Company NameParsons & Whittemore Lyddon Limited
DirectorGeorge Francis Landegger
Company StatusActive
Company Number00421764
CategoryPrivate Limited Company
Incorporation Date17 October 1946(77 years, 7 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 NameGeorge Francis Landegger
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 1991(45 years after company formation)
Appointment Duration32 years, 6 months
RoleChairman
Country of ResidenceUnited States
Correspondence AddressFlat Rock House
East Wilton Road
Ridgefield
Connecticut
United States
Director NameRoberto Cesar Antonini
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityArgentinian
StatusResigned
Appointed29 October 1991(45 years after company formation)
Appointment Duration12 years, 3 months (resigned 13 February 2004)
RoleEngineer
Correspondence AddressWoodside
Court Hill
Chipstead
Surrey
CR5 3NQ
Director NameHugh Saxton Calder
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 October 1991(45 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1994)
RoleEngineer
Correspondence Address43 Carlyle Court
London
SW10 0UQ
Director NameSir Robert Anthony Clark
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(45 years after company formation)
Appointment Duration21 years, 2 months (resigned 03 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Wood
Heath Lane
Godalming
Surrey
GU7 1UN
Director NameCecil Kenneth Goddard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 1991(45 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 May 2003)
RoleEngineer
Correspondence Address269 West Trail
Stamford 06903
Connecticut
Foreign
Director NameOliver William Haines
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(45 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 1995)
RoleExecutive Director
Correspondence AddressBell House 23 Bell Lane
Fetcham
Leatherhead
Surrey
KT22 9ND
Director NameArchibald Lawrence Orme
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(45 years after company formation)
Appointment Duration23 years, 8 months (resigned 30 June 2015)
RoleAccountant
Correspondence Address32 Brierie Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7BZ
Scotland
Secretary NameArchibald Lawrence Orme
NationalityBritish
StatusResigned
Appointed29 October 1991(45 years after company formation)
Appointment Duration23 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address32 Brierie Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7BZ
Scotland

Location

Registered AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£565,001
Cash£123,624
Current Liabilities£5

Accounts

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

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

9 July 1984Delivered on: 13 July 1984
Persons entitled: Guiness Mahon & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee.
Particulars: All monies from time to time standing to the credit of the companys deposit account with guinness mahon & co limited entitled "guarantee deposit account" up to the maximum limit of £378,412.50.
Fully Satisfied
6 July 1984Delivered on: 10 July 1984
Satisfied on: 7 December 1991
Persons entitled: Guinness Mahon & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from surftecs international B.V. to the chargee.
Particulars: All monies from time to time standing to the credit of the company's deposit account with guinness mahon & co LTD entitled " guarantee deposit account".
Fully Satisfied
8 February 1984Delivered on: 14 February 1984
Satisfied on: 7 December 1991
Persons entitled: Guinness Mahon & Co LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding $4,200.000 under the terms of a facility letter dated 6 feb 84.
Particulars: All sums standing to the credit of the pwl guarantee deposit account opened in the books of guinness mahon & co LTD.
Fully Satisfied
8 February 1984Delivered on: 14 February 1984
Satisfied on: 7 December 1991
Persons entitled: Guinness Mahon & Co LTD

