Company NameTankersley Manor Hotel Limited
Company StatusDissolved
Company Number02404767
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameFoxhart Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(28 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(28 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr John David Wainwright
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address25 Old Mount Farm
New Road Woolley
Wakefield
West Yorkshire
WF4 2LD
Director NameMrs Molly Wainwright
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address25 Old Mount Farm
New Road Woolley
Wakefield
West Yorkshire
WF4 2LD
Secretary NameMrs Molly Wainwright
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address25 Old Mount Farm
New Road Woolley
Wakefield
West Yorkshire
WF4 2LD
Director NameMark Andrew Kingston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(11 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 November 2006)
RoleCompany Director
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameChristopher David Scragg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(11 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 November 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Hall
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Secretary NameMark Andrew Kingston
NationalityBritish
StatusResigned
Appointed11 April 2001(11 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 November 2006)
RoleCompany Director
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(17 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(17 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed13 November 2006(17 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE

Contact

Websiteqhotels.co.uk
Telephone0845 0345777
Telephone regionUnknown

Location

Registered AddressWellington House
Cliffe Park
Bruntcliffe Road Morley Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

3.8k at £1Marston Hotels LTD
80.00%
Ordinary A
950 at £1Marston Hotels LTD
20.00%
Ordinary B

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 September 2017Delivered on: 2 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 2 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 April 1993Delivered on: 11 May 1993
Satisfied on: 18 October 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being tankersley manor hotel church lane tankersley barnsley t/n SYK291424 with all buildings and fixtures and by way of assignment the goodwill of the business (if any) carried on at the mortgaged premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 1990Delivered on: 17 March 1990
Satisfied on: 18 October 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tankersley farm church lane tankersley nr barnsley south yorkshire together with all buildings and fixtures thereon. Goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2018Satisfaction of charge 024047670003 in full (4 pages)
4 April 2018Satisfaction of charge 024047670004 in full (4 pages)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
19 December 2017Statement by Directors (1 page)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
4 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
2 October 2017Registration of charge 024047670004, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 024047670004, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 024047670003, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 024047670003, created on 27 September 2017 (29 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
14 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
14 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,750
(6 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,750
(6 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4,750
(6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4,750
(6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4,750
(6 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,750
(6 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,750
(6 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,750
(6 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
16 June 2010Register inspection address has been changed (1 page)
10 September 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
10 September 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
16 June 2008Return made up to 05/06/08; full list of members (4 pages)
16 June 2008Return made up to 05/06/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 June 2007Return made up to 05/06/07; full list of members (3 pages)
20 June 2007Return made up to 05/06/07; full list of members (3 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Location of register of members (1 page)
30 November 2006Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
30 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
30 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (10 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (5 pages)
30 November 2006New secretary appointed;new director appointed (12 pages)
30 November 2006New secretary appointed;new director appointed (12 pages)
30 November 2006New director appointed (10 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
14 June 2006Return made up to 05/06/06; full list of members (7 pages)
14 June 2006Return made up to 05/06/06; full list of members (7 pages)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LT (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LT (1 page)
18 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 July 2004Return made up to 25/06/04; full list of members (7 pages)
1 July 2004Return made up to 25/06/04; full list of members (7 pages)
7 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 July 2003Return made up to 25/06/03; full list of members (7 pages)
3 July 2003Return made up to 25/06/03; full list of members (7 pages)
2 April 2003Full accounts made up to 31 March 2002 (16 pages)
2 April 2003Full accounts made up to 31 March 2002 (16 pages)
17 July 2002Return made up to 04/07/02; full list of members (7 pages)
17 July 2002Return made up to 04/07/02; full list of members (7 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Return made up to 17/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2001Return made up to 17/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2001Registered office changed on 02/05/01 from: church lane tankersley barnsley west yorkshire S75 3DQ (1 page)
2 May 2001Registered office changed on 02/05/01 from: church lane tankersley barnsley west yorkshire S75 3DQ (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001Director resigned (1 page)
1 February 2001Full accounts made up to 30 September 2000 (17 pages)
1 February 2001Full accounts made up to 30 September 2000 (17 pages)
15 August 2000Return made up to 17/07/00; full list of members (7 pages)
15 August 2000Return made up to 17/07/00; full list of members (7 pages)
15 August 2000Full accounts made up to 31 December 1999 (17 pages)
15 August 2000Full accounts made up to 31 December 1999 (17 pages)
3 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
3 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
5 August 1999Return made up to 17/07/99; full list of members (6 pages)
5 August 1999Return made up to 17/07/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (18 pages)
13 July 1999Full accounts made up to 31 December 1998 (18 pages)
9 September 1998Memorandum and Articles of Association (3 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1998Memorandum and Articles of Association (3 pages)
21 July 1998Full accounts made up to 31 December 1997 (17 pages)
21 July 1998Full accounts made up to 31 December 1997 (17 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
11 August 1997Return made up to 17/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 1997Return made up to 17/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 March 1997Memorandum and Articles of Association (4 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Memorandum and Articles of Association (4 pages)
24 February 1997Registered office changed on 24/02/97 from: 1O1 doncaster road wakefield WF1 5DY (1 page)
24 February 1997Registered office changed on 24/02/97 from: 1O1 doncaster road wakefield WF1 5DY (1 page)
8 August 1996Return made up to 17/07/96; no change of members (4 pages)
8 August 1996Return made up to 17/07/96; no change of members (4 pages)
10 July 1996Full accounts made up to 31 December 1995 (17 pages)
10 July 1996Full accounts made up to 31 December 1995 (17 pages)
19 April 1996Auditor's resignation (1 page)
19 April 1996Auditor's resignation (1 page)
6 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
12 June 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
23 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1989Company name changed\certificate issued on 10/10/89 (2 pages)
10 October 1989Company name changed\certificate issued on 10/10/89 (2 pages)
17 July 1989Incorporation (13 pages)
17 July 1989Incorporation (13 pages)