120 Church Street Great Burstead
Billericay
Essex
CM11 2TR
Secretary Name | Mr Anthony Keith Winch |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1995(33 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gobions Farm House 120 Church Street Great Burstead Billericay Essex CM11 2TR |
Director Name | Simon James Castle |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1997(34 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Berkeley Gardens Leigh-On-Sea Essex SS9 2TD |
Director Name | Jason Paul Winch |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(39 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Pipps Hill Road North Crays Hill Billericay Essex CM11 2UJ |
Director Name | James Alfred Chisholm |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Highlands Lee Chapel Lane Langdon Hills Basildon Essex SS16 5HX |
Director Name | Paul David Ohagan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 20 Forest Glade Langdon Hills Basildon Essex SS16 6SX |
Secretary Name | James Alfred Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Highlands Lee Chapel Lane Langdon Hills Basildon Essex SS16 5HX |
Director Name | Paul David O'Hagan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 1997) |
Role | Builder |
Correspondence Address | 3 The Pines Steepleview Laindon Basildon Essex SS15 4DW |
Director Name | Steven Mockler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(39 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lodge Close Hutton Brentwood Essex CM13 1SW |
Director Name | Mr Barry Peppiatt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(39 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 November 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mersea Moorings 11 Beach Road West Mersea Essex CO5 8AA |
Website | chisholmandwinch.co.uk |
---|
Registered Address | 7 Conqueror Court Spilsby Road, Harold Hill Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
85k at £1 | Charente Holdings LTD 85.00% Ordinary |
---|---|
6k at £1 | Simon James Castle 6.00% Ordinary |
5k at £1 | Barry Peppiatt 5.00% Ordinary |
4k at £1 | Jason Paul Winch 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396,375 |
Cash | £260,921 |
Current Liabilities | £1,196,044 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
29 August 2014 | Delivered on: 16 September 2014 Persons entitled: Charente Holdings Limited Classification: A registered charge Outstanding |
---|---|
28 April 1988 | Delivered on: 13 May 1988 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. Outstanding |
14 March 2005 | Delivered on: 17 March 2005 Satisfied on: 25 October 2012 Persons entitled: National Westminster 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: 36 harberton road, islington, london NGL124200. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 February 2004 | Delivered on: 10 February 2004 Satisfied on: 25 October 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 8158870 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
17 April 2002 | Delivered on: 24 April 2002 Satisfied on: 25 October 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 79572073 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
23 June 1976 | Delivered on: 24 June 1976 Satisfied on: 16 September 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 12, off ferry lane rainham essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 December 1975 | Delivered on: 11 December 1975 Satisfied on: 16 September 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 ferry lane rainham, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 2020 | Termination of appointment of Barry Peppiatt as a director on 30 November 2020 (1 page) |
---|---|
29 October 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
29 October 2020 | Change of details for Charente Holdings Ltd as a person with significant control on 22 October 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 June 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
1 May 2018 | Resolutions
|
10 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
28 June 2017 | Notification of Charente Holdings Ltd as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Charente Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 June 2015 | Termination of appointment of Steven Mockler as a director on 31 December 2014 (1 page) |
18 June 2015 | Termination of appointment of Steven Mockler as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2014 | Satisfaction of charge 2 in full (4 pages) |
16 September 2014 | Registration of charge 007144760007, created on 29 August 2014 (54 pages) |
16 September 2014 | Registration of charge 007144760007, created on 29 August 2014 (54 pages) |
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2014 | Satisfaction of charge 2 in full (4 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
13 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 June 2010 | Director's details changed for Barry Peppiatt on 16 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jason Paul Winch on 16 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Steven Mockler on 16 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Barry Peppiatt on 16 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Steven Mockler on 16 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Jason Paul Winch on 16 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Simon James Castle on 16 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Simon James Castle on 16 June 2010 (2 pages) |
11 September 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
11 September 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
10 July 2009 | Return made up to 17/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 17/06/09; full list of members (5 pages) |
13 October 2008 | Director and secretary's change of particulars / anthony winch / 19/12/2007 (1 page) |
13 October 2008 | Director's change of particulars / jason winch / 07/07/2004 (1 page) |
13 October 2008 | Director's change of particulars / barry peppiatt / 24/01/2008 (1 page) |
13 October 2008 | Director and secretary's change of particulars / anthony winch / 19/12/2007 (1 page) |
13 October 2008 | Director's change of particulars / steven mockler / 20/03/2008 (1 page) |
13 October 2008 | Return made up to 17/06/08; full list of members (5 pages) |
13 October 2008 | Director's change of particulars / barry peppiatt / 24/01/2008 (1 page) |
