Company NameCrown Business Communications Limited
DirectorsMonique Pamela Havelaar and Simon Xavier Hambley
Company StatusLiquidation
Company Number02791115
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)
Previous NameAtlantic Shelf 36 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMonique Pamela Havelaar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed07 April 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMr Simon Xavier Hambley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameNicholas Maxwell Lamb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse
Peafield Wood Sterling Minnis
Canterbury
Kent
CT4 6BP
Director NameMarc Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address21 Juniper Road
Marlow Bottom
Marlow
Buckinghamshire
SL7 3NX
Secretary NameNicholas Maxwell Lamb
NationalityBritish
StatusResigned
Appointed07 April 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address82 Nightingale Lane
London
SW12 8NR
Director NameSusanna Dilys Holloway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressThe Old Cottage
Rye Common
Oldham
Hampshire
RG25 1HT
Director NameGillian Anne Kavanagh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address11 Finstock Road
London
W10 6LT
Director NameAlton Fernando Irby Iii
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1994(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 June 2001)
RoleInvestment Banker
Correspondence Address5 Cottesmore Gardens
London
W8 5PR
Director NameMr Timothy Michael Cooper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barrow Close
Billingshurst
West Sussex
RH14 9SW
Director NameScott Ewings
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(5 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1999)
RoleCreative Director
Correspondence Address27 Merchland Road
New Eltham
London
SE9 2BQ
Director NameRichard Jeffrey Gill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(5 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2010)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage Tylers Green
Cuckfield
West Sussex
RH16 4BT
Director NameNajam Kidwai
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 1999)
RoleHead Of Digital
Correspondence Address410a High Road
London
N17 9JB
Director NamePaul Terry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address41 Chelverton Road
London
SW15 1RN
Director NameClaire Elizabeth Scaramanga
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 2000)
RoleCompany Director
Correspondence Address33 Lacock Close
London
SW19 1BG
Director NameMr Brian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Castle Hill Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameJohn Hamilton Robinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleEngineer
Correspondence AddressBull Rush House 8 Kennett Place
Chilton Foliat
Hungerford
Berkshire
RG17 0TB
Director NameCharles Paintin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(8 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 January 2002)
RoleCompany Director
Correspondence Address7 Randle Road
Richmond
Surrey
TW10 7LT
Director NameNicola Kirkwood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleChief Operating Officer
Correspondence Address20 Gilbert Road
Bromley
Kent
BR1 3QP
Director NameMr David John Miller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Asmara Road
London
NW2 3SS
Secretary NameMs Carol Hui
NationalityBritish
StatusResigned
Appointed26 June 2001(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(9 years, 6 months after company formation)
Appointment Duration1 month (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameDerek Lewis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressDemere House
Warrington Road
Mere
Cheshire
WA16 0TE
Director NamePhillip Richard Hogan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(10 years after company formation)
Appointment Duration6 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address2c Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameSimon John Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2005)
RoleOperations Services Director
Correspondence AddressBridge Cottage
The Street Castle Eaton
Swindon
Wiltshire
SN6 6JZ
Director NameMr Christopher Brian Waples
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleDirector Key Accounts & Develo
Country of ResidenceEngland
Correspondence AddressClovermead
Lyons Road Slinfold
Horsham
West Sussex
RH13 0QS
Director NameRonald Gray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2005)
RoleFinance Director
Correspondence Address6 Levignen Close
Church Crookham
Fleet
Hampshire
GU52 0TW
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Anchorage
Hempsted
Gloucester
Gloucestershire
GL2 5JW
Wales
Director NameMichael O'Halloran
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2006)
RoleDirector Private Sector
Correspondence Address7a Walsall Road
Four Oaks Sutton Coldfield
Birmingham
B74 4ND
Secretary NameGillian Anne Kavanagh
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address11 Finstock Road
London
W10 6LT
Director NameMr Eamon Campbell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(13 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 September 2019)
RoleFinance & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(13 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecrownbc.com

Location

Registered AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Mnn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,107,000
Gross Profit£2,837,000
Net Worth£674,000
Cash£1,692,000
Current Liabilities£2,767,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2019 (5 years, 2 months ago)
Next Return Due15 February 2020 (overdue)

