London
WC2R 0QS
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Peter Gordon Flavel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mrs Linda Hamilton Urquhart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Andrew Richard Kyle |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Matthew Edward James Waymark |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Secretary Name | Mark Elliott |
---|---|
Status | Current |
Appointed | 19 March 2021(119 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Ms Sharmila Nebhrajani |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Hon Philip John Remnant |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(120 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Hon Nicholas Assheton |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 May 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hammersmith Terrace London W6 9TS |
Director Name | Michael Albemarle Bowes Lyon |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1993) |
Role | Banker |
Correspondence Address | 90 Whitehall Court London SW1A 2EP |
Director Name | Denis Marsden Child |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Park Road Farnham Royal Slough Buckinghamshire SL2 3BQ |
Director Name | Mr Roger Flemington |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 1994) |
Role | Banker |
Correspondence Address | Larkrise Rectory Lane Buckland Betchworth Surrey RH3 7BH |
Director Name | Gerald Anthony Davies |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Banker |
Correspondence Address | Old Rose Cottage Askett Lane Askett Princes Risborough Buckinghamshire HP27 9LU |
Director Name | Mr Ian Ross Farnsworth |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Dellcroft Way Harpenden Hertfordshire AL5 2NQ |
Secretary Name | Christopher Malcolm Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches 151 Maidstone Road Chatham Kent ME4 6JE |
Director Name | Sir Ewen Alastair John Fergusson |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 111 Iverna Court London W8 6TX |
Director Name | Jean Pierre Cuoni |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1994) |
Role | Banker |
Correspondence Address | 40 Avenue Verdeil Ch-1005 Lausanne Switzerland Foreign |
Secretary Name | Robert Earl Stemmons |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | 17 Brondesbury Park London NW6 7BS |
Secretary Name | Samantha Helen Linsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 106 Cross Deep Strawberry Hill Twickenham Middlesex TW1 4RB |
Secretary Name | Gloria Jayne Glennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 19 Hadley Gardens Chiswick London W4 4NU |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Secretary Name | Sally Anne Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mr Andrew Charles Fisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barngates Lodge, Church Lane Binfield Bracknell Berkshire RG42 5NS |
Director Name | Sir Frederick Anderson Goodwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2007) |
Role | Bank Official |
Correspondence Address | Gogarpark House Gogarburn Edinburgh Midlothian EH12 1RB Scotland |
Director Name | Ms Sarah Jane Deaves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(101 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Coutts & Co 440 Strand London WC2R 0QS |
Director Name | Mr John Duncan Baines |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 The Ridgeway Radlett Hertfordshire WD7 8PR |
Director Name | Brian John Crowe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Middle Blakebank Broom Lane Underbarrow Cumbria LA8 8HP |
Director Name | Brian Hartzer |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 3rd Floor Bankside 2 100 Southwark Street London SE1 0TE |
Director Name | Gavin Christopher Frost |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(109 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2013) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Ms Francesca Barnes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(110 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Secretary Name | Fiona Mary Mackay |
---|---|
Status | Resigned |
Appointed | 12 September 2016(114 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2018) |
Role | Company Director |
Correspondence Address | Coutts & Co 440 Strand London WC2R 0QS |
Director Name | Marie Claire Baird |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2018(117 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | House F Rbs Gogarburn, Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Ralph Antoine Ricks |
---|---|
Status | Resigned |
Appointed | 05 December 2018(117 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2021) |
Role | Company Director |
Correspondence Address | 440 Strand London WC2R 0QS |
Website | coutts.com |
---|
Registered Address | 440 Strand London WC2R 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
41.3m at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £726,517,000 |
Net Worth | £992,335,000 |
Cash | £2,407,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 20 April 2024 (4 months, 1 week from now) |
14 June 2012 | Delivered on: 27 June 2012 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and amounts standing to the credit of its securities account and the entitlements or debts represented by those credits and its securities account. Outstanding |
---|---|
23 May 2005 | Delivered on: 25 May 2005 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Securitybeneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the company to any beneficiary the chargee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and amounts standing to the credit of its securities account with the chargee and the entitlements or debts represented by those credits and its securities account. Outstanding |
