London
EC2Y 5AS
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2006(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2009(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(16 years after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 July 2004) |
Role | Trustee Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 March 2000) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 March 2000) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 March 2000) |
Role | Trustee Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2006) |
Role | Trust Official |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(12 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Miss Paula Celine Corrigan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2015(17 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Carl Steven Baldry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(18 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2009) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Capita Trust Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2014) |
Correspondence Address | 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Capita Trust Nominees No. 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,000 |
Current Liabilities | £13,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
19 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
22 March 2023 | Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
22 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
22 March 2023 | Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 20 March 2023 (2 pages) |
22 March 2023 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
14 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
8 July 2021 | Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 5 July 2021 (2 pages) |
8 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
8 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
8 July 2021 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page) |
5 July 2021 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
20 January 2021 | Appointment of Mr Sean Peter Martin as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page) |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
8 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
8 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
8 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
5 July 2019 | Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
12 March 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages) |
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
9 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
7 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Capita Trust Secretaries Ltd as a secretary (1 page) |
29 January 2014 | Termination of appointment of Capita Trust Secretaries Ltd as a secretary (1 page) |
29 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
2 October 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
12 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 12 September 2011 (1 page) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
6 October 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
12 July 2010 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
12 July 2010 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
12 January 2010 | Director's details changed for Capita Trust Corporate Services Limited on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Capita Trust Corporate Services Limited on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Capita Trust Corporate Limited on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Capita Trust Secretaries Ltd on 12 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Capita Trust Secretaries Ltd on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Capita Trust Corporate Limited on 12 January 2010 (2 pages) |
10 November 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
10 November 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
12 October 2009 | Appointment of Capita Trust Corporate Limited as a director (4 pages) |
12 October 2009 | Appointment of Capita Trust Corporate Limited as a director (4 pages) |
30 September 2009 | Secretary appointed capita trust secretaries LTD (1 page) |
30 September 2009 | Secretary appointed capita trust secretaries LTD (1 page) |
29 September 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
29 September 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
29 September 2009 | Appointment terminated director capita trust company LIMITED (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 10 upper bank street london E14 5JJ (1 page) |
29 September 2009 | Appointment terminated director capita trust company LIMITED (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 10 upper bank street london E14 5JJ (1 page) |
12 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
6 October 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
6 October 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
21 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
21 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
22 November 2006 | New director appointed (3 pages) |
22 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
23 March 2006 | Memorandum and Articles of Association (16 pages) |
23 March 2006 | Memorandum and Articles of Association (16 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
8 July 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
8 July 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
15 March 2005 | Return made up to 12/01/05; full list of members (5 pages) |
15 March 2005 | Return made up to 12/01/05; full list of members (5 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (5 pages) |
14 February 2005 | New director appointed (5 pages) |
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | New director appointed (3 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
26 January 2004 | Return made up to 12/01/04; full list of members (5 pages) |
26 January 2004 | Return made up to 12/01/04; full list of members (5 pages) |
18 January 2004 | Location of register of members (1 page) |
18 January 2004 | Location of register of members (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
15 April 2003 | Auditor's resignation (2 pages) |
15 April 2003 | Auditor's resignation (2 pages) |
8 February 2003 | Return made up to 12/01/03; full list of members (5 pages) |
8 February 2003 | Return made up to 12/01/03; full list of members (5 pages) |
11 October 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
11 October 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (5 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (5 pages) |
7 December 2000 | Full group accounts made up to 31 March 2000 (14 pages) |
7 December 2000 | Full group accounts made up to 31 March 2000 (14 pages) |
18 May 2000 | New director appointed (7 pages) |
18 May 2000 | New director appointed (7 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
10 September 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
10 September 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
8 February 1999 | Return made up to 12/01/99; full list of members (26 pages) |
8 February 1999 | Return made up to 12/01/99; full list of members (26 pages) |
8 October 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
8 October 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (6 pages) |
10 March 1998 | New director appointed (10 pages) |
10 March 1998 | New director appointed (12 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (6 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (12 pages) |
10 March 1998 | New director appointed (10 pages) |
27 February 1998 | Company name changed lennoxhill LIMITED\certificate issued on 27/02/98 (2 pages) |
27 February 1998 | Company name changed lennoxhill LIMITED\certificate issued on 27/02/98 (2 pages) |
12 January 1998 | Incorporation (24 pages) |
12 January 1998 | Incorporation (24 pages) |