175 High Holborn
London
WC1V 7AA
Director Name | Mr Douglas Andrew Johnston |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(86 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Mr Stuart James Robert Macleod |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Secretary Name | Roger Presley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 101 Common Lane Culcheth Warrington Cheshire WA3 4HQ |
Director Name | James Brian Cronin |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(60 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 10 April 1995) |
Role | Accountant |
Correspondence Address | Waddon House Chudleigh Newton Abbot Devon TQ13 0DJ |
Director Name | Anthony Edward Collins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 1998) |
Role | Finance Director |
Correspondence Address | 10 Larkswood Drive Dudley West Midlands DY3 3UQ |
Secretary Name | Mr Douglas John Paul Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Needlers End Lane Balsall Common Coventry West Midlands CV7 7AB |
Secretary Name | David Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(63 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 August 2004) |
Role | Accountant |
Correspondence Address | 11 Laneside Avenue Streetly Sutton Coldfield West Midlands B74 2BZ |
Director Name | Dr Michael Robert Lloyd |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashbank House Weaverham Road Sandiway Northwich Cheshire CW8 2SQ |
Director Name | Bernard Lasalle |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1998(63 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 July 2003) |
Role | Finance Director |
Correspondence Address | 18 Rue De La Cote Rueil Malmaison Paris 92500 Foreign |
Director Name | Paul Daniel Green |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1999(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2002) |
Role | Sourcing Director |
Correspondence Address | 5 Wheatens Close Brixworth Northampton NN6 9UP |
Director Name | Andrew James Good |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2002) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cubbington Road Lillington Leamington Spa Warwickshire CV32 7AQ |
Director Name | Christopher Michael Kelly |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(64 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 October 1999) |
Role | Contracts Director |
Correspondence Address | The Coach House Fitzjohns, Barby Road Rugby Warwickshire CV22 5QB |
Director Name | Mr Roger McDonald |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 2003) |
Role | Svp Transport Uk |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Saint Andrews Road Henley On Thames Oxfordshire RG9 1PG |
Director Name | Mr Charles Edward Burch |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(68 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Poynings Close Harpenden Hertfordshire AL5 1JD |
Director Name | William Francis Eric James Conn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield Whittingham Lane Grimsargh Preston Lancashire PR2 5LH |
Director Name | Mr Altan Denys Cledwyn Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(69 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2008) |
Role | Legal Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Old Trouts End Stars Lane, Cold Hatton Heath Telford Shropshire TF6 6PZ |
Secretary Name | Ian Hugh Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(69 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn 3 Croft Lane Breadsall Village Derby Derbyshire DE21 5LE |
Secretary Name | Mr James Michael Brownsword |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(70 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Vaughan Rhys Jarvis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2007) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm 1 Hoby Road Ragdale Leicestershire LE14 3PE |
Director Name | Robert John Hallett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(70 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 August 2005) |
Role | Managing Director |
Correspondence Address | Glenshee Little Tarrington Hereford Herefordshire HR1 4JD Wales |
Director Name | Mark Flicker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2007) |
Role | Finance Director |
Correspondence Address | 56 Greenacres Drive Garstang Preston Lancashire PR3 1RQ |
Director Name | Michel Gratien Marien |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2006(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2008) |
Role | Senior Vice President |
Correspondence Address | 39 Rue Moliere Limours 91470 France |
Director Name | Alain Pierre Francois Goga |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2006(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2008) |
Role | Senior Vice President |
Correspondence Address | 48 Rue Albert Dhalenne Saint Ouen Cedex 93482 France |
Director Name | Mr Rajinder Singh Gill |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 West Drive Handsworth Birmingham West Midlands B20 3ST |
Director Name | Martin John Higson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(72 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 22 April 2015) |
Role | Customer Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Peter John Doolin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 West Avenue North Chellaston Derby Derbyshire DE73 5SG |
