Background WavePink WaveYellow Wave

CB RICHARD ELLIS LIMITED (02704074)

CB RICHARD ELLIS LIMITED (02704074) is a dissolved UK company. incorporated on 6 April 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CB RICHARD ELLIS LIMITED has been registered for 34 years. Current directors include BIRD, Ciaran Edward, MERCADO, David Simon.

Company Number
02704074
Status
dissolved
Type
ltd
Incorporated
6 April 1992
Age
34 years
Address
Henrietta House, London, W1G 0NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRD, Ciaran Edward, MERCADO, David Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CB RICHARD ELLIS LIMITED

CB RICHARD ELLIS LIMITED is an dissolved company incorporated on 6 April 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CB RICHARD ELLIS LIMITED was registered 34 years ago.(SIC: 82990)

Status

dissolved

Active since 34 years ago

Company No

02704074

LTD Company

Age

34 Years

Incorporated 6 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 17 January 2022 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 April 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

CBRE LIMITED
From: 29 July 2003To: 30 November 2011
INSIGNIA RICHARD ELLIS LIMITED
From: 17 February 2000To: 29 July 2003
RICHARD ELLIS ST. QUINTIN LIMITED
From: 4 March 1999To: 17 February 2000
RICHARD ELLIS HOLDINGS LIMITED
From: 14 January 1994To: 4 March 1999
RICHARD ELLIS (HOLDINGS) LIMITED
From: 21 April 1992To: 14 January 1994
MATAHARI 452 LIMITED
From: 6 April 1992To: 21 April 1992
Contact
Address

Henrietta House Henrietta Place London, W1G 0NB,

Previous Addresses

St Martin's Court 10 Paternoster Row London EC4M 7HP
From: 6 April 1992To: 13 December 2021
Timeline

10 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Capital Update
Jul 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NAFTIS, Alex Constantinos

Active
Henrietta Place, LondonW1G 0NB
Secretary
Appointed 17 Aug 2004

BIRD, Ciaran Edward

Active
Henrietta Place, LondonW1G 0NB
Born November 1971
Director
Appointed 01 Jan 2013

MERCADO, David Simon

Active
Henrietta Place, LondonW1G 0NB
Born July 1976
Director
Appointed 07 Dec 2017

ALLANSON, Peter Bowyer

Resigned
53 High Street, Great MissendenHP16 0PL
Secretary
Appointed 31 Mar 1999
Resigned 25 Jan 2002

BUTTERY, Alison

Resigned
Flat 9 Cornish Court, LondonN9 7RS
Secretary
Appointed 18 Feb 2002
Resigned 31 Jan 2003

DICKSON, Valerie Anne

Resigned
12a Prince Of Wales Mansions, LondonSW11 4BG
Secretary
Appointed 31 Mar 1999
Resigned 24 Jun 1999

LUBIENIECKI, Martin Victor

Resigned
25 Abinger Road, LondonW4 1EU
Secretary
Appointed 31 Jan 2003
Resigned 17 Aug 2004

OSMAN, Philip Arthur Victor Selim

Resigned
St. Albans Avenue, LondonW4 5JP
Secretary
Appointed 30 Jun 1992
Resigned 31 Mar 1999

TKB REGISTRARS LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 06 Apr 1992
Resigned 30 Jun 1992

ARDING, Clive Nicholas Gerald

Resigned
1 Wingate Road, LondonW6 0UR
Born December 1946
Director
Appointed 30 Jun 1992
Resigned 30 Apr 1997

ARDLEY, John Richard

Resigned
Churdles Farm Lane, AshteadKT21 1HP
Born August 1950
Director
Appointed 10 Mar 1999
Resigned 31 May 2002

BARTER, Stephen Leslie

Resigned
Penshurst, IpswichIP6 9AL
Born March 1957
Director
Appointed 01 Jul 1993
Resigned 30 Apr 1997

