Company NameXerox Finance Limited
DirectorJohannes Pieter Van Brakel
Company StatusActive
Company Number00330755
CategoryPrivate Limited Company
Incorporation Date16 August 1937(86 years, 9 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Johannes Pieter Van Brakel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed07 October 2022(85 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCfo Fittle
Country of ResidenceUnited States
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMr Robert James Moody
StatusCurrent
Appointed24 January 2023(85 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameChristopher John Pinney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(54 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Wayside Chipperfield
Watford
Hertfordshire
WD4 9JL
Director NameMr James Leslie Scott Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(54 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressSunny Corner Bloxham Road
Banbury
Oxfordshire
OX16 9LE
Director NameMr Peter Plant
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed04 April 1992(54 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 April 1998)
RoleGeneral Manager
Correspondence AddressArdeevin
Claremont Pines
Carrickmines
Dublin 18
Irish
Director NameMr Stephen Charles Dillon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(54 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameMr Frank Richard Porrevecchio
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1992(54 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleDirector Indirect Opss
Correspondence AddressArlington House 5 Coombe Hill Court
St Leonard's Hill
Windsor
Berkshire
SL4 4UL
Secretary NameMr Stephen Charles Dillon
NationalityBritish
StatusResigned
Appointed04 April 1992(54 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameJames Lyndon Havard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(56 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 April 1998)
RoleDirector Dps And Information
Correspondence AddressHeathlands
7 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameNicholas Andrew Blanche
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(60 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address2 Romsey Way
High Wycombe
Buckinghamshire
HP11 1QP
Director NameMr Roger Paul Eades
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(60 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Squirrel Wood
West Byfleet
Surrey
KT14 6PE
Director NameMr David John Bevan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(60 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walnut Way
Hyde Heath
Amersham
Buckinghamshire
HP6 5SB
Director NamePhilip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(61 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Correspondence Address5 Pitters Piece
Chilton Road
Long Crendon
Buckinghamshire
HP18 9PP
Secretary NameCarole Shephard
NationalityBritish
StatusResigned
Appointed04 January 2000(62 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 January 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameMs Sarah Malcolm
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(62 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2002)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address94 Ealing Village
Ealing
London
W5 2EA
Director NameStephen Michael Cronin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(63 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2004)
RoleDirector Group Resources
Correspondence AddressCamden House Sandisplatt Road
Maidenhead
Berkshire
SL6 4NB
Secretary NameJacqueline Mary Robertson
NationalityBritish
StatusResigned
Appointed15 January 2001(63 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 May 2008)
RoleSolicitor
Correspondence AddressBridge House
Oxford Road, Uxbridge
Middlesex
UB8 1HS
Director NameGordon Leonard Thomas Raison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(63 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 April 2005)
RoleChartered Management Accountant
Correspondence Address10 Basil Close
Earley
Reading
Berkshire
RG6 5GL
Director NameMr Ian Branch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(64 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Highwoods Close
Marlow
Buckinghamshire
SL7 3PG
Director NamePhilip Andrew Rigby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(65 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 2008)
RoleSales & Marketing Manager
Correspondence AddressBridge House
Oxford Road, Uxbridge
Middlesex
UB8 1HS
Director NameHugh Benedict Polmear Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(65 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 February 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameJohn Lloyd Edwards
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(67 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2010)
RoleFinance Director
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameRussell Martin Peacock
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(67 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2007)
RoleManaging Director
Correspondence AddressBridge House
Oxford Road, Uxbridge
Middlesex
UB8 1HS
Director NameAlan Poole Charnley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(69 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barrett
NationalityBritish
StatusResigned
Appointed23 May 2008(70 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMs Marion Elizabeth Richards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(72 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameDaniel Marc Benoit
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2010(72 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2012)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Olivier Jules Dehon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2013(75 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Martin Boyle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(75 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 December 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Darren Scott Cassidy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(75 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMr Richard Pitceathly
StatusResigned
Appointed01 November 2017(80 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Rodney Noonoo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2019(81 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2020)
RoleCfo, Uk & Ireland, Eurasia, India, Mea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Harriet Jane Preest
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(82 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2022)
RoleXerox Financial Services General Manager
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(82 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Karen Elizabeth McKay
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(84 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2024)
RoleHead Of Finance For Xerox Finance Services Emea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Xerox (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£149,319,000
Gross Profit£27,027,000
Net Worth£63,404,000
Current Liabilities£218,441,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

12 September 2003Delivered on: 12 September 2003
Satisfied on: 14 August 2007
Persons entitled: Ge Capital Equipment Finance Limited

Classification: Debenture
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: By way of first ranking fixed charge the xfl assets; all moneys (including interest) from time to time standing to the credit of each of its present and future accounts with any bank; all the rights, title and interest of the company, present and future, to, in and under each material contract; all of the company's present and future book and other debts and all other moneys due and owing to the company or which may become due and owing to it at any time in the future; all of the company's rights and benefits under contracts it is party to. See the mortgage charge document for full details.
