Company NameHemscott Limited
Company StatusActive
Company Number00027883
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(121 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAssistant Emea Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Michael Anthony Bretherton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Great Lawn
Ongar
Essex
CM5 0AA
Director NameMr Neil Phillip List
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address48 Kingsley Way
London
N2 0EW
Director NameDavid George Kleeman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 1993)
RoleConsultant
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameMr Frederick Cyril Flood
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 January 1999)
RoleChartered Accountant
Correspondence Address3 Churchgates
The Wilderness
Berkhamsted
Hertfordshire
HP4 2UB
Director NameRaymond John Randolph French
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed06 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 1993)
RoleStockbroker
Correspondence AddressCronk Y Chree
Ballakinnag Road, Smeale
Ramsey
Isle Of Man
IM7 3ED
Secretary NameMr Frederick Cyril Flood
NationalityBritish
StatusResigned
Appointed06 June 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address3 Churchgates
The Wilderness
Berkhamsted
Hertfordshire
HP4 2UB
Director NameJohn Napier Ferguson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(92 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressFlat 1
6 St Stephens Gardens
London
W2 5QX
Director NameMr Christopher Graham Stainforth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(96 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2002)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressDenfurlong House
Lower Chedworth, Chedworth
Cheltenham
Gloucestershire
GL54 4AN
Wales
Director NameCharles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(97 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 September 2006)
RoleConsultant
Correspondence AddressBrockholt
The Drive
Tyrells Wood
Surrey
KT22 8QJ
Director NameMr Michael Ian Grade
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(98 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Westover Road
London
SW18 2RG
Director NameWinston Fletcher
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(98 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Montpelier Square
London
SW7 1JU
Director NameMr Kevin O'Byrne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2000(98 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rusthall Avenue
London
W4 1BP
Secretary NameMr Kevin O'Byrne
NationalityIrish
StatusResigned
Appointed01 September 2000(98 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rusthall Avenue
London
W4 1BP
Director NameMr Stephen John Roche
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(99 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 2004)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address70 Westbury Road
New Malden
Surrey
KT3 5AS
Director NameNatalie Anne Newton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(100 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2004)
RoleChartered Accountant
Correspondence Address107 Frithville Gardens
London
W12 7JQ
Secretary NameMr Nicolas Afsar Sarker
NationalityBritish
StatusResigned
Appointed22 July 2002(100 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Byron Road
Ealing
London
W5 3LL
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(102 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMarco Sodi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2004(102 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembridge Crescent
Notting Hill
W11 3DS
Director NameMr Scott J Troeller
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2004(102 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2007)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address96 Prospect Avenue
Montclair
New Jersey 07042
Foreign
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(103 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameMr Paul Anthony Lucas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(105 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Scott Ganeles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(105 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 February 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Gary Brian Dockray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(105 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Secretary NameMr Michael Andrew Ratcliffe
NationalityBritish
StatusResigned
Appointed01 June 2007(105 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 June 2008)
RoleAccountant
Correspondence Address8 Wickenden Road
Sevenoaks
Kent
TN13 3PJ
Secretary NameMrs Yasmin Hussein
NationalityBritish
StatusResigned
Appointed16 June 2008(106 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
RG12 8FZ
Director NameDuncan Edward Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(115 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Nicholas John Schutz
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(115 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2018)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameChristopher Guy McLoughlin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(116 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2022)
RoleDeputy General Counsel
Country of ResidenceEngland
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
RG12 8FZ
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(116 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 August 2023)
RoleVp Accounting
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMrs Jennifer Louise Bruce
StatusResigned
Appointed16 July 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2023)
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY

Contact

Websitemorningstar-obsr.co.uk

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £0.05Centerpoint Data Llc
100.00%
Ordinary

Financials

Year2014
Turnover£454,000
Net Worth£7,201,000
Cash£21,000
Current Liabilities£1,724,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

25 January 1993Delivered on: 2 February 1993
Satisfied on: 25 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of 63, 498,953 belgian francs credited to account rbsbrgr bec-c together with interest & all sums.
Fully Satisfied
26 September 1991Delivered on: 1 October 1991
Satisfied on: 25 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £1,245,000 credited to account no 91168882.
Fully Satisfied
16 October 1987Delivered on: 23 October 1987
Satisfied on: 2 August 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings, on the south westside of westmorland road kingsbury, l/b of brent greater london. Title no mx 56720 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1987Delivered on: 23 October 1987
Satisfied on: 2 August 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings adjoining westmorland road kingsbury l/b of brent greater london. With right of way. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1984Delivered on: 13 September 1984
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
1 September 1981Delivered on: 2 September 1981
Persons entitled: London Trust Company LTD

Classification: Loan stock deed
Secured details: £70,000.
Particulars: L/H premises at westmoreland road, kingsbury, london NW9 title no mx 56720.
Fully Satisfied
1 August 1980Delivered on: 13 August 1980
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H westmoreland road, kingsbury, london NW9. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1980Delivered on: 13 August 1980
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at westmoreland road, kingsbury, london NW9, title no MX56720. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1980Delivered on: 22 January 1980
Persons entitled: Coutts & Co.

