Company NameSummerpool Limited
Company StatusDissolved
Company Number03019356
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamesShelfco (No. 1002) Limited and The Public House Investment Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 24 April 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElsley House 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed15 January 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley House 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
Lothian
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(16 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 24 April 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressElsley House 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameMr Stephen Graham Spooner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 June 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address31 Birchmead Avenue
Pinner
Middlesex
HA5 2BG
Director NameMr Philip Gerard McNaull
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1996)
RoleCorporate Development Manager
Country of ResidenceScotland
Correspondence Address19a Kirkhill Gardens
Penicuik
Midlothian
EH26 8JE
Scotland
Director NameJohn Laurie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 06 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Craigleith Crescent
Edinburgh
Midlothian
EH4 3LB
Scotland
Director NameGeorge Gordon Maclean Izatt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broom Road
Kinross
Kinross Shire
KY13 8BU
Scotland
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameColin John Dewar
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2000)
RoleChartered Surveyor
Correspondence AddressBirnham Craven Road
Inkpen
Hungerford
Berkshire
RG15 9DZ
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMartin Alan Hime
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(5 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 December 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Saint James Close
London
N20 0NS
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed06 September 2000(5 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameRoger Wells Crichton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2003)
RoleChartered Surveyor
Correspondence AddressPitsford House West
Manor Road, Pitsford
Northampton
Northamptonshire
NN6 9AR
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed14 June 2001(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(8 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(13 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressElsley House
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
30 December 2011Application to strike the company off the register (3 pages)
30 December 2011Application to strike the company off the register (3 pages)
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page)
24 October 2011Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
12 September 2011Termination of appointment of William Payne as a director (1 page)
29 March 2011Director's details changed for Mr John Charles Low on 28 March 2011 (2 pages)
29 March 2011Director's details changed for Mr John Charles Low on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Craig Tedford on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mrs Anne Louise Oliver on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mrs Anne Louise Oliver on 28 March 2011 (1 page)
28 March 2011Director's details changed for Mr William John Payne on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mrs Anne Louise Oliver on 28 March 2011 (1 page)
28 March 2011Director's details changed for Mr William John Payne on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Craig Tedford on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mrs Anne Louise Oliver on 28 March 2011 (2 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 10,000
(7 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 10,000
(7 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 10,000
(7 pages)
3 December 2010Termination of appointment of Martin Hime as a director (1 page)
3 December 2010Appointment of Mr John Charles Low as a director (2 pages)
3 December 2010Appointment of Mr John Charles Low as a director (2 pages)
3 December 2010Termination of appointment of Martin Hime as a director (1 page)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 April 2009Accounts made up to 31 December 2008 (2 pages)
24 February 2009Return made up to 08/02/09; full list of members (4 pages)
24 February 2009Return made up to 08/02/09; full list of members (4 pages)
24 February 2009Appointment terminate, director and secretary simon howard aves logged form (1 page)
24 February 2009Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page)
13 February 2009Director appointed craig tedford (5 pages)
13 February 2009Director appointed craig tedford (5 pages)
2 February 2009Director appointed william john payne (5 pages)
2 February 2009Director appointed william john payne (5 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
1 September 2008Director appointed anne louise oliver (3 pages)
1 September 2008Appointment Terminated Director george izatt (1 page)
1 September 2008Director appointed anne louise oliver (3 pages)
1 September 2008Appointment terminated director george izatt (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
5 August 2008Secretary appointed simon howard aves (2 pages)
5 August 2008Secretary appointed simon howard aves (2 pages)
7 July 2008Accounts made up to 31 December 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 February 2008Return made up to 08/02/08; full list of members (6 pages)
