London
EC3V 9AQ
Director Name | Mr Simon Lindley Keswick |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Lord Charles David Powell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1991(82 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Nigel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(85 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Martin Gilbert Barrow |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2001(92 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Edward Percy Keswick Weatherall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2006(97 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Anthony Philip Hawkins |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2006(98 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Secretary Name | Mr Anthony Philip Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2007(98 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Adam Phillip Charles Keswick |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(107 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Giles Lindsay White |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(108 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Geoffrey Michael Thomas Howe |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(112 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Robert John Orr Barton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1984(75 years, 6 months after company formation) |
Appointment Duration | 37 years, 7 months (resigned 04 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Sir David William Neil Landale |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Landowner/Director |
Correspondence Address | Dalswinton House Dalswinton Dumfries DG2 0XZ Scotland |
Director Name | Lord Lord Leach Lord Leach Of Fairford |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 12 June 2016) |
Role | Banker & International Company |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | John Gilbert Curtis |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Clayhurst Bagwell Lane Odiham Basingstoke Hampshire RG29 1JG |
Director Name | David Edward Corben |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2003) |
Role | Insurance Broker |
Correspondence Address | 42 Roedean Crescent London SW15 5JU |
Director Name | Mr Jeremy John Galbraith Brown |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 11 February 2019) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Martin Stuart Henderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Roderick Martin Collins |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 October 2000) |
Role | Banker |
Correspondence Address | 36 Bedford Gardens London W8 7EH |
Secretary Name | Mr Martin Stuart Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Redan Street London W14 0AD |
Director Name | Rodney Drake Palmer Michell |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(85 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 20 Kensington Park Gardens London W11 3HD |
Director Name | Lord James Meyer Sassoon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(104 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | matheson.co.uk |
---|---|
Telephone | 020 78168100 |
Telephone region | London |
Registered Address | 12 Upper Grosvenor Street London W1K 2ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20m at £1 | Matheson Investments LTD 99.95% Ordinary |
---|---|
10k at £1 | Anthony Philip Hawkins 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,470,000 |
Net Worth | £35,645,000 |
Cash | £3,835,000 |
Current Liabilities | £43,403,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (7 months ago) |
---|---|
Next Return Due | 15 May 2024 (5 months, 2 weeks from now) |
15 August 1997 | Delivered on: 19 August 1997 Persons entitled: Commercial Union Assurance Company PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under an underlease dated 15TH august 1997. Particulars: The sum of £206,554.00 in a designated deposit account. Outstanding |
---|---|
17 December 1993 | Delivered on: 21 December 1993 Satisfied on: 17 December 1999 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Classification: Charge Secured details: In favour of the the chargee all moneys due or to become due under the terms of the charge. Particulars: All shares stock and other securities designated by the stock exchange as talisman securities. See the mortgage charge document for full details. Fully Satisfied |
14 May 1970 | Delivered on: 22 May 1970 Persons entitled: Glyn Mills & Co Classification: Statutory mortgage Secured details: All moneys now or hereafter to become due from the company to the chargee on an account current under the terms of a financial agreement dated 16/1/70 and a deed of covenant also dated 14/5/70. Particulars: 64/64 shares in the motor vessel "carrel" registered at the port of londo under official number 339136. Fully Satisfied |
10 July 2017 | Appointment of Mr Giles Lindsay White as a director on 1 July 2017 (2 pages) |
---|---|
12 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Lord Charles David Powell on 13 October 2014 (2 pages) |
4 November 2016 | Director's details changed for Mr Robert John Orr Barton on 1 November 2016 (2 pages) |
9 August 2016 | Appointment of Mr Adam Phillip Charles Keswick as a director on 1 August 2016 (2 pages) |
5 July 2016 | Termination of appointment of Lord Leach Lord Leach of Fairford as a director on 12 June 2016 (1 page) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Robert John Orr Barton on 1 May 2016 (2 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 February 2015 | Full accounts made up to 31 December 2014 (28 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
8 April 2014 | Full accounts made up to 31 December 2013 (28 pages) |
29 May 2013 | Director's details changed for Mr Martin Stuart Henderson on 1 March 2013 (2 pages) |
29 May 2013 | Director's details changed for Lord Charles David Powell on 7 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Lord Charles David Powell on 7 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
29 May 2013 | Director's details changed for Mr Martin Stuart Henderson on 1 March 2013 (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
5 February 2013 | Appointment of Lord James Meyer Sassoon as a director (2 pages) |
18 October 2012 | Director's details changed for Mr Robert John Orr Barton on 13 September 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Director's details changed for Simon Lindley Keswick on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Simon Lindley Keswick on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Sir Henry Neville Keswick on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Martin Stuart Henderson on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Robert John Orr Barton on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Lord Charles David Powell on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Martin Gilbert Barrow on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Edward Percy Keswick Weatherall on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Martin Stuart Henderson on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Lord Leach of Fairford on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Lord Leach of Fairford on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Lord Charles David Powell on 1 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Director's details changed for Mr Edward Percy Keswick Weatherall on 1 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Anthony Philip Hawkins on 1 May 2012 (1 page) |
