Company NameCMN Support Services Limited
Company StatusActive
Company Number02802589
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Previous NamesEIWN 8 Limited and Sir Joseph Isherwood Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePierre Maurice Jean-Marie Balmer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 1998(5 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleChairman
Country of ResidenceFrance
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMr Peter Rossiter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(5 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Secretary NameMr Stephen Charles Thompson
StatusCurrent
Appointed24 August 2010(17 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMr Stephen Charles Thompson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(22 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameEileen Theresa Dolin
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address41 Walker Road East Quayside
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 1RL
Director NameFrederick Mitchell Henderson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 15 June 1998)
RoleConsultant
Correspondence Address21 Orchard Croft
Carlton Colville
Lowestoft
Suffolk
NR33 9JL
Director NameValerie Edith Henderson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 1995)
RoleAdministrator
Correspondence Address1 Uplands Cottages
Grove Road Carlton Colville
Lowestoft
Suffolk
NR33 8HS
Secretary NameValerie Edith Henderson
NationalityBritish
StatusResigned
Appointed16 June 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 15 June 1998)
RoleAdministrator
Correspondence Address21 Orchard Croft
Carlton Colville
Lowestoft
Suffolk
NR33 9JL
Director NameJean Gustave Chanier
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed08 November 1993(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1998)
RoleEngineer
Correspondence Address207 Rue De L'Universite
Paris 75007
France
Director NameAkram Adib Safa
Date of BirthNovember 1958 (Born 65 years ago)
NationalityLebanese
StatusResigned
Appointed24 October 1994(1 year, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 March 2016)
RoleEngineer
Country of ResidenceLebanon
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameGerard Bernard Raymond Auguste Lemoigne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1998(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2003)
RoleFinance Manager
Correspondence Address15 Rue Waldeck-Rousseau
14435
Grandcamp-Maisy
France
Secretary NameJohn Dennis Kelly
NationalityBritish
StatusResigned
Appointed15 June 1998(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 August 2010)
RoleCompany Director
Correspondence Address21 Broadwaters Road
Lowestoft
Suffolk
NR33 9HU
Director NameMr John Russell Cameron
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2000)
RoleGeneral Manager.Training
Country of ResidenceUnited Kingdom
Correspondence Address16 Somerset Avenue
Hamilton
Lanarkshire
ML3 9BS
Scotland
Director NameMr Camille Elias Karam
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2003(10 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 December 2019)
RoleFinancial Adviser
Country of ResidenceLebanon
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMr Andrew Paul Hartley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(22 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMr Boulos Hankach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed21 April 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMr Dieter Rottsieper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed02 October 2018(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE

Contact

Websitecmnssl.com
Telephone0191 2575522
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCentre For Advanced Industry
Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

270.1k at £1Privinvest Holding Sal
90.00%
Ordinary
30k at £1Constructions Mecaniques De Normandie Sas
10.00%
Ordinary

