Company NamePurple Surgical UK Limited
Company StatusActive
Company Number00524279
CategoryPrivate Limited Company
Incorporation Date3 October 1953(70 years, 7 months ago)
Previous NameCORY Bros.(Hospital Contracts)Co.Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Sharpe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(38 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arkley Farmhouse
Barnet Gate
Barnet
Hertfordshire
EN5 3HY
Secretary NamePhilip David Franklin
NationalityBritish
StatusCurrent
Appointed02 August 1999(45 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rhodes Avenue
London
N22 7UR
Director NamePhilip David Franklin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(46 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleOps Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rhodes Avenue
London
N22 7UR
Director NameMark Oldroyd
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(54 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kingsdown Drive
Stamford
PE9 2WA
Director NameAdam Millar Lusby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(57 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Cottage 44 Main Road
Westhay
Glastonbury
Somerset
BA6 9TW
Director NameLorna Ridgewell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(38 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 July 2004)
RoleCompany Director
Correspondence Address24 Heathclose Avenue
Dartford
Kent
DA1 2PH
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(38 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 August 1994)
RolePharmacist
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameRaymond Pliskin
NationalityBritish
StatusResigned
Appointed23 July 1992(38 years, 10 months after company formation)
Appointment Duration7 years (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cardrew Avenue
Friern Park
London
N12 9LD
Director NameMr Jeremy Philip Hawkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(43 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address110 Ardington Road
Abington
Northampton
NN1 5LT
Director NameGary Hopkins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(46 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 April 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shrewsbury Avenue
Market Harborough
Leicestershire
LE16 8BB

Location

Registered Address2 Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£8,374,358
Net Worth£4,500,517
Cash£25,199
Current Liabilities£1,913,345

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

20 June 2008Delivered on: 5 July 2008
Satisfied on: 4 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 August 1995Delivered on: 9 August 1995
Satisfied on: 4 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 August 1994Delivered on: 20 August 1994
Satisfied on: 20 February 2002
Persons entitled: Robert Sharpe and Margaret Sharpe

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 1993Delivered on: 19 August 1993
Satisfied on: 7 October 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £55,546.50.
Particulars: All right title and interest in all sums payable under the insurance.
Fully Satisfied
2 August 1993Delivered on: 3 August 1993
Satisfied on: 20 February 2002
Persons entitled: The Trustees of the Cory Pension Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1991Delivered on: 16 August 1991
Satisfied on: 15 December 1995
Persons entitled: Barclays 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: L/H property k/a part of the ground floor of 4 dollis park, barnet. As comprised in a lease dated 12 june 1991.
Fully Satisfied
29 May 1984Delivered on: 5 June 1984
Satisfied on: 2 October 1991
Persons entitled: Barclays 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: L/H 4 dollis park, finchley, london.
Fully Satisfied
6 December 1974Delivered on: 13 December 1974
Satisfied on: 27 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or cory bros (holdings) LTD to the chargee on any account whatsoeveer.
Particulars: 4, dollis park barnet N.3.
Fully Satisfied
6 December 1974Delivered on: 13 December 1974
Satisfied on: 20 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital. Together with all fixtures etc see doc 58.
Fully Satisfied
14 October 2021Delivered on: 26 October 2021
Persons entitled: Robert Sharpe

