Chiswick
London
W4 5YF
Secretary Name | Lorraine Amanda Dunlop |
---|---|
Status | Closed |
Appointed | 11 August 2016(18 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Director Name | Lawrence Thomas Bourke |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2001) |
Role | Geologist |
Correspondence Address | Oyne House Oyne Insch Aberdeenshire AB52 6QU Scotland |
Secretary Name | Dr Stuart Grayston Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | South Westside Forglen Turriff Aberdeenshire AB53 4JL Scotland |
Director Name | Mr Craig Shields |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 20 Main Street Seaton Oakham Leicestershire LE15 9HU |
Secretary Name | Mr Thomas Mirczak |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 July 1998(11 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 60 Waterloo Road Bedford Bedfordshire MK40 3PG |
Director Name | Mr John Kenneth Faraguna |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2001) |
Role | Vice President Geoscience West |
Country of Residence | United States |
Correspondence Address | 3008 Morrison Houston Texas 77009 |
Director Name | Gary Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2001) |
Role | President |
Correspondence Address | 14747 Quail Grove Lane Houston Tx Harris 77077 |
Secretary Name | Gavin Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2001) |
Role | Solicitor |
Correspondence Address | Garden Flat 26 Talbot Road London W2 5LJ |
Director Name | Peter John Woolley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | The Library Thorndon Hall Thorndon Park, Ingrave Brentwood Essex CM13 3RJ |
Director Name | George Reekie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Birchdale Raemoir Road Banchory Kincardineshire AB31 4EQ Scotland |
Secretary Name | Dawn Kyrenia Claudette Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 November 2005) |
Role | Secretary |
Correspondence Address | 19 St Amand Drive Abingdon Oxon OX14 5RQ |
Director Name | Leslie Hewitt Strachan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Craigie Park Rosemount Aberdeen Aberdeenshire AB25 2SE Scotland |
Director Name | Ronald Joseph Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2003(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 2004) |
Role | Treasurer |
Correspondence Address | Flat 4 27 Bolton Gardens London SW5 0AQ |
Director Name | Rudiger Lichte |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2008) |
Role | Treasurer |
Correspondence Address | Seegartenstrasse 63 Horgen 8810 |
Secretary Name | Dominic Ciaran Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 19 Beechgrove Gardens Aberdeen Aberdeenshire AB15 5HG Scotland |
Secretary Name | Paul Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Christopher Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mrs Elaine Doris Mays |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2012) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 July 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2014) |
Role | Corporate Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 01 July 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr John Dominic Upton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Registered Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Application to strike the company off the register (3 pages) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
13 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
13 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
15 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
15 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
15 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
1 July 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
14 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
6 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
6 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 February 2011 | Director's details changed for Mrs Elaine Doris Mays on 15 January 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Paul Bryan Stokes on 15 January 2011 (1 page) |
4 February 2011 | Director's details changed for Mrs Elaine Doris Mays on 15 January 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Paul Bryan Stokes on 15 January 2011 (1 page) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (4 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (4 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
12 August 2008 | Appointment terminated director rudiger lichte (1 page) |
12 August 2008 | Director appointed christopher asquith (4 pages) |
12 August 2008 | Director appointed christopher asquith (4 pages) |
12 August 2008 | Appointment terminated director rudiger lichte (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Secretary resigned (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
27 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
27 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
23 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
9 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | Director resigned (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
9 February 2004 | Return made up to 20/01/04; full list of members
|
9 February 2004 | Return made up to 20/01/04; full list of members
|
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New director appointed (4 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (4 pages) |
17 September 2003 | New director appointed (4 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 February 2003 | Return made up to 20/01/03; full list of members
|
14 February 2003 | Return made up to 20/01/03; full list of members
|
24 January 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
20 August 2002 | Return made up to 26/08/02; full list of members
|
20 August 2002 | Return made up to 26/08/02; full list of members
|
7 March 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
11 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
21 September 2000 | Return made up to 26/08/00; full list of members
|
21 September 2000 | Return made up to 26/08/00; full list of members
|
18 April 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
23 March 2000 | Secretary's particulars changed (1 page) |
23 March 2000 | Secretary's particulars changed (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
15 September 1999 | Return made up to 26/08/99; full list of members
|
15 September 1999 | Return made up to 26/08/99; full list of members
|
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: orion house 5 upper street martins lane london WC2H 9EH (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: orion house 5 upper street martins lane london WC2H 9EH (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 154 brent street london NW4 2DR (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 154 brent street london NW4 2DR (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
16 April 1998 | Company name changed Z. & S. geoscience LIMITED\certificate issued on 16/04/98 (3 pages) |
16 April 1998 | Company name changed Z. & S. geoscience LIMITED\certificate issued on 16/04/98 (3 pages) |
26 August 1997 | Incorporation (22 pages) |
26 August 1997 | Incorporation (22 pages) |