Fully Satisfied
30 September 2002Delivered on: 10 October 2002
Satisfied on: 20 October 2009
Persons entitled: Ge Capital Equipment Finance Limited

Classification: Debenture
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: By way of first ranking fixed charge the financed assets, all moneys from time to time standing to the credit of its present and future accounts, all the right, title and interest in to and under each charged agreement. By way of a first floating charge all its undertaking and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied
24 May 2002Delivered on: 7 June 2002
Satisfied on: 20 October 2009
Persons entitled: Ge Capital Commercial Equipment Limited

Classification: Debenture
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: Fixed charge (I) the financed assets (ii) all moneys (including interest) from time to time standing to the credit of each of its present and future accounts with any bank, financial institution or other person and the debts represented thereby; and (iii) all the right, title and interest of the company, present and future, to, in and under the charged agreements. Floating charge all its undertaking and assets both present and future not otherwise effectively charged pursuant to the fixed charge above.. See the mortgage charge document for full details.
Fully Satisfied
21 November 2001Delivered on: 6 December 2001
Satisfied on: 20 October 2009
Persons entitled: Ge Capital Commercial Equipment Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in the manner provided in the relevant finance documents.
Particulars: By way of first fixed charge the financed assets (as defined) all moneys including interest from time to time standing to the credit of each of its present and future accounts with the bank financial institution or other person in any jurisdiction all rights in relation thereto and the debts represented thereby and all the right title and interest present and future to in and under the charged agreements including all claims and all moneys paid or payable to or for the account under or in respect of the charged agreements please refer to the form 395 for further details of the property charged. See the mortgage charge document for full details.
Fully Satisfied
9 January 2001Delivered on: 22 January 2001
Satisfied on: 14 August 2007
Persons entitled: Ge Capital Commercial Finance Limited

Classification: Debenture
Secured details: All present and future obligations and liabilities of the company and xerox finance (ireland) limited (the borrowers) to the chargee under each of the finance documents (as defined).
Particulars: By way of first fixed charge over the financed assets, all moneys standing to the credit of each of its present and future accounts, all right title and interest in and to the charged agreements and by way of first floating charge all its undertaking and assets present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Registration of charge 003307550007, created on 17 November 2023 (544 pages)
27 November 2023Registration of charge 003307550006, created on 17 November 2023 (52 pages)
19 October 2023Full accounts made up to 31 December 2022 (33 pages)
15 June 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
2 May 2023Second filing for the notification of Xerox Financial Services International Limited as a person with significant control (5 pages)
1 February 2023Appointment of Mr Robert James Moody as a secretary on 24 January 2023 (2 pages)
20 January 2023Termination of appointment of Richard Pitceathly as a secretary on 9 January 2023 (1 page)
18 January 2023Second filing for the notification of Xerox Finance International Limited as a person with significant control (7 pages)
24 October 2022Appointment of Mr Johannes Pieter Van Brakel as a director on 7 October 2022 (2 pages)
21 October 2022Termination of appointment of Anthony William Arthurton as a director on 7 October 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (33 pages)
28 April 2022Termination of appointment of Harriet Jane Preest as a director on 22 April 2022 (1 page)
14 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
14 March 2022Appointment of Mrs Karen Elizabeth Mckay as a director on 1 March 2022 (2 pages)
5 January 2022Cessation of Xerox (Uk) Limited as a person with significant control on 17 December 2021 (1 page)
5 January 2022Notification of Xerox Financial Services International Limited as a person with significant control on 17 December 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on the 18/01/2023 and 02/05/2023.
