London
SE1 2RD
Secretary Name | Ms Michelle Ellingson |
---|---|
Status | Closed |
Appointed | 26 July 2011(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 January 2018) |
Role | Company Director |
Correspondence Address | Hay's Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Peter Barrington Wynn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Fowlmere Road Heydon Royston Herts SG8 8PZ |
Director Name | Richard Alan Lines |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 1999) |
Role | Consultant |
Correspondence Address | 11 The Bull Meadow Streatley Reading Berkshire RG8 9QD |
Director Name | Jack Arnold Lang |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 1999) |
Role | Computer Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Wood House Main Street Caldecote Cambridge Cambs CB23 7NU |
Director Name | Mr Hermann Maria Hauser |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 May 1998(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Newnham Walk Cambridge Cambridgeshire CB3 9HQ |
Director Name | Julian Conway Costley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 5 Justice Walk London SW3 5DE |
Director Name | Judy Balint |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 July 2000) |
Role | Evp President & Coo |
Correspondence Address | 440 Erlin Drive San Carlos California 94070 Usa Foreign |
Director Name | Len Purkis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 July 2000) |
Role | Executive |
Correspondence Address | 4 Embarcadero Place Palo Alto California 94303 Usa Foreign |
Director Name | Kathy Levinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 353 Melville Ave Palo Alto 94301 California Usa Foreign |
Secretary Name | Mr Colin John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Director Name | Nicholas Patrick Baudouin Bullman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 July 2000) |
Role | Company Executive |
Correspondence Address | Tynte Park Dunlavin County Wicklow Ireland |
Director Name | Mr James Leslie Whiteford |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 July 2006) |
Role | Company Executive |
Correspondence Address | Copperfield House Rushmore Hill, Knockholt Sevenoaks Kent TN14 7NL |
Director Name | James Christopher Sydney Marler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2001) |
Role | Company Executive |
Correspondence Address | 35 Esmond Road London W4 1JG |
Secretary Name | Josephine Ho Pik Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 2003) |
Role | Secretary |
Correspondence Address | 5a Claymore Gardens 3 Lok Fung Path Shatin PRC Hong Kong |
Director Name | Jack Verkruysse |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Canadian/Dutch |
Status | Resigned |
Appointed | 22 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Role | Broker |
Correspondence Address | 44 Horder Road London SW6 5EE |
Director Name | Mr Paul Andrew Chrimes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Augustus House 165 Barkham Road Wokingham Berkshire RG41 2RS |
Director Name | Richard David Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2009) |
Role | Stockbroker |
Correspondence Address | Highams Farm Goldhanger Road Goldhanger Malden Essex CM8 8AL |
Director Name | Mr Patrick Timothy Claridge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 October 2003) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Traceys Farm London Road, Stanford Rivers Ongar Essex CM5 9QD |
Secretary Name | Mr Paul Andrew Chrimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(5 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 26 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Augustus House 165 Barkham Road Wokingham Berkshire RG41 2RS |
Director Name | Mathias Paul Helleu |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 2005(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 2010) |
Role | Company Director |
Correspondence Address | 8 Connaught Square London W2 2HJ |
Director Name | Jack Verkruysse |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Canadian/Dutch |
Status | Resigned |
Appointed | 17 October 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Suite 268 28 Old Brompton Road London SW7 3SS |
Director Name | Mr Michael Klena |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2008(10 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 April 2009) |
Role | Svp, Operation |
Correspondence Address | 31 Elvaston Place Flat 1 London SW7 5NL |
Director Name | Mr Nick Novakovic |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2011) |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | Niche Carlby Road Greatford Stamford Lincolnshire PE9 4PR |
Director Name | Mr Randy Lee Tripp |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2011(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2013) |
Role | Senior Vp, International |
Country of Residence | United Kingdom |
Correspondence Address | Sun Court 4th Floor 66-67 Cornhill London EC3V 3NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | etrade.com |
---|
Registered Address | Hay's Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
16.5m at £0.01 | E Trade Europe Holdings Bv 76.97% Ordinary |
---|---|
4.9m at £0.01 | E Trade Europe Holdings Bv 23.03% Preference |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
---|---|
22 May 2017 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to Hay's Galleria 1 Hays Lane London SE1 2rd on 22 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to Hays Galleria 1 Hays Lane London SE1 2rd on 5 May 2017 (2 pages) |
25 April 2017 | Declaration of solvency (4 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Resolutions
|
30 March 2017 | Statement by Directors (1 page) |
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Resolutions
|
30 March 2017 | Solvency Statement dated 30/03/17 (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
16 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
6 August 2013 | Registered office address changed from Sun Court 4Th Floor 66-67 Cornhill London EC3V 3NB United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Sun Court 4Th Floor 66-67 Cornhill London EC3V 3NB United Kingdom on 6 August 2013 (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Termination of appointment of Randy Tripp as a director (1 page) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Ms. Ellingson Lynn Michelle on 22 May 2012 (2 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Statement of company's objects (3 pages) |
30 November 2011 | Secretary's details changed for Ms. Michelle Ellingson on 15 November 2011 (1 page) |
30 November 2011 | Appointment of Randy Lee Tripp as a director (2 pages) |
