Download leads from Nexok and grow your business. Find out more

Fourteen Ninety Two Limited

Documents

Total Documents372
Total Pages2,694

Filing History

24 February 2021Compulsory strike-off action has been discontinued
23 February 2021Confirmation statement made on 3 October 2020 with updates
19 January 2021First Gazette notice for compulsory strike-off
30 March 2020Unaudited abridged accounts made up to 30 June 2019
6 March 2020Change of details for Havergate Investments Limited as a person with significant control on 24 April 2017
6 November 2019Confirmation statement made on 3 October 2019 with no updates
12 September 2019Cessation of Partners Group Management (Scotland) Limited as a person with significant control on 5 December 2016
28 March 2019Unaudited abridged accounts made up to 30 June 2018
14 November 2018Confirmation statement made on 3 October 2018 with updates
9 April 2018Unaudited abridged accounts made up to 30 June 2017
8 December 2017Registered office address changed from East Haxted Haxted Road Edenbridge Kent TN8 6PT to 2a Downsview Road London SE19 3XA on 8 December 2017
8 December 2017Registered office address changed from East Haxted Haxted Road Edenbridge Kent TN8 6PT to 2a Downsview Road London SE19 3XA on 8 December 2017
26 October 2017Confirmation statement made on 3 October 2017 with updates
26 October 2017Confirmation statement made on 3 October 2017 with updates
16 October 2017Notification of Havergate Investments Limited as a person with significant control on 5 December 2016
16 October 2017Notification of Havergate Investments Limited as a person with significant control on 5 December 2016
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 April 2017Full accounts made up to 30 June 2016
5 April 2017Full accounts made up to 30 June 2016
28 December 2016Purchase of own shares.
28 December 2016Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 5
28 December 2016Purchase of own shares.
28 December 2016Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 5
21 December 2016Registered office address changed from C/O Ashurst Llp Broadwalk House 5 Appold Street London Greater London EC2A 2HA to East Haxted Haxted Road Edenbridge Kent TN8 6PT on 21 December 2016
21 December 2016Termination of appointment of Claude Angéloz as a director on 6 December 2016
21 December 2016Registered office address changed from C/O Ashurst Llp Broadwalk House 5 Appold Street London Greater London EC2A 2HA to East Haxted Haxted Road Edenbridge Kent TN8 6PT on 21 December 2016
21 December 2016Appointment of Brian O'donnell as a secretary on 6 December 2016
21 December 2016Termination of appointment of Paolo Bortolotti as a director on 6 December 2016
21 December 2016Appointment of Mr Blake O'donnell as a director on 6 December 2016
21 December 2016Appointment of Brian O'donnell as a secretary on 6 December 2016
21 December 2016Appointment of Mr Blake O'donnell as a director on 6 December 2016
21 December 2016Termination of appointment of Claude Angéloz as a director on 6 December 2016
21 December 2016Termination of appointment of Paolo Bortolotti as a director on 6 December 2016
22 November 2016Confirmation statement made on 3 October 2016 with updates
22 November 2016Registered office address changed from East Haxted Haxted Road Edenbridge Kent TN8 6PT to C/O Ashurst Llp Broadwalk House 5 Appold Street London Greater London EC2A 2HA on 22 November 2016
22 November 2016Termination of appointment of Brian O'donnell as a secretary on 15 August 2016
22 November 2016Registered office address changed from East Haxted Haxted Road Edenbridge Kent TN8 6PT to C/O Ashurst Llp Broadwalk House 5 Appold Street London Greater London EC2A 2HA on 22 November 2016
