10 Grosvenor Street
London
W1K 4QY
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 24 December 2020(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Jonathan Edward Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(73 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1979(30 years, 12 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1983(35 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Director Name | Trevor Henry Montague Shaw |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2000) |
Role | Solicitor |
Correspondence Address | 115 North Hill Highgate London N6 4DP |
Director Name | Peter Edmund Patchett |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Princes Avenue Carshalton Surrey SM5 4NZ |
Director Name | Mr Patrick Brendan Prior |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1991(43 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 16 July 2007) |
Role | Financial Director |
Country of Residence | Ireland |
Correspondence Address | Coolmaine Grove Road Malahide Co Dublin Ireland |
Director Name | Arthur St John Ryan |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1999(51 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 16 July 2007) |
Role | Managing Director |
Correspondence Address | 60 Lansdowne Road Ballsbridge Dublin Irish |
Director Name | Lee Rendall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(51 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Bramston Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(52 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Valley Road Rickmansworth Hertfordshire WD3 4DT |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(52 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(53 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(53 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Seamus Michael Halford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2004(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2007) |
Role | Deputy Managing Director |
Correspondence Address | 7 Torquay Wood Leopardstown Foxrock Dublin 18 Irish |
Director Name | Mr Bernard John Michael Mansfield |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2004(55 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 14 June 2022) |
Role | Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | Ash Lodge 173 Clare Road Waringstown County Down BT66 7SE Northern Ireland |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(58 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Mr Simon Summerfield Gibbs |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2017(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | primark.com |
---|---|
Telephone | 0151 6370464 |
Telephone region | Liverpool |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50m at £1 | Abf Investments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £532,701,000 |
Net Worth | £293,718,000 |
Cash | £26,403,000 |
Current Liabilities | £1,330,109,000 |
Latest Accounts | 17 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (2 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 15 September |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
5 January 2021 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
17 February 2020 | Full accounts made up to 14 September 2019 (38 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 15 September 2018 (40 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 16 September 2017 (35 pages) |
18 September 2017 | Appointment of Mr Simon Summerfield Gibbs as a director on 17 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Simon Summerfield Gibbs as a director on 17 September 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
15 June 2017 | Full accounts made up to 17 September 2016 (38 pages) |
15 June 2017 | Full accounts made up to 17 September 2016 (38 pages) |
21 July 2016 | Auditor's resignation (1 page) |
21 July 2016 | Auditor's resignation (1 page) |
20 July 2016 | Auditor's resignation (1 page) |
20 July 2016 | Auditor's resignation (1 page) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Full accounts made up to 12 September 2015 (26 pages) |
17 June 2016 | Full accounts made up to 12 September 2015 (26 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 June 2015 | Full accounts made up to 13 September 2014 (27 pages) |
18 June 2015 | Full accounts made up to 13 September 2014 (27 pages) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 June 2014 | Full accounts made up to 14 September 2013 (26 pages) |
23 June 2014 | Full accounts made up to 14 September 2013 (26 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Full accounts made up to 15 September 2012 (26 pages) |
30 April 2013 | Full accounts made up to 15 September 2012 (26 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Full accounts made up to 17 September 2011 (26 pages) |
20 June 2012 | Full accounts made up to 17 September 2011 (26 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Full accounts made up to 18 September 2010 (26 pages) |
23 June 2011 | Full accounts made up to 18 September 2010 (26 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (26 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (26 pages) |
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Resolutions
|
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
25 June 2009 | Full accounts made up to 13 September 2008 (25 pages) |