Classification: Charge
Secured details: All monies due or to become due from thecompany to the chargee exceeding us $ 4,200 under the terms of a facility letter dated 6/02/84.
Particulars: The balance standing to the credit of the company's deposit account opened in the books of guiness mahon & co LTD entitled "guarantee deposit account".
Fully Satisfied
22 July 1983Delivered on: 4 August 1983
Satisfied on: 7 December 1991
Persons entitled: Guinness Mahon & Co Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding 450,000 dutch florins.
Particulars: 450,000 dutch florins held by guinness mahon & co limited in the name of parsons & whittemore lyddon limited.
Fully Satisfied
4 December 1982Delivered on: 14 December 1982
Satisfied on: 7 December 1991
Persons entitled: Parsons & Whittemore Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: The worldwide copyright in the film. All copies of the film. (See doc M132 for details).
Fully Satisfied
27 August 1982Delivered on: 6 September 1982
Satisfied on: 7 December 1991
Persons entitled: Guinness Mahon & Co LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter d/d 25.8.82.
Particulars: Fixed & floating charge on all sums (including interest) from time to time standing to the credit of the guarantee deposit account (see doc M131 for details).
Fully Satisfied
15 January 1990Delivered on: 22 January 1990
Satisfied on: 10 July 1992
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee by virtue of a bond d/d 21/4/89.
Particulars: Area of ground together with the warehouse unit k/a unit 8 at clyde retail park, livington st clydebank, glasgow.
Fully Satisfied
16 October 1981Delivered on: 23 October 1981
Satisfied on: 7 December 1991
Persons entitled: Parsons & Whittemore Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 16/10/81.
Particulars: 1. worldwide copyright in videos 2. all copies of videos 3. rights in literary dramatic musical or artistic works 4. the company's right title 5.sums from time to time held by brentwalker film and theatre division limited (see doc M30 for details).
Fully Satisfied
17 November 1989Delivered on: 30 November 1989
Satisfied on: 10 July 1992
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee by virtue of a bond granted by the company in favour of the bank dated 21/04/89.
Particulars: All and whole the areas of ground extending to .72 acre approximately of livingstone street, clydebank, glasgow together with retail warehouse units constructed thereon k/a units 1 and 2 clyde retail park, livingstone street, clydebank, glasgow (see form 395 for full details).
Fully Satisfied
1 May 1989Delivered on: 8 May 1989
Satisfied on: 10 July 1992
Persons entitled: Midland Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date.
Particulars: All & whole the subjects lying off livingstone street, clydebank, title no dmb 29960. (please see doc M395 for full details of all property).
Fully Satisfied
19 April 1989Delivered on: 21 April 1989
Satisfied on: 10 July 1992
Persons entitled: Banco Hispano Americano Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a term loan agreement dated 31.12.85.
Particulars: All the right title and interest in all monies payable under a) the underlease dated 19.4.89 b) a lease termination agreement dated 19.4.89 c) a guarantee dated 31.12.85 (please see doc for full details).
Fully Satisfied
23 December 1988Delivered on: 29 December 1988
Satisfied on: 10 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as unit 1 st davids estate swansea enterprise zone being the land and the factory unit on the north side of st davids road morriston title no wa 344678.
Fully Satisfied
9 January 1987Delivered on: 17 January 1987
Satisfied on: 7 December 1991
Persons entitled: Guinness Mahon & Co

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time standing to the credit of the company's deposit account with guinness mahon & co limited entitled yen deposit account.
Fully Satisfied
31 December 1985Delivered on: 17 January 1986
Satisfied on: 10 July 1992
Persons entitled: Security Pacific International Leasing (Europe) Inc.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land lying to the west of trafford road salford greater manchester. (Please see doc M143 for full details).
Fully Satisfied
31 December 1985Delivered on: 14 January 1986
Satisfied on: 10 July 1992
Persons entitled: Banco Hispano Americano Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a term loan agreement of even date.
Particulars: By way of first fixed charge all of the borrowers right, title and interest in and to all monies payable under A. an agreement for lease d/d 31/12/85. (see doc no M142 for full details).
Fully Satisfied
28 May 1985Delivered on: 13 June 1985
Satisfied on: 7 December 1991
Persons entitled: Guinness Mahon & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities.
Particulars: 1) by way of fixed charge the company's 26,490 accumulation shares of 1 cent each (please see doc M141 for full details).
Fully Satisfied
21 December 1984Delivered on: 3 January 1985
Satisfied on: 7 December 1991
Persons entitled: Guinness Mahon & Co