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 the company's estate or interest in all f/h and l/h property all stocks shares or other securities. All book and other debts. Assignment of goodwill, floating charge over the undertaking and all other property and assets present and future (please see doc M239).
Fully Satisfied
20 December 2006Delivered on: 22 December 2006
Persons entitled: Fitzroy House Epworth Street (No 1) Limited and Fitzroy House Epworth Street (No 2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £159,060.32 and all other monies standing to the credit of the account. See the mortgage charge document for full details.
Outstanding

Filing History

29 October 2020Full accounts made up to 30 November 2019 (25 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 October 2019Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019 (2 pages)
18 October 2019Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 (1 page)
5 September 2019Cessation of Centerpoint Data Llc as a person with significant control on 6 June 2019 (1 page)
5 September 2019Notification of Markit Group Limited as a person with significant control on 6 June 2019 (2 pages)
5 September 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 30 November 2018 (16 pages)
18 October 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
16 August 2018Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building Oldbury Bracknell RG12 8FZ on 16 August 2018 (1 page)
16 August 2018Registered office address changed from The Capitol Building Oldbury Bracknell RG12 8FZ England to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell RG12 8FZ on 16 August 2018 (1 page)
15 August 2018Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018 (2 pages)
15 August 2018Termination of appointment of Gary Brian Dockray as a director on 2 August 2018 (1 page)
15 August 2018Termination of appointment of Duncan Edward Phillips as a director on 2 August 2018 (1 page)
15 August 2018Appointment of Christopher Guy Mcloughlin as a director on 2 August 2018 (2 pages)
15 August 2018Termination of appointment of Nicholas John Schutz as a director on 2 August 2018 (1 page)
24 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Notification of Centerpoint Data Llc as a person with significant control on 10 July 2016 (2 pages)
21 July 2017Notification of Centerpoint Data Llc as a person with significant control on 10 July 2016 (2 pages)
11 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
28 February 2017Termination of appointment of Scott Ganeles as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of Scott Ganeles as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Nicholas John Schutz as a director on 17 February 2017 (3 pages)
28 February 2017Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages)
28 February 2017Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages)
28 February 2017Appointment of Nicholas John Schutz as a director on 17 February 2017 (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP .05
(6 pages)
8 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP .05
(6 pages)
18 April 2016Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page)
11 September 2015Full accounts made up to 31 December 2014 (10 pages)
11 September 2015Full accounts made up to 31 December 2014 (10 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .05
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .05
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .05
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (10 pages)
22 September 2014Full accounts made up to 31 December 2013 (10 pages)
11 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP .05
(4 pages)
11 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP .05
(4 pages)
11 July 2014Director's details changed for Mr Scott Ganeles on 7 July 2014 (2 pages)
11 July 2014Director's details changed for Mr Scott Ganeles on 7 July 2014 (2 pages)
11 July 2014Director's details changed for Mr Scott Ganeles on 7 July 2014 (2 pages)
11 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP .05
(4 pages)
18 December 2013Full accounts made up to 31 December 2012 (9 pages)
18 December 2013Full accounts made up to 31 December 2012 (9 pages)
17 December 2013Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages)
17 December 2013Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages)
17 December 2013Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages)
4 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/12/2013
(6 pages)
4 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/12/2013
(6 pages)
4 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/12/2013
(6 pages)
22 August 2013Secretary's details changed for Mrs Yasmin Rebecca Hussein on 22 August 2013 (1 page)
22 August 2013Director's details changed for Mr Paul Anthony Lucas on 22 August 2013 (2 pages)
22 August 2013Secretary's details changed for Mrs Yasmin Rebecca Hussein on 22 August 2013 (1 page)
22 August 2013Director's details changed for Mr Paul Anthony Lucas on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Scott Ganeles on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Scott Ganeles on 22 August 2013 (2 pages)
