Hulme
Manchester
Lancashire
M15 5TR
Director Name | Geoffrey Bland Woodall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 6 Bryngs Drive Harwood Bolton Lancashire BL2 3PG |
Director Name | Brian Tomkinson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | The Barne 17 Oaks Lane Bradshaw Bolton Lancashire BL2 3BR |
Director Name | Mr Stewart Charters |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Loop Road Beachley Chepstow Monmouthshire NP16 7HE Wales |
Director Name | Arthur Philip Conway |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepers Lee Airlie Lane Winchester Hampshire SO22 4WB |
Director Name | Andrew Stephen Dowd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 1 Buttermere Drive Great Warford Alderley Edge Cheshire SK9 7WA |
Director Name | John Eliot Fraser Lloyd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 1995) |
Role | Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | Barton Oaks Calcot Park Calcot Reading Berkshire RG31 7RN |
Secretary Name | Andrew Stephen Dowd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 1 Buttermere Drive Great Warford Alderley Edge Cheshire SK9 7WA |
Director Name | Mr John Kristian Lars McBride |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Arthur Road Wimbledon London SW19 7DN |
Director Name | Mr Nicholas Antony Bevil Acland |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount House Alderley Wotton Under Edge Gloucestershire GL12 7QT Wales |
Director Name | Sally Ann Field |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 1995) |
Role | Barrister |
Correspondence Address | 20 Grosvenor Gardens East Sheen London SW14 8BY |
Director Name | Mr Leslie Gray Cullen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grove Road Beaconsfield Buckinghamshire HP9 1PE |
Director Name | Peter John Ashby |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | Hollybank 20 Chapel Lane Wilmslow Cheshire SK9 5HX |
Director Name | Frank Cecil Jagger |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Orchard Bearsted Maidstone Kent ME14 4QL |
Director Name | John Thomas Jarvis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 35 Glyndwr Road Wrexham Clwyd LL12 8DG Wales |
Director Name | Chris Hill |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 45 Wadsworth Lane Hebden Bridge West Yorkshire HX7 8DL |
Secretary Name | Brian Tomkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | The Barne 17 Oaks Lane Bradshaw Bolton Lancashire BL2 3BR |
Director Name | Mr Christopher John Jowsey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | Fir Tree House Pine Tree Way Viney Hill Gloucestershire GL15 4NT Wales |
Director Name | Mr Mark Howard Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(99 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Secretary Name | Mr Mark Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(99 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Mr George Edward Letman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 St. Mellion Close Mickleover Derby Derbyshire DE3 9YL |
Registered Address | Deloitte Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £58,573,000 |
Gross Profit | £14,478,000 |
Net Worth | £21,274,000 |
Cash | £1,036,000 |
Current Liabilities | £14,661,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 8 April 2017 (overdue) |
---|
21 December 2004 | Delivered on: 22 December 2004 Persons entitled: Hsbs Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery including new td-1000 slitter re-reeler and slitting system, s/no P00505PDB. See the mortgage charge document for full details. Outstanding |
---|---|
16 July 2004 | Delivered on: 21 July 2004 Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee) (the Agent) Classification: Supplemental keyman insurance assignment Secured details: All monies due or to become due from the company to the chargee, the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy being p/no CI1019577116 assurance society skandia life assurance company LTD name of life assured mark walker sum assured £500,000. see the mortgage charge document for full details. Outstanding |
10 February 2004 | Delivered on: 18 February 2004 Persons entitled: Hsbc Bank PLC as Agent and Security Trustee Classification: Supplemental legal charge 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: All that f/h land and buildings k/a devon valley paper mills hele and bradninch devon t/n DN301493 (whole) and DN219122 (part). Outstanding |
31 December 2003 | Delivered on: 2 January 2004 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chatels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being new electronic drive for PM2, s/no: O3OO13/O1,O4,O5,O6,O7,O8 FO413111O1, J7O78X7, 2164873631 siemens , 2 x new alstom ring main units s/nos: SR3MO236O, used jylhavaara pulper model JP31/a with 22 ton capacity st/st motor and starter c/w dump pump and motor s/no: JRCOO1 pulper for further details of the equipment charged please refer to the form 395. see the mortgage charge document for full details. Outstanding |
1 October 2003 | Delivered on: 2 October 2003 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and any part thereof, ' cognex smart view fault detection system s/no 342275. Outstanding |
18 April 2000 | Delivered on: 3 May 2000 Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Beneficiaries (as Defined in the Debenture)) Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents or on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 September 1995 | Delivered on: 28 September 1995 Satisfied on: 20 April 2000 Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Security Trustee for the Beneficiaries Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company and/or crompton specialist papermakers limited (formerly known as broomco (929) limited) to the governor and company of the bank of scotland for itself and as security trustee for the beneficiaries under or in connection with the finance documents (as defined) and/or on any other account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 May 2014 | Resolutions
|
---|---|
28 May 2014 | Resolutions
|
15 November 2012 | Restoration by order of the court (3 pages) |
15 November 2012 | Restoration by order of the court (3 pages) |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (2 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (2 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
22 May 2007 | Notice of a court order ending Administration (9 pages) |
22 May 2007 | Notice of a court order ending Administration (9 pages) |
7 March 2007 | Administrator's progress report (15 pages) |
7 March 2007 | Administrator's progress report (15 pages) |
