Company NameEastman Staples Limited
DirectorAndrew Kyprianou
Company StatusLiquidation
Company Number00175032
CategoryPrivate Limited Company
Incorporation Date3 June 1921(102 years, 11 months ago)
Previous NameEastman Machine Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew Kyprianou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(90 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Lockwood Road
Huddersfield
West Yorkshire
HD1 3QW
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(70 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Director NameColin Ivor Werb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(70 years, 4 months after company formation)
Appointment Duration29 years, 10 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Secretary NameAlan Edgar Riddk
NationalityBritish
StatusResigned
Appointed11 October 1991(70 years, 4 months after company formation)
Appointment Duration2 months (resigned 12 December 1991)
RoleCompany Director
Correspondence Address48 Fishmarket Road
Rye
East Sussex
TN31 7LP
Secretary NameColin Ivor Werb
NationalityBritish
StatusResigned
Appointed12 December 1991(70 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Secretary NameChristy Wai Bing Davis
NationalityBritish
StatusResigned
Appointed05 May 2000(78 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address34 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameThomas Philip Houghton
NationalityBritish
StatusResigned
Appointed01 August 2007(86 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 January 2020)
RoleAccountant
Correspondence AddressHill Top Cottage
Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JQ
Director NameMr Stelios Marangos
Date of BirthJune 1973 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed23 November 2011(90 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Petros Soterakis Kyprianou
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(95 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrow Lane
Romford
Essex
RM7 0ES

Contact

Websitewww.eastman.co.uk
Telephone01236 451905
Telephone regionCoatbridge

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

17k at £1Andrew Kyprianou
100.00%
Ordinary

Financials

Year2014
Turnover£9,781,896
Gross Profit£783,219
Net Worth£1,842,599
Cash£24,545
Current Liabilities£3,288,946

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

17 July 2015Delivered on: 17 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
23 April 2015Delivered on: 23 April 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 2 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 2-4 tannoch place west lenziemill road cumbernauld glasgow t/no. DMB33769.
Outstanding
20 April 2012Delivered on: 26 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 2009Delivered on: 5 August 2009
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 April 2020Delivered on: 16 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
28 July 2017Delivered on: 2 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 4 beaconsfield road, hatfield registered at the land registry under title number HD246594.
Outstanding
23 June 2009Delivered on: 1 July 2009
Satisfied on: 16 July 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC eastman staples limited current account account no:70947032.
Fully Satisfied
11 October 2005Delivered on: 25 October 2005
Satisfied on: 7 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
28 May 1999Delivered on: 8 June 1999
Satisfied on: 8 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 May 1977Delivered on: 2 June 1977
Satisfied on: 8 February 2008
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 acres of land and factory premises at holmewood industrial estate ault hucknall derbyshire.
Fully Satisfied