Financials

Year2014
Net Worth£3,482,479
Cash£3,848,415
Current Liabilities£576,758

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
8 April 2022Director's details changed for Mr Peter Rossiter on 19 January 2021 (2 pages)
30 March 2022Accounts for a small company made up to 31 December 2021 (8 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
10 May 2021Accounts for a small company made up to 31 December 2020 (7 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
30 July 2020Termination of appointment of Dieter Rottsieper as a director on 30 July 2020 (1 page)
1 June 2020Termination of appointment of Andrew Paul Hartley as a director on 31 May 2020 (1 page)
27 April 2020Accounts for a small company made up to 31 December 2019 (7 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Camille Elias Karam as a director on 6 December 2019 (1 page)
26 March 2019Accounts for a small company made up to 31 December 2018 (6 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
2 October 2018Appointment of Mr Dieter Rottsieper as a director on 2 October 2018 (2 pages)
6 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
12 February 2018Termination of appointment of Boulos Hankach as a director on 10 February 2018 (1 page)
25 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 25 March 2016 (21 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 25 March 2016 (21 pages)
25 April 2016Appointment of Mr Boulos Hankach as a director on 21 April 2016 (2 pages)
25 April 2016Appointment of Mr Boulos Hankach as a director on 21 April 2016 (2 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 March 2016Termination of appointment of Akram Adib Safa as a director on 1 March 2016 (1 page)
30 March 2016Termination of appointment of Akram Adib Safa as a director on 1 March 2016 (1 page)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300,132
(6 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300,132
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016
(8 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300,132
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016
(8 pages)
24 November 2015Auditor's resignation (2 pages)
24 November 2015Auditor's resignation (2 pages)
2 November 2015Director's details changed for Mr Andrew Paul Hartley on 28 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Andrew Paul Hartley on 28 October 2015 (2 pages)
1 October 2015Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages)
29 September 2015Director's details changed for Mr Peter Rossiter on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Peter Rossiter on 29 September 2015 (2 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 300,132
(5 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 300,132
(5 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300,132
(5 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300,132
(5 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Mr Peter Rossiter on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Camille Elias Karam on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Pierre Maurice Jean-Marie Balmer on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Akram Adib Safa on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Camille Elias Karam on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Akram Adib Safa on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Pierre Maurice Jean-Marie Balmer on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Peter Rossiter on 14 February 2011 (2 pages)
24 August 2010Appointment of Mr Stephen Charles Thompson as a secretary (1 page)
24 August 2010Termination of appointment of John Kelly as a secretary (1 page)
24 August 2010Appointment of Mr Stephen Charles Thompson as a secretary (1 page)
24 August 2010Termination of appointment of John Kelly as a secretary (1 page)
23 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Akram Adib Safa on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Akram Adib Safa on 29 March 2010 (2 pages)
15 May 2009Accounts made up to 31 December 2008 (15 pages)
15 May 2009Accounts made up to 31 December 2008 (15 pages)
5 April 2009Return made up to 25/03/09; full list of members (4 pages)
5 April 2009Return made up to 25/03/09; full list of members (4 pages)
19 June 2008Accounts made up to 31 December 2007 (15 pages)
19 June 2008Accounts made up to 31 December 2007 (15 pages)
17 April 2008Return made up to 25/03/08; full list of members (4 pages)
17 April 2008Return made up to 25/03/08; full list of members (4 pages)
7 August 2007Accounts made up to 31 December 2006 (15 pages)
7 August 2007Accounts made up to 31 December 2006 (15 pages)
24 April 2007Return made up to 25/03/07; full list of members (3 pages)
24 April 2007Return made up to 25/03/07; full list of members (3 pages)
30 August 2006Accounts made up to 31 December 2005 (21 pages)
30 August 2006Accounts made up to 31 December 2005 (21 pages)
7 April 2006Return made up to 25/03/06; full list of members (8 pages)
7 April 2006Return made up to 25/03/06; full list of members (8 pages)
14 June 2005Accounts made up to 31 December 2004 (14 pages)
14 June 2005Accounts made up to 31 December 2004 (14 pages)
4 April 2005Return made up to 25/03/05; full list of members (8 pages)
4 April 2005Return made up to 25/03/05; full list of members (8 pages)
18 June 2004Accounts made up to 31 December 2003 (17 pages)
18 June 2004Accounts made up to 31 December 2003 (17 pages)
19 April 2004Return made up to 25/03/04; full list of members (8 pages)
19 April 2004Return made up to 25/03/04; full list of members (8 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 September 2003Accounts made up to 31 December 2002 (17 pages)
9 September 2003Accounts made up to 31 December 2002 (17 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
2 April 2003Return made up to 25/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 2003Return made up to 25/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2002Accounts made up to 31 December 2001 (17 pages)
27 September 2002Accounts made up to 31 December 2001 (17 pages)
10 June 2002Accounts made up to 31 December 2000 (18 pages)
10 June 2002Accounts made up to 31 December 2000 (18 pages)
16 April 2002Return made up to 25/03/02; full list of members (7 pages)
16 April 2002Return made up to 25/03/02; full list of members (7 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2001Registered office changed on 06/04/01 from: 27 harvest drive south lowestoft industrial estat lowestoft suffolk NR33 7NJ (1 page)
6 April 2001Registered office changed on 06/04/01 from: 27 harvest drive, south lowestoft industrial estat, lowestoft, suffolk NR33 7NJ (1 page)
6 October 2000Accounts made up to 31 December 1999 (15 pages)
6 October 2000Accounts made up to 31 December 1999 (15 pages)
11 April 2000Return made up to 25/03/00; full list of members (7 pages)
11 April 2000Return made up to 25/03/00; full list of members (7 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
16 June 1999Accounts made up to 31 December 1998 (15 pages)
16 June 1999Accounts made up to 31 December 1997 (15 pages)
16 June 1999Accounts made up to 31 December 1998 (15 pages)
16 June 1999Accounts made up to 31 December 1997 (15 pages)
14 April 1999Return made up to 25/03/99; full list of members (6 pages)
14 April 1999Return made up to 25/03/99; full list of members (6 pages)
1 February 1999Auditor's resignation (1 page)
1 February 1999Auditor's resignation (1 page)
10 November 1998Registered office changed on 10/11/98 from: 26 harvest drive, south lowestoft industrial est., Lowestoft, suffolk NR33 7NJ (1 page)
10 November 1998Registered office changed on 10/11/98 from: 26 harvest drive south lowestoft industrial est. Lowestoft suffolk NR33 7NJ (1 page)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
26 March 1998Return made up to 23/03/98; no change of members (4 pages)
26 March 1998Return made up to 23/03/98; no change of members (4 pages)
1 December 1997Accounts made up to 31 December 1996 (14 pages)
1 December 1997Accounts made up to 31 December 1996 (14 pages)
6 May 1997Return made up to 23/03/97; no change of members (4 pages)
6 May 1997Return made up to 23/03/97; no change of members (4 pages)
20 June 1996Full group accounts made up to 31 December 1995 (23 pages)
20 June 1996Full group accounts made up to 31 December 1995 (23 pages)
16 May 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Nc inc already adjusted 14/12/95 (1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 January 1996Ad 14/12/95--------- £ si 300032@1=300032 £ ic 100/300132 (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996Nc inc already adjusted 14/12/95 (1 page)
10 January 1996Ad 14/12/95--------- £ si 300032@1=300032 £ ic 100/300132 (2 pages)
10 January 1996Director resigned (1 page)
31 May 1995Accounts made up to 31 December 1994 (12 pages)
31 May 1995Accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
21 April 1994Memorandum and Articles of Association (16 pages)
21 April 1994Memorandum and Articles of Association (16 pages)
15 June 1993Company name changed sir joseph isherwood LIMITED\certificate issued on 15/06/93 (2 pages)
15 June 1993Company name changed sir joseph isherwood LIMITED\certificate issued on 15/06/93 (2 pages)
14 May 1993Company name changed eiwn 8 LIMITED\certificate issued on 17/05/93 (2 pages)
14 May 1993Company name changed eiwn 8 LIMITED\certificate issued on 17/05/93 (2 pages)
23 March 1993Incorporation (30 pages)
23 March 1993Incorporation (30 pages)