Company NameFreeport (Nominee 3) Limited
Company StatusDissolved
Company Number02920193
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMatthew Joseph Lo Russo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2013(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameSusan Collidge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressZermatt
Leighton Beck Road
Beetham
Cumbria
LA7 7AZ
Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 week, 2 days after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Secretary NameSean Mervyn Collidge
NationalityBritish
StatusResigned
Appointed28 April 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressZermatt
50 Leighton Beck Road
Beetham
Cumbria
LA7 7AZ
Director NameMr Richard Henry Newman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hendon Wood Lane
Mill Hill
London
NW7 4HT
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year, 5 months after company formation)
Appointment Duration12 years (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameMr David Sydney Swann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Greenfield Lane
Shorne
Kent
DA12 3LD
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 October 2007)
RoleChartered Accountant
Correspondence AddressApartment 5a2 Block A Le Montaigne
2 Avenue De La Madone
98000 Monaco
Director NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(4 years after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2007)
RoleSolicitor
Correspondence AddressApartment 1181 4th Floor, Palais De
La Scala 1 Avenue Henri Dunnant
98000 Monaco
Director NameRobert Joseph Yates
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressThe Square House
Main Street Burton In Kendal
Carnforth
Lancashire
LA6 1LX
Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Robert Charles Konigsberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2007(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Eric Sasson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2007(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMr Robert Edward Hodges
NationalityBritish
StatusResigned
Appointed10 October 2007(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameHafiz Mohamed Ali
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2013(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 2014)
RolePrivate Equity-Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Freeport Leisure (Netherlands) Bv
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 31 August 2014 (2 pages)
17 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 31 August 2014 (2 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,000
(4 pages)
26 September 2014Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP to Lansdowne House 57 Berkeley Square London W1J 6ER (1 page)
26 September 2014Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP to Lansdowne House 57 Berkeley Square London W1J 6ER (1 page)
26 September 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,000
(4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
18 September 2013Appointment of Hafiz Mohamed Ali as a director (3 pages)
18 September 2013Appointment of Hafiz Mohamed Ali as a director (3 pages)
2 September 2013Termination of appointment of Robert Konigsberg as a director (2 pages)
2 September 2013Termination of appointment of Robert Hodges as a secretary (2 pages)
2 September 2013Termination of appointment of Robert Konigsberg as a director (2 pages)
2 September 2013Termination of appointment of Robert Hodges as a secretary (2 pages)
2 September 2013Termination of appointment of Robert Hodges as a director (2 pages)
2 September 2013Termination of appointment of Eric Sasson as a director (2 pages)
2 September 2013Appointment of Matthew Lo Russo as a director (3 pages)
2 September 2013Appointment of Matthew Lo Russo as a director (3 pages)
2 September 2013Termination of appointment of Eric Sasson as a director (2 pages)
2 September 2013Termination of appointment of Robert Hodges as a director (2 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 50,000
(5 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 50,000
(5 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
27 May 2010Director's details changed for Mr Robert Edward Hodges on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Robert Edward Hodges on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Robert Konigsberg on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Robert Konigsberg on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Robert Edward Hodges on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Eric Sasson on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Eric Sasson on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Robert Konigsberg on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Eric Sasson on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Eric Sasson on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Robert Edward Hodges on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Robert Konigsberg on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Robert Konigsberg on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Robert Konigsberg on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Robert Edward Hodges on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Eric Sasson on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Robert Edward Hodges on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Eric Sasson on 18 May 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Robert Edward Hodges on 18 April 2010 (1 page)
21 April 2010Secretary's details changed for Mr Robert Edward Hodges on 18 April 2010 (1 page)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
12 October 2009Particulars of a mortgage or charge / charge no: 8 (19 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 8 (19 pages)
15 September 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
15 September 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