17 October 1997 | Delivered on: 4 November 1997 Persons entitled: Bridget Ada Cosburn Pink Douglas Bertram Pink Classification: Deed of covenant and equitable charge Secured details: All monies due or to become due from the company to the chargee under the provisions of clause 3.4 of a deed of covenant and equitable charge dated 17TH october 1997. Particulars: Freehold land and property known as 22.51 acres of land at ruscombe stroud gloucestershire. Outstanding |
3 June 2019 | Delivered on: 19 June 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 18 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
21 September 2015 | Delivered on: 29 September 2015 Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Outstanding |
8 January 2013 | Delivered on: 10 January 2013 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the company to any beneficiary and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest in respect of all securities and amounts standing to the credit of its securities account and the entitlements or debts, its securities account and the credit balance on its cash account see image for full details. Outstanding |
29 November 2002 | Delivered on: 13 December 2002 Satisfied on: 27 September 2005 Persons entitled: Coutts & Company Classification: Charge Secured details: £455,000.00 due or to become due from the company to the chargee. Particulars: 46 beaufort mansions morgans walk london. Fully Satisfied |
28 November 2002 | Delivered on: 30 November 2002 Satisfied on: 27 September 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: £420,000.00 due or to become due from the company to the chargee. Particulars: The property k/a 36C whistlers avenue, morgans walk. Battersea SW11 3TS. Fully Satisfied |
28 July 1983 | Delivered on: 28 July 1983 Persons entitled: G. A. Harmsmith Classification: Charge Secured details: Sterling pounds 2,000. Particulars: Flat 21, 95 elm park gardens london SW10. Fully Satisfied |
28 July 1983 | Delivered on: 28 July 1983 Persons entitled: I. M. Mitchell Classification: Legal charge Secured details: Sterling pounds 15,000. Particulars: Flat 21, 95 elm park gardens london SW10. Fully Satisfied |
28 November 1981 | Delivered on: 28 November 1981 Satisfied on: 15 June 1989 Persons entitled: Coutts Finance 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 6 lennox gardens mews, chelsea. Ngl 343781. Fully Satisfied |
5 September 2023 | Appointment of Miss Siobhan Geraldine Boylan as a director on 1 September 2023 (2 pages) |
---|---|
11 August 2023 | Termination of appointment of Andrew Richard Kyle as a director on 1 August 2023 (1 page) |
31 July 2023 | Appointment of Mr Mohammad Kamal Syed as a director on 27 July 2023 (2 pages) |
31 July 2023 | Termination of appointment of Peter Gordon Flavel as a director on 27 July 2023 (1 page) |
11 July 2023 | Full accounts made up to 31 December 2022 (75 pages) |
6 April 2023 | Confirmation statement made on 6 April 2023 with updates (5 pages) |
13 March 2023 | Termination of appointment of Matthew Edward James Waymark as a director on 9 March 2023 (1 page) |
6 January 2023 | Termination of appointment of William Arthur Waldegrave as a director on 1 January 2023 (1 page) |
6 October 2022 | Director's details changed for The Right Honourable the Lord Philip Remnant on 30 September 2022 (2 pages) |
5 October 2022 | Director's details changed for The Right Honourable the Lord Philip Remnant on 4 October 2022 (2 pages) |
3 October 2022 | Appointment of The Right Honourable the Lord Philip Remnant as a director on 30 September 2022 (2 pages) |
16 September 2022 | Confirmation statement made on 8 September 2022 with updates (3 pages) |
9 August 2022 | Group of companies' accounts made up to 31 December 2021 (83 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (5 pages) |
3 November 2021 | Termination of appointment of Francesca Barnes as a director on 31 October 2021 (1 page) |
10 September 2021 | Director's details changed for Mrs Linda Hamilton Urquhart on 7 September 2021 (2 pages) |
26 August 2021 | Director's details changed for Peter Gordon Flavel on 26 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Andrew Richard Kyle on 26 August 2021 (2 pages) |
21 July 2021 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages) |
8 July 2021 | Director's details changed for Ms Sharmila Nebhrajani on 28 June 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
28 May 2021 | Appointment of Ms Sharmila Nebhrajani as a director on 28 May 2021 (2 pages) |
26 April 2021 | Group of companies' accounts made up to 31 December 2020 (92 pages) |
29 March 2021 | Appointment of Mark Elliott as a secretary on 19 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Ralph Antoine Ricks as a secretary on 19 March 2021 (1 page) |
3 December 2020 | Resolutions
|
3 December 2020 | Statement of company's objects (2 pages) |
3 December 2020 | Memorandum and Articles of Association (21 pages) |
16 July 2020 | Satisfaction of charge 000366950012 in full (1 page) |
17 June 2020 | Group of companies' accounts made up to 31 December 2019 (73 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
18 March 2020 | Appointment of Matthew Edward James Waymark as a director on 9 March 2020 (2 pages) |
14 November 2019 | Resolutions
|
14 November 2019 | Memorandum and Articles of Association (20 pages) |
19 June 2019 | Registration of charge 000366950013, created on 3 June 2019 (61 pages) |
18 June 2019 | Group of companies' accounts made up to 31 December 2018 (67 pages) |
11 June 2019 | Satisfaction of charge 000366950011 in full (1 page) |
29 May 2019 | Termination of appointment of Marie Claire Baird as a director on 21 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
