Maida Vale
London
W9 2NP
Director Name | Dr Sophia Pathai |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Safe Property Management First Floor, Unit 48 Concord Road London W3 0TH |
Director Name | Dominic Thomas Edward Gyngell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 December 2006(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | Y1 Jansz Crescent Griffith Act 2603 Australia |
Director Name | Alejandra Aranciba |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2006(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Housewife |
Country of Residence | Australia |
Correspondence Address | Y1 Jansz Crescent Griffith Act 2603 Australia |
Director Name | Adam Michael Devaney |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2007(13 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Employment Consultant |
Correspondence Address | Flat 3 101 Elgin Avenue London W9 2NP |
Director Name | Annie Devaney |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2011(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | UKL |
Correspondence Address | Flat 3 101 Elgin Avenue London W9 2NP |
Director Name | Ashley Glynn Pickerill |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Derivatives Trader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stoke Road Walton-On-Thames KT12 3DF |
Director Name | Divvika Paresh Choksi |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Solicitors Practice Promotion Executive |
Country of Residence | England |
Correspondence Address | 1 Stoke Road Walton-On-Thames KT12 3DF |
Secretary Name | Safe Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | First Floor, Unit 48 Westwood Park Trading Estate Concord Road London W3 0TH |
Director Name | Mark Ashley Eaton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 101 Elgin Avenue London W9 2NP |
Director Name | Catherine Beatrice Maitland Hillman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Lecturer |
Correspondence Address | Flat A 101 Elgin Avenue Maida Vale London W9 2NP |
Director Name | Iwona Jones |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 4 101 Elgin Avenue Maida Vale London W9 2NP |
Director Name | Elaine Claire Mattey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Public Relations Executive |
Correspondence Address | Flat 1 101 Elgin Avenue Maida Vale London W9 2NP |
Director Name | Ilya Barkan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | Flat 3 101 Elgin Avenue Maida Vale London W9 2NP |
Secretary Name | Luisa Biasiolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Elgin Avenue London W9 2NP |
Director Name | Jacqueline Alison Joseph Joseph |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 30 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2002) |
Role | Solicitor |
Correspondence Address | Flat 3 101 Elgin Avenue London W9 2NP |
Director Name | Anne Deborah Morgan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2002) |
Role | Secretary |
Correspondence Address | Raised Ground Floor Flat 101 Elgin Avenue London W9 2NP |
Secretary Name | Paul Barry Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2003) |
Role | Accounts Manager |
Correspondence Address | 41 Fullers Avenue Surbiton Surrey KT6 7TD |
Director Name | Beata Laine Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(6 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 December 2011) |
Role | Travel Agent |
Correspondence Address | Flat 5 101 Elgin Avenue London W9 2NP |
Director Name | Daniel Schuldig |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2003(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2006) |
Role | Consultant |
Correspondence Address | Flat 4 101 Elgin Avenue London W9 2NP |
Secretary Name | Howard Michael Barnett Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 March 2019) |
Role | Retired |
Correspondence Address | 71a Clifton Hill London NW8 0JN |
Director Name | Henry John Cunningham |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(17 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 September 2012) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 1 148 Sutherland Avenue London W9 1NP |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Red Rock Estate & Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2019(25 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2022) |
Correspondence Address | Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT |
Registered Address | C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0TH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Adam Devaney 400.00% Ordinary |
---|---|
20 at £1 | Alison Ramsey 400.00% Ordinary |
20 at £1 | Ashley Pickerill 400.00% Ordinary |
20 at £1 | D. Gyngell 400.00% Ordinary |
20 at £1 | Dr Sophia Pathai 400.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,664 |
Cash | £4,664 |
Latest Accounts | 18 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 18 August 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 18 November |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
29 August 2023 | Director's details changed for Divvika Paresh Choksi on 29 August 2023 (2 pages) |
---|---|
29 August 2023 | Director's details changed for Ashley Glynn Pickerill on 29 August 2023 (2 pages) |
7 August 2023 | Micro company accounts made up to 18 November 2022 (3 pages) |
30 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