25 June 2009 | Full accounts made up to 13 September 2008 (25 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 May 2008 | Full accounts made up to 15 September 2007 (24 pages) |
9 May 2008 | Full accounts made up to 15 September 2007 (24 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
16 May 2007 | Full accounts made up to 16 September 2006 (24 pages) |
16 May 2007 | Full accounts made up to 16 September 2006 (24 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
7 July 2006 | Full accounts made up to 17 September 2005 (24 pages) |
7 July 2006 | Full accounts made up to 17 September 2005 (24 pages) |
21 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
7 June 2005 | Full accounts made up to 18 September 2004 (23 pages) |
7 June 2005 | Full accounts made up to 18 September 2004 (23 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
12 July 2004 | Return made up to 03/07/04; full list of members (3 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (3 pages) |
13 April 2004 | Full accounts made up to 13 September 2003 (24 pages) |
13 April 2004 | Full accounts made up to 13 September 2003 (24 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
4 July 2003 | Return made up to 03/07/03; full list of members (3 pages) |
4 July 2003 | Return made up to 03/07/03; full list of members (3 pages) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
3 February 2003 | Full accounts made up to 14 September 2002 (27 pages) |
3 February 2003 | Full accounts made up to 14 September 2002 (27 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
12 July 2002 | Return made up to 03/07/02; full list of members
|
12 July 2002 | Return made up to 03/07/02; full list of members
|
6 March 2002 | Full accounts made up to 15 September 2001 (23 pages) |
6 March 2002 | Full accounts made up to 15 September 2001 (23 pages) |
8 October 2001 | Memorandum and Articles of Association (14 pages) |
8 October 2001 | Memorandum and Articles of Association (14 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
10 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 December 2000 | Full accounts made up to 16 September 2000 (20 pages) |
7 December 2000 | Full accounts made up to 16 September 2000 (20 pages) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
12 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
17 March 2000 | Full accounts made up to 18 September 1999 (20 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (20 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
30 July 1999 | Ad 09/07/99--------- £ si 40000000@1=40000000 £ ic 10000000/50000000 (2 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Ad 09/07/99--------- £ si 40000000@1=40000000 £ ic 10000000/50000000 (2 pages) |
30 July 1999 | Nc inc already adjusted 09/07/99 (1 page) |
30 July 1999 | Nc inc already adjusted 09/07/99 (1 page) |
30 July 1999 | Resolutions
|
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
9 March 1999 | Full accounts made up to 12 September 1998 (20 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (20 pages) |
9 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
9 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
12 May 1998 | £ nc 100/10000000 23/04/98 (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Ad 24/04/98--------- £ si 9999950@1=9999950 £ ic 50/10000000 (2 pages) |
12 May 1998 | Ad 24/04/98--------- £ si 9999950@1=9999950 £ ic 50/10000000 (2 pages) |
12 May 1998 | £ nc 100/10000000 23/04/98 (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
11 March 1998 | Full accounts made up to 13 September 1997 (18 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (18 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
9 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (18 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (18 pages) |
15 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
15 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (18 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (18 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
24 March 1995 | Full accounts made up to 17 September 1994 (16 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (16 pages) |
20 March 1995 | Auditor's resignation (2 pages) |
20 March 1995 | Auditor's resignation (2 pages) |
20 March 1995 | Auditor's resignation (2 pages) |
20 March 1995 | Auditor's resignation (2 pages) |
24 March 1994 | Full accounts made up to 18 September 1993 (16 pages) |
24 March 1994 | Full accounts made up to 18 September 1993 (16 pages) |
15 March 1993 | Full accounts made up to 12 September 1992 (15 pages) |
15 March 1993 | Full accounts made up to 12 September 1992 (15 pages) |
24 March 1992 | Full accounts made up to 14 September 1991 (14 pages) |
24 March 1992 | Full accounts made up to 14 September 1991 (14 pages) |
24 October 1990 | Full accounts made up to 31 March 1990 (14 pages) |
24 October 1990 | Full accounts made up to 31 March 1990 (14 pages) |
18 August 1987 | Return made up to 30/06/87; full list of members (8 pages) |
31 July 1986 | Return made up to 01/07/86; full list of members (4 pages) |
5 February 1965 | Company name changed\certificate issued on 05/02/65 (7 pages) |
5 February 1965 | Company name changed\certificate issued on 05/02/65 (7 pages) |
30 April 1948 | Certificate of incorporation (1 page) |
30 April 1948 | Certificate of incorporation (1 page) |
30 April 1948 | Incorporation (14 pages) |
30 April 1948 | Incorporation (14 pages) |