Company NameYorkshire Rubber Linings Limited
DirectorsStephen Brown and Mark Brian Insley
Company StatusActive
Company Number02407401
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(5 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(33 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameVictoria Rayment
StatusCurrent
Appointed26 May 2023(33 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMichael John Skyrme
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1994)
RoleManaging Director
Correspondence Address1 Halford Road
Ickenham
Uxbridge
Middx
UB10 8PY
Director NameMr Stephen Spencer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Maple Grove
Pontefract
West Yorkshire
WF8 3QW
Secretary NameMichael John Skyrme
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address41 Halford Road
Ickenham
Uxbridge
Middlesex
UB10 8PZ
Director NameAlan Fox
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 July 2004)
RoleCompany Director
Correspondence Address17 Tenterfield Road
Ossett
West Yorkshire
WF5 0RU
Director NameKevin Fox
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 July 2004)
RoleCompany Director
Correspondence Address27 Prospect Road
Ossett
West Yorkshire
WF5 8AF
Director NameJacqueline Rouse
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(5 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House
Spenborough Works
Union Road Liversedge
WF15 7JZ
Secretary NameJacqueline Rouse
NationalityBritish
StatusResigned
Appointed21 November 1994(5 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House
Spenborough Works
Union Road Liversedge
WF15 7JZ
Director NameDean Spencer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1999)
RoleSales Engineer
Correspondence Address5 Maple Grove
Pontefract
West Yorkshire
WF8 3QW
Director NameMr Mark Christopher Holroyd
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(9 years, 3 months after company formation)
Appointment Duration24 years, 7 months (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameMr Russell McKenzie Teale
StatusResigned
Appointed02 June 2014(24 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 May 2023)
RoleCompany Director
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr Russell McKenzie Teale
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 2021(32 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS

Contact

Websitewww.rubberlinings.co.uk/
Telephone01924 410414
Telephone regionWakefield

Location

Registered AddressWestland Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

651k at £0.01Mark Christopher Holroyd
50.00%
Ordinary
651k at £0.01Stephen Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£369,370
Cash£136,266
Current Liabilities£194,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

