 2022 | Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 29 July 2022 (2 pages) |
10 August 2022 | Termination of appointment of Bette Zackariya as a director on 29 July 2022 (1 page) |
10 August 2022 | Appointment of Mr José Antonio Lasanta as a director on 29 July 2022 (2 pages) |
3 August 2022 | Appointment of Mr Ignacio Cea Fornies as a director on 29 July 2022 (2 pages) |
3 August 2022 | Appointment of Mr Paul William Crombie as a director on 29 July 2022 (2 pages) |
3 August 2022 | Appointment of Mr Patrick Joseph Greene as a secretary on 29 July 2022 (2 pages) |
3 August 2022 | Appointment of Mr Javier Lopez Huerta as a director on 29 July 2022 (2 pages) |
3 August 2022 | Termination of appointment of Christopher Peter Mason as a secretary on 29 July 2022 (1 page) |
21 December 2021 | Group of companies' accounts made up to 31 December 2020 (59 pages) |
11 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
7 April 2021 | Group of companies' accounts made up to 31 December 2019 (51 pages) |
16 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
24 June 2020 | Registered office address changed from 353 Oxford Street London W1C 2JG England to 353 Oxford Street London W1C 2JG on 24 June 2020 (1 page) |
24 June 2020 | Registered office address changed from 4th Floor No 1 Ely Place London EC1N 6RY to 353 Oxford Street London W1C 2JG on 24 June 2020 (1 page) |
5 February 2020 | Director's details changed for Mr Sacha Alexander Zackariya on 5 February 2020 (2 pages) |
5 February 2020 | Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 5 February 2020 (2 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
10 September 2019 | Secretary's details changed for Mr Christopher Peter Mason on 12 April 2018 (1 page) |
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
22 June 2018 | Registration of charge 028480690004, created on 22 June 2018 (34 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
22 August 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
22 August 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
13 January 2017 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
6 December 2016 | Amended group of companies' accounts made up to 31 December 2015 (50 pages) |
6 December 2016 | Amended group of companies' accounts made up to 31 December 2015 (50 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
8 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015 (1 page) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
18 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 July 2014 | Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages) |
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
6 February 2013 | Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
16 August 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
6 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
15 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from marcol house 289-293 regent street london W1B 2HJ uk (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from marcol house 289-293 regent street london W1B 2HJ uk (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from marcol house 282/293 regent street london W1R 7PD (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from marcol house 282/293 regent street london W1R 7PD (1 page) |
29 August 2008 | Location of register of members (1 page) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
22 November 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
22 November 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
16 November 2007 | Return made up to 26/08/07; full list of members (3 pages) |
16 November 2007 | Return made up to 26/08/07; full list of members (3 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Return made up to 26/08/06; full list of members (8 pages) |
27 October 2006 | Return made up to 26/08/06; full list of members (8 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
18 October 2005 | Return made up to 26/08/05; full list of members (8 pages) |
18 October 2005 | Return made up to 26/08/05; full list of members (8 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
12 May 2005 | Div 31/12/04 (1 page) |
12 May 2005 | Div 31/12/04 (1 page) |
13 December 2004 | £ ic 334445/134445 31/10/04 £ sr 200000@1=200000 (1 page) |
13 December 2004 | £ ic 356667/334445 31/08/04 £ sr 22222@1=22222 (1 page) |
13 December 2004 | £ ic 356667/334445 31/08/04 £ sr 22222@1=22222 (1 page) |
13 December 2004 | £ ic 334445/134445 31/10/04 £ sr 200000@1=200000 (1 page) |
23 September 2004 | Return made up to 26/08/04; full list of members (8 pages) |
23 September 2004 | Return made up to 26/08/04; full list of members (8 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
2 October 2003 | Return made up to 26/08/03; full list of members (8 pages) |
2 October 2003 | Return made up to 26/08/03; full list of members (8 pages) |
16 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
16 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
19 November 2002 | £ ic 500000/490000 13/10/02 £ sr 10000@1=10000 (1 page) |
19 November 2002 | £ ic 500000/490000 13/10/02 £ sr 10000@1=10000 (1 page) |
4 September 2002 | Return made up to 26/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 26/08/02; full list of members (8 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
18 December 2001 | Company name changed kingsley financial services limi ted\certificate issued on 18/12/01 (3 pages) |
18 December 2001 | Company name changed kingsley financial services limi ted\certificate issued on 18/12/01 (3 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
5 September 2001 | Return made up to 26/08/01; full list of members
|
5 September 2001 | Return made up to 26/08/01; full list of members
|
16 June 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
16 June 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
1 November 2000 | Return made up to 26/08/00; full list of members (7 pages) |
1 November 2000 | Return made up to 26/08/00; full list of members (7 pages) |
29 August 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
29 August 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
1 August 2000 | Return made up to 26/08/99; no change of members
|
1 August 2000 | Return made up to 26/08/99; no change of members
|
2 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
2 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
4 November 1998 | Return made up to 26/08/98; full list of members (6 pages) |
4 November 1998 | Return made up to 26/08/98; full list of members (6 pages) |
21 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
21 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 164-165 piccadilly london W1V 9DE (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 164-165 piccadilly london W1V 9DE (1 page) |
1 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
27 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
27 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
18 September 1996 | Return made up to 26/08/96; full list of members
|
18 September 1996 | Return made up to 26/08/96; full list of members
|
9 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 September 1995 | Return made up to 26/08/95; full list of members
|
19 September 1995 | Return made up to 26/08/95; full list of members
|
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 173 regent street london W1R 7FB (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 173 regent street london W1R 7FB (1 page) |
14 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
14 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
15 August 1994 | Ad 22/02/94--------- £ si 375000@1 (2 pages) |
15 August 1994 | Particulars of contract relating to shares (3 pages) |
15 August 1994 | Ad 22/02/94--------- £ si 375000@1 (2 pages) |
15 August 1994 | Particulars of contract relating to shares (3 pages) |
3 June 1994 | Ad 19/05/94--------- £ si 125000@1=125000 £ ic 375000/500000 (2 pages) |
3 June 1994 | Ad 19/05/94--------- £ si 125000@1=125000 £ ic 375000/500000 (2 pages) |
10 March 1994 | Ad 22/02/94--------- £ si 375000@1=375000 £ ic 4/375004 (2 pages) |
10 March 1994 | Resolutions
|
10 March 1994 | Memorandum and Articles of Association (13 pages) |
10 March 1994 | Ad 22/02/94--------- £ si 375000@1=375000 £ ic 4/375004 (2 pages) |
10 March 1994 | Memorandum and Articles of Association (13 pages) |
10 March 1994 | Resolutions
|
26 February 1994 | Ad 29/01/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 February 1994 | Ad 29/01/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 August 1993 | Incorporation (13 pages) |
26 August 1993 | Incorporation (13 pages) |