East Wilton Road
Ridgefield
Connecticut
United States
Director Name | Roberto Cesar Antonini |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 29 October 1991(45 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 February 2004) |
Role | Engineer |
Correspondence Address | Woodside Court Hill Chipstead Surrey CR5 3NQ |
Director Name | Hugh Saxton Calder |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 October 1991(45 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 1994) |
Role | Engineer |
Correspondence Address | 43 Carlyle Court London SW10 0UQ |
Director Name | Sir Robert Anthony Clark |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(45 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 03 January 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Munstead Wood Heath Lane Godalming Surrey GU7 1UN |
Director Name | Cecil Kenneth Goddard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 1991(45 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 May 2003) |
Role | Engineer |
Correspondence Address | 269 West Trail Stamford 06903 Connecticut Foreign |
Director Name | Oliver William Haines |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(45 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 March 1995) |
Role | Executive Director |
Correspondence Address | Bell House 23 Bell Lane Fetcham Leatherhead Surrey KT22 9ND |
Director Name | Archibald Lawrence Orme |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(45 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 June 2015) |
Role | Accountant |
Correspondence Address | 32 Brierie Gardens Crosslee Johnstone Renfrewshire PA6 7BZ Scotland |
Secretary Name | Archibald Lawrence Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(45 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 32 Brierie Gardens Crosslee Johnstone Renfrewshire PA6 7BZ Scotland |
Registered Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £565,001 |
Cash | £123,624 |
Current Liabilities | £5 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
9 July 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1976 | Delivered 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 |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
19 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
5 November 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
30 July 2015 | Registered 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 2015 | Termination of appointment of Archibald Lawrence Orme as a secretary on 30 June 2015 (1 page) |
30 July 2015 | Registered 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 2015 | Termination of appointment of Archibald Lawrence Orme as a director on 30 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Archibald Lawrence Orme as a director on 30 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Archibald Lawrence Orme as a secretary on 30 June 2015 (1 page) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Termination of appointment of Robert Clark as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Clark as a director (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 August 2011 (1 page) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (16 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (16 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (7 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (7 pages) |
20 November 2008 | Location of debenture register (1 page) |
20 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
20 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
6 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
12 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 20-26 wellesley road, croydon, surrey CR9 2BT (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 20-26 wellesley road, croydon, surrey CR9 2BT (1 page) |
12 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 November 1999 | Return made up to 29/10/99; full list of members
|
8 November 1999 | Return made up to 29/10/99; full list of members
|
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
23 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
10 November 1998 | Return made up to 29/10/98; no change of members (7 pages) |
10 November 1998 | Return made up to 29/10/98; no change of members (7 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 May 1998 | Full accounts made up to 31 December 1996 (17 pages) |
12 May 1998 | Full accounts made up to 31 December 1996 (17 pages) |
11 November 1997 | Return made up to 29/10/97; no change of members (7 pages) |
11 November 1997 | Return made up to 29/10/97; no change of members (7 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
17 April 1997 | Full accounts made up to 31 December 1995 (17 pages) |
17 April 1997 | Full accounts made up to 31 December 1995 (17 pages) |
17 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 1996 | Return made up to 29/10/96; full list of members (9 pages) |
14 November 1996 | Return made up to 29/10/96; full list of members (9 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
4 June 1996 | Full accounts made up to 31 December 1994 (16 pages) |
4 June 1996 | Full accounts made up to 31 December 1994 (16 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
17 October 1946 | Incorporation (41 pages) |
17 October 1946 | Incorporation (41 pages) |