18 May 2012 | Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Martin Gilbert Barrow on 1 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Anthony Philip Hawkins on 1 May 2012 (1 page) |
18 May 2012 | Director's details changed for Mr Jeremy John Galbraith Brown on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Robert John Orr Barton on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Sir Henry Neville Keswick on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Jeremy John Galbraith Brown on 1 May 2012 (2 pages) |
16 March 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (23 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (23 pages) |
4 May 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
5 August 2010 | Director's details changed for Mr Nigel Mervyn Sutherland Rich on 28 July 2010 (3 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (23 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (23 pages) |
12 February 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
4 February 2010 | Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Lord Leach of Fairford on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Lord Leach of Fairford on 1 December 2009 (3 pages) |
16 January 2010 | Director's details changed for Sir Henry Neville Lindley Keswick on 24 November 2009 (3 pages) |
30 December 2009 | Director's details changed for Mr Nigel Mervyn Sutherland Rich on 10 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Lord Leach of Fairford on 1 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Lord Leach of Fairford on 1 December 2009 (3 pages) |
17 August 2009 | Director's change of particulars / robert barton / 23/06/2009 (1 page) |
18 May 2009 | Return made up to 01/05/09; no change of members (9 pages) |
12 February 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (7 pages) |
25 February 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 01/05/07; full list of members (10 pages) |
27 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | New secretary appointed (3 pages) |
11 June 2007 | Secretary resigned (1 page) |
9 March 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
30 January 2007 | Location of register of members (1 page) |
10 November 2006 | New director appointed (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
7 June 2006 | New director appointed (3 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
20 March 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
26 May 2005 | Director's particulars changed (2 pages) |
11 May 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
14 May 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
10 January 2004 | Director resigned (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
22 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
22 May 2003 | Director's particulars changed (1 page) |
14 April 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
13 February 2003 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 01/05/02; full list of members (11 pages) |
9 May 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
18 July 2001 | New director appointed (2 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
28 November 2000 | Director resigned (1 page) |
21 July 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (9 pages) |
18 February 2000 | Director's particulars changed (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (12 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
22 July 1998 | Return made up to 15/06/98; full list of members (16 pages) |
8 June 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
16 January 1998 | Location of register of members (1 page) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Return made up to 15/06/97; full list of members (16 pages) |
14 July 1997 | Director's particulars changed (1 page) |
3 May 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
3 July 1996 | Return made up to 15/06/96; full list of members (16 pages) |
3 July 1996 | Director's particulars changed (1 page) |
9 May 1996 | Full accounts made up to 31 December 1995 (38 pages) |
19 July 1995 | Return made up to 15/06/95; full list of members (7 pages) |
3 May 1995 | Full group accounts made up to 31 December 1994 (38 pages) |
18 August 1994 | New director appointed (3 pages) |
6 August 1994 | New director appointed (4 pages) |
24 June 1994 | Return made up to 15/06/94; full list of members (24 pages) |
8 May 1994 | Full group accounts made up to 31 December 1993 (37 pages) |
5 July 1993 | Director resigned (2 pages) |
4 July 1993 | Return made up to 15/06/93; full list of members (25 pages) |
4 July 1993 | Director's particulars changed (2 pages) |
25 April 1993 | Full group accounts made up to 31 December 1992 (37 pages) |
16 July 1992 | Return made up to 15/06/92; no change of members (10 pages) |
1 June 1992 | Secretary's particulars changed (2 pages) |
26 May 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
9 October 1991 | New secretary appointed (3 pages) |
1 October 1991 | Secretary's particulars changed (3 pages) |
19 August 1991 | New director appointed (2 pages) |
30 July 1991 | Full group accounts made up to 31 December 1990 (36 pages) |
27 July 1991 | Return made up to 15/06/91; full list of members (23 pages) |
11 March 1991 | Director resigned (2 pages) |
30 July 1990 | Full accounts made up to 31 December 1989 (34 pages) |
20 July 1990 | Auditor's resignation (1 page) |
12 July 1990 | Return made up to 15/06/90; full list of members (23 pages) |
14 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1990 | Ad 28/12/89--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (2 pages) |
22 January 1990 | £ nc 10000000/20000000 28/12/89 (1 page) |
15 September 1989 | Declaration of satisfaction of mortgage/charge (9 pages) |
19 July 1989 | Return made up to 23/06/89; full list of members (14 pages) |
4 July 1989 | Full group accounts made up to 31 December 1988 (32 pages) |
27 September 1988 | New director appointed (3 pages) |
27 July 1988 | Full accounts made up to 31 December 1987 (34 pages) |
27 June 1988 | Return made up to 12/05/88; full list of members (25 pages) |
17 October 1987 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 August 1987 | Full accounts made up to 31 December 1986 (29 pages) |
22 July 1987 | Return made up to 14/05/87; full list of members (25 pages) |
14 February 1987 | Director's particulars changed (2 pages) |
6 November 1986 | Director's particulars changed (2 pages) |
4 October 1986 | Full accounts made up to 31 December 1985 (31 pages) |
16 August 1986 | Director resigned (2 pages) |
13 June 1986 | Return made up to 12/05/86; full list of members (23 pages) |
13 June 1986 | Director's particulars changed (2 pages) |
20 September 1985 | Accounts made up to 31 December 1984 (30 pages) |
8 October 1984 | Accounts made up to 31 December 1983 (29 pages) |
10 September 1983 | Accounts made up to 31 December 1982 (27 pages) |
11 June 1982 | Accounts made up to 31 December 1981 (28 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (22 pages) |
13 December 1976 | Memorandum and Articles of Association (47 pages) |
13 December 1976 | Resolutions
|
9 July 1975 | New director appointed (1 page) |
11 January 1943 | New secretary appointed (3 pages) |
17 November 1908 | Incorporation (51 pages) |