Chiswick
London
W4 5YA
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2004(70 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(78 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Sydney David Freedman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9a Grove Road Northwood Middlesex HA6 2AP |
Director Name | Mr Kieran Joseph Moloney |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(57 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 15 The Mount Caversham Reading Berkshire RG4 7RU |
Secretary Name | Mr Kieran Joseph Moloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(57 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 15 The Mount Caversham Reading Berkshire RG4 7RU |
Director Name | Nigel Laurence O'Toole |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1991(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Financial Director |
Correspondence Address | 3 Cowbit Road Spalding Lincolnshire PE11 2RD |
Secretary Name | Nigel Laurence O'Toole |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1991(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Financial Director |
Correspondence Address | 3 Cowbit Road Spalding Lincolnshire PE11 2RD |
Director Name | James Patrick Plunkett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 6 Burrell Road Prenton Merseyside L42 8NH |
Secretary Name | James Patrick Plunkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 6 Burrell Road Prenton Merseyside L42 8NH |
Director Name | Lorna Davis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2000(66 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 2 Southside Groby Road Altrincham Cheshire WA14 2BJ |
Director Name | Dominique Marion |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2000(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2004) |
Role | Finance Director |
Correspondence Address | 14 Clonmel Road London SW6 5BJ |
Secretary Name | Dominique Marion |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 March 2000(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2003) |
Role | Finance Director |
Correspondence Address | 14 Clonmel Road London SW6 5BJ |
Director Name | Mr Mohamed Elsarky |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2003(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 New Hereford House 129 Park Street London W1K 7JB |
Director Name | Jill Robinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(69 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2004) |
Role | Finance Director |
Correspondence Address | 2 Ashford House 39 High Street London SW19 5BZ |
Secretary Name | Jill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(69 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2004) |
Role | Finance Director |
Correspondence Address | 2 Ashford House 39 High Street London SW19 5BZ |
Secretary Name | Gerald Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(70 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 September 2004) |
Role | Accountant |
Correspondence Address | 35 Lache Lane Chester Cheshire CH4 7LP Wales |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(70 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Director Name | Mr Ian Peter Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(70 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 December 2004) |
Role | Lawyer |
Correspondence Address | 7 Chesilton Road Fulham London SW6 5AA |
Director Name | Mr Alexander George Malcolm Ritchie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(70 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Park 6 Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Website | unitedbiscuits.co.uk |
---|---|
Telephone | 020 82345000 |
Telephone region | London |
Registered Address | C/O Pladis 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
536k at £1 | Jacob's Bakery LTD 99.50% Deferred |
---|---|
268k at £0.01 | Jacob's Bakery LTD 0.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
6 May 1976 | Delivered on: 20 May 1976 Satisfied on: 16 September 2004 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or matthews & skailes LTD, to the chargee on any account whatsoever. Particulars: Land on south side of leahurst road, and north west side of staplehurst road, and on east side of manor lane, known as chiltonian factory, manor lane, lee, lewisham london. S.E. 12. Fully Satisfied |
---|---|
6 December 1974 | Delivered on: 13 December 1974 Satisfied on: 16 September 2004 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the (see schedule attached to doc 92). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
21 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (7 pages) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 August 2013 | Accounts for a dormant company made up to 29 December 2012 (7 pages) |
29 August 2013 | Accounts for a dormant company made up to 29 December 2012 (7 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Mr Mark Oldham on 7 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Secretary's details changed for Mr Mark Oldham on 7 May 2012 (1 page) |
20 June 2012 | Director's details changed for Mr Mark Oldham on 7 May 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Mr Mark Oldham on 7 May 2012 (1 page) |
20 June 2012 | Director's details changed for Mr Mark Oldham on 7 May 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Mr Mark Oldham on 7 May 2012 (1 page) |
26 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
26 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
26 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
26 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
26 August 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
26 August 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
20 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
26 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 September 2004 | New director appointed (6 pages) |
30 September 2004 | New director appointed (6 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed;new director appointed (16 pages) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (16 pages) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New secretary appointed;new director appointed (16 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (16 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: c/o the jacobs bakery LTD long lane aintree liverpool L9 7LD (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: c/o the jacobs bakery LTD long lane aintree liverpool L9 7LD (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Return made up to 07/05/04; full list of members (2 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 October 2003 | New secretary appointed (1 page) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (1 page) |
6 June 2003 | Return made up to 07/05/03; full list of members
|
6 June 2003 | Return made up to 07/05/03; full list of members
|
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 June 2002 | Return made up to 07/05/02; full list of members
|
14 June 2002 | Return made up to 07/05/02; full list of members
|
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 May 2001 | Return made up to 07/05/01; full list of members
|
29 May 2001 | Return made up to 07/05/01; full list of members
|
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 September 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Secretary's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
5 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 June 1997 | Return made up to 07/05/97; full list of members
|
2 June 1997 | Return made up to 07/05/97; full list of members
|
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: c/o the jacobs bakery LIMITED unit 68 suttons business park earley reading berkshire RG6 1AZ (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: c/o the jacobs bakery LIMITED unit 68 suttons business park earley reading berkshire RG6 1AZ (1 page) |
2 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Secretary resigned;director resigned (1 page) |
24 March 1996 | Secretary resigned;director resigned (1 page) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: unit 68,suttons business park earley,reading, berkshire RG6 1AZ (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: unit 68,suttons business park earley,reading, berkshire RG6 1AZ (1 page) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 April 1994 | Resolutions
|
19 April 1994 | Resolutions
|
15 June 1983 | Accounts made up to 1 December 1982 (4 pages) |
15 June 1983 | Accounts made up to 1 December 1982 (4 pages) |
15 June 1983 | Accounts made up to 1 December 1982 (4 pages) |
7 July 1976 | Memorandum and Articles of Association (13 pages) |
7 July 1976 | Memorandum and Articles of Association (13 pages) |
20 May 1976 | Particulars of mortgage/charge (3 pages) |
20 May 1976 | Particulars of mortgage/charge (3 pages) |
13 December 1974 | Particulars of mortgage/charge (4 pages) |
13 December 1974 | Particulars of mortgage/charge (4 pages) |
27 December 1933 | Certificate of incorporation (2 pages) |
27 December 1933 | Certificate of incorporation (2 pages) |