BRODTMAN, Michael Harris

Resigned
25 Park Avenue, LondonNW11 7SL
Born September 1960
Director
Appointed 10 Mar 1999
Resigned 23 Jul 2003

CAESAR, Kenneth John

Resigned
3 The Rye Field, Little BaddowCM3 4TR
Born September 1942
Director
Appointed 29 May 1992
Resigned 30 Apr 1997

CARR-JONES, Grenville

Resigned
Brook Cottage, OxtedRH8 9NW
Born January 1947
Director
Appointed 30 Jun 1992
Resigned 31 Jul 1995

CLAYTON, Susan Vivien

Resigned
11 Patten Road, LondonSW18 3RH
Born September 1957
Director
Appointed 31 Mar 1995
Resigned 30 Apr 1997

CREAMER, Mark Francis

Resigned
10 Paternoster Row, LondonEC4M 7HP
Born January 1957
Director
Appointed 31 Aug 2010
Resigned 29 Sept 2017

CROFT, James Anthony Deriaz

Resigned
Five Oaks 32 Ninhams Wood, FarnboroughBR6 8NJ
Born June 1937
Director
Appointed 30 Jun 1992
Resigned 30 Apr 1997

DAVENPORT, Anthony John

Resigned
29 Octavia House, LondonSW1P 2TA
Born May 1943
Director
Appointed 20 Apr 1994
Resigned 31 May 1996

DAVENPORT, Anthony John

Resigned
Selwood, ReigateRH2 7DT
Born May 1943
Director
Appointed 30 Jun 1992
Resigned 01 Aug 1993

ELLINGHAM, Hugh Vere Alexander

Resigned
Stonepitts Manor, SevenoaksTN15 0ER
Born October 1957
Director
Appointed 01 Jul 1993
Resigned 23 Jul 2003

ELLIS, Ian David

Resigned
Oak Lodge, Moor Road, ColchesterCO6 1JJ
Born December 1955
Director
Appointed 01 Jul 1993
Resigned 30 Apr 1997

EVANS, Robert William Greenham

Resigned
Redwood Place, GodalmingGU8 4XY
Born January 1952
Director
Appointed 10 Mar 1999
Resigned 23 Jul 2003

FORBES, Alan

Resigned
60 Woodside Avenue, LondonN6 4ST
Born March 1939
Director
Appointed 30 Jun 1992
Resigned 30 Apr 1997

FROGGATT, Alan Charles

Resigned
Bedford Farmhouse, GodalmingGU8 6NN
Born July 1949
Director
Appointed 30 Jun 1992
Resigned 16 May 2005

GLOVER, Robert George

Resigned
Enderby 2 Birds Hill Drive, LeatherheadKT22 0SP
Born May 1945
Director
Appointed 30 Jun 1992
Resigned 19 Aug 1997

HARRIS, Brian Nicholas

Resigned
Grants Paddock Grants Lane, OxtedRH8 0RQ
Born December 1931
Director
Appointed 25 Sept 1992
Resigned 30 Apr 1997

HARVEY, Ian

Resigned
109 Wynchgate, LondonN14 6RJ
Born May 1951
Director
Appointed 24 Apr 1997
Resigned 31 Dec 2000

HUBBARD, Stephen Arthur

Resigned
Flat 7 74 Cadogan Square, LondonSW1X 0EA
Born November 1952
Director
Appointed 30 Jun 1992
Resigned 23 Jul 2003

HUNTLEY, Andrew John Mack

Resigned
Ashurst, HaslemereGU27 3JB
Born January 1939
Director
Appointed 30 Jun 1992
Resigned 01 Jan 2002

LEWIS, Martin Sean

Resigned
10 Paternoster Row, LondonEC4M 7HP
Born April 1963
Director
Appointed 13 Dec 2011
Resigned 07 Dec 2017

LISTER, Roger Patrick

Resigned
Fircroft, Bramley GuildfordGU5 0EE
Born October 1954
Director
Appointed 31 Mar 1995
Resigned 30 Apr 1997

