Company NameDavid Higham Associates Limited
Company StatusActive
Company Number00304776
CategoryPrivate Limited Company
Incorporation Date5 September 1935(88 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Julian Goff
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(55 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleAuthors Agent
Country of ResidenceEngland
Correspondence AddressWaverley House 6th Floor
7-12 Noel Street
London
W1F 8GQ
Director NameCaroline Mary Walsh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(64 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence AddressWaverley House 6th Floor
7-12 Noel Street
London
W1F 8GQ
Director NameMrs Nicola Kathryn Edwards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(67 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence AddressWaverley House 6th Floor
7-12 Noel Street
London
W1F 8GQ
Director NameMrs Elizabeth Kremer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(71 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleAgent
Country of ResidenceEngland
Correspondence AddressWaverley House 6th Floor
7-12 Noel Street
London
W1F 8GQ
Director NameVeronique Baxter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(72 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence AddressWaverley House 6th Floor
7-12 Noel Street
London
W1F 8GQ
Secretary NameMr Brian Gary Statt
NationalityBritish
StatusCurrent
Appointed08 August 2008(72 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence AddressWaverley House 6th Floor
7-12 Noel Street
London
W1F 8GQ
Director NameGeorgia Mary Liezette Glover
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(75 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleAgent
Country of ResidenceEngland
Correspondence AddressWaverley House 6th Floor
7-12 Noel Street
London
W1F 8GQ
Director NameMr Andrew Mark Ainslie Gordon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(75 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleAgent
Country of ResidenceEngland
Correspondence AddressWaverley House 6th Floor
7-12 Noel Street
London
W1F 8GQ
Director NameMs Alice Howe
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(80 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence AddressWaverley House 6th Floor
7-12 Noel Street
London
W1F 8GQ
Director NameMs Ania Salomea Corless
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(55 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 January 2013)
RoleAuthors Agent
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Lower John Street
Golden Square
London
W1F 9HA
Director NameMr John Robert Rush
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(55 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleLiterary Agent
Correspondence Address38 Belitha Villas
London
N1 1PD
Director NameMr James Bruce Hunter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(55 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 14 January 2011)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address5-8 Lower John Street
Golden Square
London
W1F 9HA
Director NameMrs Jacqueline Glasser
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(55 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address96/100 New Cavendish Street
London
W1
Director NameAnthony John Crouch
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(55 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleLiterary Agent
Correspondence Address49 Wallingford Avenue
London
W10 6PZ
Director NameMiss Elizabeth Mary Cree
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(55 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleAuthors Agent
Correspondence Address21 Rosenau Crescent
London
SW11 4RY
Secretary NameAnthony John Crouch
NationalityBritish
StatusResigned
Appointed25 May 1991(55 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address49 Wallingford Avenue
London
W10 6PZ
Secretary NameAmanda Brint-Smee
NationalityBritish
StatusResigned
Appointed01 January 2000(64 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 August 2008)
RoleCompany Director
Correspondence Address56 Highfield Drive
Ewell
Surrey
KT19 0AP
Director NameMs Georgina Chloe Ruffhead
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(67 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 May 2021)
RoleAgent
Country of ResidenceEngland
Correspondence AddressWaverley House 6th Floor
7-12 Noel Street
London
W1F 8GQ

Contact

Websitewww.davidhigham.co.uk
Telephone020 74345900
Telephone regionLondon

Location

Registered AddressWaverley House 6th Floor
7-12 Noel Street
London
W1F 8GQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

300 at £1Georgia Glover
3.92%
Ordinary
200 at £1Veronique Baxter
2.61%
Ordinary
1.4k at £1Anthony Goff
18.64%
Ordinary
1.4k at £1Caroline Walsh
18.64%
Ordinary
1.4k at £1Elizabeth Blanchard
18.63%
Ordinary
1.4k at £1Georgina Ruffhead
18.63%
Ordinary
1.4k at £1Nicola Edwards
18.33%
Ordinary
45 at £1Andrew Gordon
0.59%
Ordinary