10 May 2019 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages) |
10 May 2019 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages) |
18 March 2019 | Registration of charge 000366950012, created on 1 March 2019 (48 pages) |
6 March 2019 | Appointment of Andrew Richard Kyle as a director on 21 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Michael Robert Regan as a director on 31 January 2019 (1 page) |
12 December 2018 | Appointment of Ralph Antoine Ricks as a secretary on 5 December 2018 (2 pages) |
12 December 2018 | Appointment of Marie Claire Baird as a director on 5 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Fiona Mary Mackay as a secretary on 5 December 2018 (1 page) |
23 August 2018 | Group of companies' accounts made up to 31 December 2017 (76 pages) |
15 May 2018 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
18 July 2017 | Appointment of Mrs Linda Hamilton Urquhart as a director on 11 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Linda Hamilton Urquhart as a director on 11 July 2017 (2 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (67 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (67 pages) |
7 June 2017 | Second filing of Confirmation Statement dated 04/05/2017 (7 pages) |
7 June 2017 | Second filing of Confirmation Statement dated 04/05/2017 (7 pages) |
5 May 2017 | 04/05/17 Statement of Capital gbp 41333333
|
5 May 2017 | 04/05/17 Statement of Capital gbp 41333333
|
10 November 2016 | Appointment of Michael Robert Regan as a director on 8 November 2016 (2 pages) |
10 November 2016 | Appointment of Michael Robert Regan as a director on 8 November 2016 (2 pages) |
14 September 2016 | Appointment of Fiona Mary Mackay as a secretary on 12 September 2016 (2 pages) |
14 September 2016 | Appointment of Fiona Mary Mackay as a secretary on 12 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Sally Anne Doyle as a secretary on 12 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Sally Anne Doyle as a secretary on 12 September 2016 (1 page) |
22 August 2016 | Termination of appointment of Brian Martin Mulholland as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Brian Martin Mulholland as a director on 22 August 2016 (1 page) |
19 July 2016 | Group of companies' accounts made up to 31 December 2015 (66 pages) |
19 July 2016 | Group of companies' accounts made up to 31 December 2015 (66 pages) |
23 May 2016 | Auditor's resignation (1 page) |
23 May 2016 | Auditor's resignation (1 page) |
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 March 2016 | Appointment of Peter Gordon Flavell as a director on 4 March 2016 (2 pages) |
17 March 2016 | Appointment of Peter Gordon Flavell as a director on 4 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Michael John Morley as a director on 6 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Michael John Morley as a director on 6 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Alison Marie Rose-Slade as a director on 6 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Alison Marie Rose-Slade as a director on 6 March 2016 (1 page) |
2 October 2015 | Appointment of Alison Marie Rose-Slade as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Alison Marie Rose-Slade as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Alison Marie Rose-Slade as a director on 1 October 2015 (2 pages) |
29 September 2015 | Registration of charge 000366950011, created on 21 September 2015 (50 pages) |
29 September 2015 | Registration of charge 000366950011, created on 21 September 2015 (50 pages) |
28 August 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
28 August 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
8 June 2015 | Appointment of Director Mark Joseph Lund as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Director Mark Joseph Lund as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Director Mark Joseph Lund as a director on 1 June 2015 (2 pages) |
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 April 2015 | Termination of appointment of Nicholas Rory Tapner as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Nicholas Rory Tapner as a director on 31 March 2015 (1 page) |
23 February 2015 | Appointment of Director Brian Martin Mulholland as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Director Brian Martin Mulholland as a director on 23 February 2015 (2 pages) |
2 September 2014 | Group of companies' accounts made up to 31 December 2013 (56 pages) |
2 September 2014 | Group of companies' accounts made up to 31 December 2013 (56 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 January 2014 | Termination of appointment of David Home as a director (1 page) |
6 January 2014 | Termination of appointment of David Home as a director (1 page) |
3 January 2014 | Termination of appointment of Gavin Frost as a director (1 page) |
3 January 2014 | Termination of appointment of Gavin Frost as a director (1 page) |
30 May 2013 | Director's details changed for The Earl of Home David Alexander Cospatrick Home on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for The Earl of Home David Alexander Cospatrick Home on 30 May 2013 (2 pages) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 December 2012 | Appointment of Lord William Arthur Waldegrave as a director (2 pages) |
5 December 2012 | Appointment of Lord William Arthur Waldegrave as a director (2 pages) |
2 November 2012 | Appointment of Ms Francesca Barnes as a director (2 pages) |
2 November 2012 | Appointment of Ms Francesca Barnes as a director (2 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
15 June 2012 | Termination of appointment of Brian Hartzer as a director (1 page) |