LOWTH, Alexis John

Resigned
10 Paternoster Row, LondonEC4M 7HP
Born October 1971
Director
Appointed 19 May 2008
Resigned 31 Aug 2010

LUBIENIECKI, Martin Victor

Resigned
25 Abinger Road, LondonW4 1EU
Born September 1963
Director
Appointed 25 Jul 2001
Resigned 19 May 2008

LUCAS, Roger David

Resigned
Manor Farm, Little BookhamKT23 4EW
Born August 1940
Director
Appointed 30 Jun 1992
Resigned 30 Apr 1997

Persons with significant control

1

10 Paternoster Row, LondonEC4M 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

250

Gazette Dissolved Voluntary
1 November 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
20 August 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 August 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
5 July 2022
SH19Statement of Capital
Legacy
5 July 2022
SH20SH20
Legacy
5 July 2022
CAP-SSCAP-SS
Resolution
5 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Resolution
20 September 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Legacy
7 April 2009
353353
Auditors Resignation Company
4 April 2009
AUDAUD
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
26 October 2005
288cChange of Particulars
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
363aAnnual Return
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
155(6)b155(6)b
Legacy
29 December 2004
155(6)a155(6)a
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363aAnnual Return
Legacy
22 April 2004
353353
Legacy
22 April 2004
288cChange of Particulars
Legacy
22 April 2004
288cChange of Particulars
Auditors Resignation Company
13 January 2004
AUDAUD
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
17 October 2003
287Change of Registered Office
Certificate Change Of Name Company
29 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288cChange of Particulars
Legacy
23 April 2003
363aAnnual Return
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363aAnnual Return
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Resolution
3 September 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
363aAnnual Return
Legacy
3 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
21 April 2000
363aAnnual Return
Legacy
15 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
363aAnnual Return
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 1999
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
3 November 1998
AUDAUD
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
288cChange of Particulars
Legacy
22 September 1998
288cChange of Particulars
Legacy
7 May 1998
363aAnnual Return
Legacy
7 May 1998
287Change of Registered Office
Legacy
19 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
15 May 1997
122122
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
15 May 1997
123Notice of Increase in Nominal Capital
Legacy
29 April 1997
363aAnnual Return
Accounts With Accounts Type Full Group
4 March 1997
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Accounts With Accounts Type Full Group
10 November 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
17 May 1995
288288
Memorandum Articles
16 May 1995
MEM/ARTSMEM/ARTS
Legacy
5 May 1995
288288
Legacy
5 May 1995
363x363x
Accounts With Accounts Type Full Group
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
24 May 1994
363x363x
Accounts With Accounts Type Full Group
1 March 1994
AAAnnual Accounts
Memorandum Articles
28 January 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 January 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 January 1994
MEM/ARTSMEM/ARTS
Resolution
24 December 1993
RESOLUTIONSResolutions
Resolution
24 December 1993
RESOLUTIONSResolutions
Resolution
24 December 1993
RESOLUTIONSResolutions
Legacy
24 December 1993
123Notice of Increase in Nominal Capital
Legacy
17 November 1993
363b363b
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Memorandum Articles
27 July 1993
MEM/ARTSMEM/ARTS
Resolution
27 July 1993
RESOLUTIONSResolutions
Statement Of Affairs
4 February 1993
SASA
Legacy
4 February 1993
88(2)O88(2)O
Statement Of Affairs
4 February 1993
SASA
Legacy
4 February 1993
88(2)O88(2)O
Legacy
25 November 1992
88(2)O88(2)O
Legacy
25 November 1992
88(2)O88(2)O
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
7 August 1992
88(2)P88(2)P
Legacy
7 August 1992
88(2)P88(2)P
Legacy
1 July 1992
122122
Legacy
17 June 1992
288288
Legacy
17 June 1992
287Change of Registered Office
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
17 June 1992
123Notice of Increase in Nominal Capital
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
17 June 1992
224224
Certificate Change Of Name Company
16 April 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 1992
NEWINCIncorporation