57 Berkeley Square
London
W1J 6ER
Director Name | Susan Collidge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | Zermatt Leighton Beck Road Beetham Cumbria LA7 7AZ |
Director Name | Sean Mervyn Collidge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Apartment 4a4 Block B L' Hersilia 33 Rue Du Portier 98000 Monaco |
Secretary Name | Sean Mervyn Collidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | Zermatt 50 Leighton Beck Road Beetham Cumbria LA7 7AZ |
Director Name | Mr Richard Henry Newman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hendon Wood Lane Mill Hill London NW7 4HT |
Secretary Name | Ian Jeffrey Brownstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 12 years (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | Conifers 59 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Mr David Sydney Swann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Greenfield Lane Shorne Kent DA12 3LD |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5a2 Block A Le Montaigne 2 Avenue De La Madone 98000 Monaco |
Director Name | Gary Allan Mason Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(4 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2007) |
Role | Solicitor |
Correspondence Address | Apartment 1181 4th Floor, Palais De La Scala 1 Avenue Henri Dunnant 98000 Monaco |
Director Name | Robert Joseph Yates |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | The Square House Main Street Burton In Kendal Carnforth Lancashire LA6 1LX |
Director Name | Mr Robert Edward Hodges |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Robert Charles Konigsberg |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2007(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Eric Sasson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2007(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Secretary Name | Mr Robert Edward Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Hafiz Mohamed Ali |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2013(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2014) |
Role | Private Equity-Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Freeport Leisure (Netherlands) Bv 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Termination of appointment of Hafiz Mohamed Ali as a director on 31 August 2014 (2 pages) |
17 October 2014 | Termination of appointment of Hafiz Mohamed Ali as a director on 31 August 2014 (2 pages) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
18 September 2013 | Appointment of Hafiz Mohamed Ali as a director (3 pages) |
18 September 2013 | Appointment of Hafiz Mohamed Ali as a director (3 pages) |
2 September 2013 | Termination of appointment of Robert Konigsberg as a director (2 pages) |
2 September 2013 | Termination of appointment of Robert Hodges as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Robert Konigsberg as a director (2 pages) |
2 September 2013 | Termination of appointment of Robert Hodges as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Robert Hodges as a director (2 pages) |
2 September 2013 | Termination of appointment of Eric Sasson as a director (2 pages) |
2 September 2013 | Appointment of Matthew Lo Russo as a director (3 pages) |
2 September 2013 | Appointment of Matthew Lo Russo as a director (3 pages) |
2 September 2013 | Termination of appointment of Eric Sasson as a director (2 pages) |
2 September 2013 | Termination of appointment of Robert Hodges as a director (2 pages) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
1 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
27 May 2010 | Director's details changed for Mr Robert Edward Hodges on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Robert Edward Hodges on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Robert Konigsberg on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Robert Konigsberg on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Robert Edward Hodges on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Eric Sasson on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Eric Sasson on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Robert Konigsberg on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Eric Sasson on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Eric Sasson on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Robert Edward Hodges on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Robert Konigsberg on 21 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert Konigsberg on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert Konigsberg on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Robert Edward Hodges on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Eric Sasson on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Robert Edward Hodges on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Eric Sasson on 18 May 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Robert Edward Hodges on 18 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for Mr Robert Edward Hodges on 18 April 2010 (1 page) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
15 September 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
15 September 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
25 June 2008 | Director's change of particulars / robert konigsberg / 01/04/2008 (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Director's change of particulars / robert konigsberg / 01/04/2008 (1 page) |
25 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / eric sasson / 01/04/2008 (1 page) |
