Background WavePink WaveYellow Wave

MISYS AFRICA LIMITED (03079792)

MISYS AFRICA LIMITED (03079792) is an active UK company. incorporated on 14 July 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MISYS AFRICA LIMITED has been registered for 30 years. Current directors include BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica and 1 others.

Company Number
03079792
Status
active
Type
ltd
Incorporated
14 July 1995
Age
30 years
Address
Four Kingdom Street, London, W2 6BD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica, SCHLOESSER, Timo
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISYS AFRICA LIMITED

MISYS AFRICA LIMITED is an active company incorporated on 14 July 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MISYS AFRICA LIMITED was registered 30 years ago.(SIC: 65120)

Status

active

Active since 30 years ago

Company No

03079792

LTD Company

Age

30 Years

Incorporated 14 July 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

SHAW INSURANCE BROKERS LIMITED
From: 14 May 1996To: 26 August 2010
SHAW INSURANCE SERVICES LIMITED
From: 13 May 1996To: 14 May 1996
SHAW INSURANCE SERVICES LIMITED
From: 14 December 1995To: 13 May 1996
DRUMSTRINGS LIMITED
From: 14 July 1995To: 14 December 1995
Contact
Address

Four Kingdom Street Paddington London, W2 6BD,

Previous Addresses

One Kingdom Street Paddington London W2 6BL
From: 14 July 1995To: 16 February 2018
Timeline

49 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Loan Secured
Jun 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Joined
Dec 22
Loan Cleared
Sept 23
Director Left
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Sept 25
Director Left
Oct 25
Loan Secured
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARKER, James

Active
Paddington, LondonW2 6BD
Born June 1980
Director
Appointed 29 Jan 2021

DOWLER, Simon Peter

Active
Paddington, LondonW2 6BD
Born November 1965
Director
Appointed 11 Nov 2018

LOCKE, Jessica

Active
Paddington, LondonW2 6BD
Born April 1981
Director
Appointed 10 Apr 2024

SCHLOESSER, Timo

Active
Paddington, LondonW2 6BD
Born November 1970
Director
Appointed 23 Jan 2019

BAINS, Gurbinder

Resigned
Kingston Road, SouthallUB2 4AP
Secretary
Appointed 24 Apr 2009
Resigned 17 Mar 2010

DURRANT, Zoe Vivienne

Resigned
Beehive Cottage, EveshamWR11 4UL
Secretary
Appointed 26 Oct 1995
Resigned 02 Dec 1999

GRAY, Elizabeth Andrea

Resigned
16 Broad Street, WarwickCV34 4LT
Secretary
Appointed 01 Jun 2004
Resigned 24 Apr 2009

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Secretary
Appointed 30 Nov 2002
Resigned 01 Jun 2004

WATERS, Paul Christopher

Resigned
The Old Vicarage, Bidford On AvonB50 4BQ
Secretary
Appointed 02 Dec 1999
Resigned 30 Nov 2002

MISYS CORPORATE SECRETARY LIMITED

Resigned
Paddington, LondonW2 6BL
Corporate secretary
Appointed 17 Mar 2010
Resigned 16 Oct 2013

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 14 Jul 1995
Resigned 26 Oct 1995

BLAGDEN, Neil Austin

Resigned
Paddington, LondonW2 6BD
Born July 1977
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2023

CHEESEWRIGHT, James

Resigned
Horton Meadow, MidhurstGU29 0DL
Born October 1962
Director
Appointed 12 Feb 2009
Resigned 26 Jul 2010

COLLINS, Elizabeth Mary

Resigned
Paddington, LondonW2 6BL
Born February 1963
Director
Appointed 16 Oct 2013
Resigned 31 Jul 2014

COPELAND, Philip Robert

Resigned
Crofton Sheldon Road, AylesburyHP18 9HY
Born April 1960
Director
Appointed 18 Jan 2007
Resigned 27 Feb 2009

DAVIS, James Michael

Resigned
22 Meadow Road, PeterboroughPE6 8PF
Born March 1958
Director
Appointed 14 Dec 1995
Resigned 02 Nov 2000

FARRIMOND, Nicholas Brian

Resigned
The Avenue, WatfordWD17 4NU
Born August 1965
Director
Appointed 02 Jun 2010
Resigned 06 Sept 2012

GRAHAM, Ross King

Resigned
Stourton Farm House, Shipston On StourCV36 5HG
Born August 1947
Director
Appointed 26 Oct 1995
Resigned 14 Dec 1995

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Born March 1954
Director
Appointed 12 Feb 2009
Resigned 02 Jun 2010

HARKEN, John Van

Resigned
Paddington, LondonW2 6BD
Born May 1968
Director
Appointed 31 Jul 2014
Resigned 23 Jan 2019

