London
SW1P 1WG
Director Name | Mr Roger Graham Horton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2015(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivermead Mill Lane Shiplake Henley-On-Thames Oxfordshire RG9 3LY |
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2015(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Closed |
Appointed | 07 July 2015(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Derek Hugh Brown |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 July 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Barnby House 8 Deighton Road Wetherby Yorkshire LS22 7TE |
Director Name | Anne Marie Maney |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | Belvedere Church Street Clifford Wetherby West Yorkshire LS23 6DG |
Director Name | Arthur Stanley Maney |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 1995) |
Role | Master Printer |
Correspondence Address | 22 Beck Lane Collingham Wetherby West Yorkshire LS22 5BW |
Director Name | Brian Graham Maney |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Belvedere Church Street Clifford Wetherby West Yorkshire LS23 6DG |
Director Name | Mary Edina Maney |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 1995) |
Role | Married Woman |
Correspondence Address | 22 Beck Lane Collingham Wetherby West Yorkshire LS22 5BW |
Secretary Name | Brian Graham Maney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belvedere Church Street Clifford Wetherby West Yorkshire LS23 6DG |
Director Name | Mr Leonard Neil Charlesworth |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(42 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Low Gables Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Judith Ramsden Charlesworth |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Low Gables 2 Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Miss Florence Hazel Charlesworth |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Alwen Avenue Birkby Huddersfield West Yorkshire HD2 2SJ |
Director Name | Ann Josephine Burrows |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 31 Alwen Avenue Huddersfield West Yorkshire HD2 2SJ |
Secretary Name | Judith Ramsden Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Low Gables 2 Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Michael Gallico |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(44 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 19 June 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Avenue Knaresborough North Yorkshire HG5 0NL |
Director Name | Prof Bernard Thomas Donovan |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 48 Kelsey Lane Beckenham Kent BR3 3NE |
Secretary Name | Mr Richard Howitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(46 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | 6 Highfield Lane Huddersfield West Yorkshire HD5 0BB |
Secretary Name | Mr Michael Gallico |
---|---|
Status | Resigned |
Appointed | 11 November 2010(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | Suite 1c Josephs Well Hanover Walk Leeds LS3 1AB |
Director Name | Mrs Sarah Elizabeth Mussenden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(62 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2016) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Rickmansworth Hertfordshire WD3 6EU |
Website | maneypublishing.com |
---|---|
Telephone | 0113 2432800 |
Telephone region | Leeds |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20.2k at £1 | W S Maney & Son LTD 100.00% Ordinary |
---|---|
1 at £1 | L.n. Charlesworth 0.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Solvency Statement dated 30/09/16 (1 page) |
7 October 2016 | Solvency Statement dated 30/09/16 (1 page) |
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Resolutions
|
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
1 December 2015 | Appointment of Mr Simon Robert Bane as a director on 16 November 2015
|
1 December 2015 | Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Simon Robert Bane as a director on 16 November 2015
|
1 December 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
1 December 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
1 December 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (3 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (3 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages) |
4 September 2015 | Registered office address changed from Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB to 5 Howick Place London SW1P 1WG on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages) |
4 September 2015 | Registered office address changed from Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB to 5 Howick Place London SW1P 1WG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB to 5 Howick Place London SW1P 1WG on 4 September 2015 (1 page) |
22 July 2015 | Appointment of Roger Graham Horton as a director on 19 June 2015 (2 pages) |
22 July 2015 | Appointment of Roger Graham Horton as a director on 19 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Rupert John Joseph Hopley as a director on 19 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Leonard Neil Charlesworth as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Michael Gallico as a director on 19 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Gareth Richard Wright as a director on 19 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Michael Gallico as a director on 19 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Rupert John Joseph Hopley as a director on 19 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Michael Gallico as a secretary on 19 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Gareth Richard Wright as a director on 19 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Michael Gallico as a secretary on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Leonard Neil Charlesworth as a director on 19 June 2015 (1 page) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
29 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Appointment of Mr Michael Gallico as a secretary (1 page) |
11 November 2010 | Appointment of Mr Michael Gallico as a secretary (1 page) |
8 November 2010 | Termination of appointment of Richard Howitt as a secretary (1 page) |
8 November 2010 | Termination of appointment of Richard Howitt as a secretary (1 page) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
12 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Michael Gallico on 8 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael Gallico on 8 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael Gallico on 8 April 2010 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
16 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 254 deighton road huddersfield west yorkshire HD2 1JJ (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 254 deighton road huddersfield west yorkshire HD2 1JJ (1 page) |
12 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members
|
16 June 2005 | Return made up to 30/04/05; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 June 2004 | Company name changed text management services LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed text management services LIMITED\certificate issued on 21/06/04 (2 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 February 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
1 February 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
19 February 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
19 February 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
7 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
15 June 2001 | Company name changed W.S.maney & son LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed W.S.maney & son LIMITED\certificate issued on 15/06/01 (2 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members
|
22 May 2000 | Return made up to 30/04/00; full list of members
|
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
11 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
16 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
12 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 30/04/98; full list of members (8 pages) |
28 April 1998 | Return made up to 30/04/98; full list of members (8 pages) |
10 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
3 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
3 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
19 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 July 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
26 July 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
9 May 1995 | Return made up to 30/04/95; full list of members
|
9 May 1995 | Return made up to 30/04/95; full list of members
|
20 January 1995 | Memorandum and Articles of Association (4 pages) |
20 January 1995 | Memorandum and Articles of Association (4 pages) |
20 January 1995 | Declaration of assistance for shares acquisition (4 pages) |
20 January 1995 | Resolutions
|
20 January 1995 | Resolutions
|
20 January 1995 | Declaration of assistance for shares acquisition (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
4 December 1952 | Certificate of incorporation (1 page) |
4 December 1952 | Certificate of incorporation (1 page) |