London
SW3 1LJ
Director Name | Olivia Trinidad Harrison |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2001(38 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ovington Square London SW3 1LJ |
Secretary Name | Jeffrey Vaughan Jones |
---|---|
Nationality | American |
Status | Current |
Appointed | 07 May 2007(43 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Ovington Square London SW3 1LJ |
Director Name | Mr Bruce Victor Grakal |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 August 2015(52 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Ovington Square London SW3 1LJ |
Director Name | Mr Sean Ono Lennon |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 05 October 2020(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 27 Ovington Square London SW3 1LJ |
Director Name | Mr Lee Vail Eastman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 July 2022(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 39 West 54th Street New York 10019 |
Director Name | Mr Denis James O'Brien |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1993) |
Role | Business Executive |
Correspondence Address | 26 Cadogan Square London SW1X 0JP |
Director Name | Mr Hilary Lester Gerrard |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(27 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 24 August 2015) |
Role | Personal/Financial Consultant |
Country of Residence | Monaco |
Correspondence Address | 27 Ovington Square London SW3 1LJ |
Director Name | John Lindner Eastman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1991(27 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 28 July 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 27 Ovington Square London SW3 1LJ |
Director Name | George Harrison |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 October 2001) |
Role | Musician |
Correspondence Address | Friar Park Henley On Thames Oxfordshire RG9 4NR |
Secretary Name | Standby Films Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1991(27 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 May 2007) |
Correspondence Address | 49 Waldegrave Park Twickenham Middlesex TW1 4TJ |
Website | applecorpsltd.com |
---|
Registered Address | 27 Ovington Square London SW3 1LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Startling Music LTD 5.00% Ordinary |
---|---|
25 at £1 | Gh Estate LTD 25.00% Ordinary |
25 at £1 | James Paul Mccartney 25.00% Ordinary |
25 at £1 | Mrs Yoko Ono Lennon 25.00% Ordinary |
20 at £1 | Richard Starkey 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,912,240 |
Net Worth | £13,291,833 |
Cash | £11,848,864 |
Current Liabilities | £7,231,325 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 1 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
8 July 1999 | Delivered on: 16 July 1999 Satisfied on: 9 September 2011 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: F/H property k/a 27 ovington square london borough of kensington & chelset/n LN1059598. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
14 June 1989 | Delivered on: 30 June 1989 Satisfied on: 29 April 2015 Persons entitled: Clive Lewis & Partners Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: £32,500 security deposit in a deposit account designated to clive lewis & partners limited/apple corps limited joint deposit account re: second floor 6 stradton street, london W1. Fully Satisfied |
27 August 1975 | Delivered on: 4 September 1975 Satisfied on: 29 April 2015 Persons entitled: Pyramid Records LTD Classification: Legal charge Secured details: £80,000. Particulars: 3 savile row london W1. Fully Satisfied |
27 August 1975 | Delivered on: 4 September 1975 Satisfied on: 29 April 2015 Persons entitled: F. A. Jackville Classification: Legal charge Secured details: £320,000. Particulars: 3 savile row london W1. Fully Satisfied |
7 January 1972 | Delivered on: 19 January 1972 Satisfied on: 29 April 2015 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 savile row, london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1966 | Delivered on: 6 September 1968 Satisfied on: 29 April 2015 Persons entitled: Sun Life Assurance Co. of Canada Classification: Charge Secured details: £200,000. Particulars: 3 saville row, london W1. Fully Satisfied |
4 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
12 September 2023 | Group of companies' accounts made up to 31 January 2023 (31 pages) |
10 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
13 October 2022 | Group of companies' accounts made up to 31 January 2022 (31 pages) |
8 August 2022 | Appointment of Mr Lee Vail Eastman as a director on 28 July 2022 (2 pages) |
8 August 2022 | Termination of appointment of John Lindner Eastman as a director on 28 July 2022 (1 page) |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
25 October 2021 | Group of companies' accounts made up to 31 January 2021 (31 pages) |
4 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
12 November 2020 | Second filing for the appointment of Mr Sean Ono Lennon as a director (3 pages) |
3 November 2020 | Group of companies' accounts made up to 31 January 2020 (29 pages) |
21 October 2020 | Appointment of Mr Sean Ono Lennon as a director on 5 October 2020
|
4 September 2020 | Statement of company's objects (2 pages) |
4 September 2020 | Resolutions
|
4 September 2020 | Memorandum and Articles of Association (17 pages) |
2 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
12 October 2019 | Group of companies' accounts made up to 31 January 2019 (30 pages) |
8 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
13 September 2018 | Group of companies' accounts made up to 31 January 2018 (29 pages) |
9 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
11 October 2017 | Group of companies' accounts made up to 31 January 2017 (28 pages) |