24 June 2008 | Director's change of particulars / eric sasson / 01/04/2008 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Memorandum and Articles of Association (5 pages) |
14 November 2007 | Particulars of mortgage/charge (20 pages) |
14 November 2007 | Particulars of mortgage/charge (20 pages) |
14 November 2007 | Memorandum and Articles of Association (5 pages) |
14 November 2007 | Resolutions
|
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
4 September 2006 | Accounts for a dormant company made up to 24 June 2006 (6 pages) |
4 September 2006 | Accounts for a dormant company made up to 24 June 2006 (6 pages) |
19 May 2006 | Accounts for a dormant company made up to 25 June 2005 (8 pages) |
19 May 2006 | Accounts for a dormant company made up to 25 June 2005 (8 pages) |
28 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
29 April 2005 | Full accounts made up to 26 June 2004 (11 pages) |
29 April 2005 | Full accounts made up to 26 June 2004 (11 pages) |
28 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
15 July 2004 | Particulars of mortgage/charge (6 pages) |
15 July 2004 | Particulars of mortgage/charge (6 pages) |
25 May 2004 | Company name changed freeport village fleetwood limit ed\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed freeport village fleetwood limit ed\certificate issued on 25/05/04 (2 pages) |
5 May 2004 | Return made up to 19/04/04; full list of members
|
5 May 2004 | Return made up to 19/04/04; full list of members
|
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Full accounts made up to 28 June 2003 (13 pages) |
7 February 2004 | Full accounts made up to 28 June 2003 (13 pages) |
28 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
28 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
20 January 2003 | Full accounts made up to 29 June 2002 (15 pages) |
20 January 2003 | Full accounts made up to 29 June 2002 (15 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Return made up to 19/04/02; full list of members
|
17 May 2002 | Return made up to 19/04/02; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 19/04/01; full list of members
|
26 April 2001 | Return made up to 19/04/01; full list of members
|
5 April 2001 | Full accounts made up to 24 June 2000 (14 pages) |
5 April 2001 | Full accounts made up to 24 June 2000 (14 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 19/04/00; full list of members
|
5 May 2000 | Return made up to 19/04/00; full list of members
|
26 January 2000 | Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page) |
12 January 2000 | Full accounts made up to 26 June 1999 (16 pages) |
12 January 2000 | Full accounts made up to 26 June 1999 (16 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Return made up to 19/04/99; full list of members
|
23 April 1999 | Return made up to 19/04/99; full list of members
|
29 March 1999 | Full accounts made up to 27 June 1998 (15 pages) |
29 March 1999 | Full accounts made up to 27 June 1998 (15 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 19/04/98; change of members
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 19/04/98; change of members
|
22 December 1997 | Full accounts made up to 28 June 1997 (14 pages) |
22 December 1997 | Full accounts made up to 28 June 1997 (14 pages) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
22 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
10 March 1997 | Full accounts made up to 29 June 1996 (15 pages) |
10 March 1997 | Full accounts made up to 29 June 1996 (15 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | New director appointed (3 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (3 pages) |
3 May 1996 | Full accounts made up to 2 July 1995 (14 pages) |
3 May 1996 | Full accounts made up to 2 July 1995 (14 pages) |
3 May 1996 | Return made up to 19/04/96; full list of members
|
3 May 1996 | Return made up to 19/04/96; full list of members
|
3 May 1996 | Full accounts made up to 2 July 1995 (14 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | Secretary resigned (2 pages) |
5 January 1996 | Secretary resigned (2 pages) |
5 January 1996 | Return made up to 19/04/95; full list of members (8 pages) |
5 January 1996 | Return made up to 19/04/95; full list of members (8 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 125 london wall london EC2Y 5AE (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: 125 london wall london EC2Y 5AE (1 page) |
28 September 1995 | New secretary appointed (2 pages) |
28 September 1995 | New secretary appointed (2 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
24 October 1994 | Company name changed\certificate issued on 24/10/94 (2 pages) |
24 October 1994 | Company name changed\certificate issued on 24/10/94 (2 pages) |
16 June 1994 | Memorandum and Articles of Association (12 pages) |
16 June 1994 | Memorandum and Articles of Association (12 pages) |
9 June 1994 | Company name changed freeport leisure LIMITED\certificate issued on 09/06/94 (2 pages) |
9 June 1994 | Company name changed freeport leisure LIMITED\certificate issued on 09/06/94 (2 pages) |
23 May 1994 | Ad 08/05/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 May 1994 | Ad 08/05/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 May 1994 | Memorandum and Articles of Association (8 pages) |
18 May 1994 | Memorandum and Articles of Association (8 pages) |
4 May 1994 | Company name changed testvinyl LIMITED\certificate issued on 04/05/94 (3 pages) |
4 May 1994 | Company name changed testvinyl LIMITED\certificate issued on 04/05/94 (3 pages) |
19 April 1994 | Incorporation (9 pages) |
19 April 1994 | Incorporation (9 pages) |