London
W1D 6PA
Director Name | Miss Phyllis Dora Wills |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wardour Street London W1D 6PA |
Secretary Name | Miss Phyllis Dora Wills |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1993(34 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wardour Street London W1D 6PA |
Director Name | Mr Adam David Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2012(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wardour Street London W1D 6PA |
Director Name | Mr John Desmond Woodland |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | Secretary |
Correspondence Address | 64 Collyer Avenue Croydon Surrey CR0 4QW |
Director Name | Ian Jacob Shapiro |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood Magpie Hall Road Bushey Heath Watford Hertfordshire WD2 1NX |
Director Name | Mr Roderick Parker |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 34 Streatleigh Court London SW16 1EG |
Director Name | Mr Charles Angus Parker |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1995) |
Role | Company Director (Joint Managing) |
Correspondence Address | Saltbarn Royal Military Road Playden Rye East Sussex TN31 7PH |
Director Name | Mrs Betty Patricia Parker |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | Greenacres Aynsome Road Cartmel Grange Over Sands Cumbria LA11 6PS |
Director Name | Mr Andrew Fredric Norris |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lords Wood Welwyn Garden City Hertfordshire AL7 2HF |
Director Name | Mr Martin Lynes |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | Corrie Cravie Priory Close East Farleigh Maidstone Kent ME15 0EY |
Director Name | Mr Michael Goldsmith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 45 Brookdene Avenue Oxhey Hall Watford Hertfordshire WD19 4LG |
Director Name | Eric Etkin |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 March 2004) |
Role | Company Director (Joint Managing) |
Correspondence Address | Tranby Cottage Church Way Cockfosters Hertfordshire EN4 9JH |
Director Name | Mrs Anita Barbara Etkin |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | Tranby Cottage Church Way Cockfosters Barnet Hertfordshire EN4 9JH |
Director Name | Mrs Marjorie Down |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 70 Tudor Way Mill End Rickmansworth Hertfordshire WD3 2HS |
Secretary Name | Mr John Desmond Woodland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 64 Collyer Avenue Croydon Surrey CR0 4QW |
Director Name | Mrs Susan Marian Oliver |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(36 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2001) |
Role | Philatelic Assistant |
Country of Residence | England |
Correspondence Address | 46 Woodville Road Ham Richmond Surrey TW10 7QN |
Website | www.argyll-etkin.com |
---|---|
Telephone | 020 79306100 |
Telephone region | London |
Registered Address | 1 Wardour Street London W1D 6PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.5m at £0.1 | Adam Cooke 96.20% Ordinary |
---|---|
44.3k at £0.1 | Trustee Of Jungfrau Trust Earl Fiduciary Ag 2.81% Ordinary |
12.3k at £0.1 | R.d. Parker 0.78% Ordinary |
1.1k at £0.1 | Phyllis Dora Wills 0.07% Ordinary |
900 at £0.1 | Michael Goldsmith 0.06% Ordinary |
825 at £0.1 | Ian Shapiro 0.05% Ordinary |
300 at £0.1 | Gordon Peters 0.02% Ordinary |
302 at £0.1 | Patrick Frost 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208,222 |
Cash | £16,187 |
Current Liabilities | £326,802 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 1 day from now) |
18 December 1991 | Delivered on: 31 December 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all goodwill uncalled capital and patents. Outstanding |
---|---|
3 October 1990 | Delivered on: 17 October 1990 Persons entitled: Midland 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 & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
24 September 1990 | Delivered on: 15 October 1990 Satisfied on: 3 October 2015 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 book debts uncalled capital. (Please see doc m/395/524/c/16/10 for full details). Fully Satisfied |
8 June 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
24 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
24 June 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
22 June 2021 | Secretary's details changed for Miss Phyllis Dora Wills on 1 May 2021 (1 page) |
22 June 2021 | Change of details for Mr. Adam David Cooke as a person with significant control on 1 May 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr Patrick Frost on 1 May 2021 (2 pages) |
22 June 2021 | Director's details changed for Miss Phyllis Dora Wills on 1 May 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
7 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
14 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
14 May 2019 | Change of details for Mr. Adam David Cooke as a person with significant control on 14 May 2019 (2 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
9 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 May 2017 | Registered office address changed from 17 Waterloo Place London SW1Y 4AR to 1 Wardour Street London W1D 6PA on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 17 Waterloo Place London SW1Y 4AR to 1 Wardour Street London W1D 6PA on 23 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 October 2015 | Satisfaction of charge 1 in full (4 pages) |
3 October 2015 | Satisfaction of charge 1 in full (4 pages) |
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 October 2012 | Termination of appointment of Ian Shapiro as a director (1 page) |
24 October 2012 | Termination of appointment of Ian Shapiro as a director (1 page) |
16 August 2012 | Appointment of Mr Adam David Cooke as a director (2 pages) |
16 August 2012 | Appointment of Mr Adam David Cooke as a director (2 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 May 2010 | Director's details changed for Mr Patrick Frost on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Patrick Frost on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Miss Phyllis Dora Wills on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Miss Phyllis Dora Wills on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 October 2009 | Registered office address changed from 27 Regent Street Piccadilly Circus London SW1Y 4UA on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from 27 Regent Street Piccadilly Circus London SW1Y 4UA on 30 October 2009 (1 page) |