11 October 2017 | Group of companies' accounts made up to 31 January 2017 (28 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
2 October 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
2 October 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
3 October 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
3 October 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
24 August 2015 | Director's details changed for Olivia Trinidad Harrison on 11 August 2015 (3 pages) |
24 August 2015 | Director's details changed for Yoko Ono Lennon on 11 August 2015 (3 pages) |
24 August 2015 | Director's details changed for John Lindner Eastman on 11 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Yoko Ono Lennon on 11 August 2015 (3 pages) |
24 August 2015 | Appointment of Mr Bruce Victor Grakal as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Hilary Lester Gerrard as a director on 24 August 2015 (1 page) |
24 August 2015 | Director's details changed for Olivia Trinidad Harrison on 11 August 2015 (3 pages) |
24 August 2015 | Director's details changed for Mr Hilary Lester Gerrard on 11 August 2015 (3 pages) |
24 August 2015 | Director's details changed for Mr Hilary Lester Gerrard on 11 August 2015 (3 pages) |
24 August 2015 | Director's details changed for John Lindner Eastman on 11 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Hilary Lester Gerrard as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Bruce Victor Grakal as a director on 24 August 2015 (2 pages) |
18 August 2015 | Secretary's details changed for Jeffrey Vaughan Jones on 18 August 2015 (1 page) |
18 August 2015 | Secretary's details changed for Jeffrey Vaughan Jones on 18 August 2015 (1 page) |
29 April 2015 | Satisfaction of charge 2 in full (4 pages) |
29 April 2015 | Satisfaction of charge 3 in full (4 pages) |
29 April 2015 | Satisfaction of charge 3 in full (4 pages) |
29 April 2015 | Satisfaction of charge 5 in full (4 pages) |
29 April 2015 | Satisfaction of charge 4 in full (4 pages) |
29 April 2015 | Satisfaction of charge 2 in full (4 pages) |
29 April 2015 | Satisfaction of charge 1 in full (4 pages) |
29 April 2015 | Satisfaction of charge 5 in full (4 pages) |
29 April 2015 | Satisfaction of charge 1 in full (4 pages) |
29 April 2015 | Satisfaction of charge 4 in full (4 pages) |
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 September 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
29 September 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
13 August 2013 | Group of companies' accounts made up to 31 January 2013 (29 pages) |
13 August 2013 | Group of companies' accounts made up to 31 January 2013 (29 pages) |
21 January 2013 | Annual return made up to 1 January 2013 (16 pages) |
21 January 2013 | Annual return made up to 1 January 2013 (16 pages) |
21 January 2013 | Annual return made up to 1 January 2013 (16 pages) |
19 October 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
19 October 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
1 February 2012 | Annual return made up to 1 January 2012 (16 pages) |
1 February 2012 | Annual return made up to 1 January 2012 (16 pages) |
1 February 2012 | Annual return made up to 1 January 2012 (16 pages) |
14 October 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
14 October 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (16 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (16 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (16 pages) |
27 October 2010 | Group of companies' accounts made up to 31 January 2010 (30 pages) |
27 October 2010 | Group of companies' accounts made up to 31 January 2010 (30 pages) |
2 June 2010 | Auditor's resignation (1 page) |
2 June 2010 | Auditor's resignation (1 page) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (16 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (16 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (16 pages) |
7 December 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
7 December 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
23 January 2009 | Return made up to 01/01/09; no change of members (6 pages) |
23 January 2009 | Return made up to 01/01/09; no change of members (6 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (30 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (30 pages) |
25 January 2008 | Return made up to 01/01/08; no change of members (8 pages) |
25 January 2008 | Return made up to 01/01/08; no change of members (8 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
26 January 2007 | Return made up to 01/01/07; full list of members
|
26 January 2007 | Return made up to 01/01/07; full list of members
|
4 December 2006 | Full accounts made up to 31 January 2006 (20 pages) |
4 December 2006 | Full accounts made up to 31 January 2006 (20 pages) |
23 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
2 December 2005 | Full accounts made up to 31 January 2005 (20 pages) |
2 December 2005 | Full accounts made up to 31 January 2005 (20 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
2 March 2005 | Full accounts made up to 31 January 2004 (21 pages) |
2 March 2005 | Full accounts made up to 31 January 2004 (21 pages) |
9 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
1 March 2004 | Return made up to 01/01/04; full list of members (7 pages) |
1 March 2004 | Return made up to 01/01/04; full list of members (7 pages) |
24 February 2004 | Full accounts made up to 31 January 2003 (18 pages) |
24 February 2004 | Full accounts made up to 31 January 2003 (18 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
20 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
28 November 2002 | Full accounts made up to 31 January 2002 (18 pages) |
28 November 2002 | Full accounts made up to 31 January 2002 (18 pages) |
18 April 2002 | Full accounts made up to 31 January 2001 (17 pages) |
18 April 2002 | Full accounts made up to 31 January 2001 (17 pages) |