25 June 2008Director's change of particulars / robert konigsberg / 01/04/2008 (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 19/04/08; full list of members (4 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Director's change of particulars / robert konigsberg / 01/04/2008 (1 page)
25 June 2008Return made up to 19/04/08; full list of members (4 pages)
24 June 2008Director's change of particulars / eric sasson / 01/04/2008 (1 page)
24 June 2008Director's change of particulars / eric sasson / 01/04/2008 (1 page)
22 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
22 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2007Memorandum and Articles of Association (5 pages)
14 November 2007Particulars of mortgage/charge (20 pages)
14 November 2007Particulars of mortgage/charge (20 pages)
14 November 2007Memorandum and Articles of Association (5 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
30 April 2007Return made up to 19/04/07; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 24 June 2006 (6 pages)
4 September 2006Accounts for a dormant company made up to 24 June 2006 (6 pages)
19 May 2006Accounts for a dormant company made up to 25 June 2005 (8 pages)
19 May 2006Accounts for a dormant company made up to 25 June 2005 (8 pages)
28 April 2006Return made up to 19/04/06; full list of members (2 pages)
28 April 2006Return made up to 19/04/06; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
29 April 2005Full accounts made up to 26 June 2004 (11 pages)
29 April 2005Full accounts made up to 26 June 2004 (11 pages)
28 April 2005Return made up to 19/04/05; full list of members (3 pages)
28 April 2005Return made up to 19/04/05; full list of members (3 pages)
15 July 2004Particulars of mortgage/charge (6 pages)
15 July 2004Particulars of mortgage/charge (6 pages)
25 May 2004Company name changed freeport village fleetwood limit ed\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed freeport village fleetwood limit ed\certificate issued on 25/05/04 (2 pages)
5 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Full accounts made up to 28 June 2003 (13 pages)
7 February 2004Full accounts made up to 28 June 2003 (13 pages)
28 April 2003Return made up to 19/04/03; full list of members (8 pages)
28 April 2003Return made up to 19/04/03; full list of members (8 pages)
20 January 2003Full accounts made up to 29 June 2002 (15 pages)
20 January 2003Full accounts made up to 29 June 2002 (15 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Full accounts made up to 24 June 2000 (14 pages)
5 April 2001Full accounts made up to 24 June 2000 (14 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
5 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(7 pages)
5 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(7 pages)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page)
12 January 2000Full accounts made up to 26 June 1999 (16 pages)
12 January 2000Full accounts made up to 26 June 1999 (16 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
23 April 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 1999Full accounts made up to 27 June 1998 (15 pages)
29 March 1999Full accounts made up to 27 June 1998 (15 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Return made up to 19/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Return made up to 19/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 1997Full accounts made up to 28 June 1997 (14 pages)
22 December 1997Full accounts made up to 28 June 1997 (14 pages)
27 September 1997Declaration of satisfaction of mortgage/charge (1 page)
27 September 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Return made up to 19/04/97; no change of members (5 pages)
22 May 1997Return made up to 19/04/97; no change of members (5 pages)
10 March 1997Full accounts made up to 29 June 1996 (15 pages)
10 March 1997Full accounts made up to 29 June 1996 (15 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
20 November 1996New director appointed (3 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (3 pages)
3 May 1996Full accounts made up to 2 July 1995 (14 pages)
3 May 1996Full accounts made up to 2 July 1995 (14 pages)
3 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Full accounts made up to 2 July 1995 (14 pages)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
5 January 1996New director appointed (1 page)
5 January 1996New director appointed (1 page)
5 January 1996Secretary resigned (2 pages)
5 January 1996Secretary resigned (2 pages)
5 January 1996Return made up to 19/04/95; full list of members (8 pages)
5 January 1996Return made up to 19/04/95; full list of members (8 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Registered office changed on 10/10/95 from: 125 london wall london EC2Y 5AE (1 page)
10 October 1995Registered office changed on 10/10/95 from: 125 london wall london EC2Y 5AE (1 page)
28 September 1995New secretary appointed (2 pages)
28 September 1995New secretary appointed (2 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
24 October 1994Company name changed\certificate issued on 24/10/94 (2 pages)
24 October 1994Company name changed\certificate issued on 24/10/94 (2 pages)
16 June 1994Memorandum and Articles of Association (12 pages)
16 June 1994Memorandum and Articles of Association (12 pages)
9 June 1994Company name changed freeport leisure LIMITED\certificate issued on 09/06/94 (2 pages)
9 June 1994Company name changed freeport leisure LIMITED\certificate issued on 09/06/94 (2 pages)
23 May 1994Ad 08/05/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 May 1994Ad 08/05/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 May 1994Memorandum and Articles of Association (8 pages)
18 May 1994Memorandum and Articles of Association (8 pages)
4 May 1994Company name changed testvinyl LIMITED\certificate issued on 04/05/94 (3 pages)
4 May 1994Company name changed testvinyl LIMITED\certificate issued on 04/05/94 (3 pages)
19 April 1994Incorporation (9 pages)
19 April 1994Incorporation (9 pages)