Background WavePink WaveYellow Wave

LAKEHOUSE CONTRACTS LIMITED (02603357)

LAKEHOUSE CONTRACTS LIMITED (02603357) is a liquidation UK company. incorporated on 19 April 1991. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LAKEHOUSE CONTRACTS LIMITED has been registered for 34 years. Current directors include PACE, Darren Colin.

Company Number
02603357
Status
liquidation
Type
ltd
Incorporated
19 April 1991
Age
34 years
Address
49 Tabernacle Street, London, EC2A 4AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PACE, Darren Colin
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEHOUSE CONTRACTS LIMITED

LAKEHOUSE CONTRACTS LIMITED is an liquidation company incorporated on 19 April 1991 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LAKEHOUSE CONTRACTS LIMITED was registered 34 years ago.(SIC: 41100, 41201, 41202)

Status

liquidation

Active since 34 years ago

Company No

02603357

LTD Company

Age

34 Years

Incorporated 19 April 1991

Size

N/A

Accounts

ARD: 30/9

Overdue

6 years overdue

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 19 September 2018 (7 years ago)
Period: 1 October 2016 - 30 September 2017(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2019
Period: 1 October 2017 - 30 September 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 8 April 2018 (7 years ago)
Submitted on 9 April 2018 (7 years ago)

Next Due

Due by 22 April 2019
For period ending 8 April 2019

Previous Company Names

LAKEHOUSE MAINTENANCE LIMITED
From: 19 April 1991To: 11 July 1994
Contact
Address

49 Tabernacle Street London, EC2A 4AA,

Previous Addresses

Craftwork Studios 1.3 Dufferin Street London EC1Y 8NA
From: 29 March 2019To: 21 July 2025
Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England
From: 10 September 2018To: 29 March 2019
Academy Place, 1-9 Brook Street Brook Street Brentwood Essex CM14 5NG England
From: 31 August 2018To: 10 September 2018
Arabesque House Monks Cross Drive Huntington York YO32 9GW England
From: 30 August 2018To: 31 August 2018
St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 10 May 2018To: 30 August 2018
1 King George Close Romford Essex RM7 7LS
From: 19 April 1991To: 10 May 2018
Timeline

44 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 11
Director Left
Nov 12
Loan Secured
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Loan Secured
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Jun 18
Loan Cleared
Aug 18
Funding Round
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Mar 19
1
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

PACE, Darren Colin

Active
Tabernacle Street, LondonEC2A 4AA
Born July 1964
Director
Appointed 01 Dec 2018

BROIDER, Philip David

Resigned
1 King George Close, EssexRM7 7LS
Secretary
Appointed N/A
Resigned 02 Jun 2014

CHARLTON, John William Charles

Resigned
C/O Bpe Solicitors Llp, First Floor, CheltenhamGL50 3PR
Secretary
Appointed 02 May 2017
Resigned 17 Aug 2018

HOWELL, Simon John

Resigned
1 King George Close, EssexRM7 7LS
Secretary
Appointed 02 Jun 2014
Resigned 28 Apr 2017

SULLIVAN, Jared Jon

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 17 Aug 2018
Resigned 29 Oct 2018

ASH, Andrew

Resigned
68 Fordyke Road, DagenhamRM8 1PD
Born November 1958
Director
Appointed 01 Oct 2001
Resigned 22 Jul 2003

BAILEY, Carol

Resigned
1 King George Close, EssexRM7 7LS
Born June 1970
Director
Appointed 03 Apr 2014
Resigned 01 May 2016

BALL, Dean Terrence

Resigned
C/O Bpe Solicitors Llp, First Floor, CheltenhamGL50 3PR
Born May 1966
Director
Appointed 01 Oct 2006
Resigned 17 Aug 2018

BIRRANE, Sean Thomas

Resigned
1 King George Close, EssexRM7 7LS
Born November 1971
Director
Appointed 01 Oct 2004
Resigned 14 Mar 2016

BLACK, Stuart John

Resigned
1 King George Close, EssexRM7 7LS
Born August 1964
Director
Appointed 01 Dec 2010
Resigned 21 Apr 2016

BROIDER, Philip David

Resigned
1 King George Close, EssexRM7 7LS
Born October 1952
Director
Appointed N/A
Resigned 17 Mar 2015

BRUCE, Gary Stephen

Resigned
1 King George Close, EssexRM7 7LS
Born July 1960
Director
Appointed 16 Apr 2007
Resigned 02 Nov 2012

COX, Alan Robert

Resigned
1 King George Close, EssexRM7 7LS
Born February 1952
Director
Appointed 01 Dec 2010
Resigned 17 Mar 2015

ELKINGTON, Mark

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1967
Director
Appointed 01 Oct 2018
Resigned 28 Feb 2019

GOVER, Gayle Lydia

Resigned
127 Tilkey Road, CoggershallCO6 1QN
Born November 1956
Director
Appointed 01 Oct 2001
Resigned 06 Sept 2002

