London
SW1V 1HU
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Charles Baillieu |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Soren Lundsberg Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 May 2004(4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2007) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Lars Norey Johansen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 May 2004(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | A N Hansens Alle 8 2900 Hellerup Denmark |
Secretary Name | Mr Nigel Edward Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2007) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Mr Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Peter Vincent David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 13 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Resigned |
Appointed | 31 January 2016(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Timothy Peter Weller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Status | Resigned |
Appointed | 22 January 2018(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 28 May 2004) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | 6th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.05 | G4s Manroyal Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,246 |
Cash | £14,671 |
Current Liabilities | £770 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
29 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
14 July 2023 | Change of details for G4S Corporate Services Limited as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 (1 page) |
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
3 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
25 November 2021 | Termination of appointment of Soren Lundsberg Nielsen as a director on 24 November 2021 (1 page) |
26 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
17 May 2021 | Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page) |
7 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
7 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages) |
5 February 2021 | Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
1 October 2020 | Director's details changed for Mr Soren Lundsberg Nielsen on 23 September 2020 (2 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
24 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr Soren Lundsberg Nielsen on 14 January 2019 (2 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 June 2017 | Notification of G4S Corporate Services Limited as a person with significant control on 31 May 2017 (1 page) |
29 June 2017 | Cessation of G4S Manroyal Investments Limited as a person with significant control on 31 May 2017 (1 page) |
29 June 2017 | Cessation of G4S Manroyal Investments Limited as a person with significant control on 31 May 2017 (1 page) |
29 June 2017 | Notification of G4S Corporate Services Limited as a person with significant control on 31 May 2017 (1 page) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (2 pages) |
25 August 2015 | Auditor's resignation (2 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
15 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 September 2013 | Termination of appointment of Nicholas Buckles as a director (1 page) |
23 September 2013 | Termination of appointment of Nicholas Buckles as a director (1 page) |
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
16 May 2013 | Change of name notice (2 pages) |
16 May 2013 | Company name changed group 4 securicor holdings LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Change of name notice (2 pages) |
16 May 2013 | Company name changed group 4 securicor holdings LIMITED\certificate issued on 16/05/13
|
10 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
13 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
13 March 2013 | Termination of appointment of Peter David as a secretary (1 page) |
13 March 2013 | Termination of appointment of Peter David as a secretary (1 page) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page) |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page) |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 (1 page) |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Solvency statement dated 04/12/09 (2 pages) |
17 December 2009 | Statement by directors (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Solvency statement dated 04/12/09 (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Statement by directors (2 pages) |
17 December 2009 | Statement of capital on 17 December 2009
|
20 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
8 December 2008 | Director's change of particulars / soren lundsberg nielsen / 06/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / soren lundsberg nielsen / 06/12/2008 (1 page) |
5 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
20 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
7 September 2005 | Auditors resignation (1 page) |
7 September 2005 | Auditors resignation (1 page) |
2 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 27/01/05; full list of members
|
14 February 2005 | Return made up to 27/01/05; full list of members
|
8 February 2005 | Memorandum and Articles of Association (11 pages) |
8 February 2005 | Memorandum and Articles of Association (11 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
17 August 2004 | Ad 19/07/04--------- £ si [email protected]=21249998 £ ic 28750002/50000000 (2 pages) |
17 August 2004 | Ad 19/07/04--------- £ si [email protected]=21249998 £ ic 28750002/50000000 (2 pages) |
29 July 2004 | Ad 19/07/04--------- £ si [email protected]=28750000 £ ic 2/28750002 (2 pages) |
29 July 2004 | Ad 19/07/04--------- £ si [email protected]=28750000 £ ic 2/28750002 (2 pages) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (7 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (7 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | New director appointed (1 page) |
16 June 2004 | Nc inc already adjusted 28/05/04 (2 pages) |
16 June 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
16 June 2004 | Resolutions
|
16 June 2004 | Registered office changed on 16/06/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
16 June 2004 | S-div 28/05/04 (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | S-div 28/05/04 (2 pages) |
16 June 2004 | Nc inc already adjusted 28/05/04 (2 pages) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
16 June 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | Company name changed precis (2405) LIMITED\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed precis (2405) LIMITED\certificate issued on 12/05/04 (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (17 pages) |
27 January 2004 | Incorporation (17 pages) |