90 Wigmore Street
London
W1U 3RD
Director Name | Lena Ling French |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months (closed 11 January 2024) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 90 Wigmore Street London W1U 3RD |
Director Name | Mr John David Gawain Holme |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months (closed 11 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 90 Wigmore Street London W1U 3RD |
Secretary Name | Mr John David Gawain Holme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months (closed 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 90 Wigmore Street London W1U 3RD |
Director Name | Rosemary Michel Holme |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(35 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 December 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 90 Wigmore Street London W1U 3RD |
Director Name | David John Syder |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(35 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 July 2004) |
Role | Property Manager |
Correspondence Address | 44 Barnet Drive Bromley Kent BR2 8PQ |
Telephone | 020 79353919 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
29.5k at £1 | John Alison Read Russell French 27.20% Ordinary |
---|---|
29.5k at £1 | Lena Ling French 27.20% Ordinary |
27.4k at £1 | John David Gawain Holme 25.30% Ordinary |
22k at £1 | Camilla Greek Investment LTD 20.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £112,614 |
Net Worth | £1,292,290 |
Cash | £15,166 |
Current Liabilities | £24,230 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 June 1974 | Delivered on: 27 June 1974 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 +/or first finsbury trust LTD. Particulars: 1-6, cavendish parade, 88-98, (even nos.) hunter ave. Outstanding |
---|---|
20 June 1974 | Delivered on: 27 June 1974 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 +/or first finsbury trust LTD. Particulars: 361-365, (odd nos.) green lanes, ilford, essex. Outstanding |
12 June 1972 | Delivered on: 22 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or first finsbury turst LTD to the chargee on any account whatsoever. Particulars: 361/365 (odds) green lane, ilford, essex. Outstanding |
22 February 1972 | Delivered on: 13 March 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or first finsbury trust LTD to the chargee on any account whatsoever. Particulars: Cliftonville court, ethelbert cres, cliftonville, kent. Outstanding |
22 February 1972 | Delivered on: 13 March 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or first fixtury trust LTD to the chargee on any account whatsoever. Particulars: Land & buildings in shone rd, east wittering, sussex. Outstanding |
30 March 1955 | Delivered on: 14 December 1956 Persons entitled: St Pancras Building Society Classification: Mortgage Secured details: £2661-10-6. Particulars: 18/20, golbourne gardens, kensington, london. Outstanding |
8 October 1997 | Delivered on: 23 October 1997 Persons entitled: British Arab Commercial Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all that f/h land being the site of cliftonville hotel ethelbert crescent margate t/no.K156418 and all that l/h land k/a 9 bryanston mews west london W1H 7FS t/no.NGL272581. 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. See the mortgage charge document for full details. Outstanding |
8 October 1997 | Delivered on: 23 October 1997 Persons entitled: British Arab Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land being the site of cliftonville hotel ethelbert crescent margate t/no.K156418 and all that l/h land k/a 9 bryanston mews west london W1H 7FS t/no.NGL272581 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Outstanding |
25 November 1993 | Delivered on: 8 December 1993 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
28 December 1989 | Delivered on: 18 January 1990 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: Glebe house, 247 dover road walmer, kent title no k 81470. Outstanding |
4 May 1982 | Delivered on: 13 May 1982 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: F/Hold land and buildings on the south side of farncombe street, godalming, surrey title no sy 359377. Outstanding |
30 March 1955 | Delivered on: 14 December 1956 Persons entitled: St Pancras Building Society Classification: Mortgage Secured details: £3371-10-4. Particulars: 18/20, golbourne gardens, kensington, london. Outstanding |
4 May 1982 | Delivered on: 13 May 1982 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: F/Hold cliftonville court, ethelbert crescent, cliftonville, kent title no k 156418. Outstanding |
28 April 1981 | Delivered on: 5 May 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or first finsbury trust limited to the charee on any account whatsoever. Particulars: F/H land & buildings on the south side of farncombe street goldaming surrey title no sy 359377. Outstanding |
5 January 1981 | Delivered on: 15 January 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or first finsbury trust limited to the chargee on any account whatsoever. Particulars: F/Hold, 60 to 78 (even) holland road, chatham, kent. Title no k 144533. Outstanding |
20 June 1974 | Delivered on: 27 June 1974 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or first finsbury trust LTD. Particulars: Manor court 7 high st middenhall suffolk. Outstanding |
20 June 1974 | Delivered on: 27 June 1974 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or first finsbury trust LTD. Particulars: 78 high street alton hampshire. Outstanding |
20 June 1974 | Delivered on: 27 June 1974 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or first finbury trust LTD. Particulars: Central building 49 west summerside sunderland co durham. Outstanding |
20 June 1974 | Delivered on: 27 June 1974 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or first finsbury trust LTD. Particulars: 1-6 cavendish parade 88-98 (ever nos) hunter avenue. Outstanding |
20 June 1974 | Delivered on: 27 June 1974 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or first finsbury trust LTD. Particulars: 361-365 (odd nos) green lanes ilford essex. Outstanding |
20 June 1974 | Delivered on: 27 June 1974 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever +/or first finsbury trust LTD. Particulars: 14 + 16 dove road, wombwell, S.yorks. Outstanding |
20 June 1974 | Delivered on: 27 June 1974 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever +/or first finsbury trust LTD. Particulars: 78, high st, alton, hampshire. Outstanding |
20 June 1974 | Delivered on: 27 June 1974 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Manor court, 7 high st, middenhall - suffolk. Outstanding |