1 July 2013Director's details changed for Mr Gary Brian Dockray on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Gary Brian Dockray on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Gary Brian Dockray on 1 July 2013 (2 pages)
11 December 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
11 December 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
19 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
19 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
21 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 3,659,688.35
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 3,659,688.35
(4 pages)
13 September 2011Solvency statement dated 26/08/11 (1 page)
13 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce cap redemtion reserve/ share prem/special reserve / re conflict of interest 26/08/2011
(3 pages)
13 September 2011Resolutions
  • RES14 ‐ Capitalise £7104204.53 26/08/2011
(2 pages)
13 September 2011Resolutions
  • RES14 ‐ Capitalise £7104204.53 26/08/2011
(2 pages)
13 September 2011Solvency statement dated 26/08/11 (1 page)
13 September 2011Statement by directors (1 page)
13 September 2011Statement by directors (1 page)
13 September 2011Statement of capital on 13 September 2011
  • GBP 0.05
(4 pages)
13 September 2011Statement of capital on 13 September 2011
  • GBP 0.05
(4 pages)
13 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce cap redemtion reserve/ share prem/special reserve / re conflict of interest 26/08/2011
(3 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
30 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 May 2010Group of companies' accounts made up to 31 December 2008 (18 pages)
14 May 2010Group of companies' accounts made up to 31 December 2008 (18 pages)
4 January 2010Group of companies' accounts made up to 31 December 2007 (23 pages)
4 January 2010Group of companies' accounts made up to 31 December 2007 (23 pages)
27 July 2009Return made up to 06/06/09; full list of members (4 pages)
27 July 2009Return made up to 06/06/09; full list of members (4 pages)
17 June 2008Appointment terminated secretary michael ratcliffe (1 page)
17 June 2008Secretary appointed mrs yasmin rebecca shafi (1 page)
17 June 2008Appointment terminated secretary michael ratcliffe (1 page)
17 June 2008Secretary appointed mrs yasmin rebecca shafi (1 page)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
13 June 2007Return made up to 06/06/07; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2007Return made up to 06/06/07; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
12 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007£ ic 4986717/4283392 14/12/06 £ sr [email protected]=703325 (1 page)
21 February 2007£ ic 4986717/4283392 14/12/06 £ sr [email protected]=703325 (1 page)
17 February 2007Auditor's resignation (1 page)
17 February 2007Auditor's resignation (1 page)
15 January 2007Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row london EC1Y 8TY (1 page)
15 January 2007Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row london EC1Y 8TY (1 page)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 December 2006Memorandum and Articles of Association (7 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 December 2006Memorandum and Articles of Association (7 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
31 October 2006Application for reregistration from PLC to private (1 page)
31 October 2006Certificate of cancellation of share premium account (1 page)
31 October 2006Resolutions
  • RES13 ‐ Cancel share prem acct 03/10/06
(1 page)
31 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 October 2006Re-registration of Memorandum and Articles (8 pages)
31 October 2006Resolutions
  • RES13 ‐ Cancel share prem acct 03/10/06
(1 page)
31 October 2006Application for reregistration from PLC to private (1 page)
31 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 2006Certificate of cancellation of share premium account (1 page)
31 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 2006Re-registration of Memorandum and Articles (8 pages)
27 October 2006Cancel share prem acct (5 pages)
27 October 2006Cancel share prem acct (5 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
26 September 2006Statement of affairs (8 pages)
26 September 2006Statement of affairs (56 pages)
26 September 2006Statement of affairs (56 pages)
26 September 2006Ad 30/08/06--------- £ si [email protected]=2086823 £ ic 2899894/4986717 (2 pages)
26 September 2006Statement of affairs (8 pages)
26 September 2006Ad 30/08/06--------- £ si [email protected]=2086823 £ ic 2899894/4986717 (2 pages)
30 June 2006Return made up to 06/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2006Return made up to 06/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (51 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (51 pages)
27 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2006Certificate of cancellation of share premium account (1 page)
18 May 2006Certificate of cancellation of share premium account (1 page)
18 May 2006Statement of affairs (7 pages)
18 May 2006Statement of affairs (7 pages)