(2 pages)
19 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages)
17 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
15 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
15 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages)
15 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Rodney Noonoo as a director on 23 March 2020 (1 page)
3 April 2020Appointment of Mr Anthony William Arthurton as a director on 23 March 2020 (2 pages)
16 December 2019Termination of appointment of Martin Boyle as a director on 6 December 2019 (1 page)
10 December 2019Appointment of Ms Harriet Jane Preest as a director on 6 December 2019 (2 pages)
11 November 2019Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
15 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Olivier Jules Dehon as a director on 17 January 2019 (1 page)
25 January 2019Appointment of Mr Rodney Noonoo as a director on 11 January 2019 (2 pages)
19 December 2018Registered office address changed from Waterside Oxford Road Uxbridge Middlesex UB8 1HS England to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 19 December 2018 (1 page)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 November 2017Appointment of Mr Richard Pitceathly as a secretary on 1 November 2017 (2 pages)
15 November 2017Appointment of Mr Richard Pitceathly as a secretary on 1 November 2017 (2 pages)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 May 2017Registered office address changed from Bridge House, Oxford Road, Uxbridge, Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House, Oxford Road, Uxbridge, Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
24 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages)
24 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
24 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
29 February 2016Termination of appointment of Darren Scott Cassidy as a director on 31 December 2015 (1 page)
29 February 2016Termination of appointment of Darren Scott Cassidy as a director on 31 December 2015 (1 page)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 August 2015Termination of appointment of Marion Elizabeth Richards as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Marion Elizabeth Richards as a director on 31 July 2015 (1 page)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(7 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(7 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(7 pages)
11 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
11 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (61 pages)
11 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
11 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages)
11 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages)
11 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (61 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (62 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (62 pages)
2 July 2013Appointment of Mr Darren Scott Cassidy as a director (2 pages)
2 July 2013Termination of appointment of Alan Charnley as a director (1 page)
2 July 2013Termination of appointment of Alan Charnley as a director (1 page)
2 July 2013Appointment of Mr Darren Scott Cassidy as a director (2 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
19 March 2013Termination of appointment of Hugh Roberts as a director (1 page)
19 March 2013Termination of appointment of Hugh Roberts as a director (1 page)
19 March 2013Appointment of Mr Martin Boyle as a director (2 pages)
19 March 2013Appointment of Mr Martin Boyle as a director (2 pages)
8 January 2013Appointment of Mr Olivier Jules Dehon as a director (2 pages)
8 January 2013Appointment of Mr Olivier Jules Dehon as a director (2 pages)
3 September 2012Termination of appointment of Daniel Benoit as a director (1 page)
3 September 2012Termination of appointment of Daniel Benoit as a director (1 page)
27 July 2012Full accounts made up to 31 December 2011 (23 pages)
27 July 2012Full accounts made up to 31 December 2011 (23 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
14 July 2011Full accounts made up to 31 December 2010 (23 pages)
14 July 2011Full accounts made up to 31 December 2010 (23 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
18 August 2010Full accounts made up to 31 December 2009 (22 pages)
18 August 2010Full accounts made up to 31 December 2009 (22 pages)
5 May 2010Appointment of Daniel Marc Benoit as a director (3 pages)
5 May 2010Appointment of Daniel Marc Benoit as a director (3 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Alan Poole Charnley on 4 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Alan Poole Charnley on 4 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Alan Poole Charnley on 4 April 2010 (2 pages)
20 April 2010Termination of appointment of Brett Thomas as a director (2 pages)
20 April 2010Termination of appointment of John Edwards as a director (2 pages)