15 December 2022 | Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 15 December 2022 (1 page) |
4 November 2022 | Registered office address changed from Safe Property Management Shepherds Bush Green London W12 8PY England to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 4 November 2022 (1 page) |
3 October 2022 | Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to Safe Property Management Shepherds Bush Green London W12 8PY on 3 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 30 September 2022 (1 page) |
4 July 2022 | Micro company accounts made up to 18 November 2021 (3 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
18 June 2021 | Accounts for a dormant company made up to 18 November 2020 (2 pages) |
11 June 2021 | Director's details changed for Dr Sophia Pathai on 10 June 2021 (2 pages) |
11 June 2021 | Director's details changed for Dr Sophia Pathai on 10 June 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
20 October 2020 | Director's details changed for Ashley Glynn Pickerill on 9 October 2020 (2 pages) |
20 October 2020 | Micro company accounts made up to 18 November 2019 (3 pages) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
3 June 2019 | Registered office address changed from 71a Clifton Hill London NW8 0JN to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 3 June 2019 (1 page) |
3 June 2019 | Appointment of Red Rock Estate and Property Management Limited as a secretary on 28 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Howard Michael Barnett Fisher as a secretary on 25 March 2019 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 18 November 2018 (3 pages) |
14 August 2018 | Total exemption full accounts made up to 18 November 2017 (4 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (2 pages) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 18 November 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 18 November 2016 (4 pages) |
30 September 2016 | Annual return made up to 24 May 2016 no member list Statement of capital on 2016-09-30
|
30 September 2016 | Annual return made up to 24 May 2016 no member list Statement of capital on 2016-09-30
|
28 July 2016 | Annual return made up to 24 May 2016 Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 24 May 2016 Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 24 May 2016 Statement of capital on 2016-07-28
|
22 April 2016 | Total exemption small company accounts made up to 18 November 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 18 November 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 18 November 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 18 November 2014 (4 pages) |
9 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 June 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-06-20
|
6 June 2014 | Annual return made up to 24 May 2014 (18 pages) |
6 June 2014 | Annual return made up to 24 May 2014 (18 pages) |
7 May 2014 | Amended accounts made up to 18 November 2013 (4 pages) |
7 May 2014 | Amended accounts made up to 18 November 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 18 November 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 18 November 2013 (4 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (19 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (19 pages) |
7 February 2013 | Appointment of Ashley Glynn Pickerill as a director (3 pages) |
7 February 2013 | Appointment of Ashley Glynn Pickerill as a director (3 pages) |
7 February 2013 | Appointment of Divvika Paresh Choksi as a director (3 pages) |
7 February 2013 | Appointment of Divvika Paresh Choksi as a director (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 18 November 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 18 November 2012 (4 pages) |
18 October 2012 | Termination of appointment of Henry Cunningham as a director (2 pages) |
18 October 2012 | Termination of appointment of Henry Cunningham as a director (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 18 November 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 18 November 2011 (4 pages) |
19 July 2012 | Director's details changed for Dr Sophia Pathai on 28 June 2012 (3 pages) |
19 July 2012 | Director's details changed for Dominic Gyngell on 28 June 2012 (3 pages) |
19 July 2012 | Director's details changed for Henry John Cunningham on 28 June 2012 (3 pages) |
19 July 2012 | Director's details changed for Dominic Gyngell on 28 June 2012 (3 pages) |
19 July 2012 | Director's details changed for Alejandra Arancibia on 28 June 2012 (3 pages) |
19 July 2012 | Director's details changed for Alejandra Arancibia on 28 June 2012 (3 pages) |
19 July 2012 | Director's details changed for Dr Sophia Pathai on 28 June 2012 (3 pages) |
19 July 2012 | Director's details changed for Henry John Cunningham on 28 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (24 pages) |
4 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (24 pages) |
10 January 2012 | Appointment of Annie Devaney as a director (3 pages) |
10 January 2012 | Termination of appointment of Beata Laine Jones as a director (2 pages) |
10 January 2012 | Termination of appointment of Beata Laine Jones as a director (2 pages) |
10 January 2012 | Appointment of Henry John Cunningham as a director (3 pages) |
10 January 2012 | Appointment of Henry John Cunningham as a director (3 pages) |
10 January 2012 | Appointment of Annie Devaney as a director (3 pages) |