20 February 2008Return made up to 08/02/08; full list of members (6 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 October 2007Accounts made up to 31 December 2006 (2 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
13 March 2007Return made up to 08/02/07; full list of members (8 pages)
13 March 2007Return made up to 08/02/07; full list of members (8 pages)
27 July 2006Accounts made up to 31 December 2005 (2 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 February 2006Return made up to 08/02/06; full list of members (8 pages)
13 February 2006Return made up to 08/02/06; full list of members (8 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
19 July 2005Accounts made up to 31 December 2004 (2 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Return made up to 08/02/05; full list of members (8 pages)
15 February 2005Return made up to 08/02/05; full list of members (8 pages)
17 August 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
17 August 2004Accounts made up to 28 December 2003 (2 pages)
16 February 2004Return made up to 08/02/04; full list of members (8 pages)
16 February 2004Return made up to 08/02/04; full list of members (8 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
18 November 2003Full accounts made up to 27 April 2003 (11 pages)
18 November 2003Full accounts made up to 27 April 2003 (11 pages)
14 November 2003Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page)
14 November 2003Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
12 August 2003New director appointed (3 pages)
12 August 2003New director appointed (7 pages)
12 August 2003New director appointed (7 pages)
12 August 2003New director appointed (3 pages)
4 March 2003Full accounts made up to 28 April 2002 (12 pages)
4 March 2003Full accounts made up to 28 April 2002 (12 pages)
25 February 2003Return made up to 08/02/03; full list of members (8 pages)
25 February 2003Return made up to 08/02/03; full list of members (8 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
6 February 2002Return made up to 08/02/02; full list of members (7 pages)
6 February 2002Return made up to 08/02/02; full list of members (7 pages)
12 November 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
12 November 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
8 October 2001Registered office changed on 08/10/01 from: riverside house riverside way northampton northamptonshire NN1 5NX (1 page)
8 October 2001Registered office changed on 08/10/01 from: riverside house riverside way northampton northamptonshire NN1 5NX (1 page)
13 September 2001Full accounts made up to 31 March 2001 (12 pages)
13 September 2001Full accounts made up to 31 March 2001 (12 pages)
7 August 2001Registered office changed on 07/08/01 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
7 August 2001Registered office changed on 07/08/01 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
6 July 2001Company name changed the public house investment comp any LIMITED\certificate issued on 06/07/01 (2 pages)
6 July 2001Company name changed the public house investment comp any LIMITED\certificate issued on 06/07/01 (2 pages)
2 July 2001Ad 13/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 July 2001Ad 13/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New director appointed (4 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (4 pages)
21 June 2001Director resigned (1 page)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2001Director resigned (1 page)
20 March 2001Return made up to 08/02/01; full list of members (7 pages)
20 March 2001Return made up to 08/02/01; full list of members (7 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
6 March 2000Return made up to 08/02/00; no change of members (21 pages)
6 March 2000Return made up to 08/02/00; no change of members (21 pages)
27 October 1999Full accounts made up to 31 March 1999 (11 pages)
27 October 1999Full accounts made up to 31 March 1999 (11 pages)
12 March 1999Return made up to 08/02/99; full list of members (20 pages)
12 March 1999Return made up to 08/02/99; full list of members (20 pages)
24 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 May 1998New director appointed (8 pages)
27 May 1998New director appointed (8 pages)
29 April 1998Return made up to 08/02/98; no change of members (27 pages)
29 April 1998Return made up to 08/02/98; no change of members (27 pages)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
4 September 1997Full accounts made up to 31 March 1997 (11 pages)
4 September 1997Full accounts made up to 31 March 1997 (11 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
12 February 1997Return made up to 08/02/96; full list of members (22 pages)
12 February 1997Return made up to 08/02/96; full list of members (22 pages)
18 October 1996New director appointed (1 page)
18 October 1996New director appointed (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 May 1995Accounting reference date notified as 31/03 (1 page)
22 May 1995Accounting reference date notified as 31/03 (1 page)
26 April 1995New director appointed (6 pages)
26 April 1995New director appointed (10 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed (4 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (2 pages)
30 March 1995New director appointed (10 pages)
30 March 1995New director appointed (6 pages)
24 February 1995Company name changed shelfco (no. 1002) LIMITED\certificate issued on 24/02/95 (2 pages)
24 February 1995Company name changed shelfco (no. 1002) LIMITED\certificate issued on 24/02/95 (2 pages)
8 February 1995Incorporation (20 pages)
8 February 1995Incorporation (20 pages)