22 November 2016Confirmation statement made on 3 October 2016 with updates
22 November 2016Termination of appointment of Brian O'donnell as a secretary on 15 August 2016
18 September 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
18 September 2016Purchase of own shares.
18 September 2016Purchase of own shares.
12 September 2016Resolutions
  • RES13 ‐ Company business 27/08/2016
12 September 2016Resolutions
  • RES13 ‐ Company business 27/08/2016
2 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016
2 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016
25 August 2016Statement of capital on 25 August 2016
  • GBP 12.70
25 August 2016Statement by Directors
25 August 2016Statement by Directors
25 August 2016Statement of capital on 25 August 2016
  • GBP 12.70
25 August 2016Resolutions
  • RES13 ‐ Reduction of share premium account 22/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
25 August 2016Solvency Statement dated 22/08/16
25 August 2016Solvency Statement dated 22/08/16
25 August 2016Resolutions
  • RES13 ‐ Reduction of share premium account 22/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
15 July 2016Satisfaction of charge 18 in full
15 July 2016Satisfaction of charge 13 in full
15 July 2016Satisfaction of charge 14 in full
15 July 2016Satisfaction of charge 034529810020 in full
15 July 2016Satisfaction of charge 14 in full
15 July 2016Satisfaction of charge 034529810019 in full
15 July 2016Satisfaction of charge 034529810020 in full
15 July 2016Satisfaction of charge 18 in full
15 July 2016Satisfaction of charge 034529810019 in full
15 July 2016Satisfaction of charge 17 in full
15 July 2016Satisfaction of charge 15 in full
15 July 2016Satisfaction of charge 13 in full
15 July 2016Satisfaction of charge 16 in full
15 July 2016Satisfaction of charge 034529810021 in full
15 July 2016Satisfaction of charge 16 in full
15 July 2016Satisfaction of charge 034529810021 in full
15 July 2016Satisfaction of charge 17 in full
15 July 2016Satisfaction of charge 15 in full
6 January 2016Satisfaction of charge 12 in full
6 January 2016Satisfaction of charge 11 in full
6 January 2016Satisfaction of charge 12 in full
6 January 2016Satisfaction of charge 11 in full
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7,700,005
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7,700,005
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7,700,005
3 September 2015Full accounts made up to 31 December 2014
3 September 2015Full accounts made up to 31 December 2014
18 August 2015Registration of charge 034529810021, created on 3 August 2015
18 August 2015Registration of charge 034529810021, created on 3 August 2015
18 August 2015Registration of charge 034529810021, created on 3 August 2015
14 July 2015Registration of charge 034529810020, created on 6 July 2015
14 July 2015Registration of charge 034529810020, created on 6 July 2015
14 July 2015Registration of charge 034529810020, created on 6 July 2015
10 July 2015Registration of charge 034529810019, created on 9 July 2015
10 July 2015Registration of charge 034529810019, created on 9 July 2015
10 July 2015Registration of charge 034529810019, created on 9 July 2015
28 May 2015Termination of appointment of Thomas Alexander Mueller as a director on 9 December 2014
28 May 2015Termination of appointment of Thomas Alexander Mueller as a director on 9 December 2014
28 May 2015Appointment of Mr Claude Angéloz as a director on 9 December 2014
28 May 2015Appointment of Mr Claude Angéloz as a director on 9 December 2014
28 May 2015Appointment of Mr Claude Angéloz as a director on 9 December 2014
28 May 2015Termination of appointment of Thomas Alexander Mueller as a director on 9 December 2014
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 7,700,005
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 7,700,005
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 7,700,005
11 August 2014Full accounts made up to 31 December 2013
11 August 2014Full accounts made up to 31 December 2013
4 August 2014Appointment of Mr Paolo Bortolotti as a director on 31 July 2014
4 August 2014Termination of appointment of Christoffer Lydiker as a director on 31 July 2014
4 August 2014Appointment of Mr Paolo Bortolotti as a director on 31 July 2014
4 August 2014Termination of appointment of Christoffer Lydiker as a director on 31 July 2014
12 February 2014Appointment of Mr Thomas Alexander Mueller as a director
12 February 2014Appointment of Mr Thomas Alexander Mueller as a director
11 February 2014Termination of appointment of Eliza Bailey as a director
11 February 2014Termination of appointment of Eliza Bailey as a director
20 January 2014Registered office address changed from London House 8 Barton Street Westminster London SW1P 3NE on 20 January 2014
20 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7,700,005
