Company NameScott Brownrigg Trustees Limited
Company StatusActive
Company Number03591577
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Previous NamesOceanstore Limited and Scott Brownrigg & Turner Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Michael Olliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(14 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameGlyn Ashley Hurrey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(18 years, 9 months after company formation)
Appointment Duration7 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Bruce James Calton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameCaroline Susan Holden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(6 days after company formation)
Appointment Duration1 year (resigned 01 August 1999)
RoleGroup Accountant
Correspondence AddressThe Old School Chapel Terrace
Lees Hill South Warnborough
Hook
Hampshire
RG29 1DZ
Director NameMichael John Kellard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(6 days after company formation)
Appointment Duration7 years (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressKiln Wood Cottage
Preston
Hitchin
Hertfordshire
SG4 7SA
Director NameStephen Marriott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(6 days after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressThe Springs
Passfield
Liphook
Hampshire
GU30 7RH
Director NameMr Michael Peter Ward
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(6 days after company formation)
Appointment Duration12 years, 1 month (resigned 31 August 2010)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines Court
46-48 Portsmouth Road
Guildford
Surrey
GU2 4DU
Secretary NameMr Allan Cameron Ramsay
NationalityBritish
StatusResigned
Appointed08 July 1998(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Swan House
Saddlers Row
Petworth
West Sussex
GU28 0AN
Director NameMr John Michael Child
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 August 2012)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressSt Catherines Court
46-48 Portsmouth Road
Guildford
Surrey
GU2 4DU
Secretary NameCecilia Josephine Hayes
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address76 Old Woking Road
West Byfleet
Surrey
KT14 6HU
Director NameMr Jonathan Goy Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(7 years after company formation)
Appointment Duration13 years, 2 months (resigned 28 September 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameMrs Caroline Susan More
NationalityBritish
StatusResigned
Appointed26 July 2005(7 years after company formation)
Appointment Duration8 years, 10 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Martyn John Howard Stutchbury
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2009(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2011)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence AddressSt Catherines Court
46-48 Portsmouth Road
Guildford
Surrey
GU2 4DU
Director NameMiss Una Barac
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish And Bosnian
StatusResigned
Appointed31 August 2010(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 April 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Peter John Moller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed16 October 2013(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameMr Richard Dunkley
StatusResigned
Appointed22 May 2014(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2014)
RoleCompany Director
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Jon James
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2020)
RoleArchitect
Country of ResidenceWales
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesbt.co.uk

Location

Registered Address77 Endell Street
London
WC2H 9DZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Scott Brownrigg LTD
66.67%
Ordinary
1 at £1Peter Moller
33.33%
Special Rights Preference