Charges

13 June 2016Delivered on: 17 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 April 1998Delivered on: 1 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 April 1993Delivered on: 20 April 1993
Satisfied on: 14 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Satisfaction of charge 2 in full (2 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 June 2016Registration of charge 027911150003, created on 13 June 2016 (23 pages)
3 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(7 pages)
2 March 2016Director's details changed for Mr Simon Kingsley Osborne on 31 January 2016 (2 pages)
13 July 2015Appointment of Simon Xavier Hambley as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Simon Xavier Hambley as a director on 1 July 2015 (2 pages)
24 June 2015Full accounts made up to 31 December 2014 (17 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(6 pages)
30 January 2015Director's details changed for Mr Eamon Campbell on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Monique Pamela Havelaar on 30 January 2015 (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (18 pages)
7 March 2014Registered office address changed from Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(6 pages)
30 January 2014Register inspection address has been changed (1 page)
30 January 2014Register(s) moved to registered inspection location (1 page)
5 February 2013Full accounts made up to 31 December 2012 (22 pages)
5 February 2013Full accounts made up to 31 December 2011 (22 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 January 2011Termination of appointment of Richard Jeffrey Gill as a director (1 page)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 May 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 January 2009Solvency statement dated 15/12/08 (2 pages)
5 January 2009Share reduction capital from £2,919,000 to £100,000 05/01/09 (1 page)
5 January 2009Statement by directors (2 pages)
5 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2008Location of register of members (1 page)
25 June 2008Appointment terminate, director and secretary gillian anne kavanagh logged form (1 page)
10 June 2008Full accounts made up to 31 December 2007 (20 pages)
28 February 2008Director's change of particulars / eamon campbell / 24/05/2007 (2 pages)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
28 February 2008Auditor's resignation (1 page)
17 April 2007Full accounts made up to 31 December 2006 (22 pages)
21 February 2007Registered office changed on 21/02/07 from: shepherds studio west rockley road london W14 0EH (1 page)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Location of register of members (1 page)
8 September 2006Full accounts made up to 31 December 2005 (20 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (4 pages)
26 May 2006Director resigned (1 page)
6 April 2006New secretary appointed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: the sherard building edmund halley road oxford OX4 4DQ (1 page)
2 March 2006Return made up to 01/02/06; full list of members (8 pages)
27 January 2006Director's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
30 November 2005Ad 04/11/05--------- £ si 2669000@1=2669000 £ ic 250000/2919000 (2 pages)
30 November 2005Nc inc already adjusted 04/11/05 (1 page)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
5 September 2005Full accounts made up to 31 December 2004 (20 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Return made up to 01/02/05; full list of members (8 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
4 June 2004Full accounts made up to 31 December 2003 (20 pages)
21 April 2004Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page)
21 April 2004Location of register of members (1 page)
6 March 2004Return made up to 01/02/04; full list of members (8 pages)
20 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
6 October 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
24 March 2003Return made up to 01/02/03; full list of members (8 pages)
22 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page)
31 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
7 October 2002Full accounts made up to 31 December 2001 (18 pages)
25 September 2002New director appointed (5 pages)
19 September 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
25 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 November 2001New director appointed (6 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: united house 9 pembridge road london W11 3JY (1 page)
16 October 2001New director appointed (4 pages)
26 September 2001New secretary appointed (2 pages)
11 July 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
11 June 2001Full accounts made up to 30 September 1999 (21 pages)
4 April 2001Return made up to 17/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
23 June 2000Director resigned (1 page)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 2000£ nc 1000/1000000 30/09/99 (1 page)
19 April 2000Ad 30/09/99--------- £ si 249000@1 (2 pages)
13 March 2000Return made up to 17/02/00; full list of members (8 pages)
18 February 2000Location of register of members (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
4 August 1999Full accounts made up to 30 September 1998 (22 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1999Return made up to 17/02/99; no change of members (9 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
23 June 1998Full accounts made up to 30 September 1997 (19 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
19 March 1997Return made up to 17/02/97; no change of members (7 pages)
3 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
3 November 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 March 1996Return made up to 17/02/96; no change of members (6 pages)
31 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
16 March 1995Return made up to 17/02/95; full list of members (16 pages)
23 April 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 April 1993Memorandum and Articles of Association (6 pages)
20 April 1993New director appointed (2 pages)
20 April 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1993New director appointed (2 pages)
20 April 1993Director resigned;new director appointed (2 pages)
7 April 1993Company name changed atlantic shelf 36 LIMITED\certificate issued on 07/04/93 (2 pages)
17 February 1993Incorporation (17 pages)