Company NameReach Belvedere Limited
DirectorsMohsin Issa and Michael Gerard Gleeson
Company StatusActive
Company Number05050814
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Previous NameIsis Reach Belvedere (GP) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameHelen Kathryn Selby
StatusCurrent
Appointed06 April 2020(16 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Mohsin Issa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Head Office Haslingden Road
Guide
Blackburn
Lancashire
BB1 2FA
Director NameMr Michael Gerard Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2023(19 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameHuw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(2 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 19 May 2004)
RoleStrategy Fund Manager
Correspondence AddressPembroke 2 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameRichard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(2 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 19 May 2004)
RoleCompany Director
Correspondence Address16 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed09 March 2004(2 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameJohn Longworth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2008)
RoleLegal And Ext Affairs Dir
Correspondence AddressFlat 41 1 Dock Street
Leeds
LS10 1NA
Director NameMr Richard James Phillips
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 23 June 2011)
RoleDirector Of Corp Finance
Country of ResidenceEngland
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameMr Richard James Phillips
NationalityBritish
StatusResigned
Appointed19 May 2004(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2008)
RoleDirector Of Corp Finance
Country of ResidenceEngland
Correspondence AddressHornington Grange
Bolton Percy
York
North Yorkshire
YO5 7AT
Director NameDr Douglas John Gurr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMrs Judith Jane McKenna
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 March 2013)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameEleanor Doohan
NationalityBritish
StatusResigned
Appointed25 January 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Andrew James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMs Karen Rachael Hubbard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameEleanor Doohan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Richard Andrew Mayfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameMr Alexander Simpson
StatusResigned
Appointed01 June 2013(9 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2019)
RoleCompany Director
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Alejandro Russo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2014(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Sean John Clarke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Roger Michael Burnley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Alexander Daniel Keeler Simpson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Robert Gerard McWilliam
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NamePhilip Titchmarsh
StatusResigned
Appointed27 August 2019(15 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameJohn Fallon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2021(17 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Steven John Nuttall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2022(18 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteasda.com

Location

Registered AddressAsda House
South Bank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mclagan Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£667
Gross Profit£667
Net Worth£10,001
Cash£1