Director Name | Roland Charles Kientz |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2007(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2011) |
Role | Senior Vice President |
Country of Residence | Netherlands |
Correspondence Address | 124 Rue Antonio Vivaldi Noisy Le Roi 78590 France |
Director Name | Mr Michael David Lund Hulme |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(77 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Mr David Laurent |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2012(77 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Mr Timothy Richard Bentley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(77 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Mr Stuart James Robert Macleod |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(79 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 April 2021) |
Role | Finance Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Mr Nicholas Paul Crossfield |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Secretary Name | Mr William John Payne |
---|---|
Status | Resigned |
Appointed | 13 March 2017(82 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Mr Olivier Marius Pol Guillot |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2021(86 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 29 July 2021) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Website | www.alstom.com/ |
---|---|
Telephone | 0141 3354703 |
Telephone region | Glasgow |
Registered Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Alstom Transport Uk (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
14 October 2004 | Delivered on: 30 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off dated Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
8 September 2004 | Delivered on: 24 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 15 november 2002 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
28 May 2004 | Delivered on: 11 June 2004 Persons entitled: Angel Trains Limited Classification: Security agreement relating to the composite agreement relating to class 175 units Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest of the company in and to: the account and all principal sums of money or amounts with all interest thereon and all rights to receive interest and all other rights together with any certificates of deposits;. See the mortgage charge document for full details. Outstanding |
23 September 2003 | Delivered on: 25 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The credit balance(s) on all or any of the accounts for the time being of the further company and the existing companies with the bank. Outstanding |
15 November 2002 | Delivered on: 23 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. Outstanding |
23 August 1994 | Delivered on: 12 September 1994 Persons entitled: European Passenger Services B.V. Classification: Security agreement Secured details: All monies due or to become due from the company and/or gec alstholm s a to the chargee pursuant to the covenant clause 4.1 of the security agreement (whch states that each of the agents duly undertakes to bv that it shall duly comply with and discharge all of its obligations under the remarketing support agreement) (the "liabilities"). Particulars: To give security to bv for the payment and discharge of the liabilities to bv and to the intent that bv shallhave a security interest extending to all agents right,title and interest in and to the collateral, the agents assign the collateral to bv. Outstanding |
3 March 1994 | Delivered on: 24 March 1994 Persons entitled: European Passenger Services B.V. Classification: Security agreement Secured details: All monies and obligations due or to become due from the company and gec alsthom S.A. (the "agents") to the chargee pursuant to clause 4.1 of the security agreement (as defined). Particulars: All rights,title and interest in and to the collateral. See the mortgage charge document for full details. Outstanding |
22 February 1994 | Delivered on: 14 March 1994 Persons entitled: S.G.Warburg & Co.(Jersey) LTD Classification: Deed of assignment relating to a remarketing support agreement Secured details: All monies due or to become due from the assignors (as defined) to the chargee under the terms of any relevant documents (as defined). Particulars: All rights,title and interest pursuant to clause 4.05(c) of the remarketing agreement............see form 395. Outstanding |
31 August 1993 | Delivered on: 13 September 1993 Persons entitled: S G Warburg & Co (Jersey) LTD Classification: Deed of assignment Secured details: All monies due from any assignor (as defined) to the chargee under the terms of any relevant document (as defined). Particulars: All rights,title and interest of the company in and to the remarketing agreement.........see form 395. Outstanding |
6 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
3 January 2020 | Termination of appointment of Piers Spencer Richard Wood as a director on 31 December 2019 (1 page) |
18 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 March 2018 | Appointment of Mrs Mary Joanne Chun Heath as a secretary on 1 March 2018 (2 pages) |
20 December 2017 | Termination of appointment of William John Payne as a secretary on 15 December 2017 (1 page) |