7 February 2007 | Notice of extension of period of Administration (1 page) |
7 February 2007 | Notice of extension of period of Administration (1 page) |
8 September 2006 | Administrator's progress report (18 pages) |
8 September 2006 | Administrator's progress report (18 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 12TH floor sunlight house, quay street, manchester, lancashire M3 3JZ (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 12TH floor sunlight house, quay street, manchester, lancashire M3 3JZ (1 page) |
7 April 2006 | Result of meeting of creditors (2 pages) |
7 April 2006 | Result of meeting of creditors (2 pages) |
27 March 2006 | Statement of affairs (17 pages) |
27 March 2006 | Statement of affairs (17 pages) |
14 March 2006 | Statement of administrator's proposal (50 pages) |
14 March 2006 | Statement of administrator's proposal (50 pages) |
13 February 2006 | Appointment of an administrator (1 page) |
13 February 2006 | Appointment of an administrator (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 25/03/05; no change of members (7 pages) |
12 April 2005 | Return made up to 25/03/05; no change of members (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (9 pages) |
21 July 2004 | Particulars of mortgage/charge (9 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (26 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (26 pages) |
29 April 2004 | Return made up to 25/03/04; no change of members (8 pages) |
29 April 2004 | Return made up to 25/03/04; no change of members (8 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
2 January 2004 | Particulars of mortgage/charge (3 pages) |
2 January 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (26 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (26 pages) |
19 June 2003 | Return made up to 25/03/03; full list of members (8 pages) |
19 June 2003 | Return made up to 25/03/03; full list of members (8 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
5 July 2002 | Full accounts made up to 31 December 2001 (25 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (25 pages) |
24 April 2002 | Return made up to 25/03/02; no change of members (7 pages) |
24 April 2002 | Return made up to 25/03/02; no change of members (7 pages) |
28 February 2002 | Full accounts made up to 31 December 2000 (24 pages) |
28 February 2002 | Full accounts made up to 31 December 2000 (24 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
18 December 2001 | Return made up to 25/03/01; full list of members
|
18 December 2001 | Return made up to 25/03/01; full list of members
|
10 December 2001 | Dir / sec appoint / resign (2 pages) |
10 December 2001 | Dir / sec appoint / resign (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (24 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (24 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
9 May 2000 | Ad 14/04/00--------- us$ si [email protected]= 20086 us$ ic 0/20086 (2 pages) |
9 May 2000 | Ad 14/04/00--------- us$ si [email protected]= 20086 us$ ic 0/20086 (2 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
3 May 2000 | Declaration of assistance for shares acquisition (13 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Particulars of mortgage/charge (21 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Declaration of assistance for shares acquisition (13 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (13 pages) |
3 May 2000 | Particulars of mortgage/charge (21 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (13 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2000 | Return made up to 25/03/00; full list of members
|
13 April 2000 | Return made up to 25/03/00; full list of members
|
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 25/03/99; no change of members (4 pages) |
6 April 2000 | Return made up to 25/03/99; no change of members (4 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: elton house, wellington st, bury, lancashire BL8 2AS (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: elton house, wellington st, bury, lancashire BL8 2AS (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (23 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (23 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
11 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 April 1998 | Return made up to 25/03/98; full list of members (7 pages) |
28 April 1998 | Return made up to 25/03/98; full list of members (7 pages) |
3 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 April 1997 | Return made up to 25/03/97; no change of members (6 pages) |
18 April 1997 | Return made up to 25/03/97; no change of members (6 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
12 April 1996 | Auditor's resignation (1 page) |
12 April 1996 | Auditor's resignation (1 page) |
12 April 1996 | Auditor's resignation (1 page) |
12 April 1996 | Auditor's resignation (1 page) |
12 April 1996 | Return made up to 25/03/96; full list of members
|
12 April 1996 | Return made up to 25/03/96; full list of members
|
19 December 1995 | Ad 20/09/95--------- us$ si [email protected]= 20086 us$ ic 0/20086 (4 pages) |
19 December 1995 | Ad 20/09/95--------- us$ si [email protected]= 20086 us$ ic 0/20086 (4 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
28 September 1995 | Declaration of assistance for shares acquisition (20 pages) |
28 September 1995 | Declaration of assistance for shares acquisition (20 pages) |
28 September 1995 | Particulars of mortgage/charge (20 pages) |
28 September 1995 | Particulars of mortgage/charge (20 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
16 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
6 April 1995 | Return made up to 03/03/95; full list of members (8 pages) |
6 April 1995 | Return made up to 03/03/95; full list of members (8 pages) |
17 February 1995 | New director appointed (2 pages) |
17 February 1995 | New director appointed (2 pages) |
25 July 1991 | Resolutions
|
25 July 1991 | Resolutions
|
18 July 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 July 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 July 1988 | Re-registration of Memorandum and Articles (62 pages) |
18 July 1988 | Re-registration of Memorandum and Articles (62 pages) |
19 August 1983 | New secretary appointed (1 page) |
19 August 1983 | New secretary appointed (1 page) |
1 October 1981 | Company name changed\certificate issued on 01/10/81 (2 pages) |
1 October 1981 | Company name changed\certificate issued on 01/10/81 (2 pages) |
14 August 1957 | Incorporation (15 pages) |
14 August 1957 | Incorporation (15 pages) |
13 December 1901 | Incorporation (44 pages) |
13 December 1901 | Incorporation (44 pages) |