20 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7,700,005
20 January 2014Secretary's details changed for Mr Brian O'donnell on 20 January 2013
20 January 2014Secretary's details changed for Mr Brian O'donnell on 20 January 2013
20 January 2014Registered office address changed from London House 8 Barton Street Westminster London SW1P 3NE on 20 January 2014
10 October 2013Termination of appointment of Claude Angeloz as a director
10 October 2013Termination of appointment of Claude Angeloz as a director
24 May 2013Full accounts made up to 31 December 2012
24 May 2013Full accounts made up to 31 December 2012
30 April 2013Appointment of Mr Claude Angeloz as a director
30 April 2013Appointment of Mr Claude Angeloz as a director
28 January 2013Annual return made up to 15 October 2012 with a full list of shareholders
28 January 2013Annual return made up to 15 October 2012 with a full list of shareholders
6 December 2012Appointment of Ms Eliza Bailey as a director
6 December 2012Appointment of Ms Eliza Bailey as a director
5 December 2012Appointment of Mr Christoffer Lydiker as a director
5 December 2012Termination of appointment of Bruce O'donnell as a director
5 December 2012Termination of appointment of Blake O'donnell as a director
5 December 2012Appointment of Mr Christoffer Lydiker as a director
5 December 2012Termination of appointment of Bruce O'donnell as a director
5 December 2012Termination of appointment of Blake O'donnell as a director
14 November 2012Secretary's details changed for Mr Brian O'donnell on 1 April 2011
14 November 2012Secretary's details changed for Mr Brian O'donnell on 1 April 2011
14 November 2012Secretary's details changed for Mr Brian O'donnell on 1 April 2011
1 October 2012Full accounts made up to 31 December 2011
1 October 2012Full accounts made up to 31 December 2011
21 April 2012Termination of appointment of Mary O'donnell as a director
21 April 2012Appointment of Bruce O'donnell as a director
21 April 2012Termination of appointment of Brian O'donnell as a director
21 April 2012Termination of appointment of Brian O'donnell as a director
21 April 2012Appointment of Bruce O'donnell as a director
21 April 2012Termination of appointment of Mary O'donnell as a director
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
29 September 2011Full accounts made up to 31 December 2010
29 September 2011Full accounts made up to 31 December 2010
11 April 2011Auditor's resignation
11 April 2011Auditor's resignation
3 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 7,700,005
3 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 7,700,005
1 February 2011Statement of capital following an allotment of shares on 4 December 2010
  • GBP 5
1 February 2011Statement of capital following an allotment of shares on 4 December 2010
  • GBP 5
1 February 2011Statement of capital following an allotment of shares on 4 December 2010
  • GBP 5
26 January 2011Resolutions
  • RES13 ‐ Investment agreement 19/01/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 January 2011Resolutions
  • RES13 ‐ Investment agreement 19/01/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2011Particulars of a mortgage or charge / charge no: 17
25 January 2011Particulars of a mortgage or charge / charge no: 17
25 January 2011Particulars of a mortgage or charge / charge no: 18
25 January 2011Particulars of a mortgage or charge / charge no: 18
21 January 2011Particulars of a mortgage or charge / charge no: 16
21 January 2011Particulars of a mortgage or charge / charge no: 15
21 January 2011Particulars of a mortgage or charge / charge no: 15
21 January 2011Particulars of a mortgage or charge / charge no: 16
20 January 2011Particulars of a mortgage or charge / charge no: 13
20 January 2011Particulars of a mortgage or charge / charge no: 14
20 January 2011Particulars of a mortgage or charge / charge no: 14
20 January 2011Particulars of a mortgage or charge / charge no: 13
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
9 December 2010Annual return made up to 16 October 2010 with a full list of shareholders
9 December 2010Annual return made up to 16 October 2010 with a full list of shareholders
1 December 2010Appointment of Mr Blake O'donnell as a director
1 December 2010Appointment of Mr Blake O'donnell as a director
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
18 October 2010Current accounting period extended from 22 September 2010 to 31 December 2010
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
18 October 2010Current accounting period extended from 22 September 2010 to 31 December 2010
14 July 2010Full accounts made up to 29 September 2009
14 July 2010Full accounts made up to 29 September 2009
2 November 2009Director's details changed for Mary Patricia O'donnell on 27 October 2009
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
2 November 2009Director's details changed for Mary Patricia O'donnell on 27 October 2009
