London
E14 5GL
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 02 March 2018(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 February 2020) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Closed |
Appointed | 03 August 2018(24 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 February 2020) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Keith Edward Crawford |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 July 2008) |
Role | Insurance Consultant |
Correspondence Address | 6 Seaspray Worthing West Sussex BN11 3PU |
Director Name | Mr Warwick Shakespeare Davis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1996) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 7 Trent Road Goring By Sea Worthing West Sussex BN12 4EJ |
Secretary Name | Mrs Patricia Jean Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Trent Road Goring By Sea Worthing West Sussex BN12 4EJ |
Secretary Name | Louise Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1996) |
Role | Student |
Correspondence Address | 51 Nutley Crescent Goring By Sea Worthing West Sussex BN12 4LA |
Secretary Name | David John Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1999) |
Role | Secretary |
Correspondence Address | The White House West Street Sompting West Sussex BN15 0AP |
Director Name | Jonathan Shortell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 39 Newport Mews Brighton Road Worthing West Sussex BN11 2HN |
Secretary Name | Sara Jane Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | Willow Cottage 8 Amberley Road Storrington West Sussex RH20 4JE |
Director Name | Sara Jane Crawford |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(11 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | Willow Cottage 8 Amberley Road Storrington West Sussex RH20 4JE |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2015) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Secretary Name | First Instance Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(4 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 22 February 2006) |
Correspondence Address | Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU |
Website | crawford-davis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01903 875420 |
Telephone region | Worthing |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200.1k at £1 | Cullum Capital Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
10 May 2013 | Delivered on: 23 May 2013 Satisfied on: 29 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2012 | Delivered on: 7 July 2012 Satisfied on: 23 September 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 June 2012 | Delivered on: 6 July 2012 Satisfied on: 23 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 April 2009 | Delivered on: 6 May 2009 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
27 May 2016 | Resolutions
|
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
23 September 2015 | Satisfaction of charge 4 in full (4 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 July 2015 | Satisfaction of charge 3 in full (4 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
29 April 2015 | Satisfaction of charge 029537470005 in full (4 pages) |
22 April 2015 | Registration of charge 029537470006, created on 2 April 2015 (66 pages) |
22 April 2015 | Registration of charge 029537470006, created on 2 April 2015 (66 pages) |
24 December 2014 | Appointment of Mr Alastair David Lyons as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
2 December 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
23 May 2013 | Registration of charge 029537470005 (92 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
23 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
22 August 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
30 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
21 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
21 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Resolutions
|
21 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
16 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 April 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 May 2009 | Resolutions
|
16 February 2009 | Resolutions
|
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
31 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
7 July 2008 | Appointment terminated director keith crawford (1 page) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 94 ham road worthing west sussex BN11 2QY (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 July 2007 | New director appointed (3 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | New director appointed (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: norman house business centre 94 ham road worthing west sussex BN11 2QY (1 page) |
6 July 2006 | New director appointed (1 page) |
14 March 2006 | Return made up to 28/07/05; full list of members (3 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: the white house west street sompting west sussex BN15 oap (1 page) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 September 2004 | Return made up to 28/07/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 September 2003 | Return made up to 28/07/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
10 September 2002 | Return made up to 28/07/02; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
14 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
25 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
6 August 1999 | Director resigned (1 page) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
3 June 1997 | Nc inc already adjusted 21/04/97 (1 page) |
25 April 1997 | Nc inc already adjusted 21/04/97 (1 page) |
25 April 1997 | Resolutions
|
23 April 1997 | Full accounts made up to 30 April 1996 (14 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Return made up to 28/07/96; no change of members
|
30 August 1996 | Registered office changed on 30/08/96 from: grafton lodge 15 grafton road worthing west sussex BN11 1QP (1 page) |
30 August 1996 | New secretary appointed (2 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (4 pages) |
20 February 1996 | New secretary appointed (2 pages) |
11 September 1995 | Return made up to 28/07/95; full list of members (6 pages) |
11 December 1994 | Ad 25/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 1994 | Company name changed southland ventures LIMITED\certificate issued on 29/11/94 (2 pages) |
28 July 1994 | Incorporation (16 pages) |