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

22 December 2020Accounts for a dormant company made up to 29 February 2020 (8 pages)
8 April 2020Termination of appointment of Philip Titchmarsh as a secretary on 6 April 2020 (1 page)
8 April 2020Appointment of Helen Kathryn Selby as a secretary on 6 April 2020 (2 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 28 February 2019 (9 pages)
5 September 2019Appointment of Philip Titchmarsh as a secretary on 27 August 2019 (2 pages)
30 August 2019Termination of appointment of Alexander Simpson as a director on 27 August 2019 (1 page)
30 August 2019Termination of appointment of Alexander Simpson as a secretary on 27 August 2019 (1 page)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 September 2018Appointment of Robert Gerard Mcwilliam as a director on 3 September 2018 (2 pages)
31 July 2018Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page)
12 July 2018Accounts for a dormant company made up to 28 February 2018 (8 pages)
28 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
1 January 2018Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page)
23 December 2017Termination of appointment of Anthony Stuart Hemmerdinger as a director on 11 December 2017 (1 page)
19 December 2017Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages)
19 December 2017Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Mr Anthony Stuart Hemmerdinger as a director on 11 December 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
12 September 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 November 2016Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages)
22 November 2016Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages)
3 October 2016Full accounts made up to 29 February 2016 (13 pages)
3 October 2016Full accounts made up to 29 February 2016 (13 pages)
5 August 2016Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page)
5 August 2016Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages)
26 July 2016Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages)
14 April 2016Resolutions
  • RES13 ‐ Company change of name 21/03/2016
(1 page)
14 April 2016Resolutions
  • RES13 ‐ Company change of name 21/03/2016
(1 page)
23 March 2016Company name changed isis reach belvedere (gp) LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
23 March 2016Company name changed isis reach belvedere (gp) LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
4 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
8 October 2015Full accounts made up to 28 February 2015 (11 pages)
8 October 2015Full accounts made up to 28 February 2015 (11 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
8 October 2014Full accounts made up to 28 February 2014 (12 pages)
8 October 2014Full accounts made up to 28 February 2014 (12 pages)
24 April 2014Termination of appointment of Karen Hubbard as a director (1 page)
24 April 2014Termination of appointment of Karen Hubbard as a director (1 page)
17 April 2014Appointment of Mr Alejandro Russo as a director (2 pages)
17 April 2014Appointment of Mr Alejandro Russo as a director (2 pages)
16 April 2014Termination of appointment of Richard Mayfield as a director (1 page)
16 April 2014Termination of appointment of Richard Mayfield as a director (1 page)
1 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
4 October 2013Full accounts made up to 28 February 2013 (11 pages)
4 October 2013Full accounts made up to 28 February 2013 (11 pages)
10 September 2013Termination of appointment of Eleanor Doohan as a director (1 page)
10 September 2013Termination of appointment of Eleanor Doohan as a director (1 page)
13 August 2013Termination of appointment of Eleanor Doohan as a secretary (1 page)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
13 August 2013Termination of appointment of Eleanor Doohan as a secretary (1 page)
2 May 2013Termination of appointment of Judith Mckenna as a director (1 page)
2 May 2013Termination of appointment of Judith Mckenna as a director (1 page)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
26 November 2012Appointment of Mr Richard Mayfield as a director (2 pages)
26 November 2012Appointment of Mr Richard Mayfield as a director (2 pages)
3 October 2012Full accounts made up to 29 February 2012 (11 pages)
3 October 2012Full accounts made up to 29 February 2012 (11 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
18 November 2011Appointment of Karen Rachael Hubbard as a director (3 pages)
18 November 2011Appointment of Eleanor Doohan as a director (3 pages)
18 November 2011Appointment of Eleanor Doohan as a director (3 pages)
18 November 2011Appointment of Karen Rachael Hubbard as a director (3 pages)
3 October 2011Full accounts made up to 28 February 2011 (10 pages)
3 October 2011Full accounts made up to 28 February 2011 (10 pages)
11 July 2011Appointment of Andrew James Clarke as a director (3 pages)
11 July 2011Termination of appointment of Richard Phillips as a director (2 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 July 2011Termination of appointment of Richard Phillips as a director (2 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 July 2011Statement of company's objects (2 pages)
11 July 2011Appointment of Andrew James Clarke as a director (3 pages)
11 July 2011Statement of company's objects (2 pages)
18 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Doug Gurr as a director (2 pages)
13 January 2011Termination of appointment of Doug Gurr as a director (2 pages)
3 October 2010Full accounts made up to 28 February 2010 (10 pages)
3 October 2010Full accounts made up to 28 February 2010 (10 pages)
13 April 2010Director's details changed for Doug John Gurr on 20 February 2010 (2 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Doug John Gurr on 20 February 2010 (2 pages)
3 December 2009Director's details changed for Judith Jane Mckenna on 26 November 2009 (3 pages)
3 December 2009Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Judith Jane Mckenna on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Doug John Gurr on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Mr Richard James Phillips on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Doug John Gurr on 26 November 2009 (3 pages)
3 December 2009Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Mr Richard James Phillips on 26 November 2009 (3 pages)
5 November 2009Full accounts made up to 28 February 2009 (10 pages)
5 November 2009Full accounts made up to 28 February 2009 (10 pages)
7 April 2009Return made up to 20/02/09; full list of members (4 pages)
7 April 2009Return made up to 20/02/09; full list of members (4 pages)
1 November 2008Full accounts made up to 29 February 2008 (10 pages)
1 November 2008Full accounts made up to 29 February 2008 (10 pages)
3 April 2008Appointment terminate, director john longworth logged form (1 page)
3 April 2008Appointment terminate, director john longworth logged form (1 page)
3 April 2008Secretary appointed eleanor doohan (2 pages)
3 April 2008Appointment terminated secretary richard phillips (1 page)
3 April 2008Director appointed judith jane mckenna (2 pages)
3 April 2008Appointment terminated secretary richard phillips (1 page)
3 April 2008Director appointed doug john gurr (2 pages)
3 April 2008Director appointed doug john gurr (2 pages)
3 April 2008Secretary appointed eleanor doohan (2 pages)
3 April 2008Director appointed judith jane mckenna (2 pages)
13 March 2008Return made up to 20/02/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2008Return made up to 20/02/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2007Full accounts made up to 28 February 2007 (10 pages)
31 October 2007Full accounts made up to 28 February 2007 (10 pages)
28 March 2007Return made up to 20/02/07; full list of members (7 pages)
28 March 2007Return made up to 20/02/07; full list of members (7 pages)
7 January 2007Full accounts made up to 28 February 2006 (10 pages)
7 January 2007Full accounts made up to 28 February 2006 (10 pages)
16 March 2006Full accounts made up to 28 February 2005 (10 pages)
16 March 2006Full accounts made up to 28 February 2005 (10 pages)
10 March 2006Return made up to 20/02/06; full list of members (7 pages)
10 March 2006Return made up to 20/02/06; full list of members (7 pages)
31 March 2005Return made up to 20/02/05; full list of members (7 pages)
31 March 2005Return made up to 20/02/05; full list of members (7 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: 107 cheapside london EC2V 6DU (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: 107 cheapside london EC2V 6DU (1 page)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (4 pages)
30 March 2004New director appointed (4 pages)
23 March 2004Registered office changed on 23/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 2004New director appointed (3 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New director appointed (3 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
15 March 2004Company name changed gemfolder LIMITED\certificate issued on 15/03/04 (3 pages)
15 March 2004Company name changed gemfolder LIMITED\certificate issued on 15/03/04 (3 pages)
20 February 2004Incorporation (17 pages)
20 February 2004Incorporation (17 pages)