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (3 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 April 2017 | Director's details changed for Mr Piers Spencer Richard Wood on 18 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Piers Spencer Richard Wood on 18 April 2017 (2 pages) |
18 April 2017 | Resolutions
|
18 April 2017 | Resolutions
|
12 April 2017 | Director's details changed for Mr Stuart James Robert Macleod on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Nicholas Paul Crossfield on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Nicholas Paul Crossfield on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Stuart James Robert Macleod on 12 April 2017 (2 pages) |
20 March 2017 | Appointment of Mr Nicholas Paul Crossfield as a director on 13 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr William John Payne as a secretary on 13 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of James Michael Brownsword as a secretary on 13 March 2017 (1 page) |
20 March 2017 | Termination of appointment of James Michael Brownsword as a secretary on 13 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Nicholas Paul Crossfield as a director on 13 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr William John Payne as a secretary on 13 March 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 May 2016 | Appointment of Mr Piers Spencer Richard Wood as a director on 14 April 2016 (2 pages) |
2 May 2016 | Appointment of Mr Piers Spencer Richard Wood as a director on 14 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Terence Stuart Watson as a director on 29 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Terence Stuart Watson as a director on 29 March 2016 (1 page) |
29 January 2016 | Termination of appointment of Michael David Lund Hulme as a director on 27 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Michael David Lund Hulme as a director on 27 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Piers Spencer Richard Wood as a director on 27 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Piers Spencer Richard Wood as a director on 27 January 2016 (1 page) |
15 December 2015 | Termination of appointment of Martin John Higson as a director on 22 April 2015 (1 page) |
15 December 2015 | Termination of appointment of Martin John Higson as a director on 22 April 2015 (1 page) |
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
23 April 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
19 December 2014 | Register(s) moved to registered inspection location 12Th Floor Quayside Tower Broad Street Birmingham B1 2HF (1 page) |
19 December 2014 | Director's details changed for Mr Piers Spencer Richard Wood on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Piers Spencer Richard Wood on 19 December 2014 (2 pages) |
19 December 2014 | Register inspection address has been changed to 12Th Floor Quayside Tower Broad Street Birmingham B1 2HF (1 page) |
19 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register inspection address has been changed to 12Th Floor Quayside Tower Broad Street Birmingham B1 2HF (1 page) |
19 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register(s) moved to registered inspection location 12Th Floor Quayside Tower Broad Street Birmingham B1 2HF (1 page) |
19 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 May 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 May 2014 | Full accounts made up to 31 March 2014 (11 pages) |
1 April 2014 | Termination of appointment of David Laurent as a director (1 page) |
1 April 2014 | Termination of appointment of David Laurent as a director (1 page) |
18 February 2014 | Appointment of Mr Stuart Macleod as a director (2 pages) |
18 February 2014 | Appointment of Mr Stuart Macleod as a director (2 pages) |
5 February 2014 | Termination of appointment of Timothy Bentley as a director (1 page) |
5 February 2014 | Termination of appointment of Timothy Bentley as a director (1 page) |
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 June 2013 | Full accounts made up to 31 March 2013 (11 pages) |
5 June 2013 | Full accounts made up to 31 March 2013 (11 pages) |
11 January 2013 | Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 11 January 2013 (1 page) |
28 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Appointment of Mr Michael David Lund Hulme as a director (2 pages) |
27 November 2012 | Appointment of Mr Michael David Lund Hulme as a director (2 pages) |
10 September 2012 | Secretary's details changed for Mr James Michael Brownsword on 10 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr James Michael Brownsword on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Martin John Higson on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Martin John Higson on 10 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr David Laurent on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr David Laurent on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr David Laurent on 6 September 2012 (2 pages) |
13 June 2012 | Full accounts made up to 31 March 2012 (10 pages) |
13 June 2012 | Full accounts made up to 31 March 2012 (10 pages) |
12 June 2012 | Appointment of Mr Timothy Richard Bentley as a director (2 pages) |
12 June 2012 | Appointment of Mr Timothy Richard Bentley as a director (2 pages) |
9 March 2012 | Termination of appointment of Srikanth Seshadri as a director (1 page) |
9 March 2012 | Termination of appointment of Srikanth Seshadri as a director (1 page) |