14 September 1966 | Delivered on: 21 September 1966 Persons entitled: Liverpool & Bounty Discount Co LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Land at the junction of shore road and cakeham road, east wiltering in the parish of west wiltering, sussex. Fully Satisfied |
11 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2023 | Return of final meeting in a members' voluntary winding up (14 pages) |
9 March 2023 | Registered office address changed from Third Floor 90 Wigmore Street London W1U 3rd to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 9 March 2023 (2 pages) |
9 March 2023 | Resolutions
|
9 March 2023 | Declaration of solvency (5 pages) |
9 March 2023 | Appointment of a voluntary liquidator (3 pages) |
3 February 2023 | Satisfaction of charge 21 in full (1 page) |
3 February 2023 | Satisfaction of charge 14 in full (1 page) |
3 February 2023 | Satisfaction of charge 5 in full (1 page) |
3 February 2023 | Satisfaction of charge 8 in full (1 page) |
3 February 2023 | Satisfaction of charge 13 in full (1 page) |
3 February 2023 | Satisfaction of charge 11 in full (1 page) |
3 February 2023 | Satisfaction of charge 16 in full (1 page) |
3 February 2023 | Satisfaction of charge 23 in full (1 page) |
3 February 2023 | Satisfaction of charge 6 in full (1 page) |
3 February 2023 | Satisfaction of charge 7 in full (1 page) |
3 February 2023 | Satisfaction of charge 3 in full (1 page) |
3 February 2023 | Satisfaction of charge 18 in full (1 page) |
3 February 2023 | Satisfaction of charge 20 in full (1 page) |
3 February 2023 | Satisfaction of charge 24 in full (1 page) |
3 February 2023 | Satisfaction of charge 9 in full (1 page) |
3 February 2023 | Satisfaction of charge 19 in full (1 page) |
3 February 2023 | Satisfaction of charge 22 in full (1 page) |
3 February 2023 | Satisfaction of charge 2 in full (1 page) |
3 February 2023 | Satisfaction of charge 10 in full (1 page) |
3 February 2023 | Satisfaction of charge 15 in full (1 page) |
3 February 2023 | Satisfaction of charge 12 in full (1 page) |
3 February 2023 | Satisfaction of charge 17 in full (1 page) |
22 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
28 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
25 May 2021 | Satisfaction of charge 1 in full (1 page) |
21 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
25 August 2020 | Group of companies' accounts made up to 31 December 2019 (20 pages) |
22 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
17 October 2018 | Cancellation of shares. Statement of capital on 30 August 2018
|
17 October 2018 | Purchase of own shares. (3 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
23 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 August 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
9 August 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 March 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
10 March 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
21 October 2013 | Termination of appointment of Rosemary Holme as a director (1 page) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Rosemary Holme as a director (1 page) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page) |
15 October 2010 | Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page) |
15 October 2010 | Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages) |
15 October 2010 | Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages) |
16 July 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
16 July 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
18 November 2009 | Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page) |
18 November 2009 | Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Lena Ling French on 4 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page) |
18 November 2009 | Director's details changed for Lena Ling French on 4 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Lena Ling French on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
6 October 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
6 October 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
18 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
18 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
25 September 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
25 September 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
17 October 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
17 October 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
10 November 2005 | Return made up to 04/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 04/10/05; full list of members (8 pages) |
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
22 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
13 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
13 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members
|
10 October 2003 | Return made up to 04/10/03; full list of members
|
26 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
20 September 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
20 September 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
9 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
12 October 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
12 October 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
12 December 2000 | Return made up to 04/10/00; full list of members (7 pages) |
12 December 2000 | Return made up to 04/10/00; full list of members (7 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
30 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
30 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
3 November 1998 | Return made up to 04/10/98; full list of members (8 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
3 November 1998 | Return made up to 04/10/98; full list of members (8 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Return made up to 04/10/97; no change of members (6 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Return made up to 04/10/97; no change of members (6 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
21 October 1996 | Return made up to 04/10/96; no change of members
|
21 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
21 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
21 October 1996 | Return made up to 04/10/96; no change of members
|
10 November 1995 | Return made up to 04/10/95; full list of members (8 pages) |
10 November 1995 | Return made up to 04/10/95; full list of members (8 pages) |
4 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
4 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
31 May 1961 | Company name changed\certificate issued on 31/05/61 (3 pages) |
31 May 1961 | Company name changed\certificate issued on 31/05/61 (3 pages) |
3 September 1956 | Incorporation (16 pages) |
3 September 1956 | Incorporation (16 pages) |