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

3 August 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Bruce James Calton as a director on 24 February 2023 (1 page)
12 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
29 November 2021Resolutions
  • RES13 ‐ The provisions of article 35 in relation to the quorum for the transaction of business on the 12 november 2021 is hereby disapplied 12/11/2021
(1 page)
12 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
2 June 2021Termination of appointment of Jon James as a director on 7 May 2020 (1 page)
5 March 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
4 August 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
16 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
11 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
11 July 2019Notification of Scott Brownrigg Limited as a person with significant control on 6 April 2016 (2 pages)
18 March 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
5 October 2018Appointment of Mr Bruce James Calton as a director on 28 September 2018 (2 pages)
5 October 2018Termination of appointment of Jonathan Goy Hill as a director on 28 September 2018 (1 page)
12 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
12 June 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
23 February 2018Withdrawal of a person with significant control statement on 23 February 2018 (2 pages)
23 February 2018Notification of Glyn Ashley Hurrey as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
25 July 2017Resolutions
  • RES13 ‐ That the provisions of clause 22 of the articles of association of the company in relation to the appointments of the following individuals as employee representative directors be and hereby disapplied and that their appointment be and are hereby confirmed and approved. 03/04/2017
(1 page)
25 July 2017Resolutions
  • RES13 ‐ That the provisions of clause 22 of the articles of association of the company in relation to the appointments of the following individuals as employee representative directors be and hereby disapplied and that their appointment be and are hereby confirmed and approved. 03/04/2017
(1 page)
18 July 2017Appointment of Glyn Ashley Hurrey as a director on 3 April 2017 (2 pages)
18 July 2017Appointment of Glyn Ashley Hurrey as a director on 3 April 2017 (2 pages)
17 July 2017Termination of appointment of Peter John Moller as a director on 3 April 2017 (1 page)
17 July 2017Termination of appointment of Peter John Moller as a director on 3 April 2017 (1 page)
14 July 2017Appointment of Jon James as a director on 3 April 2017 (2 pages)
14 July 2017Termination of appointment of Una Barac as a director on 3 April 2017 (1 page)
14 July 2017Termination of appointment of Una Barac as a director on 3 April 2017 (1 page)
14 July 2017Appointment of Jon James as a director on 3 April 2017 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 January 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
27 January 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(5 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(5 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(6 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(6 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(6 pages)
10 July 2014Appointment of Mr Richard Dunkley as a secretary (2 pages)
10 July 2014Appointment of Mr Richard Dunkley as a secretary (2 pages)
9 July 2014Termination of appointment of Caroline More as a secretary (1 page)
9 July 2014Termination of appointment of Caroline More as a secretary (1 page)
3 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
3 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
17 October 2013Appointment of Mr Peter John Moller as a director (2 pages)
17 October 2013Appointment of Mr Peter John Moller as a director (2 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
20 June 2013Termination of appointment of John Child as a director (1 page)
20 June 2013Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 20 June 2013 (1 page)
20 June 2013Termination of appointment of John Child as a director (1 page)
20 June 2013Appointment of Mr Anthony Michael Olliff as a director (2 pages)
20 June 2013Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 20 June 2013 (1 page)
20 June 2013Appointment of Mr Anthony Michael Olliff as a director (2 pages)
11 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
11 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
24 October 2011Termination of appointment of Martyn Stutchbury as a director (1 page)
24 October 2011Termination of appointment of Martyn Stutchbury as a director (1 page)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
22 September 2010Appointment of Miss Una Barac as a director (2 pages)
22 September 2010Appointment of Miss Una Barac as a director (2 pages)
7 September 2010Termination of appointment of Michael Ward as a director (1 page)
7 September 2010Termination of appointment of Michael Ward as a director (1 page)
28 July 2010Director's details changed for Mr Michael Peter Ward on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Jonathan Goy Hill on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Martyn John Howard Stutchbury on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Jonathan Goy Hill on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Mr John Michael Child on 2 July 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mr Michael Peter Ward on 2 July 2010 (2 pages)
28 July 2010Secretary's details changed for Caroline Susan More on 2 July 2010 (1 page)
28 July 2010Secretary's details changed for Caroline Susan More on 2 July 2010 (1 page)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Jonathan Goy Hill on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Michael Peter Ward on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Martyn John Howard Stutchbury on 2 July 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mr John Michael Child on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Martyn John Howard Stutchbury on 2 July 2010 (2 pages)
28 July 2010Secretary's details changed for Caroline Susan More on 2 July 2010 (1 page)
28 July 2010Director's details changed for Mr John Michael Child on 2 July 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
16 January 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 02/07/09; full list of members (4 pages)
20 July 2009Return made up to 02/07/09; full list of members (4 pages)
23 June 2009Director appointed mr martyn john howard stutchbury (2 pages)
23 June 2009Director appointed mr martyn john howard stutchbury (2 pages)
19 March 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
19 March 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
4 March 2008Appointment terminated director stephen marriott (1 page)
4 March 2008Appointment terminated director stephen marriott (1 page)
28 February 2008Full accounts made up to 31 July 2007 (8 pages)
28 February 2008Full accounts made up to 31 July 2007 (8 pages)
1 August 2007Return made up to 02/07/07; full list of members (3 pages)
1 August 2007Return made up to 02/07/07; full list of members (3 pages)
10 December 2006Full accounts made up to 31 July 2006 (8 pages)
10 December 2006Full accounts made up to 31 July 2006 (8 pages)
16 August 2006Return made up to 02/07/06; full list of members (3 pages)
16 August 2006Return made up to 02/07/06; full list of members (3 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
13 June 2006Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page)
13 June 2006Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page)
6 February 2006Full accounts made up to 31 July 2005 (8 pages)
6 February 2006Full accounts made up to 31 July 2005 (8 pages)
19 September 2005Return made up to 02/07/05; full list of members (3 pages)
19 September 2005Return made up to 02/07/05; full list of members (3 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 July 2004 (8 pages)
1 February 2005Full accounts made up to 31 July 2004 (8 pages)
13 July 2004Return made up to 02/07/04; full list of members (8 pages)
13 July 2004Return made up to 02/07/04; full list of members (8 pages)
7 January 2004Full accounts made up to 31 July 2003 (8 pages)
7 January 2004Full accounts made up to 31 July 2003 (8 pages)
19 November 2003Registered office changed on 19/11/03 from: st catherines court 46-48 portsmouth road guildford surrey GU24DU (1 page)
19 November 2003Registered office changed on 19/11/03 from: st catherines court 46-48 portsmouth road guildford surrey GU24DU (1 page)
21 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2003Company name changed scott brownrigg & turner trustee s LIMITED\certificate issued on 01/08/03 (3 pages)
1 August 2003Company name changed scott brownrigg & turner trustee s LIMITED\certificate issued on 01/08/03 (3 pages)
5 July 2003Return made up to 02/07/03; full list of members (8 pages)
5 July 2003Return made up to 02/07/03; full list of members (8 pages)
20 February 2003Full accounts made up to 31 July 2002 (8 pages)
20 February 2003Full accounts made up to 31 July 2002 (8 pages)
2 August 2002Return made up to 02/07/02; full list of members (8 pages)
2 August 2002Return made up to 02/07/02; full list of members (8 pages)
23 May 2002Full accounts made up to 31 July 2001 (8 pages)
23 May 2002Full accounts made up to 31 July 2001 (8 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
13 July 2001Return made up to 02/07/01; full list of members (7 pages)
13 July 2001Return made up to 02/07/01; full list of members (7 pages)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (9 pages)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (9 pages)
20 July 2000Return made up to 02/07/00; full list of members (7 pages)
20 July 2000Return made up to 02/07/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 July 1999 (9 pages)
27 June 2000Full accounts made up to 31 July 1999 (9 pages)
28 February 2000Registered office changed on 28/02/00 from: langton priory portsmouth road guildford surrey GU2 5WA (1 page)
28 February 2000Registered office changed on 28/02/00 from: langton priory portsmouth road guildford surrey GU2 5WA (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
22 November 1999Ad 08/07/98--------- £ si 1@1 (2 pages)
22 November 1999Ad 08/07/98--------- £ si 1@1 (2 pages)
12 October 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(5 pages)
12 October 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(5 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 120 east road london N1 6AA (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 120 east road london N1 6AA (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 July 1998Company name changed oceanstore LIMITED\certificate issued on 14/07/98 (2 pages)
13 July 1998Company name changed oceanstore LIMITED\certificate issued on 14/07/98 (2 pages)
2 July 1998Incorporation (15 pages)
2 July 1998Incorporation (15 pages)