Company NameRSL Finance (Holdings) Limited
Company StatusActive
Company Number03610095
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)
Previous NameAlnery No. 1781 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter David Malcolm
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(25 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCorporate Trustee
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed31 October 2006(8 years, 2 months after company formation)
Appointment Duration17 years, 5 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed02 July 2009(10 years, 11 months after company formation)
Appointment Duration14 years, 9 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(15 years, 5 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2000)
RoleTrust Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2006)
RoleCorporate Services Manager
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2015(16 years, 12 months after company formation)
Appointment Duration6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(22 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameRoyal Exchange Trustee Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1998(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 03 January 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Trust Company Limited (Corporation)
Date of BirthMay 1929 (Born 95 years ago)
StatusResigned
Appointed18 August 2004(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2009)
Correspondence Address7th Floor Phoenix House
18 King William Street
London
EC4N 7HE
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Current Liabilities£12,000

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

31 January 2024Appointment of Mr Peter David Malcolm as a director on 31 January 2024 (2 pages)
31 January 2024Termination of appointment of Colin Arthur Benford as a director on 31 January 2024 (1 page)
18 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
22 March 2023Change of details for Royal Exchange Trustee Nominees Limited as a person with significant control on 20 March 2023 (2 pages)
22 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
22 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
22 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered 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)
3 March 2023Accounts for a small company made up to 31 May 2022 (14 pages)
19 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
2 March 2022Accounts for a small company made up to 31 May 2021 (14 pages)
19 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
9 July 2021Change of details for Royal Exchange Trustee Nominees Limited as a person with significant control on 5 July 2021 (2 pages)
9 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
9 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
9 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
5 July 2021Registered 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)
9 April 2021Accounts for a small company made up to 31 May 2020 (14 pages)
18 January 2021Appointment of Mr Colin Arthur Benford as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page)
7 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
2 March 2020Accounts for a small company made up to 31 May 2019 (14 pages)
26 November 2019Second filing for the appointment of Mr Carl Steven Baldry as a director (7 pages)
13 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
9 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
9 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
9 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
5 July 2019Change of details for Royal Exchange Trustee Nominees Limited as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Registered 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)
4 December 2018Accounts for a small company made up to 31 May 2018 (14 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (13 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (13 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered 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 2017Registered 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)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 May 2016 (15 pages)
2 March 2017Full accounts made up to 31 May 2016 (15 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/11/2019
(3 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
5 January 2016Full accounts made up to 31 May 2015 (11 pages)
5 January 2016Full accounts made up to 31 May 2015 (11 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
16 December 2014Full accounts made up to 31 May 2014 (12 pages)
16 December 2014Full accounts made up to 31 May 2014 (12 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
4 March 2014Full accounts made up to 31 May 2013 (12 pages)
4 March 2014Full accounts made up to 31 May 2013 (12 pages)
5 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
5 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
5 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
5 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
5 March 2013Full accounts made up to 31 May 2012 (11 pages)
5 March 2013Full accounts made up to 31 May 2012 (11 pages)
11 September 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
10 September 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
10 September 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
10 September 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
3 November 2011Full accounts made up to 31 May 2011 (12 pages)
3 November 2011Full accounts made up to 31 May 2011 (12 pages)
14 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
16 November 2010Full accounts made up to 31 May 2010 (12 pages)
16 November 2010Full accounts made up to 31 May 2010 (12 pages)
25 August 2010Director's details changed for Capita Trust Corporate Limited on 5 August 2010 (2 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Capita Trust Corporate Limited on 5 August 2010 (2 pages)
25 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Capita Trust Corporate Services Limited on 5 August 2010 (2 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Capita Trust Corporate Services Limited on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Capita Trust Corporate Limited on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Capita Trust Corporate Services Limited on 5 August 2010 (2 pages)