18 May 2006Ad 06/04/06--------- £ si [email protected]=5833 £ ic 2894061/2899894 (2 pages)
18 May 2006Ad 06/04/06--------- £ si [email protected]=5833 £ ic 2894061/2899894 (2 pages)
17 May 2006Cancel share premium acct (3 pages)
17 May 2006Cancel share premium acct (3 pages)
6 January 2006Particulars of contract relating to shares (2 pages)
6 January 2006Ad 16/12/05--------- £ si [email protected]=150 £ ic 2893911/2894061 (5 pages)
6 January 2006Particulars of contract relating to shares (2 pages)
6 January 2006Ad 16/12/05--------- £ si [email protected]=150 £ ic 2893911/2894061 (5 pages)
23 August 2005Ad 19/07/05--------- £ si [email protected]=5833 £ ic 2888078/2893911 (2 pages)
23 August 2005Particulars of contract relating to shares (4 pages)
23 August 2005Particulars of contract relating to shares (3 pages)
23 August 2005Ad 19/07/05--------- £ si [email protected]=150 £ ic 2887928/2888078 (2 pages)
23 August 2005Ad 19/07/05--------- £ si [email protected]=150 £ ic 2887928/2888078 (2 pages)
23 August 2005Ad 19/07/05--------- £ si [email protected]=5833 £ ic 2888078/2893911 (2 pages)
23 August 2005Particulars of contract relating to shares (3 pages)
23 August 2005Particulars of contract relating to shares (3 pages)
23 August 2005Particulars of contract relating to shares (3 pages)
23 August 2005Particulars of contract relating to shares (4 pages)
29 June 2005Return made up to 06/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2005Return made up to 06/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2005Ad 26/04/05--------- £ si [email protected]=150 £ ic 2877777/2877927 (5 pages)
3 May 2005Ad 26/04/05--------- £ si [email protected]=150 £ ic 2877777/2877927 (5 pages)
26 April 2005Group of companies' accounts made up to 31 December 2004 (63 pages)
26 April 2005Group of companies' accounts made up to 31 December 2004 (63 pages)
18 January 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
3 December 2004Ad 22/11/04--------- £ si [email protected]=457346 £ ic 2420431/2877777 (2 pages)
3 December 2004Statement of affairs (15 pages)
3 December 2004Ad 22/11/04--------- £ si [email protected]=457346 £ ic 2420431/2877777 (2 pages)
3 December 2004Statement of affairs (15 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2004Ad 21/09/04--------- £ si [email protected]=1414 £ ic 2419017/2420431 (2 pages)
13 October 2004Nc inc already adjusted 21/09/04 (1 page)
13 October 2004Nc inc already adjusted 21/09/04 (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Ad 21/09/04--------- £ si [email protected]=1414 £ ic 2419017/2420431 (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2004Statement of affairs (53 pages)
13 September 2004Statement of affairs (53 pages)
13 September 2004Ad 24/08/04--------- £ si [email protected]=812197 £ ic 1606820/2419017 (2 pages)
13 September 2004Ad 24/08/04--------- £ si [email protected]=812197 £ ic 1606820/2419017 (2 pages)
18 June 2004Return made up to 06/06/04; bulk list available separately (10 pages)
18 June 2004Return made up to 06/06/04; bulk list available separately (10 pages)
20 May 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
20 May 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
21 July 2003Return made up to 06/06/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 July 2003Return made up to 06/06/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 April 2003Group of companies' accounts made up to 31 December 2002 (46 pages)
24 April 2003Group of companies' accounts made up to 31 December 2002 (46 pages)
17 September 2002Auditor's resignation (1 page)
17 September 2002Auditor's resignation (1 page)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002New secretary appointed (1 page)
6 August 2002New secretary appointed (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002New director appointed (2 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
26 June 2002Return made up to 06/06/02; bulk list available separately (10 pages)
26 June 2002Return made up to 06/06/02; bulk list available separately (10 pages)
16 May 2002Group of companies' accounts made up to 31 December 2001 (46 pages)
16 May 2002Group of companies' accounts made up to 31 December 2001 (46 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
25 April 2002Declaration of satisfaction of mortgage/charge (1 page)
25 April 2002Declaration of satisfaction of mortgage/charge (1 page)
25 April 2002Declaration of satisfaction of mortgage/charge (1 page)
25 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Memorandum and Articles of Association (75 pages)
19 September 2001Memorandum and Articles of Association (75 pages)
11 September 2001Red of authorised capital (3 pages)
11 September 2001Red of authorised capital (3 pages)
11 September 2001Certificate of reduction of issued capital (1 page)
11 September 2001Certificate of reduction of issued capital (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
30 July 2001Return made up to 06/06/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 July 2001Return made up to 06/06/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 July 2001Memorandum and Articles of Association (67 pages)
19 July 2001Memorandum and Articles of Association (67 pages)