20 April 2010Termination of appointment of John Edwards as a director (2 pages)
20 April 2010Termination of appointment of Brett Thomas as a director (2 pages)
19 April 2010Appointment of Marion Elizabeth Richards as a director (3 pages)
19 April 2010Appointment of Marion Elizabeth Richards as a director (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2009Accounts made up to 31 December 2008 (23 pages)
6 July 2009Accounts made up to 31 December 2008 (23 pages)
1 May 2009Return made up to 04/04/09; full list of members (4 pages)
1 May 2009Return made up to 04/04/09; full list of members (4 pages)
19 September 2008Full accounts made up to 31 December 2007 (20 pages)
19 September 2008Full accounts made up to 31 December 2007 (20 pages)
18 June 2008Secretary appointed michael john barrett (2 pages)
18 June 2008Secretary appointed michael john barrett (2 pages)
16 June 2008Appointment terminated secretary jacqueline robertson (1 page)
16 June 2008Appointment terminated secretary jacqueline robertson (1 page)
13 May 2008Director appointed brett coolidge thomas (2 pages)
13 May 2008Director appointed brett coolidge thomas (2 pages)
9 May 2008Return made up to 04/04/08; full list of members (4 pages)
9 May 2008Return made up to 04/04/08; full list of members (4 pages)
3 April 2008Appointment terminated director philip rigby (1 page)
3 April 2008Appointment terminated director philip rigby (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 December 2007Full accounts made up to 31 December 2006 (23 pages)
21 December 2007Full accounts made up to 31 December 2006 (23 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
9 May 2007Return made up to 04/04/07; full list of members (3 pages)
9 May 2007Return made up to 04/04/07; full list of members (3 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2007Memorandum and Articles of Association (3 pages)
2 May 2007Memorandum and Articles of Association (3 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2006Full accounts made up to 31 December 2005 (21 pages)
7 September 2006Full accounts made up to 31 December 2005 (21 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 04/04/06; full list of members (3 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 04/04/06; full list of members (3 pages)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
29 April 2005Return made up to 04/04/05; full list of members (3 pages)
29 April 2005Return made up to 04/04/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
6 May 2004Return made up to 04/04/04; full list of members (6 pages)
6 May 2004Return made up to 04/04/04; full list of members (6 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
30 September 2003Full accounts made up to 31 December 2002 (21 pages)
30 September 2003Full accounts made up to 31 December 2002 (21 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 September 2003Memorandum and Articles of Association (9 pages)
26 September 2003Memorandum and Articles of Association (9 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 September 2003Particulars of mortgage/charge (12 pages)
12 September 2003Particulars of mortgage/charge (12 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
2 May 2003Return made up to 04/04/03; full list of members (6 pages)
2 May 2003Return made up to 04/04/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
10 October 2002Particulars of mortgage/charge (7 pages)
10 October 2002Particulars of mortgage/charge (7 pages)
7 June 2002Particulars of mortgage/charge (8 pages)
7 June 2002Particulars of mortgage/charge (8 pages)
29 April 2002Return made up to 04/04/02; full list of members (6 pages)
29 April 2002Return made up to 04/04/02; full list of members (6 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Auditor's resignation (2 pages)
6 December 2001Particulars of mortgage/charge (11 pages)
6 December 2001Particulars of mortgage/charge (11 pages)
4 September 2001Full accounts made up to 31 December 2000 (19 pages)
4 September 2001Full accounts made up to 31 December 2000 (19 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Return made up to 04/04/01; full list of members (6 pages)
15 May 2001Return made up to 04/04/01; full list of members (6 pages)
15 May 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001New secretary appointed (2 pages)
22 January 2001Particulars of mortgage/charge (11 pages)
22 January 2001Particulars of mortgage/charge (11 pages)
24 October 2000Full accounts made up to 31 December 1999 (18 pages)
24 October 2000Full accounts made up to 31 December 1999 (18 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
5 May 2000Return made up to 04/04/00; full list of members (7 pages)
5 May 2000Return made up to 04/04/00; full list of members (7 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
13 September 1999Full accounts made up to 31 December 1998 (20 pages)