30 November 2011 | Termination of appointment of Paul Chrimes as a director (1 page) |
30 November 2011 | Termination of appointment of Nick Novakovic as a director (1 page) |
16 August 2011 | Termination of appointment of Paul Chrimes as a secretary (1 page) |
16 August 2011 | Appointment of Ms. Michelle Ellingson as a secretary (2 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Registered office address changed from , Vintners' Place 68 Upper Thames Street, London, EC4V 3BJ on 13 December 2010 (1 page) |
9 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
27 September 2010 | Resolutions
|
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Appointment of Ms. Ellingson Lynn Michelle as a director (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 June 2010 | Termination of appointment of Mathias Helleu as a director (1 page) |
2 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
7 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
18 May 2009 | Ad 13/05/09\gbp si [email protected]=418.62\gbp ic 210389.26/210807.88\ (2 pages) |
15 May 2009 | Appointment terminated director michael klena (1 page) |
15 May 2009 | Director appointed mr. Nick novakovic (2 pages) |
15 May 2009 | Appointment terminated director richard taylor (1 page) |
13 January 2009 | Ad 05/01/09\gbp si [email protected]=1541.98\gbp ic 208847.28/210389.26\ (2 pages) |
27 December 2008 | Ad 19/12/08\gbp si [email protected]=1387.78\gbp ic 206819.81/208207.59\ (2 pages) |
27 December 2008 | Ad 19/12/08\gbp si [email protected]=639.69\gbp ic 208207.59/208847.28\ (2 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from, 42ND floor, 1 canada square, canary wharf, london, E14 5AA (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
18 August 2008 | Ad 08/08/08\gbp si [email protected]=1454.27\gbp ic 205365.54/206819.81\ (2 pages) |
12 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
11 June 2008 | Appointment terminated director jack verkruysse (1 page) |
11 June 2008 | Director appointed mr. Michael simon klena (2 pages) |
18 January 2008 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
3 January 2008 | Ad 29/12/06--------- £ si [email protected] (2 pages) |
3 January 2008 | Ad 19/12/07--------- £ si [email protected]=1700 £ ic 203664/205364 (2 pages) |
10 October 2007 | Ad 27/09/07--------- £ si [email protected]=1417 £ ic 202247/203664 (2 pages) |
29 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
28 February 2007 | Ad 29/12/06--------- £ si [email protected]=30 £ ic 205217/205247 (2 pages) |
18 January 2007 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
15 January 2007 | Ad 29/12/06--------- £ si 3000@1=3000 £ ic 202217/205217 (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Ad 22/12/06--------- £ si [email protected]=100 £ ic 202117/202217 (2 pages) |
15 December 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
28 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
23 September 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
22 September 2004 | Director's particulars changed (1 page) |
25 August 2004 | Return made up to 18/05/04; full list of members (7 pages) |
3 March 2004 | Statement of affairs (6 pages) |
3 March 2004 | Ad 08/07/02--------- £ si [email protected] (2 pages) |
12 November 2003 | Director resigned (1 page) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
23 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Particulars of contract relating to shares (3 pages) |
14 October 2003 | Ad 18/06/03--------- £ si [email protected]=1621 £ ic 200495/202116 (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Ad 30/06/03--------- £ si [email protected]=1000 £ ic 199495/200495 (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Particulars of contract relating to shares (3 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
24 July 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 42ND floor, one canada square, london, E14 5AA (1 page) |
10 July 2002 | Ad 26/06/02--------- £ si [email protected]=1150 £ ic 198345/199495 (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: mount pleasant house, 2 mount pleasant huntingdon road, cambridge, cambridgeshire CB3 0RN (1 page) |
26 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 18/05/02; full list of members
|
23 April 2002 | Ad 25/03/02--------- £ si [email protected]=574 £ ic 197771/198345 (2 pages) |
10 September 2001 | Return made up to 18/05/00; change of members; amend (14 pages) |
24 July 2001 | Return made up to 18/05/01; change of members (6 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
27 June 2001 | Ad 01/03/99-30/11/99 £ si [email protected] (2 pages) |
4 May 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
20 April 2001 | Ad 30/01/01--------- £ si [email protected]=1150 £ ic 336177/337327 (2 pages) |
20 April 2001 | Ad 26/02/01--------- £ si [email protected]=1725 £ ic 334452/336177 (2 pages) |
12 September 2000 | Ad 07/07/00--------- £ si [email protected]=1725 £ ic 331002/332727 (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
7 July 2000 | £ nc 261000/1261000 07/03/00 (1 page) |
7 July 2000 | Ad 14/03/00--------- £ si [email protected]=5982 £ ic 185321/191303 (2 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Ad 14/03/00--------- £ si [email protected]=1150 £ ic 191303/192453 (2 pages) |
7 July 2000 | Return made up to 18/05/00; change of members (13 pages) |
7 July 2000 | Secretary resigned (1 page) |
30 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
18 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | £ nc 250000/261000 04/11/99 (1 page) |
15 November 1999 | Ad 04/11/99--------- £ si [email protected]=10752 £ ic 174569/185321 (2 pages) |
7 July 1999 | Secretary's particulars changed (2 pages) |
7 July 1999 | Return made up to 18/05/99; full list of members
|
7 July 1999 | Director's particulars changed (2 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | £ nc 200000/250000 12/05/99 (1 page) |
19 May 1999 | Ad 12/05/99--------- £ si [email protected]=56121 £ ic 75021/131142 (2 pages) |
6 February 1999 | Resolutions
|
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
8 September 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Ad 15/07/98--------- £ si [email protected]=75019 £ ic 2/75021 (2 pages) |
4 August 1998 | £ nc 100000/200000 13/07/98 (1 page) |
4 August 1998 | Secretary resigned (1 page) |
23 June 1998 | Memorandum and Articles of Association (15 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
5 June 1998 | S-div 21/05/98 (1 page) |
5 June 1998 | Nc inc already adjusted 21/05/98 (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
21 May 1998 | Company name changed matterlist LIMITED\certificate issued on 21/05/98 (2 pages) |
18 May 1998 | Incorporation (13 pages) |