2 November 2009Director's details changed for Brian O'donnell on 27 October 2009
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
2 November 2009Director's details changed for Brian O'donnell on 27 October 2009
20 May 2009Registered office changed on 20/05/2009 from 1ST floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
20 May 2009Registered office changed on 20/05/2009 from 1ST floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
1 February 2009Full accounts made up to 29 September 2008
1 February 2009Full accounts made up to 29 September 2008
16 December 2008Particulars of a mortgage or charge / charge no: 12
16 December 2008Particulars of a mortgage or charge / charge no: 12
21 October 2008Return made up to 15/10/08; full list of members
21 October 2008Return made up to 15/10/08; full list of members
24 June 2008Full accounts made up to 29 September 2007
24 June 2008Full accounts made up to 29 September 2007
6 November 2007Return made up to 15/10/07; no change of members
6 November 2007Return made up to 15/10/07; no change of members
23 October 2007Full accounts made up to 29 September 2006
23 October 2007Full accounts made up to 29 September 2006
7 November 2006Return made up to 15/10/06; full list of members
7 November 2006Return made up to 15/10/06; full list of members
1 June 2006Registered office changed on 01/06/06 from: regents gate crown street reading berkshire RG1 2PQ
1 June 2006Resolutions
  • RES13 ‐ Appt chairman change ro 15/05/06
1 June 2006Resolutions
  • RES13 ‐ Appt chairman change ro 15/05/06
1 June 2006Registered office changed on 01/06/06 from: regents gate crown street reading berkshire RG1 2PQ
13 December 2005Full accounts made up to 22 September 2005
13 December 2005Full accounts made up to 22 September 2005
6 December 2005Declaration of mortgage charge released/ceased
6 December 2005Declaration of mortgage charge released/ceased
17 November 2005Return made up to 15/10/05; full list of members
17 November 2005Return made up to 15/10/05; full list of members
26 October 2005Memorandum and Articles of Association
26 October 2005Memorandum and Articles of Association
5 October 2005Director resigned
5 October 2005New director appointed
5 October 2005Director resigned
5 October 2005Accounting reference date extended from 28/07/05 to 22/09/05
5 October 2005Secretary resigned
5 October 2005Particulars of mortgage/charge
5 October 2005Particulars of mortgage/charge
5 October 2005Director resigned
5 October 2005Secretary resigned
5 October 2005Director resigned
5 October 2005New secretary appointed;new director appointed
5 October 2005Director resigned
5 October 2005Registered office changed on 05/10/05 from: 30TH floor one canada square canary wharf london E14 5AB
5 October 2005Secretary resigned
5 October 2005Director resigned
5 October 2005Registered office changed on 05/10/05 from: 30TH floor one canada square canary wharf london E14 5AB
5 October 2005Accounting reference date extended from 28/07/05 to 22/09/05
5 October 2005New secretary appointed;new director appointed
5 October 2005New director appointed
5 October 2005Secretary resigned
29 September 2005Company name changed cwcb investments (B4) LIMITED\certificate issued on 29/09/05
29 September 2005Company name changed cwcb investments (B4) LIMITED\certificate issued on 29/09/05
4 August 2005Accounting reference date shortened from 31/12/05 to 28/07/05
4 August 2005Accounting reference date shortened from 31/12/05 to 28/07/05
29 July 2005Director's particulars changed
29 July 2005Director's particulars changed
18 July 2005Full accounts made up to 31 December 2004
18 July 2005Full accounts made up to 31 December 2004
30 June 2005Director's particulars changed
30 June 2005Director's particulars changed
24 June 2005Declaration of satisfaction of mortgage/charge
24 June 2005Declaration of satisfaction of mortgage/charge
24 June 2005Declaration of satisfaction of mortgage/charge
24 June 2005Declaration of satisfaction of mortgage/charge
24 June 2005Declaration of satisfaction of mortgage/charge
24 June 2005Declaration of satisfaction of mortgage/charge
24 June 2005Declaration of satisfaction of mortgage/charge
24 June 2005Declaration of satisfaction of mortgage/charge
10 June 2005Particulars of mortgage/charge
10 June 2005Particulars of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04
13 January 2005Full accounts made up to 30 June 2004
13 January 2005Full accounts made up to 30 June 2004
28 October 2004Return made up to 15/10/04; full list of members
28 October 2004Return made up to 15/10/04; full list of members
25 August 2004New secretary appointed
25 August 2004New secretary appointed
10 February 2004Full accounts made up to 30 June 2003
10 February 2004Full accounts made up to 30 June 2003
3 November 2003Return made up to 15/10/03; full list of members