13 September 1999Full accounts made up to 31 December 1998 (20 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
24 May 1999Return made up to 04/04/99; full list of members (7 pages)
24 May 1999Return made up to 04/04/99; full list of members (7 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 December 1997 (9 pages)
1 February 1999Full accounts made up to 31 December 1997 (9 pages)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 June 1998Company name changed inserco manufacturing LIMITED\certificate issued on 01/06/98 (2 pages)
1 June 1998Company name changed inserco manufacturing LIMITED\certificate issued on 01/06/98 (2 pages)
5 May 1998Return made up to 04/04/98; full list of members (6 pages)
5 May 1998Return made up to 04/04/98; full list of members (6 pages)
12 March 1998Company name changed xerox (dublin) LIMITED\certificate issued on 13/03/98 (2 pages)
12 March 1998Company name changed xerox (dublin) LIMITED\certificate issued on 13/03/98 (2 pages)
30 October 1997Company name changed rank xerox (dublin) LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed rank xerox (dublin) LIMITED\certificate issued on 31/10/97 (2 pages)
10 October 1997Full accounts made up to 31 December 1996 (16 pages)
10 October 1997Full accounts made up to 31 December 1996 (16 pages)
2 May 1997Return made up to 04/04/97; full list of members (8 pages)
2 May 1997Return made up to 04/04/97; full list of members (8 pages)
14 August 1996Full accounts made up to 31 December 1995 (17 pages)
14 August 1996Full accounts made up to 31 December 1995 (17 pages)
7 May 1996Return made up to 04/04/96; full list of members (7 pages)
7 May 1996Return made up to 04/04/96; full list of members (7 pages)
9 January 1996Company name changed rank xerox (ireland) LIMITED\certificate issued on 09/01/96 (2 pages)
9 January 1996Company name changed rank xerox (ireland) LIMITED\certificate issued on 09/01/96 (2 pages)
18 April 1995Full accounts made up to 31 October 1994 (23 pages)
18 April 1995Full accounts made up to 31 October 1994 (23 pages)
18 April 1995Return made up to 04/04/95; full list of members (14 pages)
18 April 1995Return made up to 04/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
4 May 1994Full accounts made up to 31 October 1993 (23 pages)
4 May 1994Full accounts made up to 31 October 1993 (23 pages)
28 April 1993Full accounts made up to 31 October 1992 (20 pages)
28 April 1993Full accounts made up to 31 October 1992 (20 pages)
28 April 1992Full accounts made up to 31 October 1991 (20 pages)
28 April 1992Full accounts made up to 31 October 1991 (20 pages)
29 April 1991Full accounts made up to 31 October 1990 (19 pages)
29 April 1991Full accounts made up to 31 October 1990 (19 pages)
14 June 1990Full accounts made up to 31 October 1989 (18 pages)
14 June 1990Full accounts made up to 31 October 1989 (18 pages)
4 May 1989Full accounts made up to 31 October 1988 (18 pages)
4 May 1989Full accounts made up to 31 October 1988 (18 pages)
13 May 1988Full accounts made up to 31 October 1987 (17 pages)
13 May 1988Full accounts made up to 31 October 1987 (17 pages)
14 April 1987Full accounts made up to 31 October 1986 (18 pages)
14 April 1987Full accounts made up to 31 October 1986 (18 pages)
15 September 1986Full accounts made up to 31 October 1985 (17 pages)
15 September 1986Full accounts made up to 31 October 1985 (17 pages)
24 May 1985Accounts made up to 31 October 1984 (18 pages)
24 May 1985Accounts made up to 31 October 1984 (18 pages)
6 April 1984Accounts made up to 31 December 1983 (16 pages)
6 April 1984Accounts made up to 31 December 1983 (16 pages)
15 April 1983Accounts made up to 31 October 1982 (14 pages)
15 April 1983Accounts made up to 31 October 1982 (14 pages)
13 May 1982Accounts made up to 31 October 1981 (13 pages)
13 May 1982Accounts made up to 31 October 1981 (13 pages)
29 May 1981Accounts made up to 31 October 1980 (13 pages)
29 May 1981Accounts made up to 31 October 1980 (13 pages)
22 April 1980Accounts made up to 31 October 1979 (13 pages)
22 April 1980Accounts made up to 31 October 1979 (13 pages)
20 April 1979Accounts made up to 31 October 1978 (13 pages)
20 April 1979Accounts made up to 31 October 1978 (13 pages)
19 October 1978Accounts made up to 31 October 1977 (12 pages)
19 October 1978Accounts made up to 31 October 1977 (12 pages)
30 June 1977Accounts made up to 31 October 1976 (8 pages)
30 June 1977Accounts made up to 31 October 1976 (8 pages)
2 July 1976Accounts made up to 31 October 1975 (9 pages)
2 July 1976Accounts made up to 31 October 1975 (9 pages)
29 May 1975Accounts made up to 31 October 1974 (11 pages)
29 May 1975Accounts made up to 31 October 1974 (11 pages)
20 April 1974Accounts made up to 31 October 2073 (12 pages)
20 April 1974Accounts made up to 31 October 2073 (12 pages)
16 August 1937Incorporation (51 pages)
16 August 1937Incorporation (51 pages)