26 May 2011 | Annual return made up to 24 May 2011 (19 pages) |
26 May 2011 | Annual return made up to 24 May 2011 (19 pages) |
30 December 2010 | Total exemption small company accounts made up to 18 November 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 18 November 2010 (3 pages) |
3 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (18 pages) |
3 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (18 pages) |
20 January 2010 | Total exemption small company accounts made up to 18 November 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 18 November 2009 (3 pages) |
3 June 2009 | Return made up to 20/05/09; no change of members (6 pages) |
3 June 2009 | Return made up to 20/05/09; no change of members (6 pages) |
3 June 2009 | Director appointed adam michael devaney (2 pages) |
3 June 2009 | Director appointed adam michael devaney (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 18 November 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 18 November 2008 (4 pages) |
9 June 2008 | Return made up to 17/05/08; change of members
|
9 June 2008 | Return made up to 17/05/08; change of members
|
20 December 2007 | Total exemption small company accounts made up to 18 November 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 18 November 2007 (4 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (8 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (8 pages) |
24 January 2007 | Total exemption full accounts made up to 18 November 2006 (4 pages) |
24 January 2007 | Total exemption full accounts made up to 18 November 2006 (4 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members
|
6 June 2006 | Return made up to 19/05/06; full list of members
|
10 February 2006 | Total exemption full accounts made up to 18 November 2005 (4 pages) |
10 February 2006 | Total exemption full accounts made up to 18 November 2005 (4 pages) |
13 May 2005 | Return made up to 19/05/05; full list of members
|
13 May 2005 | Return made up to 19/05/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 18 November 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 18 November 2004 (4 pages) |
26 May 2004 | Return made up to 19/05/04; change of members
|
26 May 2004 | Return made up to 19/05/04; change of members
|
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 101 elgin avenue, maida vale, london, W9 2NP (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 101 elgin avenue maida vale london W9 2NP (1 page) |
12 December 2003 | Total exemption small company accounts made up to 18 November 2003 (4 pages) |
12 December 2003 | Total exemption small company accounts made up to 18 November 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 18 November 2002 (3 pages) |
13 November 2003 | Total exemption small company accounts made up to 18 November 2002 (3 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 19/05/03; full list of members (9 pages) |
7 July 2003 | Return made up to 19/05/03; full list of members (9 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 18 November 2001 (3 pages) |
9 August 2002 | Total exemption small company accounts made up to 18 November 2001 (3 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 19/05/02; no change of members (8 pages) |
26 June 2002 | Return made up to 19/05/02; no change of members (8 pages) |
14 December 2001 | Total exemption small company accounts made up to 18 November 2000 (2 pages) |
14 December 2001 | Total exemption small company accounts made up to 18 November 2000 (2 pages) |
18 September 2001 | Total exemption small company accounts made up to 18 November 1999 (2 pages) |
18 September 2001 | Total exemption small company accounts made up to 18 November 1999 (2 pages) |
20 July 2001 | Return made up to 19/05/01; full list of members
|
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Return made up to 19/05/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 17 November 1999 (2 pages) |
15 November 2000 | Accounts for a small company made up to 17 November 1999 (2 pages) |
15 June 2000 | Return made up to 19/05/00; full list of members
|
15 June 2000 | Return made up to 19/05/00; full list of members
|
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
13 May 1999 | Accounts for a small company made up to 18 November 1998 (2 pages) |
13 May 1999 | Accounts for a small company made up to 18 November 1998 (2 pages) |
15 September 1998 | Accounts for a small company made up to 18 November 1997 (2 pages) |
15 September 1998 | Accounts for a small company made up to 18 November 1997 (2 pages) |
30 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
30 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 18 November 1996 (2 pages) |
16 September 1997 | Accounts for a small company made up to 18 November 1996 (2 pages) |
20 May 1997 | Return made up to 19/05/97; full list of members
|
20 May 1997 | Return made up to 19/05/97; full list of members
|
23 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 18 November 1995 (2 pages) |
22 February 1996 | Accounts for a small company made up to 18 November 1995 (2 pages) |
22 June 1995 | Return made up to 19/05/95; full list of members
|
22 June 1995 | Return made up to 19/05/95; full list of members
|
12 June 1995 | Ad 20/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1995 | Ad 20/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1994 | Incorporation (23 pages) |
19 May 1994 | Incorporation (23 pages) |