Classification: A registered charge
Particulars: All estates or interest in any freehold, leasehold or commonhold property now owned by it.. For more details of land or intellectual property charged please refer to the instrument.
Outstanding
30 April 2012Delivered on: 5 May 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 April 2012Delivered on: 2 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mark Oldroyd on 3 March 2020 (2 pages)
11 February 2020Accounts for a small company made up to 30 June 2019 (10 pages)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (11 pages)
6 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 2 Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 6 March 2019 (1 page)
5 March 2019Change of details for Chartuseful Limited as a person with significant control on 5 March 2019 (2 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
7 June 2018Accounts for a small company made up to 30 June 2017 (11 pages)
5 September 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
5 September 2017Notification of Chartuseful Limited as a person with significant control on 3 March 2017 (2 pages)
5 September 2017Notification of Chartuseful Limited as a person with significant control on 3 March 2017 (2 pages)
5 September 2017Cessation of Purple Surgical Holdings Limited as a person with significant control on 3 March 2017 (1 page)
5 September 2017Cessation of Purple Surgical Holdings Limited as a person with significant control on 3 March 2017 (1 page)
5 September 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
5 February 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
5 February 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 700
(8 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 700
(8 pages)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
21 February 2015Accounts for a medium company made up to 30 June 2014 (20 pages)
21 February 2015Accounts for a medium company made up to 30 June 2014 (20 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 700
(8 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 700
(8 pages)
4 March 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
4 March 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
18 September 2013Director's details changed for Mark Oldroyd on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mark Oldroyd on 18 September 2013 (2 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(8 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(8 pages)
1 May 2013Termination of appointment of Gary Hopkins as a director (1 page)
1 May 2013Termination of appointment of Gary Hopkins as a director (1 page)
21 January 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
21 January 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
17 January 2013Change of name notice (3 pages)
17 January 2013Company name changed cory bros.(hospital contracts)co.LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
17 January 2013Company name changed cory bros.(hospital contracts)co.LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
17 January 2013Change of name notice (3 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
7 August 2012Director's details changed for Mark Oldroyd on 23 July 2012 (2 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
7 August 2012Director's details changed for Mark Oldroyd on 23 July 2012 (2 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
16 February 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
16 February 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
30 June 2011Appointment of Adam Millar Lusby as a director (2 pages)
30 June 2011Appointment of Adam Millar Lusby as a director (2 pages)
30 December 2010Accounts for a medium company made up to 30 June 2010 (19 pages)
30 December 2010Accounts for a medium company made up to 30 June 2010 (19 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Philip David Franklin on 23 July 2010 (2 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Mark Oldroyd on 23 July 2010 (2 pages)
29 July 2010Director's details changed for Mark Oldroyd on 23 July 2010 (2 pages)
29 July 2010Director's details changed for Philip David Franklin on 23 July 2010 (2 pages)
29 July 2010Director's details changed for Gary Hopkins on 23 July 2010 (2 pages)
29 July 2010Director's details changed for Gary Hopkins on 23 July 2010 (2 pages)
25 February 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
25 February 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
12 August 2009Return made up to 23/07/09; full list of members (4 pages)
12 August 2009Return made up to 23/07/09; full list of members (4 pages)
9 December 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
9 December 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
6 August 2008Return made up to 23/07/08; full list of members (4 pages)
6 August 2008Return made up to 23/07/08; full list of members (4 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
2 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
14 August 2007Return made up to 23/07/07; full list of members (3 pages)
14 August 2007Return made up to 23/07/07; full list of members (3 pages)
18 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
18 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
14 August 2006Return made up to 23/07/06; full list of members (3 pages)
14 August 2006Return made up to 23/07/06; full list of members (3 pages)
20 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 September 2005Location of register of members (1 page)
13 September 2005Return made up to 23/07/05; full list of members (3 pages)
13 September 2005Return made up to 23/07/05; full list of members (3 pages)
13 September 2005Location of register of members (1 page)
1 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
1 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
9 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2003Accounts for a medium company made up to 30 June 2003 (19 pages)
1 December 2003Accounts for a medium company made up to 30 June 2003 (19 pages)
26 August 2003Return made up to 23/07/03; full list of members (8 pages)
26 August 2003Return made up to 23/07/03; full list of members (8 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
8 August 2002Return made up to 23/07/02; full list of members (8 pages)
8 August 2002Return made up to 23/07/02; full list of members (8 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
16 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
30 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
13 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Full accounts made up to 30 June 1999 (18 pages)
29 February 2000Full accounts made up to 30 June 1999 (18 pages)
23 August 1999Return made up to 23/07/99; no change of members (4 pages)
23 August 1999Return made up to 23/07/99; no change of members (4 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: c/o simlers 1TYBURN lane harrow middx HA1 3AG (1 page)
8 March 1999Registered office changed on 08/03/99 from: c/o simlers 1TYBURN lane harrow middx HA1 3AG (1 page)
8 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
17 August 1998Return made up to 23/07/98; full list of members (6 pages)
17 August 1998Return made up to 23/07/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
8 August 1997Return made up to 23/07/97; no change of members (4 pages)
8 August 1997Return made up to 23/07/97; no change of members (4 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
25 September 1996Return made up to 23/07/96; no change of members (4 pages)
25 September 1996Return made up to 23/07/96; no change of members (4 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
25 July 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
19 August 1992Return made up to 23/07/92; full list of members (8 pages)
19 August 1992Return made up to 23/07/92; full list of members (8 pages)
31 July 1991Return made up to 23/07/91; full list of members (7 pages)
31 July 1991Return made up to 23/07/91; full list of members (7 pages)
25 April 1991Return made up to 31/12/90; full list of members (6 pages)
25 April 1991Return made up to 31/12/90; full list of members (6 pages)
23 January 1990Return made up to 18/12/89; full list of members (6 pages)
23 January 1990Return made up to 18/12/89; full list of members (6 pages)
1 August 1989Return made up to 30/12/88; full list of members (6 pages)
1 August 1989Return made up to 30/12/88; full list of members (6 pages)
2 March 1988Return made up to 13/11/87; full list of members (4 pages)
2 March 1988Return made up to 13/11/87; full list of members (4 pages)
20 June 1969Company name changed\certificate issued on 20/06/69 (2 pages)
20 June 1969Company name changed\certificate issued on 20/06/69 (2 pages)
4 September 1963Company name changed\certificate issued on 04/09/63 (3 pages)
4 September 1963Company name changed\certificate issued on 04/09/63 (3 pages)
3 October 1953Certificate of incorporation (1 page)
3 October 1953Certificate of incorporation (1 page)