Hatch End
Pinner
Middlesex
HA5 4AN
Director Name | Mr Stephen Oliver Francis Kerridge |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1992(66 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | High Mead 50 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Director Name | Mrs Doreen Pay |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1995(69 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Rowlands Avenue Hatch End Pinner Middlesex HA5 4AP |
Director Name | Mr Alan James Graham |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2006(80 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Hazelcroft Pinner Middlesex HA5 4BZ |
Director Name | Wayne Roderick Green |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(84 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatch End Lawn Tennis Club 20 Clonard Way Hatch End Pinner Middx HA5 4BU |
Secretary Name | Mr Colin Sharp |
---|---|
Status | Current |
Appointed | 06 March 2011(85 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 37 Sherington Avenue Pinner Middlesex HA5 4DU |
Director Name | Mr Ian Jeffrey Price |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(89 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 98 Rowlands Avenue Pinner Middlesex HA5 4AP |
Director Name | Mr Adam Pierson Davis |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakmere Thornton Grove Pinner HA5 4HG |
Secretary Name | Mr Vikas Dabral |
---|---|
Status | Current |
Appointed | 30 September 2020(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 95 Rowlands Avenue Pinner Middlesex HA5 4AW |
Secretary Name | Mr Stephen Oliver Francis Kerridge |
---|---|
Status | Current |
Appointed | 16 March 2022(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Clonard Way Hatch End Middx HA5 4BU |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(65 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 February 2005) |
Role | Journalist |
Correspondence Address | 10 Birchmead Avenue Pinner Middlesex HA5 2BG |
Director Name | Lt Col David Penry Garnons-Williams |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(65 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 March 1992) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Treberfydd Bwlch Brecon Powys LD3 7PX Wales |
Director Name | Mr Norman James Hindley |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(65 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 1995) |
Role | Woollen Cloth Merchant |
Correspondence Address | 82 Rowlands Avenue Hatch End Pinner Middlesex HA5 4BP |
Director Name | Mr John Winston Varcoe |
---|---|
Date of Birth | January 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 1997) |
Role | Retired |
Correspondence Address | 176 Albury Drive Pinner Middlesex HA5 3RQ |
Director Name | Mr William David Schauerman |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(65 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 28 February 2021) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Little Oak Oxhey Lane Hatch End Pinner Middlesex HA5 4AN |
Secretary Name | Mrs Janet Brenda Grannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(65 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 39 Springfield Gardens Eastcote Ruislip Middlesex HA4 9TX |
Director Name | Kenneth Albert Phillips |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(69 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 January 2006) |
Role | Building Consultant |
Correspondence Address | Shapwick Cottage 97 High Road Bushey Heath Watford Hertforshire WD2 1EL |
Director Name | Mrs Doreen Pay |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(69 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Rowlands Avenue Hatch End Pinner Middlesex HA5 4AP |
Director Name | John William Clegg |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 1999) |
Role | Retired |
Correspondence Address | 19 The Drive North Harrow Middlesex HA2 7EL |
Director Name | Ian Whittle |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1999(73 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 September 2006) |
Role | Project Manager |
Correspondence Address | 57 Holmdene Avenue Harrow Middlesex HA2 6HP |
Secretary Name | Dr Jean Mary Yeoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(79 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 March 2011) |
Role | Information Services Manager |
Correspondence Address | 26 Cedar Drive Hatch End Pinner Middx HA5 4DE |
Director Name | Mr Michael James Rawnsley |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2006(80 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 28 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Heathfield House Upper Tadmarton Banbury Oxfordshire OX15 5TB |
Secretary Name | Mr Alan James Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2006(80 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 September 2006) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Hazelcroft Pinner Middlesex HA5 4BZ |
Secretary Name | Mr Colin Sharp |
---|---|
Status | Resigned |
Appointed | 06 March 2011(85 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 37 Sherington Avenue Pinner Middlesex HA5 4DU |
Secretary Name | Mr Vikas Dabral |
---|---|
Status | Resigned |
Appointed | 30 September 2020(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2022) |
Role | Company Director |
Correspondence Address | 95 Rowlands Avenue Pinner Middlesex HA5 4AW |
Website | hatchendtennisclub.co.uk |
---|
Registered Address | Clonard Way Hatch End Middx HA5 4BU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
175 at £1 | John Cyrus Rackham 9.46% Ordinary |
---|---|
1.4k at £1 | Michael James Grannell & Bernard Alec Dokelman & Timothy F. Garnons Williams & Maurice A. Blease 77.03% Ordinary |
50 at £1 | Bertha Mary Wales 2.70% Ordinary |
50 at £1 | Executors Of L.j. Peck 2.70% Ordinary |
50 at £1 | Freda Wynn Batty 2.70% Ordinary |
50 at £1 | Mabel Effie Agabeg 2.70% Ordinary |
50 at £1 | Mavis Rosalie Alsop 2.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,978 |
Cash | £28,903 |
Current Liabilities | £1,343 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 30 March 2024 (9 months, 3 weeks from now) |
22 April 1946 | Delivered on: 1 May 1946 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies now due etc. Particulars: Lands comprised in conveyance dated 12/04/1946 being piece of land situate in or near clonard way, royston park, hatch end, midd'x with the pavilion erected thereon. See doc 28. Outstanding |
---|
9 June 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
---|---|
19 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
22 March 2021 | Termination of appointment of William David Schauerman as a director on 28 February 2021 (1 page) |
