Aberdeen
AB10 1XP
Scotland
Director Name | Mr Edwin John Leigh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years (closed 29 April 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Simmons House 22 Waverley Place Aberdeen AB10 1XP Scotland |
Secretary Name | Colin Michael Donald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 29 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Simmons House 22 Waverley Place Aberdeen AB10 1XP Scotland |
Director Name | Mrs Debbra Lynn Schoneman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 April 2019) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Thomas Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Matthew Roy Simmons |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1999(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 June 2010) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | Simmons House 22 Waverley Place Aberdeen AB10 1XP Scotland |
Director Name | Anthony Peter Banham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 January 2017) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | Simmons House 22 Waverley Place Aberdeen AB10 1XP Scotland |
Secretary Name | Anthony Peter Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2006) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 3412 Piping Rock Lane Houston Texas 77027 |
Director Name | Mr Colin Ian Welsh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 January 2017) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | Simmons House 22 Waverley Place Aberdeen Aberdeenshire AB10 1XP Scotland |
Director Name | Mr Neil John Hartley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2006) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | Sunnyside Of Collonach Strachan Banchory Kincardineshire AB31 6NL Scotland |
Director Name | Michael Evans Frazier |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2004(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Simmons House 22 Waverley Place Aberdeen AB10 1XP Scotland |
Secretary Name | Neil James Gauld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 35 Gordon Road Mannofield Aberdeen Aberdeenshire AB15 7RY Scotland |
Website | www.simmonsco-intl.com/ |
---|---|
Telephone | 01224 202300 |
Telephone region | Aberdeen |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
975k at £1 | Simmons & Company International 99.98% Ordinary A |
---|---|
181.1k at £0.001 | Scil B Share Trust 0.02% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £18,792,128 |
Gross Profit | £7,938,700 |
Net Worth | £5,401,024 |
Cash | £13,235,568 |
Current Liabilities | £9,756,181 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2019 | Return of final meeting of voluntary winding up (12 pages) |
15 January 2018 | Registered office address changed from Simmons House 22 Waverley Place Aberdeen Aberdeenshire AB10 1XP to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 January 2018 (2 pages) |
15 January 2018 | Resolutions
|
15 January 2018 | Registered office address changed from Simmons House 22 Waverley Place Aberdeen Aberdeenshire AB10 1XP to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 January 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 January 2017 | Appointment of Mr Thomas Smith as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Debbra Lynn Schoneman as a director on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Colin Ian Welsh as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Michael Evans Frazier as a director on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Debbra Lynn Schoneman as a director on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Colin Ian Welsh as a director on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Thomas Smith as a director on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Anthony Peter Banham as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Michael Evans Frazier as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Anthony Peter Banham as a director on 31 January 2017 (1 page) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
27 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
27 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
4 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
29 December 2015 | Group of companies' accounts made up to 30 June 2015 (23 pages) |
29 December 2015 | Group of companies' accounts made up to 30 June 2015 (23 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
18 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
18 December 2014 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
18 December 2014 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
27 December 2013 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
27 December 2013 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (9 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (9 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 15 September 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 15 September 2013
|
6 September 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
6 September 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
13 February 2013 | Purchase of own shares. (3 pages) |
13 February 2013 | Purchase of own shares. (3 pages) |
13 February 2013 | Cancellation of shares. Statement of capital on 13 February 2013
|
13 February 2013 | Cancellation of shares. Statement of capital on 13 February 2013
|
19 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
19 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 15 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 15 September 2012
|
23 December 2011 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
23 December 2011 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
22 September 2011 | Resolutions
|
22 September 2011 | Resolutions
|
22 September 2011 | Change of share class name or designation (2 pages) |
22 September 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
3 February 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Director's details changed for Colin Ian Welsh on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Colin Ian Welsh on 21 June 2010 (2 pages) |
17 June 2010 | Termination of appointment of Matthew Simmons as a director (1 page) |
