London
EC3M 1BD
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 27 September 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Paul Robert Farmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braintree Road Witham Essex CM8 2DD |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Mr David Philip Howden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Brill Road Ludgershall Aylesbury Buckinghamshire HP18 9PG |
Director Name | Alan Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Group Finance & Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Green Lane Ardleigh Colchester Essex CO7 7PB |
Director Name | Mr Mark Nicholas Pangborn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farm High Road, Leavenheath Colchester Essex CO6 4PE |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hurstwood House Forest Grange Horsham West Sussex RH13 6HX |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Miss Jacqueline Wylie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Alan Brooks |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Miss Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 01 May 2014(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(15 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | howdeninsurancebrokers.co.uk |
---|---|
Telephone | 07 640000000 |
Telephone region | Mobile |
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Howden Broking Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,221,374 |
Net Worth | -£988,709 |
Cash | £1,585,992 |
Current Liabilities | £5,614,942 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
28 September 2016 | Resolutions
|
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
28 September 2016 | Statement of capital on 28 September 2016
|
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
14 December 2015 | Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page) |
14 December 2015 | Appointment of Peter David Smith as a director on 31 July 2015 (2 pages) |
14 December 2015 | Appointment of Peter David Smith as a director on 31 July 2015 (2 pages) |
14 December 2015 | Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
20 August 2015 | Appointment of Mr Rinku Patel as a director on 31 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Rinku Patel as a director on 31 July 2015 (2 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 May 2015 | Satisfaction of charge 039988250002 in full (4 pages) |
2 May 2015 | Satisfaction of charge 039988250002 in full (4 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Termination of appointment of Alan Brooks as a director on 1 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Termination of appointment of Alan Brooks as a director on 1 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Termination of appointment of Alan Brooks as a director on 1 November 2014 (1 page) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
15 July 2014 | Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
15 July 2014 | Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages) |
15 July 2014 | Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages) |
2 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 June 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
25 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
25 June 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (17 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (17 pages) |
4 November 2013 | Registration of charge 039988250002 (71 pages) |
4 November 2013 | Registration of charge 039988250002 (71 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (17 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 December 2012 | Termination of appointment of Jacqueline Wylie as a director (1 page) |
4 December 2012 | Termination of appointment of Jacqueline Wylie as a director (1 page) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
30 July 2012 | Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Alan Brooks on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Alan Brooks on 27 February 2012 (2 pages) |
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages) |
2 November 2011 | Appointment of Alan Brooks as a director (3 pages) |
2 November 2011 | Appointment of Alan Brooks as a director (3 pages) |
2 November 2011 | Appointment of Jacqueline Wylie as a director (3 pages) |
2 November 2011 | Appointment of Jacqueline Wylie as a director (3 pages) |
11 October 2011 | Company name changed howden risk solutions LIMITED\certificate issued on 11/10/11
|
11 October 2011 | Company name changed howden risk solutions LIMITED\certificate issued on 11/10/11
|
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
9 September 2011 | Change of name notice (2 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Change of name notice (2 pages) |
9 September 2011 | Resolutions
|
31 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
17 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page) |
29 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page) |
29 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
28 May 2008 | Director's change of particulars / timothy coles / 31/07/2005 (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Director's change of particulars / timothy coles / 31/07/2005 (1 page) |
28 May 2008 | Director's change of particulars / timothy coles / 31/07/2005 (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Director's change of particulars / timothy coles / 31/07/2005 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
5 June 2007 | Return made up to 22/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 22/05/07; full list of members (5 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
6 September 2006 | Return made up to 22/05/06; full list of members (5 pages) |
6 September 2006 | Return made up to 22/05/06; full list of members (5 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
10 August 2005 | Return made up to 22/05/05; full list of members (5 pages) |
10 August 2005 | Return made up to 22/05/05; full list of members (5 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
22 November 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (5 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (5 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
19 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
29 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
29 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Ad 14/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2003 | Ad 14/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
9 May 2003 | Company name changed prorisk LIMITED\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed prorisk LIMITED\certificate issued on 09/05/03 (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page) |
12 November 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 November 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
30 May 2002 | Return made up to 22/05/02; full list of members (5 pages) |
30 May 2002 | Return made up to 22/05/02; full list of members (5 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
27 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
17 July 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
17 July 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New secretary appointed (3 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | New secretary appointed (3 pages) |
7 July 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
8 June 2000 | Company name changed law 2161 LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed law 2161 LIMITED\certificate issued on 09/06/00 (2 pages) |
22 May 2000 | Incorporation (28 pages) |
22 May 2000 | Incorporation (28 pages) |