GREEN, Richard Douglas

Resigned
1 King George Close, EssexRM7 7LS
Born May 1955
Director
Appointed 01 Jan 2008
Resigned 17 Mar 2015

KING, Paul David

Resigned
1 King George Close, EssexRM7 7LS
Born May 1956
Director
Appointed 06 Apr 1999
Resigned 17 Mar 2015

KING, Paul David

Resigned
27 Greenleafe Drive, IlfordIG6 1LN
Born May 1956
Director
Appointed N/A
Resigned 05 Apr 1997

LEWTHWAITE, John Warwick

Resigned
1 King George Close, EssexRM7 7LS
Born June 1965
Director
Appointed 03 Apr 2014
Resigned 19 Oct 2017

MARSHALL, Colin

Resigned
1 King George Close, EssexRM7 7LS
Born August 1968
Director
Appointed 03 Apr 2014
Resigned 31 Jul 2014

MCMAHON, Michael

Resigned
King George Close, RomfordRM7 7LS
Born February 1976
Director
Appointed 17 Apr 2014
Resigned 17 Aug 2018

POWER, Kenneth Robert

Resigned
1 King George Close, EssexRM7 7LS
Born February 1955
Director
Appointed 01 Oct 2004
Resigned 31 Oct 2011

RAWLINGS, Irene Barbara

Resigned
5 Hardwicke House, LondonE3 3BP
Born September 1931
Director
Appointed 02 May 1994
Resigned 30 Apr 1999

RAWLINGS, Steven Edward

Resigned
1 King George Close, EssexRM7 7LS
Born July 1953
Director
Appointed N/A
Resigned 17 Mar 2015

RAWLINGS, Valerie Laura

Resigned
30 Lake House Road, LondonE11 3QS
Born February 1964
Director
Appointed N/A
Resigned 02 May 1994

ROGERS, Tony

Resigned
C/O Bpe Solicitors Llp, First Floor, CheltenhamGL50 3PR
Born September 1963
Director
Appointed 13 Mar 2017
Resigned 17 Aug 2018

SHADLOCK, Gail Lesley

Resigned
1 King George Close, EssexRM7 7LS
Born May 1962
Director
Appointed 03 Apr 2014
Resigned 29 Sept 2016

SIMPSON, Jeremy John Cobbett

Resigned
C/O Bpe Solicitors Llp, First Floor, CheltenhamGL50 3PR
Born May 1971
Director
Appointed 01 Apr 2014
Resigned 17 Aug 2018

SULLIVAN, Jared Jon

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born May 1973
Director
Appointed 17 Aug 2018
Resigned 29 Oct 2018

TIDMARSH, Philip Edward

Resigned
1 King George Close, EssexRM7 7LS
Born April 1968
Director
Appointed 01 Dec 2010
Resigned 19 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Monks Cross Drive, YorkYO32 9GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2018
First Floor, CheltenhamGL50 3PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2018
Ceased 17 Aug 2018
King George Close, RomfordRM7 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

190

Liquidation Voluntary Creditors Return Of Final Meeting
7 January 2026
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 October 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 October 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 October 2023
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
13 October 2022
600600
Liquidation Voluntary Removal Of Liquidator By Court
13 October 2022
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 October 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 October 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 October 2020
LIQ03LIQ03
Liquidation Disclaimer Notice
19 May 2020
NDISCNDISC
Liquidation Voluntary Appointment Of Liquidator
27 August 2019
600600
Liquidation Disclaimer Notice
27 August 2019
NDISCNDISC
Liquidation In Administration Move To Creditors Voluntary Liquidation
6 August 2019
AM22AM22
Liquidation In Administration Result Creditors Meeting
28 June 2019
AM07AM07
Liquidation Establishment Of Creditors Or Liquidation Committee
25 June 2019
COM1COM1
Liquidation In Administration Proposals
3 June 2019
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
27 March 2019
AM01AM01
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Auditors Resignation Limited Company
19 September 2018
AA03AA03
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Auditors Resignation Company
25 July 2017
AUDAUD
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Auditors Resignation Company
22 July 2014
AUDAUD
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Resolution
6 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Legacy
13 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Legacy
27 January 2011
MG02MG02
Legacy
27 January 2011
MG02MG02
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
288cChange of Particulars
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
24 February 2003
287Change of Registered Office
Auditors Resignation Company
28 November 2002
AUDAUD
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Resolution
22 October 1999
RESOLUTIONSResolutions
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
16 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
8 July 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
8 July 1992
363b363b
Legacy
20 March 1992
225(1)225(1)
Legacy
13 February 1992
88(2)R88(2)R
Legacy
14 January 1992
224224
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
20 December 1991
288288
Legacy
17 October 1991
287Change of Registered Office
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Incorporation Company
19 April 1991
NEWINCIncorporation