30 October 2009 | Termination of appointment of Michael Goldsmith as a director (1 page) |
30 October 2009 | Termination of appointment of Michael Goldsmith as a director (1 page) |
2 June 2009 | Return made up to 02/05/09; full list of members (7 pages) |
2 June 2009 | Return made up to 02/05/09; full list of members (7 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
12 June 2008 | Return made up to 02/05/08; full list of members (7 pages) |
12 June 2008 | Return made up to 02/05/08; full list of members (7 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
20 June 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
20 June 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
21 May 2007 | Return made up to 02/05/07; no change of members (8 pages) |
21 May 2007 | Return made up to 02/05/07; no change of members (8 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (11 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (11 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 27 regent street piccadilly circus london SW1Y 4UA (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 27 regent street piccadilly circus london SW1Y 4UA (1 page) |
25 May 2005 | Return made up to 02/05/05; full list of members
|
25 May 2005 | Return made up to 02/05/05; full list of members
|
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 January 2005 | Ad 06/01/05--------- £ si [email protected]=52631 £ ic 105264/157895 (4 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Ad 06/01/05--------- £ si [email protected]=52631 £ ic 105264/157895 (4 pages) |
19 May 2004 | Return made up to 02/05/04; change of members (11 pages) |
19 May 2004 | Return made up to 02/05/04; change of members (11 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
19 May 2003 | Return made up to 02/05/03; no change of members
|
19 May 2003 | Return made up to 02/05/03; no change of members
|
25 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
22 May 2002 | Return made up to 02/05/02; full list of members (15 pages) |
22 May 2002 | Return made up to 02/05/02; full list of members (15 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 02/05/01; no change of members
|
17 May 2001 | Return made up to 02/05/01; no change of members
|
19 April 2001 | Accounts made up to 30 June 2000 (11 pages) |
19 April 2001 | Accounts made up to 30 June 2000 (11 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 02/05/00; change of members
|
30 May 2000 | Return made up to 02/05/00; change of members
|
10 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 48 conduit street new bond street london W1R 9FB (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 48 conduit street new bond street london W1R 9FB (1 page) |
18 May 1999 | Return made up to 02/05/99; full list of members (10 pages) |
18 May 1999 | Return made up to 02/05/99; full list of members (10 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 May 1998 | Return made up to 02/05/98; full list of members (10 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members
|
15 May 1997 | Return made up to 02/05/97; full list of members
|
1 April 1997 | Accounts made up to 30 June 1996 (14 pages) |
1 April 1997 | Accounts made up to 30 June 1996 (14 pages) |
3 September 1996 | Director's particulars changed (2 pages) |
3 September 1996 | Director's particulars changed (2 pages) |
23 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
12 May 1996 | Return made up to 02/05/96; full list of members (10 pages) |
12 May 1996 | Return made up to 02/05/96; full list of members (10 pages) |
14 March 1996 | Director's particulars changed (2 pages) |
14 March 1996 | Director's particulars changed (2 pages) |
8 March 1996 | Accounts made up to 30 June 1995 (16 pages) |
8 March 1996 | Accounts made up to 30 June 1995 (16 pages) |
7 March 1996 | Director's particulars changed (2 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Return made up to 02/05/95; full list of members (10 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Return made up to 02/05/95; full list of members (10 pages) |
3 April 1995 | Accounts made up to 30 June 1994 (15 pages) |
3 April 1995 | Accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
8 May 1994 | Return made up to 02/05/94; full list of members
|
15 March 1994 | Accounts made up to 30 June 1993 (13 pages) |
20 May 1993 | Return made up to 02/05/93; full list of members
|
25 April 1993 | New secretary appointed (4 pages) |
25 April 1993 | Secretary resigned;director resigned (2 pages) |
25 April 1993 | Secretary resigned;director resigned (2 pages) |
11 March 1993 | Accounts made up to 30 June 1992 (14 pages) |
7 May 1992 | Return made up to 02/05/92; full list of members (12 pages) |
15 January 1992 | Director resigned (2 pages) |
31 December 1991 | Particulars of mortgage/charge (3 pages) |
31 December 1991 | Particulars of mortgage/charge (3 pages) |
16 December 1991 | Accounts made up to 30 June 1991 (14 pages) |
4 June 1991 | Return made up to 02/05/91; full list of members (13 pages) |
11 February 1991 | Accounts made up to 30 June 1990 (14 pages) |
17 October 1990 | Particulars of mortgage/charge (3 pages) |
17 October 1990 | Particulars of mortgage/charge (3 pages) |
15 October 1990 | Particulars of mortgage/charge (7 pages) |
15 October 1990 | Particulars of mortgage/charge (7 pages) |
20 June 1990 | Return made up to 02/05/90; full list of members (6 pages) |
26 March 1990 | Accounts made up to 30 June 1989 (13 pages) |
20 February 1990 | Resolutions
|
20 February 1990 | Resolutions
|
13 June 1989 | Return made up to 02/05/89; full list of members (7 pages) |
5 April 1989 | Accounts made up to 30 June 1988 (14 pages) |
26 April 1988 | Return made up to 31/03/88; full list of members (7 pages) |
30 March 1988 | Accounts made up to 30 June 1987 (14 pages) |
27 October 1986 | Return made up to 18/04/86; full list of members (8 pages) |
13 March 1986 | Accounts made up to 30 June 1986 (13 pages) |
16 January 1976 | Company name changed\certificate issued on 16/01/76 (2 pages) |
16 January 1976 | Company name changed\certificate issued on 16/01/76 (2 pages) |
9 May 1958 | Certificate of incorporation (1 page) |
9 May 1958 | Certificate of incorporation (1 page) |