31 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
27 October 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
14 April 2001 | Full accounts made up to 31 January 2000 (17 pages) |
14 April 2001 | Full accounts made up to 31 January 2000 (17 pages) |
5 February 2001 | Return made up to 01/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 01/01/01; full list of members (7 pages) |
27 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
27 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
4 July 2000 | Full accounts made up to 31 January 1999 (16 pages) |
4 July 2000 | Full accounts made up to 31 January 1999 (16 pages) |
16 February 2000 | Return made up to 01/01/00; full list of members (10 pages) |
16 February 2000 | Return made up to 01/01/00; full list of members (10 pages) |
21 October 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
21 October 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full group accounts made up to 31 January 1998 (18 pages) |
5 May 1999 | Full group accounts made up to 31 January 1998 (18 pages) |
29 January 1999 | Return made up to 01/01/99; full list of members (10 pages) |
29 January 1999 | Location of register of members (1 page) |
29 January 1999 | Location of register of directors' interests (1 page) |
29 January 1999 | Location of register of members (1 page) |
29 January 1999 | Return made up to 01/01/99; full list of members (10 pages) |
29 January 1999 | Location of register of directors' interests (1 page) |
15 October 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
15 October 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
18 June 1998 | Full group accounts made up to 31 January 1997 (19 pages) |
18 June 1998 | Full group accounts made up to 31 January 1997 (19 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
8 January 1998 | Return made up to 01/01/98; full list of members (8 pages) |
8 January 1998 | Return made up to 01/01/98; full list of members (8 pages) |
22 September 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
22 September 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
24 July 1997 | Full group accounts made up to 31 January 1996 (17 pages) |
24 July 1997 | Full group accounts made up to 31 January 1996 (17 pages) |
6 January 1997 | Return made up to 01/01/97; full list of members (8 pages) |
6 January 1997 | Return made up to 01/01/97; full list of members (8 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
15 October 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
17 June 1996 | Full group accounts made up to 31 January 1995 (18 pages) |
17 June 1996 | Full group accounts made up to 31 January 1995 (18 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
12 January 1996 | Return made up to 01/01/96; full list of members (9 pages) |
12 January 1996 | Return made up to 01/01/96; full list of members (9 pages) |
14 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
14 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
6 June 1995 | Full accounts made up to 31 January 1994 (16 pages) |
6 June 1995 | Full accounts made up to 31 January 1994 (16 pages) |
30 January 1995 | Registered office changed on 30/01/95 from: 6 stratton street london W1X 5FD (1 page) |
30 January 1995 | Registered office changed on 30/01/95 from: 6 stratton street london W1X 5FD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (151 pages) |
20 September 1994 | Full group accounts made up to 31 January 1993 (18 pages) |
20 September 1994 | Full group accounts made up to 31 January 1993 (18 pages) |
18 August 1993 | Full group accounts made up to 31 January 1992 (16 pages) |
18 August 1993 | Full group accounts made up to 31 January 1992 (16 pages) |
19 May 1993 | Memorandum and Articles of Association (26 pages) |
19 May 1993 | Memorandum and Articles of Association (26 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
2 July 1992 | Full group accounts made up to 31 January 1991 (17 pages) |
2 July 1992 | Full group accounts made up to 31 January 1991 (17 pages) |
15 June 1990 | Registered office changed on 15/06/90 from: c/o jermyn street communications centre LIMITED 85-87 jermyn street london SW1Y 6JD (1 page) |
15 June 1990 | Registered office changed on 15/06/90 from: c/o jermyn street communications centre LIMITED 85-87 jermyn street london SW1Y 6JD (1 page) |
27 November 1989 | Resolutions
|
27 November 1989 | Resolutions
|
27 November 1989 | Memorandum and Articles of Association (39 pages) |
27 November 1989 | Memorandum and Articles of Association (39 pages) |
30 June 1989 | Particulars of mortgage/charge (3 pages) |
30 June 1989 | Particulars of mortgage/charge (3 pages) |
15 August 1978 | Resolutions
|
15 August 1978 | Resolutions
|
23 March 1978 | Accounts made up to 31 December 1975 (31 pages) |
23 March 1978 | Accounts made up to 31 December 1975 (31 pages) |
5 September 1975 | Particulars of mortgage/charge (4 pages) |
5 September 1975 | Particulars of mortgage/charge (4 pages) |
4 September 1975 | Particulars of mortgage/charge (4 pages) |
4 September 1975 | Particulars of mortgage/charge (4 pages) |
22 January 1975 | Resolutions
|
22 January 1975 | Resolutions
|
19 January 1972 | Particulars of mortgage/charge (3 pages) |
19 January 1972 | Particulars of mortgage/charge (3 pages) |
6 September 1968 | Particulars of mortgage/charge (4 pages) |
6 September 1968 | Particulars of mortgage/charge (4 pages) |
4 December 1967 | Certificate of incorporation (5 pages) |
4 December 1967 | Company name changed\certificate issued on 04/12/67 (4 pages) |
4 December 1967 | Certificate of incorporation (5 pages) |
4 December 1967 | Company name changed\certificate issued on 04/12/67 (4 pages) |
24 May 1965 | Registered office changed (7 pages) |
24 May 1965 | Registered office changed (7 pages) |
20 June 1963 | Incorporation (15 pages) |
20 June 1963 | Incorporation (15 pages) |