17 June 2010 | Termination of appointment of Matthew Simmons as a director (1 page) |
17 June 2010 | Director's details changed for Colin Ian Welsh on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Colin Ian Welsh on 17 June 2010 (2 pages) |
3 March 2010 | Director's details changed for Anthony Peter Banham on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Anthony Peter Banham on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Anthony Peter Banham on 1 January 2010 (2 pages) |
19 February 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
19 February 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
13 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Director's details changed for Matthew Roy Simmons on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Evans Frazier on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Matthew Roy Simmons on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Matthew Roy Simmons on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony Peter Banham on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Evans Frazier on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony Peter Banham on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Evans Frazier on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony Peter Banham on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Edwin John Leigh on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Michael Stewart Beveridge on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin Ian Welsh on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Edwin John Leigh on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Colin Michael Donald on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Colin Michael Donald on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for David Michael Stewart Beveridge on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin Ian Welsh on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Colin Michael Donald on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Edwin John Leigh on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin Ian Welsh on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Michael Stewart Beveridge on 8 October 2009 (2 pages) |
12 March 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
12 March 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
7 November 2008 | Return made up to 13/10/08; full list of members (7 pages) |
7 November 2008 | Return made up to 13/10/08; full list of members (7 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
5 August 2008 | Secretary appointed colin michael donald (2 pages) |
5 August 2008 | Appointment terminated secretary neil gauld (1 page) |
5 August 2008 | Appointment terminated secretary neil gauld (1 page) |
5 August 2008 | Secretary appointed colin michael donald (2 pages) |
18 April 2008 | Full accounts made up to 7 July 2007 (19 pages) |
18 April 2008 | Full accounts made up to 7 July 2007 (19 pages) |
18 April 2008 | Full accounts made up to 7 July 2007 (19 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 13/10/07; full list of members (7 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 13/10/07; full list of members (7 pages) |
23 February 2007 | Full accounts made up to 7 July 2006 (19 pages) |
23 February 2007 | Full accounts made up to 7 July 2006 (19 pages) |
23 February 2007 | Full accounts made up to 7 July 2006 (19 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
18 April 2006 | Full accounts made up to 7 July 2005 (19 pages) |
18 April 2006 | Full accounts made up to 7 July 2005 (19 pages) |
18 April 2006 | Full accounts made up to 7 July 2005 (19 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
23 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
23 September 2004 | Full accounts made up to 7 July 2004 (15 pages) |
23 September 2004 | Full accounts made up to 7 July 2004 (15 pages) |
23 September 2004 | Full accounts made up to 7 July 2004 (15 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
3 October 2003 | Full accounts made up to 30 June 2003 (16 pages) |
3 October 2003 | Full accounts made up to 30 June 2003 (16 pages) |
29 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
29 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
29 August 2002 | Auditor's resignation (1 page) |
29 August 2002 | Auditor's resignation (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 30 June 2001 (18 pages) |
24 October 2001 | Full accounts made up to 30 June 2001 (18 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
19 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members (9 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members (9 pages) |
19 August 1999 | Ad 02/08/99--------- £ si 685030@1=685030 £ ic 2/685032 (2 pages) |
19 August 1999 | Ad 02/08/99--------- £ si 685030@1=685030 £ ic 2/685032 (2 pages) |
19 August 1999 | Particulars of contract relating to shares (4 pages) |
19 August 1999 | Ad 02/08/99--------- £ si 289968@1=289968 £ ic 685032/975000 (2 pages) |
19 August 1999 | Particulars of contract relating to shares (4 pages) |
19 August 1999 | Ad 02/08/99--------- £ si 289968@1=289968 £ ic 685032/975000 (2 pages) |
10 June 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
10 June 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
11 May 1999 | £ nc 100/1000000 05/05/99 (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 5 logie mill edinburgh EH7 4HH (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 5 logie mill edinburgh EH7 4HH (1 page) |
11 May 1999 | £ nc 100/1000000 05/05/99 (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
6 May 1999 | Director resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New secretary appointed;new director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New secretary appointed;new director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
11 November 1998 | Company name changed lintoncroft LIMITED\certificate issued on 12/11/98 (2 pages) |
11 November 1998 | Company name changed lintoncroft LIMITED\certificate issued on 12/11/98 (2 pages) |
13 October 1998 | Incorporation (16 pages) |
13 October 1998 | Incorporation (16 pages) |