22 March 2021 | Termination of appointment of Colin Sharp as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Vikas Dabral as a secretary on 30 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Adam Pierson Davis as a director on 1 September 2020 (2 pages) |
27 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
10 August 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
4 May 2019 | Notification of Valerie Joyce Piper as a person with significant control on 30 April 2019 (2 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
13 March 2019 | Cessation of Michael James Grannell as a person with significant control on 21 July 2018 (1 page) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 March 2018 | Notification of Michael James Grannell as a person with significant control on 1 May 2017 (2 pages) |
7 March 2018 | Notification of Maurice Anthony Blease as a person with significant control on 1 May 2017 (2 pages) |
7 March 2018 | Notification of Timothy Fenton Garnons Williams as a person with significant control on 1 May 2017 (2 pages) |
7 March 2018 | Notification of Bernard Alec Dokelman as a person with significant control on 1 May 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 March 2017 | Termination of appointment of Michael James Rawnsley as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Michael James Rawnsley as a director on 28 February 2017 (1 page) |
20 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Ian Jeffrey Price on 15 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Ian Jeffrey Price on 15 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Ian Jeffrey Price as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Ian Jeffrey Price as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Ian Jeffrey Price as a director on 1 March 2015 (2 pages) |
15 March 2015 | Director's details changed for Mr Michael James Rawnsley on 1 March 2015 (2 pages) |
15 March 2015 | Director's details changed for Mr Michael James Rawnsley on 1 March 2015 (2 pages) |
15 March 2015 | Director's details changed for Mr Michael James Rawnsley on 1 March 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (10 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (10 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (10 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (10 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (10 pages) |
16 April 2011 | Appointment of Mr Colin Sharp as a secretary (2 pages) |
16 April 2011 | Appointment of Mr Colin Sharp as a secretary (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Termination of appointment of Jean Yeoh as a secretary (1 page) |
2 March 2011 | Termination of appointment of Jean Yeoh as a secretary (1 page) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (9 pages) |
15 April 2010 | Director's details changed for Alan James Graham on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr William David Schauerman on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Doreen Pay on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael James Rawnsley on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Stephen Oliver Francis Kerridge on 12 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (9 pages) |
15 April 2010 | Director's details changed for Alan James Graham on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr William David Schauerman on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Doreen Pay on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael James Rawnsley on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Stephen Oliver Francis Kerridge on 12 April 2010 (2 pages) |
1 April 2010 | Appointment of Wayne Roderick Green as a director (3 pages) |
1 April 2010 | Appointment of Wayne Roderick Green as a director (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (7 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (7 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (7 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 April 2007 | Return made up to 25/03/07; full list of members (5 pages) |
5 April 2007 | Return made up to 25/03/07; full list of members (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
3 April 2006 | Return made up to 25/03/06; full list of members (5 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 25/03/06; full list of members (5 pages) |
3 April 2006 | Director resigned (1 page) |
8 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 April 2004 | Return made up to 25/03/04; full list of members (12 pages) |
14 April 2004 | Return made up to 25/03/04; full list of members (12 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 April 2003 | Return made up to 25/03/03; full list of members (12 pages) |
24 April 2003 | Return made up to 25/03/03; full list of members (12 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 April 2002 | Return made up to 25/03/02; full list of members
|
17 April 2002 | Return made up to 25/03/02; full list of members
|
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 April 2001 | Return made up to 25/03/01; full list of members (11 pages) |
23 April 2001 | Return made up to 25/03/01; full list of members (11 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 April 2000 | Return made up to 25/03/00; full list of members (11 pages) |
13 April 2000 | Return made up to 25/03/00; full list of members (11 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 April 1999 | Return made up to 25/03/99; full list of members
|
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Return made up to 25/03/99; full list of members
|
25 April 1999 | New director appointed (2 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 April 1998 | Return made up to 25/03/98; no change of members (6 pages) |
21 April 1998 | Return made up to 25/03/98; no change of members (6 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 25/03/97; no change of members
|
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 25/03/97; no change of members
|
9 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 April 1996 | Return made up to 25/03/96; full list of members (8 pages) |
24 April 1996 | Return made up to 25/03/96; full list of members (8 pages) |
21 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 April 1995 | Return made up to 25/03/95; no change of members (8 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Return made up to 25/03/95; no change of members (8 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
31 March 1992 | Return made up to 25/03/92; no change of members
|
3 July 1986 | Return made up to 16/03/86; full list of members (5 pages) |
4 December 1925 | Incorporation (14 pages) |
4 December 1925 | Registered office changed (2 pages) |