Company NameBench Global Limited
Company StatusDissolved
Company Number02641760
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NamePaul Stout
NationalityBritish
StatusClosed
Appointed02 September 2009(18 years after company formation)
Appointment Duration6 years, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanzaro House Ardwick Green North
Manchester
M12 6FZ
Director NamePaul Stout
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 12 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanzaro House Ardwick Green North
Manchester
M12 6FZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed12 October 2009(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 12 April 2016)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid Michael Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 29 December 2000)
RoleManaging Director
Correspondence Address39 Whitelow Road
Chorlton
Manchester
M21 9HG
Secretary NameMiss Marcia Mercedes Manderson
NationalityBritish
StatusResigned
Appointed04 October 1991(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1994)
RoleAdministrator
Correspondence Address57 Corkland Road
Manchester
Lancashire
M21 8XS
Director NameNayef Zaki Marar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityJordanian
StatusResigned
Appointed16 March 1994(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 July 2003)
RoleSales Executive
Correspondence AddressFlat 2
Thames Walk 2 Hester Road
Battersea
SW11 3BG
Secretary NameDavid Michael Evans
NationalityBritish
StatusResigned
Appointed16 March 1994(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address39 Whitelow Road
Chorlton
Manchester
M21 9HG
Director NameJohn Barrie Suddons
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressFlat 340
Castlequay
Manchester
M15 4NT
Director NameMr Timothy James Parker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2001)
RoleCompany Director
Correspondence Address2 Glenfield
Altrincham
Cheshire
WA14 4QH
Secretary NameJohn Barrie Suddons
NationalityBritish
StatusResigned
Appointed29 December 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressFlat 340
Castlequay
Manchester
M15 4NT
Director NameAlan Horridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2004)
RoleAccountant
Correspondence Address49 Daniels Lane
Skelmersdale
Lancashire
WN8 9NH
Director NameAnna Marie Cooper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2005)
RoleMerchandise Director
Correspondence Address54 Parsonage Road
Withington
Manchester
Greater Manchester
M20 4WQ
Director NameMrs Margaret Frances Morgan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2003(11 years, 11 months after company formation)
Appointment Duration10 months (resigned 07 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawkshaw Close
Hawkshaw
Bury
BL8 4GZ
Director NameMr Simon David Hague
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKixies Farm Horsted Lane
Sharpthorne
East Grinstead
West Sussex
RH19 4HX
Secretary NameMrs Margaret Frances Morgan
NationalityIrish
StatusResigned
Appointed07 August 2003(11 years, 11 months after company formation)
Appointment Duration10 months (resigned 07 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawkshaw Close
Hawkshaw
Bury
BL8 4GZ
Director NameSteven Donaldson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2008)
RoleCompany Director
Correspondence AddressPark House
1a Park Drive
Hale
Cheshire
WA15 9DW
Secretary NameSteven Donaldson
NationalityBritish
StatusResigned
Appointed09 June 2004(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2008)
RoleCompany Director
Correspondence AddressPark House
1a Park Drive
Hale
Cheshire
WA15 9DW
Director NameKelvin Bryan Vidler
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address3 Churchfields
Wybunbury
Nantwich
Cheshire
CW5 7LL
Director NamePaul Raymond Masters
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanzaro House Ardwick Green North
Manchester
M12 6FZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2004(12 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.bench.co.uk

Location

Registered AddressTanzaro House
Ardwick Green North
Manchester
M12 6FZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Americana Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
15 January 2016Application to strike the company off the register (3 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 December 2014Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 (1 page)
17 December 2014Appointment of Paul Stout as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Paul Stout as a director on 17 December 2014 (2 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
7 April 2014Satisfaction of charge 3 in full (4 pages)
7 April 2014Satisfaction of charge 3 in full (4 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (11 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (11 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Alttrincham Cheshire WA14 1PF (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Alttrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 January 2010Company name changed americana international (2002) LIMITED\certificate issued on 11/01/10
  • CONNOT ‐
(3 pages)
11 January 2010Company name changed americana international (2002) LIMITED\certificate issued on 11/01/10
  • CONNOT ‐
(3 pages)
11 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-06
(1 page)
11 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-06
(1 page)
10 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
10 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
8 September 2009Secretary appointed paul stout (2 pages)
8 September 2009Secretary appointed paul stout (2 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 July 2009Director's change of particulars / paul masters / 27/07/2009 (1 page)
29 July 2009Director's change of particulars / paul masters / 27/07/2009 (1 page)
27 May 2009Director appointed paul raymond masters logged form (2 pages)
27 May 2009Director appointed paul raymond masters logged form (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
9 January 2009Appointment terminated director simon hague (1 page)