Financials

Year2014
Net Worth£855,290
Cash£1,021,649
Current Liabilities£905,645

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

11 July 1996Delivered on: 17 July 1996
Satisfied on: 22 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
31 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
25 March 2019Director's details changed for Mrs Elizabeth Blanchard on 1 January 2019 (2 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
20 December 2017Registered office address changed from Waverley House 7th Floor, Waverley House, 7-12 Noel Street London W1F 8GQ to Waverley House 6th Floor, 7-12 Noel Street London W1F 8GQ on 20 December 2017 (1 page)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 7,659
(8 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 7,659
(8 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 January 2016Appointment of Ms Alice Howe as a director on 1 January 2016 (2 pages)
22 January 2016Appointment of Ms Alice Howe as a director on 1 January 2016 (2 pages)
25 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 7,659
(8 pages)
25 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 7,659
(8 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,659
(8 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,659
(8 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Registered office address changed from 5-8 Lower John Street Golden Square London W1F 9HA on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 5-8 Lower John Street Golden Square London W1F 9HA on 17 December 2013 (1 page)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Cancellation of shares. Statement of capital on 11 March 2013
  • GBP 7,659
(4 pages)
11 March 2013Cancellation of shares. Statement of capital on 11 March 2013
  • GBP 7,659
(4 pages)
11 March 2013Purchase of own shares. (3 pages)
11 March 2013Purchase of own shares. (3 pages)
5 February 2013Termination of appointment of Ania Corless as a director (1 page)
5 February 2013Termination of appointment of Ania Corless as a director (1 page)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Purchase of own shares. (3 pages)
27 January 2011Purchase of own shares. (3 pages)
27 January 2011Cancellation of shares. Statement of capital on 27 January 2011
  • GBP 9,257
(4 pages)
27 January 2011Cancellation of shares. Statement of capital on 27 January 2011
  • GBP 9,257
(4 pages)
26 January 2011Termination of appointment of James Hunter as a director (1 page)
26 January 2011Appointment of Georgia Mary Liezette Glover as a director (2 pages)
26 January 2011Appointment of Mr Andrew Mark Ainslie Gordon as a director (2 pages)
26 January 2011Appointment of Georgia Mary Liezette Glover as a director (2 pages)
26 January 2011Termination of appointment of James Hunter as a director (1 page)
26 January 2011Appointment of Mr Andrew Mark Ainslie Gordon as a director (2 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (9 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (9 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2009Director's details changed for Caroline Mary Walsh on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Brian Gary Statt on 13 October 2009 (1 page)
13 October 2009Director's details changed for Georgina Ruffhead on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Elizabeth Blanchard on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Georgina Ruffhead on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Anthony Julian Goff on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Anthony Julian Goff on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Brian Gary Statt on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr James Bruce Hunter on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Elizabeth Blanchard on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Ania Salomea Corless on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Ania Salomea Corless on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Nicola Kathryn Edwards on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Veronique Baxter on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Veronique Baxter on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr James Bruce Hunter on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Nicola Kathryn Edwards on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Caroline Mary Walsh on 13 October 2009 (2 pages)
27 May 2009Return made up to 25/05/09; full list of members (7 pages)
27 May 2009Return made up to 25/05/09; full list of members (7 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Secretary appointed mr brian gary statt (1 page)
19 December 2008Appointment terminated secretary amanda brint-smee (1 page)
19 December 2008Secretary appointed mr brian gary statt (1 page)
19 December 2008Appointment terminated secretary amanda brint-smee (1 page)
20 June 2008Return made up to 25/05/08; full list of members (7 pages)
20 June 2008Return made up to 25/05/08; full list of members (7 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 February 2008Director's change of particulars / elizabeth blanchard / 01/02/2008 (2 pages)
29 February 2008Director's change of particulars / elizabeth blanchard / 01/02/2008 (2 pages)
29 February 2008Director's change of particulars / nicola lund / 30/06/2007 (1 page)
29 February 2008Director's change of particulars / nicola lund / 30/06/2007 (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 June 2007Return made up to 25/05/07; full list of members (4 pages)
12 June 2007Registered office changed on 12/06/07 from: 5-8 lower john street golden square london W1E 9HA (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Return made up to 25/05/07; full list of members (4 pages)
12 June 2007Registered office changed on 12/06/07 from: 5-8 lower john street golden square london W1E 9HA (1 page)
12 June 2007Secretary's particulars changed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 25/05/06; full list of members (4 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 25/05/06; full list of members (4 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
17 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 June 2004Return made up to 25/05/04; full list of members (11 pages)
15 June 2004Return made up to 25/05/04; full list of members (11 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 January 2004Ad 01/01/03-31/12/03 £ si 10000@1 (3 pages)
21 January 2004Ad 01/01/03-31/12/03 £ si 10000@1 (3 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
18 June 2003Return made up to 25/05/03; full list of members (10 pages)
18 June 2003Return made up to 25/05/03; full list of members (10 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
14 June 2002Return made up to 25/05/02; full list of members (9 pages)
14 June 2002Return made up to 25/05/02; full list of members (9 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 July 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(8 pages)
5 July 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(8 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
19 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
11 June 1999Return made up to 25/05/99; no change of members (8 pages)
11 June 1999Return made up to 25/05/99; no change of members (8 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 July 1998Return made up to 25/05/98; full list of members (8 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 July 1998Return made up to 25/05/98; full list of members (8 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 July 1997Return made up to 25/05/97; no change of members (6 pages)
3 July 1997Return made up to 25/05/97; no change of members (6 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 May 1997£ nc 3600/10000 23/04/97 (1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 May 1997Particulars of contract relating to shares (3 pages)
13 May 1997Ad 23/04/97-07/05/97 £ si 6400@1=6400 £ ic 3600/10000 (2 pages)
13 May 1997Ad 23/04/97-07/05/97 £ si 6400@1=6400 £ ic 3600/10000 (2 pages)
13 May 1997£ nc 3600/10000 23/04/97 (1 page)
13 May 1997Particulars of contract relating to shares (3 pages)
31 July 1996Return made up to 25/05/96; full list of members (8 pages)
31 July 1996Return made up to 25/05/96; full list of members (8 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
6 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1986Group of companies' accounts made up to 31 December 1985 (6 pages)
13 May 1986Group of companies' accounts made up to 31 December 1985 (6 pages)
20 May 1983Accounts made up to 31 December 1982 (11 pages)
20 May 1983Accounts made up to 31 December 1982 (11 pages)
22 July 1982Accounts made up to 31 December 1981 (13 pages)
22 July 1982Accounts made up to 31 December 1981 (13 pages)
6 August 1958Company name changed\certificate issued on 06/08/58 (2 pages)
6 August 1958Company name changed\certificate issued on 06/08/58 (2 pages)
5 September 1935Certificate of incorporation (1 page)
5 September 1935Certificate of incorporation (1 page)