25 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 5 August 2010 (2 pages)
25 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 5 August 2010 (2 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
8 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
14 July 2009Director appointed susan elizabeth lawrence (3 pages)
14 July 2009Director appointed susan elizabeth lawrence (3 pages)
8 July 2009Appointment terminated director capita trust company LIMITED (1 page)
8 July 2009Director appointed capita trust corporate LIMITED (5 pages)
8 July 2009Appointment terminated director capita trust company LIMITED (1 page)
8 July 2009Director appointed capita trust corporate LIMITED (5 pages)
13 March 2009Full accounts made up to 31 May 2008 (11 pages)
13 March 2009Full accounts made up to 31 May 2008 (11 pages)
14 August 2008Return made up to 05/08/08; full list of members (3 pages)
14 August 2008Return made up to 05/08/08; full list of members (3 pages)
6 March 2008Full accounts made up to 31 May 2007 (11 pages)
6 March 2008Full accounts made up to 31 May 2007 (11 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
9 August 2007Return made up to 05/08/07; full list of members (2 pages)
9 August 2007Return made up to 05/08/07; full list of members (2 pages)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
27 March 2007Registered office changed on 27/03/07 from: hill house 1 little new street london EC4A 3TR (1 page)
27 March 2007Registered office changed on 27/03/07 from: hill house 1 little new street london EC4A 3TR (1 page)
9 February 2007Full accounts made up to 31 May 2006 (11 pages)
9 February 2007Full accounts made up to 31 May 2006 (11 pages)
4 January 2007New director appointed (11 pages)
4 January 2007New director appointed (11 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 05/08/06; full list of members (5 pages)
14 August 2006Return made up to 05/08/06; full list of members (5 pages)
14 August 2006Director's particulars changed (1 page)
16 November 2005Group of companies' accounts made up to 31 May 2005 (15 pages)
16 November 2005Group of companies' accounts made up to 31 May 2005 (15 pages)
17 August 2005Return made up to 05/08/05; full list of members (5 pages)
17 August 2005Return made up to 05/08/05; full list of members (5 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (7 pages)
10 March 2005New director appointed (7 pages)
10 March 2005Director resigned (1 page)
17 November 2004Group of companies' accounts made up to 31 May 2004 (15 pages)
17 November 2004Group of companies' accounts made up to 31 May 2004 (15 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
26 August 2004Return made up to 05/08/04; full list of members (5 pages)
26 August 2004Return made up to 05/08/04; full list of members (5 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (5 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (5 pages)
13 October 2003Return made up to 05/08/03; full list of members (5 pages)
13 October 2003Return made up to 05/08/03; full list of members (5 pages)
3 October 2003Group of companies' accounts made up to 31 May 2003 (15 pages)
3 October 2003Group of companies' accounts made up to 31 May 2003 (15 pages)
3 October 2003Secretary's particulars changed (1 page)
3 October 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
8 September 2003Registered office changed on 08/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
2 March 2003Group of companies' accounts made up to 31 May 2002 (15 pages)
2 March 2003Group of companies' accounts made up to 31 May 2002 (15 pages)
2 September 2002Return made up to 05/08/02; full list of members (7 pages)
2 September 2002Return made up to 05/08/02; full list of members (7 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
21 November 2001Registered office changed on 21/11/01 from: 20 old bailey london EC4M 7BH (1 page)
21 November 2001Registered office changed on 21/11/01 from: 20 old bailey london EC4M 7BH (1 page)
13 September 2001Group of companies' accounts made up to 31 May 2001 (13 pages)
13 September 2001Group of companies' accounts made up to 31 May 2001 (13 pages)
3 September 2001Return made up to 05/08/01; full list of members (6 pages)
3 September 2001Return made up to 05/08/01; full list of members (6 pages)
29 November 2000Full group accounts made up to 31 May 2000 (13 pages)
29 November 2000Full group accounts made up to 31 May 2000 (13 pages)
23 August 2000Secretary's particulars changed (1 page)
23 August 2000Secretary's particulars changed (1 page)
23 August 2000Return made up to 05/08/00; full list of members (5 pages)
23 August 2000Return made up to 05/08/00; full list of members (5 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
22 November 1999Full group accounts made up to 31 May 1999 (11 pages)
22 November 1999Full group accounts made up to 31 May 1999 (11 pages)
19 October 1999Return made up to 05/08/99; full list of members (25 pages)
19 October 1999Return made up to 05/08/99; full list of members (25 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (10 pages)
4 December 1998New director appointed (9 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998New director appointed (9 pages)
4 December 1998Registered office changed on 04/12/98 from: 9 cheapside london EC2V 6AD (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (9 pages)
4 December 1998Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page)
4 December 1998Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New director appointed (10 pages)
4 December 1998Director resigned (1 page)
4 December 1998Memorandum and Articles of Association (12 pages)
4 December 1998New director appointed (10 pages)
4 December 1998New director appointed (9 pages)
4 December 1998Memorandum and Articles of Association (12 pages)
4 December 1998Registered office changed on 04/12/98 from: 9 cheapside london EC2V 6AD (1 page)
4 December 1998New director appointed (10 pages)
1 December 1998Company name changed alnery no. 1781 LIMITED\certificate issued on 01/12/98 (2 pages)
1 December 1998Company name changed alnery no. 1781 LIMITED\certificate issued on 01/12/98 (2 pages)
5 August 1998Incorporation (17 pages)
5 August 1998Incorporation (17 pages)