19 July 2001S-div 11/07/01 (2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2001S-div 11/07/01 (2 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
10 May 2001Conso 27/04/01 (2 pages)
10 May 2001Conso 27/04/01 (2 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
25 April 2001Company name changed hemscott.net group PLC\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed hemscott.net group PLC\certificate issued on 25/04/01 (2 pages)
29 January 2001Auditor's resignation (2 pages)
29 January 2001Auditor's resignation (2 pages)
12 December 2000New director appointed (3 pages)
12 December 2000New director appointed (3 pages)
1 November 2000Ad 10/08/00--------- £ si [email protected]=6666666 £ ic 5005511/11672177 (4 pages)
1 November 2000Statement of affairs (64 pages)
1 November 2000Statement of affairs (64 pages)
1 November 2000Ad 10/08/00--------- £ si [email protected]=6666666 £ ic 5005511/11672177 (4 pages)
14 September 2000New director appointed (5 pages)
14 September 2000New director appointed (5 pages)
14 September 2000New director appointed (5 pages)
14 September 2000New director appointed (5 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
22 August 2000Nc inc already adjusted 10/08/00 (1 page)
22 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 August 2000Nc inc already adjusted 10/08/00 (1 page)
22 August 2000Prospectus (126 pages)
22 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 August 2000Prospectus (126 pages)
21 August 2000Registered office changed on 21/08/00 from: 5TH fl 68 great eastern street london EC2A 3JT (1 page)
21 August 2000Registered office changed on 21/08/00 from: 5TH fl 68 great eastern street london EC2A 3JT (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
10 August 2000Company name changed bridgend group PLC\certificate issued on 10/08/00 (2 pages)
10 August 2000Company name changed bridgend group PLC\certificate issued on 10/08/00 (2 pages)
30 June 2000Full group accounts made up to 31 December 1999 (41 pages)
30 June 2000Full group accounts made up to 31 December 1999 (41 pages)
27 June 2000Return made up to 06/06/00; bulk list available separately (8 pages)
27 June 2000Return made up to 06/06/00; bulk list available separately (8 pages)
22 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 February 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(70 pages)
9 February 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(70 pages)
2 December 1999Registered office changed on 02/12/99 from: 20/22 curtain road london EC2A 3NQ (1 page)
2 December 1999Registered office changed on 02/12/99 from: 20/22 curtain road london EC2A 3NQ (1 page)
16 September 1999New director appointed (3 pages)
16 September 1999New director appointed (3 pages)
19 August 1999S-div 28/07/99 (1 page)
19 August 1999Ad 24/06/99-15/07/99 £ si [email protected]=1001102 £ ic 4014409/5015511 (3 pages)
19 August 1999S-div 28/07/99 (1 page)
19 August 1999Ad 24/06/99-15/07/99 £ si [email protected]=1001102 £ ic 4014409/5015511 (3 pages)
16 August 1999Full group accounts made up to 31 December 1998 (38 pages)
16 August 1999Full group accounts made up to 31 December 1998 (38 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
12 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 July 1999Listing of particulars (71 pages)
1 July 1999Listing of particulars (71 pages)
22 June 1999Return made up to 06/06/99; bulk list available separately (5 pages)
22 June 1999Return made up to 06/06/99; bulk list available separately (5 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
5 October 1998Full group accounts made up to 31 December 1997 (1 page)
5 October 1998Full group accounts made up to 31 December 1997 (1 page)
9 September 1998Director resigned (2 pages)
9 September 1998Director resigned (2 pages)
14 August 1997Full group accounts made up to 31 December 1996 (38 pages)
14 August 1997Full group accounts made up to 31 December 1996 (38 pages)
29 June 1997Return made up to 06/06/97; change of members (7 pages)
29 June 1997Return made up to 06/06/97; change of members (7 pages)
11 April 1997Listing of particulars (76 pages)
11 April 1997Listing of particulars (76 pages)
6 August 1996Full group accounts made up to 31 December 1995 (33 pages)
6 August 1996Full group accounts made up to 31 December 1995 (33 pages)
12 July 1996Return made up to 06/06/96; bulk list available separately (8 pages)
12 July 1996Return made up to 06/06/96; bulk list available separately (8 pages)
6 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 August 1995Return made up to 06/06/95; bulk list available separately (8 pages)
3 August 1995Return made up to 06/06/95; bulk list available separately (8 pages)
19 July 1995Full group accounts made up to 31 December 1994 (33 pages)
19 July 1995Full group accounts made up to 31 December 1994 (33 pages)
5 August 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
5 August 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
15 July 1963Company name changed\certificate issued on 15/07/63 (8 pages)
15 July 1963Company name changed\certificate issued on 15/07/63 (8 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)