15 June 2012 | Termination of appointment of Brian Hartzer as a director (1 page) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Termination of appointment of Gordon Pell as a director (1 page) |
3 January 2012 | Termination of appointment of Gordon Pell as a director (1 page) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (57 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (57 pages) |
4 July 2011 | Termination of appointment of James Rawlingson as a director (1 page) |
4 July 2011 | Termination of appointment of James Rawlingson as a director (1 page) |
2 June 2011 | Appointment of Gavin Christopher Frost as a director (2 pages) |
2 June 2011 | Appointment of Gavin Christopher Frost as a director (2 pages) |
9 May 2011 | Director's details changed for Mr Gordon Francis Pell on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Michael John Morley on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Michael John Morley on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Gordon Francis Pell on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for James Hedley Rawlingson on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Director's details changed for Mr Gordon Francis Pell on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for James Hedley Rawlingson on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Michael John Morley on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for James Hedley Rawlingson on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Secretary's details changed for Sally Anne Doyle on 9 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Sally Anne Doyle on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Director's details changed for The Earl of Home David Alexander Cospatrick Home on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for The Earl of Home David Alexander Cospatrick Home on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Sally Anne Doyle on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for The Earl of Home David Alexander Cospatrick Home on 9 May 2011 (2 pages) |
9 November 2010 | Appointment of Nicholas Rory Tapner as a director (3 pages) |
9 November 2010 | Appointment of Nicholas Rory Tapner as a director (3 pages) |
9 November 2010 | Appointment of Brian Hartzer as a director (3 pages) |
9 November 2010 | Appointment of Brian Hartzer as a director (3 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (50 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (50 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (13 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (13 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (13 pages) |
3 March 2010 | Termination of appointment of John Baines as a director (2 pages) |
3 March 2010 | Termination of appointment of John Baines as a director (2 pages) |
5 January 2010 | Termination of appointment of Douglas Hurd as a director (2 pages) |
5 January 2010 | Termination of appointment of Douglas Hurd as a director (2 pages) |
25 September 2009 | Group of companies' accounts made up to 31 December 2008 (49 pages) |
25 September 2009 | Group of companies' accounts made up to 31 December 2008 (49 pages) |
4 September 2009 | Appointment terminated director nicholas pollard (1 page) |
4 September 2009 | Appointment terminated director nicholas pollard (1 page) |
24 August 2009 | Director appointed michael john morley (2 pages) |
24 August 2009 | Director appointed michael john morley (2 pages) |
4 July 2009 | Appointment terminated director sarah deaves (1 page) |
4 July 2009 | Appointment terminated director sarah deaves (1 page) |
2 June 2009 | Return made up to 04/05/09; full list of members (8 pages) |
2 June 2009 | Return made up to 04/05/09; full list of members (8 pages) |
13 May 2009 | Director's change of particulars / john baines / 27/08/2008 (1 page) |
13 May 2009 | Director's change of particulars / john baines / 27/08/2008 (1 page) |
24 September 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
24 September 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
23 July 2008 | Return made up to 04/05/08; full list of members (8 pages) |
23 July 2008 | Return made up to 04/05/08; full list of members (8 pages) |
9 June 2008 | Appointment terminated director brian crowe (1 page) |
9 June 2008 | Appointment terminated director brian crowe (1 page) |
2 June 2008 | Director's change of particulars / brian crowe / 01/12/2007 (1 page) |
2 June 2008 | Director's change of particulars / nicholas pollard / 01/05/2007 (1 page) |
2 June 2008 | Director's change of particulars / brian crowe / 01/12/2007 (1 page) |
2 June 2008 | Director's change of particulars / nicholas pollard / 01/05/2007 (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (66 pages) |
4 October 2007 | Group of companies' accounts made up to 31 December 2006 (66 pages) |
20 June 2007 | Return made up to 04/05/07; no change of members
|
20 June 2007 | Return made up to 04/05/07; no change of members
|
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
12 October 2006 | Group of companies' accounts made up to 31 December 2005 (73 pages) |
12 October 2006 | Group of companies' accounts made up to 31 December 2005 (73 pages) |
17 May 2006 | Return made up to 04/05/06; full list of members
|
17 May 2006 | Return made up to 04/05/06; full list of members
|
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Particulars of mortgage/charge (5 pages) |
25 May 2005 | Particulars of mortgage/charge (5 pages) |
11 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
11 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
28 May 2004 | Return made up to 04/05/04; full list of members
|
28 May 2004 | Return made up to 04/05/04; full list of members
|
20 October 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