23 April 2014Delivered on: 30 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2000Delivered on: 4 April 2000
Satisfied on: 10 August 2001
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
Fully Satisfied
31 March 2000Delivered on: 5 April 2000
Satisfied on: 10 August 2001
Persons entitled: Euro Sales Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of union road liversedge kirklees west yorkshire t/no;-WYK332904 all buildings fixtures (inc. Trade fixtures) fixed plant and machinery at the property all plant and machinery not charged above all policies of insurance all trade fixtures and fittings belonging to the company at the property. See the mortgage charge document for full details.
Fully Satisfied
1 May 1998Delivered on: 22 May 1998
Satisfied on: 4 April 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
9 April 2019Cessation of Stephen Brown as a person with significant control on 28 March 2018 (1 page)
9 April 2019Notification of Yrl Holdings Limited as a person with significant control on 28 March 2018 (2 pages)
9 April 2019Cessation of Mark Christopher Holroyd as a person with significant control on 28 March 2018 (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 13,020.84
(4 pages)
11 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 13,020.84
(4 pages)
11 August 2015Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 13,020.84
(4 pages)
11 August 2015Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 13,020.84
(4 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Purchase of own shares. (3 pages)
4 June 2015Resolutions
  • RES13 ‐ Option agreement satisfied 14/05/2015
(14 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 13,802.09
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 13,802.09
(4 pages)
24 June 2014Appointment of Mr Russell Mckenzie Teale as a secretary (2 pages)
24 June 2014Appointment of Mr Russell Mckenzie Teale as a secretary (2 pages)
23 June 2014Purchase of own shares. (3 pages)
23 June 2014Purchase of own shares. (3 pages)
6 June 2014Termination of appointment of Jacqueline Rouse as a director (1 page)
6 June 2014Termination of appointment of Jacqueline Rouse as a secretary (1 page)
6 June 2014Termination of appointment of Jacqueline Rouse as a director (1 page)
6 June 2014Termination of appointment of Jacqueline Rouse as a secretary (1 page)
2 May 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
2 May 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
30 April 2014Registration of charge 024074010004 (18 pages)
30 April 2014Registration of charge 024074010004 (18 pages)
4 September 2013Director's details changed for Jacqueline Rouse on 24 July 2013 (2 pages)
4 September 2013Director's details changed for Mark Christopher Holroyd on 24 July 2013 (2 pages)
4 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Director's details changed for Stephen Brown on 24 July 2013 (2 pages)
4 September 2013Director's details changed for Jacqueline Rouse on 24 July 2013 (2 pages)
4 September 2013Director's details changed for Stephen Brown on 24 July 2013 (2 pages)
4 September 2013Secretary's details changed for Jacqueline Rouse on 24 July 2013 (1 page)
4 September 2013Secretary's details changed for Jacqueline Rouse on 24 July 2013 (1 page)
4 September 2013Director's details changed for Mark Christopher Holroyd on 24 July 2013 (2 pages)
4 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Director's details changed for Jacqueline Rouse on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Jacqueline Rouse on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Stephen Brown on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mark Christopher Holroyd on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mark Christopher Holroyd on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Jacqueline Rouse on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mark Christopher Holroyd on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Stephen Brown on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Stephen Brown on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
4 September 2009Return made up to 24/07/08; full list of members (4 pages)
4 September 2009Return made up to 24/07/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 August 2007Return made up to 24/07/07; no change of members (7 pages)
11 August 2007Return made up to 24/07/07; no change of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 24/07/06; full list of members (7 pages)
14 August 2006Return made up to 24/07/06; full list of members (7 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2004Return made up to 24/07/04; full list of members (8 pages)
10 December 2004Return made up to 24/07/04; full list of members (8 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004£ ic 25000/14584 06/07/04 £ sr [email protected]=10416 (1 page)
29 September 2004£ ic 25000/14584 06/07/04 £ sr [email protected]=10416 (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
28 August 2003Return made up to 24/07/03; full list of members (9 pages)
28 August 2003Return made up to 24/07/03; full list of members (9 pages)
7 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/02
(9 pages)
6 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/02
(9 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
16 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Return made up to 24/07/00; full list of members; amend (8 pages)
19 July 2001Return made up to 24/07/00; full list of members; amend (8 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 2000Ad 31/03/00--------- £ si [email protected] (2 pages)
26 July 2000Nc inc already adjusted 31/03/00 (1 page)
26 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 2000Nc inc already adjusted 31/03/00 (1 page)
26 July 2000Ad 31/03/00--------- £ si [email protected] (2 pages)
24 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
22 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
22 April 2000£ ic 200/199 31/03/00 £ sr [email protected]=1 (1 page)
22 April 2000Auditor's resignation (1 page)
22 April 2000£ ic 200/199 31/03/00 £ sr [email protected]=1 (1 page)
22 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
22 April 2000Declaration of assistance for shares acquisition (4 pages)
22 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
22 April 2000Declaration of assistance for shares acquisition (4 pages)
22 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
22 April 2000Auditor's resignation (1 page)
22 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
5 April 2000Particulars of mortgage/charge (7 pages)
5 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
2 August 1999Return made up to 24/07/99; no change of members (6 pages)
2 August 1999Return made up to 24/07/99; no change of members (6 pages)
21 July 1999Full accounts made up to 31 March 1999 (13 pages)
21 July 1999Full accounts made up to 31 March 1999 (13 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
18 November 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
18 November 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
3 August 1998Return made up to 24/07/98; full list of members (8 pages)
3 August 1998Return made up to 24/07/98; full list of members (8 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 July 1997Return made up to 24/07/97; no change of members (6 pages)
29 July 1997Return made up to 24/07/97; no change of members (6 pages)
29 July 1996Return made up to 24/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1996Return made up to 24/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 August 1995Return made up to 24/07/95; full list of members
  • 363(287) ‐ Registered office changed on 03/08/95
(8 pages)
3 August 1995Return made up to 24/07/95; full list of members
  • 363(287) ‐ Registered office changed on 03/08/95
(8 pages)
25 September 1989Company name changed\certificate issued on 25/09/89 (2 pages)
24 July 1989Incorporation (15 pages)
24 July 1989Incorporation (15 pages)