9 March 2012 | Appointment of Mr David Laurent as a director (2 pages) |
9 March 2012 | Appointment of Mr David Laurent as a director (2 pages) |
16 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Appointment of Mr Terence Stuart Watson as a director (2 pages) |
1 November 2011 | Appointment of Mr Terence Stuart Watson as a director (2 pages) |
25 October 2011 | Termination of appointment of Roland Kientz as a director (1 page) |
25 October 2011 | Termination of appointment of Roland Kientz as a director (1 page) |
11 August 2011 | Termination of appointment of Paul Robinson as a director (1 page) |
11 August 2011 | Termination of appointment of Philippe Mellier as a director (1 page) |
11 August 2011 | Termination of appointment of Paul Robinson as a director (1 page) |
11 August 2011 | Termination of appointment of Philippe Mellier as a director (1 page) |
21 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
17 May 2011 | Appointment of Piers Spencer Richard Wood as a director (3 pages) |
17 May 2011 | Appointment of Piers Spencer Richard Wood as a director (3 pages) |
5 May 2011 | Termination of appointment of Geoffrey Taylor as a director (1 page) |
5 May 2011 | Termination of appointment of Geoffrey Taylor as a director (1 page) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Full accounts made up to 31 March 2010 (10 pages) |
22 June 2010 | Full accounts made up to 31 March 2010 (10 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
21 December 2009 | Termination of appointment of Peter Walbaum as a director (1 page) |
21 December 2009 | Termination of appointment of Peter Walbaum as a director (1 page) |
21 December 2009 | Appointment of Mr Srikanth Seshadri as a director (2 pages) |
21 December 2009 | Appointment of Mr Srikanth Seshadri as a director (2 pages) |
17 December 2009 | Director's details changed for Martin John Higson on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Peter Charles Walbaum on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Roland Charles Kientz on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Roland Charles Kientz on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Martin John Higson on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Philippe Jean-Claude Mellier on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Paul Leonard Robinson on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Director's details changed for Peter Charles Walbaum on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Peter Charles Walbaum on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Geoffrey Keith Taylor on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Roland Charles Kientz on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Paul Leonard Robinson on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Philippe Jean-Claude Mellier on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Paul Leonard Robinson on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Geoffrey Keith Taylor on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Geoffrey Keith Taylor on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Philippe Jean-Claude Mellier on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Director's details changed for Martin John Higson on 1 October 2009 (2 pages) |
3 September 2009 | Director's change of particulars / peter walbaum / 01/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / peter walbaum / 01/09/2009 (1 page) |
8 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
18 June 2009 | Auditor's resignation (1 page) |
18 June 2009 | Auditor's resignation (1 page) |
30 April 2009 | Appointment terminated director dominique pouliquen (1 page) |
30 April 2009 | Appointment terminated director dominique pouliquen (1 page) |
18 December 2008 | Return made up to 04/11/08; full list of members (5 pages) |
18 December 2008 | Return made up to 04/11/08; full list of members (5 pages) |
1 December 2008 | Appointment terminated director rajinder gill (1 page) |
1 December 2008 | Appointment terminated director rajinder gill (1 page) |
19 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
18 August 2008 | Appointment terminated director michel marien (1 page) |
18 August 2008 | Appointment terminated director peter doolin (1 page) |
18 August 2008 | Appointment terminated director peter doolin (1 page) |
18 August 2008 | Appointment terminated director michel marien (1 page) |
4 August 2008 | Director appointed peter charles walbaum (2 pages) |
4 August 2008 | Appointment terminated director altan cledwyn davies (1 page) |
4 August 2008 | Appointment terminated director altan cledwyn davies (1 page) |
4 August 2008 | Director appointed peter charles walbaum (2 pages) |
4 August 2008 | Director appointed geoffrey keith taylor (2 pages) |
4 August 2008 | Appointment terminated director alain goga (1 page) |
4 August 2008 | Appointment terminated director alain goga (1 page) |
4 August 2008 | Director appointed geoffrey keith taylor (2 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
7 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (10 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
22 June 2006 | Full accounts made up to 31 March 2006 (10 pages) |
22 June 2006 | Full accounts made up to 31 March 2006 (10 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
15 February 2006 | Return made up to 04/11/05; full list of members; amend (9 pages) |