3 November 2003Return made up to 15/10/03; full list of members
18 November 2002Return made up to 15/10/02; full list of members
18 November 2002Return made up to 15/10/02; full list of members
8 November 2002Particulars of mortgage/charge
8 November 2002Particulars of mortgage/charge
31 October 2002Full accounts made up to 30 June 2002
31 October 2002Full accounts made up to 30 June 2002
22 August 2002Director's particulars changed
22 August 2002Director's particulars changed
10 August 2002Auditor's resignation
10 August 2002Auditor's resignation
10 August 2002Auditor's resignation
10 August 2002Auditor's resignation
1 June 2002Registered office changed on 01/06/02 from: c/o one canada square canary wharf london E14 5AB
1 June 2002Registered office changed on 01/06/02 from: c/o one canada square canary wharf london E14 5AB
29 May 2002Declaration of satisfaction of mortgage/charge
29 May 2002Declaration of satisfaction of mortgage/charge
24 April 2002Director resigned
24 April 2002Director resigned
19 April 2002New director appointed
19 April 2002New director appointed
15 March 2002Particulars of mortgage/charge
15 March 2002Particulars of mortgage/charge
11 March 2002Particulars of mortgage/charge
11 March 2002Particulars of mortgage/charge
8 March 2002Particulars of mortgage/charge
8 March 2002Particulars of mortgage/charge
15 November 2001Full accounts made up to 30 June 2001
15 November 2001Full accounts made up to 30 June 2001
30 October 2001Return made up to 15/10/01; full list of members
30 October 2001Return made up to 15/10/01; full list of members
2 July 2001Particulars of mortgage/charge
2 July 2001Particulars of mortgage/charge
27 October 2000Return made up to 15/10/00; full list of members
27 October 2000Return made up to 15/10/00; full list of members
24 October 2000Full accounts made up to 30 June 2000
24 October 2000Full accounts made up to 30 June 2000
21 August 2000Declaration of satisfaction of mortgage/charge
21 August 2000Declaration of satisfaction of mortgage/charge
19 June 2000Particulars of mortgage/charge
19 June 2000Particulars of mortgage/charge
19 June 2000Particulars of mortgage/charge
19 June 2000Particulars of mortgage/charge
14 February 2000Particulars of mortgage/charge
14 February 2000Particulars of mortgage/charge
14 February 2000Particulars of mortgage/charge
14 February 2000Particulars of mortgage/charge
13 December 1999Company name changed canary wharf leasing (RT2 ) limi ted\certificate issued on 13/12/99
13 December 1999Company name changed canary wharf leasing (RT2 ) limi ted\certificate issued on 13/12/99
3 November 1999Return made up to 15/10/99; full list of members
3 November 1999Return made up to 15/10/99; full list of members
1 November 1999Full accounts made up to 30 June 1999
1 November 1999Full accounts made up to 30 June 1999
16 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 May 1999Director's particulars changed
16 May 1999Director's particulars changed
16 February 1999Secretary resigned
16 February 1999Secretary resigned
26 January 1999New secretary appointed
26 January 1999New secretary appointed
18 December 1998Full accounts made up to 30 June 1998
18 December 1998Full accounts made up to 30 June 1998
16 November 1998Secretary's particulars changed
16 November 1998Secretary's particulars changed
16 February 1998Company name changed canary wharf leasing (DS8) limit ed\certificate issued on 17/02/98
16 February 1998Company name changed canary wharf leasing (DS8) limit ed\certificate issued on 17/02/98
3 February 1998Director resigned
3 February 1998Director resigned
28 January 1998Memorandum and Articles of Association
28 January 1998Memorandum and Articles of Association
26 January 1998Company name changed cw security spv LIMITED\certificate issued on 27/01/98
26 January 1998Company name changed cw security spv LIMITED\certificate issued on 27/01/98
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
3 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
3 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
28 October 1997New director appointed
28 October 1997New director appointed
22 October 1997Director resigned
22 October 1997New director appointed
22 October 1997New secretary appointed
22 October 1997Director resigned
22 October 1997New director appointed
22 October 1997Secretary resigned
22 October 1997New secretary appointed
22 October 1997New director appointed
22 October 1997New secretary appointed
22 October 1997New director appointed
22 October 1997New secretary appointed
22 October 1997Secretary resigned
22 October 1997New director appointed
22 October 1997New director appointed
21 October 1997Accounting reference date shortened from 31/10/98 to 30/06/98
21 October 1997Accounting reference date shortened from 31/10/98 to 30/06/98
15 October 1997Incorporation
15 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing