London
SW18 1LR
Secretary Name | Mr Neil Howard Wise |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1999(81 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 604 Chapelier House Eastfields Avenue London SW18 1LR |
Director Name | Stuart Leviton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(73 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Wode House 63 Dennis Lane Stanmore Middlesex HA7 4JU |
Director Name | Mr Raymond Michael Miller |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(73 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Knoll Courtenay Avenue London N6 4LP |
Director Name | Keith John Norman |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(73 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | The Farm Newgate End Wigston Magna Leicester Leics LE18 2GG |
Director Name | David Schneiderman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(73 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | Saltburn 7 Dennis Lane Stanmore Middlesex HA7 4JR |
Director Name | Nicholas Joyl Tarratt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1999) |
Role | Financial Director & Secretary |
Correspondence Address | Hollytree House Cranmer Lane North Kilworth Lutterworth Leicestershire LE17 6HX |
Director Name | Leslie Wise |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 December 1992) |
Role | Company Chairman |
Correspondence Address | 4 Hill Court London N6 6NJ |
Director Name | Mr John Howard Gowers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(73 years, 2 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 10 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 13, Atkinson House 3 Chambers Park Hill Wimbledon London SW20 0NY |
Secretary Name | Nicholas Joyl Tarratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Hollytree House Cranmer Lane North Kilworth Lutterworth Leicestershire LE17 6HX |
Director Name | Mr Charles John Lumsden |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Guthrie Street London SW3 6NU |
Director Name | Thomas John Blackburn Roberts |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Wootton Fitzpaine Bridport West Dorset DT6 6NQ |
Website | www.seeitonu.co.uk |
---|
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
8.3m at £0.2 | Leslie Wise Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,834,706 |
Cash | £1,953,082 |
Current Liabilities | £1,031,150 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
11 September 2015 | Delivered on: 23 September 2015 Persons entitled: J.P. Morgan International Bank LTD Classification: A registered charge Outstanding |
---|---|
26 March 2004 | Delivered on: 8 April 2004 Persons entitled: Collin Estates Limited Classification: Security deposit deed Secured details: £79,575 and all other monies due or to become due from the company to the chargee. Particulars: All the interest in the account and the deposit balance. Outstanding |
16 December 1999 | Delivered on: 21 December 1999 Persons entitled: Collins Estates Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the agreed term of collins estates limited consenting to the grant of the scheme and share capital reduction. Particulars: The sum of £79,575 plus vat. Outstanding |
11 November 2003 | Delivered on: 14 November 2003 Satisfied on: 20 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and worldwide television limited to the chargee not exceeding £1,080,000.00 on any account whatsoever. Particulars: The f/h property known as units a,c,d & e the phoenix centre eddystone road calmore totton, hampshire t/no HP384441. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 April 1998 | Delivered on: 28 April 1998 Satisfied on: 23 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to barclays bank PLC as security trustee for the beneficiaries (barclays bank PLC and national westminster bank PLC together "the beneficiaries") on any account whatsoever. Particulars: Together with a floating charge over goodwill and the benefit of any licences and all patent applications inventions trade marks trade names registered designs copy rights know how and any other intellectual property rights. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 April 1998 | Delivered on: 28 April 1998 Satisfied on: 2 May 2001 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to barclays bank PLC as security trustee for the beneficiaries (barclays bank PLC and national westminster bank PLC together "the beneficiaries") on any account whatsoever. Particulars: Various shares see form 395 for full details together with any further or other securities which shall be deposited or transferred by the company to the bank and any bonus stock or shares or other new securities and all dividends and interest or rights monies or property accruing. See the mortgage charge document for full details. Fully Satisfied |
12 October 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
6 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
30 March 2023 | Satisfaction of charge 001498340006 in full (1 page) |
11 October 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
31 May 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page) |
13 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
15 November 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
12 November 2021 | Cessation of John Howard Gowers as a person with significant control on 10 November 2021 (1 page) |
12 November 2021 | Termination of appointment of John Howard Gowers as a director on 10 November 2021 (1 page) |
23 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
27 June 2020 | Change of details for Mr John Howard Gowers as a person with significant control on 1 January 2020 (2 pages) |
27 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page) |
21 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 April 2018 | Director's details changed for Mr John Howard Gowers on 12 January 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
4 April 2018 | Director's details changed for Mr John Howard Gowers on 11 January 2018 (2 pages) |
4 April 2018 | Change of details for Mr John Howard Gowers as a person with significant control on 11 January 2018 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
23 September 2015 | Registration of charge 001498340006, created on 11 September 2015 (21 pages) |
23 September 2015 | Registration of charge 001498340006, created on 11 September 2015 (21 pages) |
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 February 2015 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
24 February 2015 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
16 December 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
16 December 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
19 May 2014 | Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page) |
19 May 2014 | Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page) |
19 May 2014 | Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page) |
19 May 2014 | Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 May 2014 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages) |
6 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
6 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
26 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 30 April 2010 (16 pages) |
5 October 2010 | Full accounts made up to 30 April 2010 (16 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Re-registration of Memorandum and Articles (10 pages) |
6 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
6 September 2010 | Re-registration of Memorandum and Articles (10 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
6 October 2009 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
17 November 2008 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
17 November 2008 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
3 September 2008 | Return made up to 03/05/08; full list of members (4 pages) |
3 September 2008 | Return made up to 03/05/08; full list of members (4 pages) |
26 August 2008 | Location of register of members (non legible) (1 page) |
26 August 2008 | Location of register of members (non legible) (1 page) |
26 August 2008 | Location of register of members (non legible) (1 page) |
26 August 2008 | Location of register of members (non legible) (1 page) |
25 February 2008 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
25 February 2008 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
30 November 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
30 November 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
19 August 2005 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
19 August 2005 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
8 September 2004 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
8 September 2004 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
3 December 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
3 December 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
3 December 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
9 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 33 great portland street, london, W1N 5DD (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 33 great portland street, london, W1N 5DD (1 page) |
5 October 2001 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
5 October 2001 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
6 October 2000 | Return made up to 03/05/00; full list of members (9 pages) |
6 October 2000 | Return made up to 03/05/00; full list of members (9 pages) |
28 June 2000 | Full group accounts made up to 30 November 1999 (21 pages) |
28 June 2000 | Full group accounts made up to 30 November 1999 (21 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Certificate of reduction of issued capital (1 page) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Certificate of reduction of issued capital (1 page) |
21 December 1999 | Scheme of arrangement - amalgamation (5 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
21 December 1999 | Scheme of arrangement - amalgamation (5 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
21 June 1999 | Return made up to 03/05/99; bulk list available separately (10 pages) |
21 June 1999 | Return made up to 03/05/99; bulk list available separately (10 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
24 May 1999 | Full group accounts made up to 30 November 1998 (28 pages) |
24 May 1999 | Full group accounts made up to 30 November 1998 (28 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 32/34 great titchfield street, london, W1P 8HS (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 32/34 great titchfield street, london, W1P 8HS (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Director resigned (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
5 June 1998 | Return made up to 03/05/98; bulk list available separately (9 pages) |
5 June 1998 | Return made up to 03/05/98; bulk list available separately (9 pages) |
30 May 1998 | Full group accounts made up to 30 November 1997 (28 pages) |
30 May 1998 | Full group accounts made up to 30 November 1997 (28 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | New director appointed (3 pages) |
7 July 1997 | Return made up to 03/05/97; change of members (7 pages) |
7 July 1997 | Return made up to 03/05/97; change of members (7 pages) |
22 May 1997 | Full group accounts made up to 30 November 1996 (28 pages) |
22 May 1997 | Full group accounts made up to 30 November 1996 (28 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 30 paddock street, wigston, leicester, LE18 2AN (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 30 paddock street, wigston, leicester, LE18 2AN (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
24 May 1996 | Full group accounts made up to 30 November 1995 (24 pages) |
24 May 1996 | Full group accounts made up to 30 November 1995 (24 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
26 May 1995 | Full group accounts made up to 30 November 1994 (24 pages) |
26 May 1995 | Full group accounts made up to 30 November 1994 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (277 pages) |
27 April 1994 | Resolutions
|
27 April 1994 | Resolutions
|
28 August 1987 | Company name changed\certificate issued on 28/08/87 (3 pages) |
28 August 1987 | Company name changed\certificate issued on 28/08/87 (3 pages) |
28 April 1982 | Alter mem and arts (2 pages) |
28 April 1982 | Alter mem and arts (2 pages) |
11 March 1918 | Incorporation (26 pages) |
11 March 1918 | Certificate of incorporation (1 page) |
11 March 1918 | Incorporation (26 pages) |
11 March 1918 | Certificate of incorporation (1 page) |