13 October 2008 | Director's change of particulars / steven mockler / 20/03/2008 (1 page) |
13 October 2008 | Director's change of particulars / jason winch / 07/07/2004 (1 page) |
13 October 2008 | Return made up to 17/06/08; full list of members (5 pages) |
15 July 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
15 July 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
8 August 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
8 August 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
6 July 2007 | Return made up to 17/06/07; no change of members
|
6 July 2007 | Return made up to 17/06/07; no change of members
|
20 July 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
20 July 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
18 July 2006 | Return made up to 17/06/06; full list of members
|
18 July 2006 | Return made up to 17/06/06; full list of members
|
13 September 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
13 September 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
8 August 2005 | Return made up to 17/06/05; full list of members (9 pages) |
8 August 2005 | Return made up to 17/06/05; full list of members (9 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
2 September 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
30 June 2004 | Return made up to 17/06/04; full list of members
|
30 June 2004 | Return made up to 17/06/04; full list of members
|
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
5 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
12 August 2003 | Return made up to 17/06/03; full list of members
|
12 August 2003 | Return made up to 17/06/03; full list of members
|
28 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 July 2002 | Return made up to 17/06/02; full list of members (8 pages) |
23 July 2002 | Return made up to 17/06/02; full list of members (8 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
23 November 2001 | Particulars of contract relating to shares (3 pages) |
23 November 2001 | Ad 01/11/01--------- £ si 96820@1=96820 £ ic 3180/100000 (2 pages) |
23 November 2001 | Particulars of contract relating to shares (3 pages) |
23 November 2001 | Nc inc already adjusted 01/11/01 (1 page) |
23 November 2001 | Nc inc already adjusted 01/11/01 (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | Ad 01/11/01--------- £ si 96820@1=96820 £ ic 3180/100000 (2 pages) |
23 November 2001 | Resolutions
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: charente house faringdon avenue harold hill romford essex RM3 8SU (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: charente house faringdon avenue harold hill romford essex RM3 8SU (1 page) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
8 July 1998 | Return made up to 17/06/98; no change of members
|
8 July 1998 | Return made up to 17/06/98; no change of members
|
29 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 24 salamons way ferry lane rainham essex RM13 9UL (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 24 salamons way ferry lane rainham essex RM13 9UL (1 page) |
1 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
17 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 July 1995 | Return made up to 17/06/95; no change of members
|
12 July 1995 | Return made up to 17/06/95; no change of members
|
10 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 June 1995 | New secretary appointed (2 pages) |
22 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 June 1995 | New secretary appointed (2 pages) |
10 November 1994 | Auditor's resignation (1 page) |
10 November 1994 | Auditor's resignation (1 page) |
17 June 1994 | Return made up to 17/06/94; no change of members (4 pages) |
17 June 1994 | Return made up to 17/06/94; no change of members (4 pages) |
15 June 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
15 June 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
20 July 1993 | Return made up to 17/06/93; full list of members
|
20 July 1993 | Return made up to 17/06/93; full list of members
|
15 June 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
15 June 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
16 September 1992 | Director resigned (2 pages) |
16 September 1992 | Director resigned (2 pages) |
7 September 1992 | Return made up to 17/06/92; no change of members (6 pages) |
7 September 1992 | Return made up to 17/06/92; no change of members (6 pages) |
15 June 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
15 June 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
19 July 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
19 July 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
19 July 1991 | Return made up to 17/06/91; no change of members (6 pages) |
19 July 1991 | Return made up to 17/06/91; no change of members (6 pages) |
11 September 1990 | Return made up to 29/08/90; full list of members (5 pages) |
11 September 1990 | Accounts for a small company made up to 31 March 1990 (6 pages) |
11 September 1990 | Accounts for a small company made up to 31 March 1990 (6 pages) |
11 September 1990 | Return made up to 29/08/90; full list of members (5 pages) |
31 August 1990 | Director resigned (2 pages) |
31 August 1990 | Director resigned (2 pages) |
8 May 1990 | New director appointed (2 pages) |
8 May 1990 | New director appointed (2 pages) |
19 September 1989 | Accounts for a small company made up to 31 March 1989 (7 pages) |
19 September 1989 | Return made up to 07/09/89; full list of members (4 pages) |
19 September 1989 | Accounts for a small company made up to 31 March 1989 (7 pages) |
19 September 1989 | Return made up to 07/09/89; full list of members (4 pages) |
7 September 1988 | Return made up to 23/08/88; full list of members (4 pages) |
7 September 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
7 September 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
7 September 1988 | Return made up to 23/08/88; full list of members (4 pages) |
23 October 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
23 October 1986 | Return made up to 28/10/86; full list of members (4 pages) |
23 October 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
23 October 1986 | Return made up to 28/10/86; full list of members (4 pages) |
30 November 1973 | Memorandum and Articles of Association (10 pages) |
30 November 1973 | Memorandum and Articles of Association (10 pages) |
5 February 1962 | Incorporation (13 pages) |
5 February 1962 | Incorporation (13 pages) |