9 January 2009Appointment terminated director simon hague (1 page)
8 January 2009Appointment terminated secretary steven donaldson (1 page)
8 January 2009Appointment terminated secretary steven donaldson (1 page)
8 January 2009Appointment terminated director steven donaldson (1 page)
8 January 2009Appointment terminated director steven donaldson (1 page)
9 December 2008Director's change of particulars / simon hague / 26/08/2008 (1 page)
9 December 2008Director's change of particulars / simon hague / 26/08/2008 (1 page)
9 September 2008Return made up to 29/08/08; full list of members (4 pages)
9 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
16 October 2007Return made up to 29/08/07; full list of members (2 pages)
16 October 2007Return made up to 29/08/07; full list of members (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (10 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (10 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
10 October 2006Return made up to 29/08/06; full list of members (2 pages)
10 October 2006Return made up to 29/08/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (10 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (10 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 November 2005Declaration of assistance for shares acquisition (21 pages)
23 November 2005Declaration of assistance for shares acquisition (21 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 November 2005Declaration of assistance for shares acquisition (21 pages)
23 November 2005Declaration of assistance for shares acquisition (21 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (24 pages)
8 November 2005Particulars of mortgage/charge (24 pages)
2 September 2005Return made up to 29/08/05; full list of members (3 pages)
2 September 2005Return made up to 29/08/05; full list of members (3 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005Full accounts made up to 30 June 2004 (15 pages)
6 May 2005Full accounts made up to 30 June 2004 (15 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
13 September 2004Return made up to 29/08/04; full list of members (7 pages)
13 September 2004Return made up to 29/08/04; full list of members (7 pages)
2 September 2004New secretary appointed (1 page)
2 September 2004Location of register of members (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004Location of register of members (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 November 2003Return made up to 29/08/03; full list of members (7 pages)
10 November 2003Return made up to 29/08/03; full list of members (7 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
2 September 2003Secretary resigned;director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003Secretary resigned;director resigned (1 page)
2 September 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 August 2003Registered office changed on 22/08/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
22 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 August 2003Registered office changed on 22/08/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
21 August 2003Company name changed americana international LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed americana international LIMITED\certificate issued on 21/08/03 (2 pages)
19 August 2003Full accounts made up to 31 December 2002 (17 pages)
19 August 2003Full accounts made up to 31 December 2002 (17 pages)
18 August 2003Declaration of assistance for shares acquisition (9 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 August 2003Declaration of assistance for shares acquisition (9 pages)
16 August 2003Auditor's resignation (1 page)
16 August 2003Auditor's resignation (1 page)
13 August 2003Particulars of mortgage/charge (27 pages)
13 August 2003Particulars of mortgage/charge (27 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
16 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
12 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
12 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
4 October 2001Return made up to 29/08/01; full list of members (7 pages)
4 October 2001Return made up to 29/08/01; full list of members (7 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
12 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 September 1999Secretary's particulars changed;director's particulars changed (1 page)
9 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1999Secretary's particulars changed;director's particulars changed (1 page)
20 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 October 1998Company name changed americana imports LIMITED\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed americana imports LIMITED\certificate issued on 09/10/98 (2 pages)
24 September 1998Return made up to 29/08/98; no change of members (4 pages)
24 September 1998Return made up to 29/08/98; no change of members (4 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1997Return made up to 29/08/97; full list of members (6 pages)
13 October 1997Return made up to 29/08/97; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
3 October 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 September 1995Return made up to 29/08/95; no change of members (4 pages)
13 September 1995Return made up to 29/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
5 October 1994Return made up to 29/08/94; full list of members (6 pages)
5 October 1994Return made up to 29/08/94; full list of members (6 pages)
23 October 1992Return made up to 29/08/92; full list of members (8 pages)
23 October 1992Return made up to 29/08/92; full list of members (8 pages)
10 February 1992Ad 17/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1992Ad 17/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1991Company name changed\certificate issued on 17/10/91 (2 pages)
17 October 1991Company name changed\certificate issued on 17/10/91 (2 pages)
10 October 1991Memorandum and Articles of Association (10 pages)
10 October 1991Memorandum and Articles of Association (10 pages)
29 August 1991Incorporation (14 pages)
29 August 1991Incorporation (14 pages)