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-25
(1 page)
6 May 2023Registered office address changed from 131 Lockwood Road Huddersfield West Yorkshire HD1 3QW to 1 Kings Avenue London N21 3NA on 6 May 2023 (2 pages)
6 May 2023Statement of affairs (13 pages)
6 May 2023Appointment of a voluntary liquidator (3 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
30 December 2022Total exemption full accounts made up to 30 December 2021 (13 pages)
24 November 2022Confirmation statement made on 22 November 2022 with updates (5 pages)
30 December 2021Total exemption full accounts made up to 30 December 2020 (13 pages)
24 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
23 November 2021Cessation of Andrew Kyprianou as a person with significant control on 13 August 2018 (1 page)
11 August 2021Termination of appointment of Colin Ivor Werb as a director on 2 August 2021 (1 page)
30 December 2020Group of companies' accounts made up to 30 December 2019 (45 pages)
29 December 2020Notification of Staples Group Limited as a person with significant control on 13 August 2018 (2 pages)
29 December 2020Director's details changed for Mr Andrew Kyprianou on 1 January 2020 (2 pages)
29 December 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
29 December 2020Termination of appointment of Thomas Philip Houghton as a secretary on 1 January 2020 (1 page)
23 December 2020Termination of appointment of Petros Soterakis Kyprianou as a director on 9 December 2020 (1 page)
16 May 2020Registration of charge 001750320011, created on 27 April 2020 (11 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
9 October 2019Group of companies' accounts made up to 30 December 2018 (45 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 30 December 2017 (42 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 30 December 2016 (43 pages)
6 October 2017Group of companies' accounts made up to 30 December 2016 (43 pages)
7 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 August 2017Registration of charge 001750320010, created on 28 July 2017 (7 pages)
2 August 2017Registration of charge 001750320010, created on 28 July 2017 (7 pages)
28 December 2016Group of companies' accounts made up to 30 December 2015 (31 pages)
28 December 2016Group of companies' accounts made up to 30 December 2015 (31 pages)
22 October 2016Satisfaction of charge 5 in full (4 pages)
22 October 2016Satisfaction of charge 5 in full (4 pages)
23 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
23 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 May 2016Appointment of Mr Petros Soterakis Kyprianou as a director on 26 May 2016 (2 pages)
31 May 2016Appointment of Mr Petros Soterakis Kyprianou as a director on 26 May 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 17,000
(5 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 17,000
(5 pages)
17 July 2015Registration of charge 001750320009, created on 17 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
17 July 2015Registration of charge 001750320009, created on 17 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
16 June 2015Auditor's resignation (1 page)
16 June 2015Auditor's resignation (1 page)
23 April 2015Registration of charge 001750320008, created on 23 April 2015 (24 pages)
23 April 2015Registration of charge 001750320008, created on 23 April 2015 (24 pages)
14 April 2015Termination of appointment of Stelios Marangos as a director on 26 February 2015 (1 page)
14 April 2015Termination of appointment of Stelios Marangos as a director on 26 February 2015 (1 page)
31 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
31 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 17,000
(6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 17,000
(6 pages)
4 April 2014Full accounts made up to 30 June 2013 (28 pages)
4 April 2014Full accounts made up to 30 June 2013 (28 pages)
2 April 2014Registration of charge 001750320007 (20 pages)
2 April 2014Registration of charge 001750320007 (20 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
16 July 2013Satisfaction of charge 4 in full (3 pages)
16 July 2013Satisfaction of charge 4 in full (3 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
21 May 2012Aud res (1 page)
21 May 2012Aud res (1 page)
18 May 2012Auditor's resignation (1 page)
18 May 2012Auditor's resignation (1 page)
26 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 April 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
5 April 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
24 January 2012Appointment of Mr Stelios Marangos as a director (2 pages)
24 January 2012Appointment of Mr Stelios Marangos as a director (2 pages)
16 January 2012Appointment of Andrew Kyprianou as a director (3 pages)
16 January 2012Appointment of Andrew Kyprianou as a director (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 April 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
13 April 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 May 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
13 May 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
7 October 2008Full accounts made up to 30 June 2006 (26 pages)
7 October 2008Full accounts made up to 30 June 2007 (27 pages)
7 October 2008Full accounts made up to 30 June 2006 (26 pages)
7 October 2008Full accounts made up to 30 June 2008 (26 pages)
7 October 2008Full accounts made up to 30 June 2008 (26 pages)
7 October 2008Full accounts made up to 30 June 2007 (27 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 April 2006Full accounts made up to 30 June 2005 (22 pages)
28 April 2006Full accounts made up to 30 June 2005 (22 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
9 August 2005Full accounts made up to 30 June 2004 (45 pages)
9 August 2005Full accounts made up to 30 June 2004 (45 pages)
1 August 2005Return made up to 30/06/05; full list of members (5 pages)
1 August 2005Return made up to 30/06/05; full list of members (5 pages)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
9 September 2004£ sr 100000@1 28/05/04 (1 page)
9 September 2004£ sr 100000@1 28/05/04 (1 page)
6 September 2004Full accounts made up to 30 June 2003 (24 pages)
6 September 2004Full accounts made up to 30 June 2003 (24 pages)
2 September 2004Return made up to 30/06/04; full list of members (6 pages)
2 September 2004Return made up to 30/06/04; full list of members (6 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
14 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
14 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
9 August 2003Return made up to 30/06/03; full list of members (6 pages)
9 August 2003Return made up to 30/06/03; full list of members (6 pages)
1 November 2002Location of register of members (1 page)
1 November 2002Location of register of members (1 page)
21 August 2002Full accounts made up to 30 June 2002 (26 pages)
21 August 2002Full accounts made up to 30 June 2002 (26 pages)
10 August 2002£ sr 250000@1 01/07/01 (2 pages)
10 August 2002£ sr 250000@1 01/07/01 (2 pages)
2 August 2002Group of companies' accounts made up to 30 June 2001 (28 pages)
2 August 2002Group of companies' accounts made up to 30 June 2001 (28 pages)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
21 March 2001Full group accounts made up to 30 June 2000 (28 pages)
21 March 2001Full group accounts made up to 30 June 2000 (28 pages)
7 September 2000Secretary's particulars changed (1 page)
7 September 2000Secretary's particulars changed (1 page)
16 August 2000Return made up to 30/06/00; no change of members (10 pages)
16 August 2000Return made up to 30/06/00; no change of members (10 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
2 March 2000Company name changed eastman machine company LIMITED\certificate issued on 03/03/00 (2 pages)
2 March 2000Company name changed eastman machine company LIMITED\certificate issued on 03/03/00 (2 pages)
27 January 2000Registered office changed on 27/01/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 5SA (1 page)
27 January 2000Registered office changed on 27/01/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 5SA (1 page)
22 September 1999Full accounts made up to 30 June 1999 (22 pages)
22 September 1999Full accounts made up to 30 June 1999 (22 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 August 1999Return made up to 30/06/99; change of members (8 pages)
3 August 1999Return made up to 30/06/99; change of members (8 pages)
5 July 1999Memorandum and Articles of Association (10 pages)
5 July 1999Memorandum and Articles of Association (10 pages)
22 June 1999Ad 01/06/99--------- £ si 350000@1=350000 £ ic 17000/367000 (2 pages)
22 June 1999Ad 01/06/99--------- £ si 350000@1=350000 £ ic 17000/367000 (2 pages)
15 June 1999£ nc 17000/367000 28/05/99 (1 page)
15 June 1999£ nc 17000/367000 28/05/99 (1 page)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
25 August 1998Full accounts made up to 30 June 1998 (23 pages)
25 August 1998Full accounts made up to 30 June 1998 (23 pages)
21 August 1998Return made up to 30/06/98; full list of members (9 pages)
21 August 1998Return made up to 30/06/98; full list of members (9 pages)
29 September 1997Accounts for a medium company made up to 30 June 1997 (24 pages)
29 September 1997Accounts for a medium company made up to 30 June 1997 (24 pages)
13 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1996Full accounts made up to 30 June 1996 (24 pages)
2 October 1996Full accounts made up to 30 June 1996 (24 pages)
28 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 28/07/96
(6 pages)
28 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 28/07/96
(6 pages)
9 January 1996Accounts for a medium company made up to 30 June 1995 (24 pages)
9 January 1996Accounts for a medium company made up to 30 June 1995 (24 pages)
15 November 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 15/11/95
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 November 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 15/11/95
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
3 June 1921Incorporation (22 pages)
3 June 1921Certificate of incorporation (1 page)
3 June 1921Incorporation (22 pages)
3 June 1921Certificate of incorporation (1 page)