London
SE24 0AD
Director Name | Prof Lynn Dobbs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2018(24 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 04 June 2019) |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | London Met, 166 - 220 Holloway Road, London Hollow London N7 8DP |
Director Name | Sir Roderick Castle Floud |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 April 2004) |
Role | University Provost |
Country of Residence | United Kingdom |
Correspondence Address | 15 Flint Street Haddenham Buckinghamshire HP17 8AL |
Secretary Name | Roger Sidney Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 7 Tidys Lane Epping Essex CM16 6SP |
Secretary Name | Mr Philip Max Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Linden Crescent Woodford Green Essex IG8 0DG |
Director Name | Mr Philip Max Weaver |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 April 2004) |
Role | University Deputy Provost |
Country of Residence | England |
Correspondence Address | 19 Linden Crescent Woodford Green Essex IG8 0DG |
Secretary Name | Miss Jill Grinstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Highgate High Street London N6 5JR |
Secretary Name | Jonathan Branwell Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 100 Broadmead Road Woodford Green Essex IG8 7EH |
Secretary Name | Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Hillworth Court Downs Road Beckenham Kent BR3 6TS |
Secretary Name | Ruth Baber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 95 Queens Road London SW19 8NR |
Secretary Name | John Patrick McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(9 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Mr Brian Anthony Roper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 2009) |
Role | Vice Chancellr And Chief Execu |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Lofting Road London N1 1ET |
Director Name | Mr Brian Anthony Roper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 April 2004) |
Role | Vice Chancellr And Chief Execu |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Lofting Road London N1 1ET |
Director Name | John Patrick McParland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2010) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 116-220 Holloway Road London N7 8DB |
Director Name | Prof Malcolm George William Gillies |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2014) |
Role | Vice Chancellor & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Mr Jonathan Richard Woodhead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(17 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Sally Christine Neocosmos |
---|---|
Status | Resigned |
Appointed | 01 March 2011(17 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Alison Claire Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2011(17 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Status | Resigned |
Appointed | 08 July 2014(20 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Prof John James Raftery |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 October 2018) |
Role | Vice Chancellor |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Mr Peter Douglas Garrod |
---|---|
Status | Resigned |
Appointed | 15 August 2014(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2018) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Sharon Page |
---|---|
Status | Resigned |
Appointed | 26 February 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2018) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | londonmet.ac.uk |
---|---|
Telephone | 020 73201000 |
Telephone region | London |
Registered Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | London Metropolitan University 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 March 2019 | Application to strike the company off the register (1 page) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
10 October 2018 | Appointment of Professor Lynn Dobbs as a director on 8 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of John James Raftery as a director on 5 October 2018 (1 page) |
7 August 2018 | Appointment of Mr Christopher Ince as a secretary on 30 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Sharon Page as a secretary on 30 July 2018 (1 page) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 February 2018 | Termination of appointment of Peter Douglas Garrod as a secretary on 23 February 2018 (1 page) |
27 February 2018 | Appointment of Ms Sharon Page as a secretary on 26 February 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
15 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
15 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
9 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
15 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
15 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
15 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
15 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 February 2010 | Registered office address changed from 116-220 Holloway Road London N7 8DB on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 116-220 Holloway Road London N7 8DB on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 116-220 Holloway Road London N7 8DB on 2 February 2010 (1 page) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 March 2009 | Director appointed john patrick mcparland (2 pages) |
20 March 2009 | Director appointed john patrick mcparland (2 pages) |
19 March 2009 | Appointment terminated director brian roper (1 page) |
19 March 2009 | Appointment terminated director brian roper (1 page) |
10 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 August 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
16 August 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
5 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
19 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
20 December 2004 | Return made up to 29/11/04; full list of members
|
20 December 2004 | Return made up to 29/11/04; full list of members
|
20 December 2004 | New director appointed (1 page) |
20 December 2004 | New director appointed (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: london metropolitan university 166-220 holloway road london N7 8DB (1 page) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Registered office changed on 29/11/04 from: london metropolitan university 166-220 holloway road london N7 8DB (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 31 jewry street london EC3N 2EY (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 31 jewry street london EC3N 2EY (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
11 December 2003 | Return made up to 29/11/03; full list of members
|
11 December 2003 | Return made up to 29/11/03; full list of members
|
13 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
23 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
20 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
20 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Return made up to 29/11/00; full list of members
|
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
2 January 2001 | Return made up to 29/11/00; full list of members
|
2 February 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
2 February 2000 | Return made up to 29/11/99; full list of members (9 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
2 February 2000 | Return made up to 29/11/99; full list of members (9 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
18 May 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
4 January 1999 | Return made up to 29/11/98; full list of members (7 pages) |
4 January 1999 | Return made up to 29/11/98; full list of members (7 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
25 January 1998 | Return made up to 29/11/97; full list of members (7 pages) |
25 January 1998 | Return made up to 29/11/97; full list of members (7 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
17 April 1997 | Return made up to 29/11/96; no change of members
|
17 April 1997 | Return made up to 29/11/96; no change of members
|
26 June 1996 | Registered office changed on 26/06/96 from: 117-119 houndsditch london EC3A 7BU (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 117-119 houndsditch london EC3A 7BU (1 page) |
14 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
14 December 1995 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
14 December 1995 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
14 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
21 December 1993 | Company name changed\certificate issued on 21/12/93 (2 pages) |
21 December 1993 | Company name changed\certificate issued on 21/12/93 (2 pages) |
29 November 1993 | Incorporation (9 pages) |
29 November 1993 | Incorporation (9 pages) |