20 October 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
12 August 2003 | New director appointed (5 pages) |
12 August 2003 | New director appointed (5 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
24 October 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
20 May 2002 | Return made up to 04/05/02; full list of members
|
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 04/05/02; full list of members
|
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (42 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (42 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (3 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
17 May 2000 | Auditor's resignation (1 page) |
17 May 2000 | Auditor's resignation (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
28 October 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
28 October 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
3 June 1999 | Resolutions
|
3 June 1999 | Memorandum and Articles of Association (20 pages) |
3 June 1999 | Memorandum and Articles of Association (20 pages) |
3 June 1999 | Resolutions
|
1 June 1999 | Return made up to 04/05/99; no change of members (15 pages) |
1 June 1999 | Return made up to 04/05/99; no change of members (15 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (3 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
5 October 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
15 July 1998 | Full group accounts made up to 31 December 1993 (34 pages) |
15 July 1998 | Full group accounts made up to 31 December 1991 (42 pages) |
15 July 1998 | Full group accounts made up to 31 December 1993 (34 pages) |
15 July 1998 | Full group accounts made up to 31 December 1991 (42 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 15 lombard st london EC3V 9AU (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 15 lombard st london EC3V 9AU (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
4 December 1997 | Memorandum and Articles of Association (7 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Memorandum and Articles of Association (7 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | New secretary appointed (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (1 page) |
18 June 1997 | Return made up to 04/05/97; no change of members (14 pages) |
18 June 1997 | Return made up to 04/05/97; no change of members (14 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
30 April 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
30 April 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed (1 page) |
10 July 1996 | Auditor's resignation (2 pages) |
10 July 1996 | Auditor's resignation (2 pages) |
23 June 1996 | Director's particulars changed (1 page) |
23 June 1996 | Director's particulars changed (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
19 May 1996 | Return made up to 04/05/96; full list of members (18 pages) |
19 May 1996 | Return made up to 04/05/96; full list of members (18 pages) |
21 February 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
21 February 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
13 October 1995 | New director appointed (6 pages) |
13 October 1995 | New director appointed (6 pages) |
10 July 1995 | New director appointed (3 pages) |
10 July 1995 | New director appointed (3 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
25 May 1995 | Director resigned (8 pages) |
25 May 1995 | Director resigned (4 pages) |
25 May 1995 | Director resigned (8 pages) |
25 May 1995 | Director resigned (4 pages) |
5 May 1995 | Return made up to 04/05/95; full list of members (22 pages) |
5 May 1995 | Return made up to 04/05/95; full list of members (22 pages) |
18 April 1995 | Director's particulars changed (4 pages) |
18 April 1995 | Director's particulars changed (4 pages) |
24 February 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
24 February 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
10 May 1993 | Return made up to 04/05/93; no change of members (16 pages) |
10 May 1993 | Return made up to 04/05/93; no change of members (16 pages) |
30 March 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
30 March 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
8 May 1992 | Return made up to 04/05/92; no change of members (10 pages) |
8 May 1992 | Return made up to 04/05/92; no change of members (10 pages) |
15 May 1991 | Return made up to 04/05/91; full list of members (20 pages) |
15 May 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
15 May 1991 | Return made up to 04/05/91; full list of members (20 pages) |
15 May 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
10 May 1990 | Return made up to 04/05/90; full list of members (4 pages) |
10 May 1990 | Return made up to 04/05/90; full list of members (4 pages) |
26 April 1990 | Resolutions
|
26 April 1990 | £ nc 31000000/50000000 20/04/90 (1 page) |
26 April 1990 | £ nc 31000000/50000000 20/04/90 (1 page) |
26 April 1990 | Resolutions
|
16 October 1989 | Resolutions
|
16 October 1989 | Resolutions
|
18 June 1987 | Director's particulars changed (2 pages) |
18 June 1987 | Director's particulars changed (2 pages) |
1 May 1976 | Annual return made up to 07/04/76 (8 pages) |
1 May 1976 | Annual return made up to 07/04/76 (8 pages) |
8 May 1975 | Annual return made up to 09/04/75 (12 pages) |
8 May 1975 | Annual return made up to 09/04/75 (12 pages) |
11 May 1972 | Alter mem and arts (25 pages) |
11 May 1972 | Alter mem and arts (25 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (17 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Company name changed\certificate issued on 12/08/92 (3 pages) |
13 December 1901 | Company name changed\certificate issued on 12/08/92 (3 pages) |
13 December 1901 | Incorporation (17 pages) |