HAWKES, Joanna Marageret

Resigned
Paddington, LondonW2 6BL
Born March 1961
Director
Appointed 31 May 2013
Resigned 01 Oct 2013

HOMER, Thomas Edward Timothy

Resigned
Paddington, LondonW2 6BD
Born September 1963
Director
Appointed 26 Jul 2010
Resigned 30 Jun 2018

HUGHES, Janet Ruth

Resigned
Paddington, LondonW2 6BD
Born August 1968
Director
Appointed 30 Jun 2018
Resigned 24 Feb 2020

JEHLE, Christian

Resigned
Paddington, LondonW2 6BD
Born December 1975
Director
Appointed 11 May 2018
Resigned 18 May 2019

KILROY, Thomas Edward

Resigned
Paddington, LondonW2 6BD
Born April 1970
Director
Appointed 21 Mar 2016
Resigned 30 Jun 2020

KIM, Paul Hun-Jun

Resigned
Paddington, LondonW2 6BD
Born July 1973
Director
Appointed 18 Dec 2022
Resigned 10 Apr 2024

LEIGH, Darren Peter

Resigned
Paddington, LondonW2 6BD
Born April 1972
Director
Appointed 18 May 2019
Resigned 29 Nov 2019

MARTIN, Ivan

Resigned
90 Ranelagh Road, LondonW5 5RP
Born April 1955
Director
Appointed 01 Jul 1996
Resigned 06 Jan 2000

MCMAHON, Jasper Philip

Resigned
Ground Floor Flat, LondonW9 1EJ
Born March 1959
Director
Appointed 06 Jan 2000
Resigned 18 Jan 2007

METZROTH, Kent

Resigned
Paddington, LondonW2 6BD
Born January 1974
Director
Appointed 31 Jan 2020
Resigned 31 May 2022

MITCHELL, Simon Charles

Resigned
The Courtyard Blatherwycke Road, CorbyNN17 3DY
Born September 1959
Director
Appointed 14 Jul 1997
Resigned 27 Nov 1998

O'LEARY, Michael Kevin

Resigned
Greenwood, WorcesterWR6 6YB
Born December 1952
Director
Appointed 14 Dec 1995
Resigned 01 Apr 1998

OLIVIER, Johannes Jacobus

Resigned
Paddington, LondonW2 6BD
Born February 1978
Director
Appointed 20 Jul 2015
Resigned 11 May 2018

PATEL, Bijal Mahendra

Resigned
Paddington, LondonW2 6BL
Born January 1972
Director
Appointed 06 Sept 2012
Resigned 31 May 2013

PATEL, Sanjay Surendra

Resigned
Paddington, LondonW2 6BL
Born June 1964
Director
Appointed 16 Oct 2013
Resigned 28 Aug 2014

Persons with significant control

1

Paddington, LondonW2 6BD

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

209

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Resolution
9 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Legacy
10 March 2017
PARENT_ACCPARENT_ACC
Legacy
14 September 2016
GUARANTEE2GUARANTEE2
Legacy
14 September 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2015
AAAnnual Accounts
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Legacy
17 September 2015
AGREEMENT2AGREEMENT2
Legacy
17 September 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Change Person Director Company
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
28 May 2012
MG02MG02
Legacy
28 May 2012
MG02MG02
Legacy
28 May 2012
MG02MG02
Legacy
28 May 2012
MG02MG02
Legacy
28 May 2012
MG02MG02
Legacy
28 May 2012
MG02MG02
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
26 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
288cChange of Particulars
Legacy
14 August 2008
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
14 December 2005
288cChange of Particulars
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
363aAnnual Return
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363aAnnual Return
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
8 August 2001
287Change of Registered Office
Legacy
1 August 2001
363aAnnual Return
Legacy
31 July 2001
287Change of Registered Office
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288cChange of Particulars
Legacy
24 July 2000
363aAnnual Return
Legacy
7 July 2000
288cChange of Particulars
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
363aAnnual Return
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
363aAnnual Return
Legacy
20 April 1998
288cChange of Particulars
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
7 August 1997
363aAnnual Return
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
25 October 1996
288cChange of Particulars
Legacy
7 August 1996
363aAnnual Return
Legacy
11 July 1996
288288
Certificate Change Of Name Company
28 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1996
88(2)R88(2)R
Resolution
30 January 1996
RESOLUTIONSResolutions
Legacy
30 January 1996
123Notice of Increase in Nominal Capital
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Certificate Change Of Name Company
14 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
30 October 1995
88(2)R88(2)R
Legacy
30 October 1995
224224
Legacy
30 October 1995
287Change of Registered Office
Incorporation Company
14 July 1995
NEWINCIncorporation