15 February 2006 | Return made up to 04/11/05; full list of members; amend (9 pages) |
22 December 2005 | Return made up to 04/11/05; full list of members (3 pages) |
22 December 2005 | Return made up to 04/11/05; full list of members (3 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: leigh road washwood heath birmingham west midlands B8 2YF (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: leigh road washwood heath birmingham west midlands B8 2YF (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
5 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
5 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
10 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
10 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
30 October 2004 | Particulars of mortgage/charge (5 pages) |
30 October 2004 | Particulars of mortgage/charge (5 pages) |
24 September 2004 | Particulars of mortgage/charge (4 pages) |
24 September 2004 | Particulars of mortgage/charge (4 pages) |
2 September 2004 | Secretary resigned (2 pages) |
2 September 2004 | Secretary resigned (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
17 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
11 June 2004 | Particulars of mortgage/charge (5 pages) |
11 June 2004 | Particulars of mortgage/charge (5 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
25 September 2003 | Particulars of mortgage/charge (7 pages) |
25 September 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
23 November 2002 | Particulars of mortgage/charge (4 pages) |
23 November 2002 | Particulars of mortgage/charge (4 pages) |
4 November 2002 | Return made up to 09/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 09/10/02; full list of members (8 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | New director appointed (1 page) |
13 May 2002 | New director appointed (1 page) |
13 May 2002 | New director appointed (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
17 April 2002 | Registered office changed on 17/04/02 from: P.o box 248 leigh road washwood heath birmingham. B8 2YJ (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: P.o box 248 leigh road washwood heath birmingham. B8 2YJ (1 page) |
25 March 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
25 March 2002 | Re-registration of Memorandum and Articles (6 pages) |
25 March 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 March 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
25 March 2002 | Re-registration of Memorandum and Articles (6 pages) |
25 March 2002 | Declaration of assent for reregistration to UNLTD (5 pages) |
25 March 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
25 March 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 March 2002 | Declaration of assent for reregistration to UNLTD (5 pages) |
25 March 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 09/10/01; full list of members (9 pages) |
9 November 2001 | Return made up to 09/10/01; full list of members (9 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
4 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
28 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
28 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
25 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
25 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
19 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
19 October 1999 | Director resigned (1 page) |
7 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 09/10/98; full list of members (8 pages) |
9 December 1998 | Return made up to 09/10/98; full list of members (8 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
22 June 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 June 1998 | Company name changed gec alsthom metro-cammell limite d\certificate issued on 22/06/98 (2 pages) |
22 June 1998 | Company name changed gec alsthom metro-cammell limite d\certificate issued on 22/06/98 (2 pages) |
22 June 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
11 November 1997 | Return made up to 09/10/97; no change of members (6 pages) |
11 November 1997 | Return made up to 09/10/97; no change of members (6 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
20 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
14 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
7 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | Director resigned (2 pages) |
27 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
27 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
28 June 1993 | Company name changed metropolitan cammell LIMITED\certificate issued on 28/06/93 (2 pages) |
28 June 1993 | Company name changed metropolitan cammell LIMITED\certificate issued on 28/06/93 (2 pages) |
15 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
15 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
5 January 1990 | Full accounts made up to 31 December 1988 (9 pages) |
5 January 1990 | Full accounts made up to 31 December 1988 (9 pages) |
7 February 1969 | Company name changed\certificate issued on 07/02/69 (2 pages) |
7 February 1969 | Company name changed\certificate issued on 07/02/69 (2 pages) |
31 December 1964 | Company name changed\certificate issued on 31/12/64 (6 pages) |
31 December 1964 | Company name changed\certificate issued on 31/12/64 (6 pages) |
31 October 1934 | Certificate of incorporation (1 page) |
31 October 1934 | Certificate of incorporation (1 page) |