Company NameAmsprop Investments Limited
Company StatusActive
Company Number02477288
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Norman Cohen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(10 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMs Louise Jane Sugar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(10 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2000(10 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(13 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr James Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(17 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleEstates Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Claude Manuel Littner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(19 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(21 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMichael Edward Ray
StatusCurrent
Appointed07 February 2012(21 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 12 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameLady Ann Sugar
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Secretary NameMr Colin Torquil Sandy
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 12 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameRoger George Adams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(21 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2020)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW

Contact

Telephone01277 215881
Telephone regionBrentwood

Location

Registered AddressAmshold House
Goldings Hill
Loughton
Essex
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Amsprop LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,519,709
Gross Profit£4,519,709
Net Worth£91,700,976
Cash£41,004,636
Current Liabilities£185,556,785

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

7 May 1993Delivered on: 8 May 1993
Satisfied on: 19 March 2002
Persons entitled: Alan Michael Sugar

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
18 February 2021Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages)
18 February 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (32 pages)
18 February 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
13 January 2021Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page)
31 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages)
31 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (31 pages)
23 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
23 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
28 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (31 pages)
28 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
28 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages)
4 March 2019Director's details changed for Louise Jane Baron on 28 February 2019 (2 pages)
4 March 2019Director's details changed for Mr Daniel Paul Sugar on 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 March 2019Director's details changed for Roger George Adams on 28 February 2019 (2 pages)
28 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
28 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (31 pages)
28 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages)
28 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
27 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (15 pages)
27 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (15 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
27 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
11 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages)
11 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
11 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages)
11 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
11 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
11 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
11 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages)
11 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages)
19 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(7 pages)
19 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(7 pages)
9 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
9 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages)
9 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (15 pages)
9 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (15 pages)
9 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
9 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
9 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages)
9 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
15 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
15 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
4 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages)
4 April 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
4 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages)
4 April 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
4 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages)
4 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
28 November 2013Auditor's resignation (1 page)
28 November 2013Auditor's resignation (1 page)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
23 January 2013Full accounts made up to 30 June 2012 (17 pages)
23 January 2013Full accounts made up to 30 June 2012 (17 pages)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
21 February 2012Appointment of Mr Michael Edward Ray as a director (2 pages)
21 February 2012Appointment of Mr Michael Edward Ray as a director (2 pages)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Appointment of Roger George Adams as a director (2 pages)
21 February 2012Appointment of Roger George Adams as a director (2 pages)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
10 November 2011Full accounts made up to 30 June 2011 (17 pages)
10 November 2011Full accounts made up to 30 June 2011 (17 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
5 November 2010Full accounts made up to 30 June 2010 (17 pages)
5 November 2010Full accounts made up to 30 June 2010 (17 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
18 November 2009Full accounts made up to 30 June 2009 (19 pages)
18 November 2009Full accounts made up to 30 June 2009 (19 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for James Hughes on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Simon Sugar on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for James Hughes on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Simon Sugar on 30 October 2009 (3 pages)
2 July 2009Appointment terminated director ann sugar (1 page)
2 July 2009Appointment terminated director alan sugar (1 page)
2 July 2009Appointment terminated director ann sugar (1 page)
2 July 2009Director appointed claude littner (2 pages)
2 July 2009Director appointed claude littner (2 pages)
2 July 2009Appointment terminated director alan sugar (1 page)
18 March 2009Return made up to 01/03/09; full list of members (6 pages)
18 March 2009Return made up to 01/03/09; full list of members (6 pages)
17 November 2008Full accounts made up to 30 June 2008 (18 pages)
17 November 2008Full accounts made up to 30 June 2008 (18 pages)
16 October 2008Registered office changed on 16/10/2008 from brentwood house, 169, kings road, brentwood, essex, CM14 4EF. (1 page)
16 October 2008Registered office changed on 16/10/2008 from brentwood house, 169, kings road, brentwood, essex, CM14 4EF. (1 page)
12 June 2008Director's change of particulars / james hughes / 14/05/2008 (1 page)
12 June 2008Director's change of particulars / james hughes / 14/05/2008 (1 page)
28 March 2008Return made up to 01/03/08; full list of members (9 pages)
28 March 2008Return made up to 01/03/08; full list of members (9 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
7 January 2008Full accounts made up to 30 June 2007 (16 pages)
7 January 2008Full accounts made up to 30 June 2007 (16 pages)
15 March 2007Return made up to 01/03/07; full list of members (8 pages)
15 March 2007Return made up to 01/03/07; full list of members (8 pages)
15 January 2007Full accounts made up to 30 June 2006 (16 pages)
15 January 2007Full accounts made up to 30 June 2006 (16 pages)
16 March 2006Return made up to 01/03/06; full list of members (8 pages)
16 March 2006Return made up to 01/03/06; full list of members (8 pages)
20 February 2006Full accounts made up to 30 June 2005 (14 pages)
20 February 2006Full accounts made up to 30 June 2005 (14 pages)
10 March 2005Full accounts made up to 30 June 2004 (15 pages)
10 March 2005Return made up to 01/03/05; full list of members (8 pages)
10 March 2005Full accounts made up to 30 June 2004 (15 pages)
10 March 2005Return made up to 01/03/05; full list of members (8 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
27 April 2004Full accounts made up to 30 June 2003 (14 pages)
27 April 2004Full accounts made up to 30 June 2003 (14 pages)
8 March 2004Return made up to 01/03/04; full list of members (8 pages)
8 March 2004Return made up to 01/03/04; full list of members (8 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
13 March 2003Return made up to 01/03/03; full list of members (7 pages)
13 March 2003Return made up to 01/03/03; full list of members (7 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
27 January 2003Full accounts made up to 30 June 2002 (13 pages)
27 January 2003Full accounts made up to 30 June 2002 (13 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
19 April 2002Full accounts made up to 30 June 2001 (13 pages)
19 April 2002Full accounts made up to 30 June 2001 (13 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Return made up to 01/03/02; full list of members (7 pages)
12 March 2002Return made up to 01/03/02; full list of members (7 pages)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
4 April 2001Secretary's particulars changed;director's particulars changed (1 page)
4 April 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001Return made up to 01/03/01; full list of members (7 pages)
15 March 2001Return made up to 01/03/01; full list of members (7 pages)
5 March 2001Full accounts made up to 30 June 2000 (13 pages)
5 March 2001Full accounts made up to 30 June 2000 (13 pages)
27 December 2000New director appointed (3 pages)
27 December 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
25 April 2000Full accounts made up to 30 June 1999 (13 pages)
25 April 2000Full accounts made up to 30 June 1999 (13 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Return made up to 01/03/00; full list of members (9 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Return made up to 01/03/00; full list of members (9 pages)
14 March 2000Director's particulars changed (1 page)
4 March 1999Return made up to 01/03/99; full list of members (7 pages)
4 March 1999Return made up to 01/03/99; full list of members (7 pages)
7 July 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
7 July 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
21 April 1998Return made up to 01/03/98; full list of members (7 pages)
21 April 1998Return made up to 01/03/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
3 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1996Return made up to 01/03/96; full list of members (8 pages)
3 April 1996Return made up to 01/03/96; full list of members (8 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
24 April 1990Company name changed\certificate issued on 24/04/90 (2 pages)
24 April 1990Company name changed\certificate issued on 24/04/90 (2 pages)
5 March 1990Incorporation (15 pages)
5 March 1990Incorporation (15 pages)