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding $100,000.
Particulars: All the monies from time to time standing to the credit of a deposit account held at guiness mahon & co. Limited by the company entitled "gurantee deposit account" up to the maximum limit of $100,000.
Fully Satisfied
16 October 1984Delivered on: 1 November 1984
Persons entitled: Guinness Mahon & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee.
Particulars: All monies from time to time standing to the credit of the company's deposit account with guinness mahon & co limited entitled " guarantee deposit account" up to the maximum limit of £378,412.50.
Fully Satisfied
28 July 1976Delivered on: 3 August 1976
Satisfied on: 7 December 1991
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £500,000 deposited with lloyds bank LTD of 95 george st.,croydon, surrey and all interest now due and to become due in respect thereof and the benefits of all securities (if any).
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
5 November 2021Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 5 November 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 450,000
(4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 450,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
30 July 2015Registered office address changed from 10-18 Union Street London SE1 1SZ to 119 the Hub 300 Kensal Road London W10 5BE on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Archibald Lawrence Orme as a secretary on 30 June 2015 (1 page)
30 July 2015Registered office address changed from 10-18 Union Street London SE1 1SZ to 119 the Hub 300 Kensal Road London W10 5BE on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Archibald Lawrence Orme as a director on 30 June 2015 (1 page)
30 July 2015Termination of appointment of Archibald Lawrence Orme as a director on 30 June 2015 (1 page)
30 July 2015Termination of appointment of Archibald Lawrence Orme as a secretary on 30 June 2015 (1 page)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 450,000
(6 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 450,000
(6 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 450,000
(6 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 450,000
(6 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 450,000
(6 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 450,000
(6 pages)
16 October 2013Full accounts made up to 31 December 2012 (14 pages)
16 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
7 February 2013Termination of appointment of Robert Clark as a director (2 pages)
7 February 2013Termination of appointment of Robert Clark as a director (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
15 September 2011Full accounts made up to 31 December 2010 (14 pages)
15 September 2011Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (16 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (16 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (16 pages)
11 September 2009Full accounts made up to 31 December 2008 (14 pages)
11 September 2009Full accounts made up to 31 December 2008 (14 pages)
22 April 2009Return made up to 06/04/09; full list of members (7 pages)
22 April 2009Return made up to 06/04/09; full list of members (7 pages)
20 November 2008Location of debenture register (1 page)
20 November 2008Return made up to 29/10/08; full list of members (4 pages)
20 November 2008Return made up to 29/10/08; full list of members (4 pages)
20 November 2008Location of debenture register (1 page)
10 November 2008Full accounts made up to 31 December 2007 (13 pages)
10 November 2008Full accounts made up to 31 December 2007 (13 pages)
7 November 2007Return made up to 29/10/07; no change of members (7 pages)
7 November 2007Return made up to 29/10/07; no change of members (7 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 November 2006Return made up to 29/10/06; full list of members (7 pages)
11 November 2006Return made up to 29/10/06; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
14 November 2005Return made up to 29/10/05; full list of members (7 pages)
14 November 2005Return made up to 29/10/05; full list of members (7 pages)
15 September 2005Full accounts made up to 31 December 2004 (12 pages)
15 September 2005Full accounts made up to 31 December 2004 (12 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2004Return made up to 29/10/04; full list of members (7 pages)
9 November 2004Return made up to 29/10/04; full list of members (7 pages)
2 August 2004Full accounts made up to 31 December 2003 (12 pages)
2 August 2004Full accounts made up to 31 December 2003 (12 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
6 November 2003Return made up to 29/10/03; full list of members (8 pages)
6 November 2003Return made up to 29/10/03; full list of members (8 pages)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
12 November 2002Return made up to 29/10/02; full list of members (8 pages)
12 November 2002Return made up to 29/10/02; full list of members (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
2 November 2001Return made up to 29/10/01; full list of members (7 pages)
2 November 2001Return made up to 29/10/01; full list of members (7 pages)
6 June 2001Full accounts made up to 31 December 2000 (13 pages)
6 June 2001Full accounts made up to 31 December 2000 (13 pages)
8 November 2000Return made up to 29/10/00; full list of members (7 pages)
8 November 2000Return made up to 29/10/00; full list of members (7 pages)
26 October 2000Registered office changed on 26/10/00 from: 20-26 wellesley road, croydon, surrey CR9 2BT (1 page)
26 October 2000Registered office changed on 26/10/00 from: 20-26 wellesley road, croydon, surrey CR9 2BT (1 page)
12 July 2000Full accounts made up to 31 December 1999 (13 pages)
12 July 2000Full accounts made up to 31 December 1999 (13 pages)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
22 November 1999Full accounts made up to 31 December 1998 (15 pages)
22 November 1999Full accounts made up to 31 December 1998 (15 pages)
8 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 April 1999Full accounts made up to 31 December 1997 (15 pages)
23 April 1999Full accounts made up to 31 December 1997 (15 pages)
10 November 1998Return made up to 29/10/98; no change of members (7 pages)
10 November 1998Return made up to 29/10/98; no change of members (7 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 May 1998Full accounts made up to 31 December 1996 (17 pages)
12 May 1998Full accounts made up to 31 December 1996 (17 pages)
11 November 1997Return made up to 29/10/97; no change of members (7 pages)
11 November 1997Return made up to 29/10/97; no change of members (7 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
17 April 1997Full accounts made up to 31 December 1995 (17 pages)
17 April 1997Full accounts made up to 31 December 1995 (17 pages)
17 March 1997Secretary's particulars changed;director's particulars changed (1 page)
17 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 November 1996Return made up to 29/10/96; full list of members (9 pages)
14 November 1996Return made up to 29/10/96; full list of members (9 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 June 1996Full accounts made up to 31 December 1994 (16 pages)
4 June 1996Full accounts made up to 31 December 1994 (16 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
17 October 1946Incorporation (41 pages)
17 October 1946Incorporation (41 pages)