London
NW8 0JR
Director Name | Mr Al-Karim Bashir Nathoo |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(49 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 7 Hall Gate Hall Gate London NW8 9PG |
Director Name | Mrs Sally Anne Lane |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(50 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 95 St. Johns Wood Terrace London NW8 6PY |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2017(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Stuart Harris Tibber |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | 6 Hall Gate London NW8 9PG |
Director Name | Charles George Spencer |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 August 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hall Gate London NW8 9PG |
Director Name | Raj Gupta |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 8 Hall Gate London NW8 9PG |
Secretary Name | Charles George Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hall Gate London NW8 9PG |
Director Name | Soo Chua |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 June 1993(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1995) |
Role | Director Of Development Board |
Correspondence Address | 3 Acacia Gardens London NW8 6AH |
Director Name | Mr Harry Perkins |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(33 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 2 Hall Gate Hall Road London NW8 9PG |
Director Name | Donald Francis Sharpe |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hall Gate London NW8 9PG |
Director Name | Noel Miller Cheevers |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2000(34 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 6 Hall Gate London NW8 9PG |
Director Name | Mrs Carmine Bollella Najjar |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2008) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 Hall Gate London NW8 9PG |
Director Name | Ian Leslie Gibbor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones 5 Hall Road London NW8 9PE |
Secretary Name | Donald Francis Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hall Gate London NW8 9PG |
Director Name | Debra Gerda Ziff |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2007(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 July 2016) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hall Gate London NW8 9PG |
Director Name | Mr Michael Anthony Ziff |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2007(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House 12 Lakeland Drive Leeds West Yorkshire LS17 7PH |
Director Name | Mrs Paromita Konar-Thakkar |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(49 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2016) |
Role | Government Economic Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Hall Gate 4 Hall Gate London NW8 9PG |
Registered Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,668 |
Cash | £15,158 |
Current Liabilities | £1,490 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
14 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
23 November 2022 | Termination of appointment of Sally Anne Lane as a director on 8 November 2022 (1 page) |
23 November 2022 | Appointment of Mr Thomas Gousgounis as a director on 21 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Julie Norma Slater as a director on 8 November 2022 (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
10 March 2021 | Secretary's details changed for Trent Park Properties Llp on 10 March 2021 (1 page) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
21 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 August 2018 | Notification of a person with significant control statement (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 July 2018 | Cessation of Michael Anthony Ziff as a person with significant control on 4 July 2018 (1 page) |
5 July 2018 | Registered office address changed from 5 Hall Gate St John's Wood London NW8 9PG England to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 5 July 2018 (1 page) |
29 November 2017 | Termination of appointment of Michael Anthony Ziff as a director on 1 February 2017 (1 page) |
29 November 2017 | Appointment of Trent Park Properties Llp as a secretary on 13 November 2017 (2 pages) |
29 November 2017 | Appointment of Trent Park Properties Llp as a secretary on 13 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Michael Anthony Ziff as a director on 1 February 2017 (1 page) |
8 November 2017 | Registered office address changed from C/O Hall Gate Management Co. 6 Hall Gate London NW8 9PG to 5 Hall Gate St John's Wood London NW8 9PG on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from C/O Hall Gate Management Co. 6 Hall Gate London NW8 9PG to 5 Hall Gate St John's Wood London NW8 9PG on 8 November 2017 (1 page) |
4 September 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
9 July 2016 | Termination of appointment of Paromita Konar-Thakkar as a director on 7 July 2016 (1 page) |
9 July 2016 | Termination of appointment of Paromita Konar-Thakkar as a director on 7 July 2016 (1 page) |
9 July 2016 | Termination of appointment of Debra Gerda Ziff as a director on 7 July 2016 (1 page) |
9 July 2016 | Termination of appointment of Debra Gerda Ziff as a director on 7 July 2016 (1 page) |
9 July 2016 | Appointment of Mrs Sally Anne Lane as a director on 7 July 2016 (2 pages) |
9 July 2016 | Appointment of Mrs Sally Anne Lane as a director on 7 July 2016 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Appointment of Mr Al-Karim Bashir Nathoo as a director on 18 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Al-Karim Bashir Nathoo as a director on 18 September 2015 (2 pages) |
20 July 2015 | Termination of appointment of Carmine Bollella Najjar as a director on 25 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Carmine Bollella Najjar as a director on 25 June 2015 (1 page) |
20 July 2015 | Annual return made up to 5 July 2015 no member list (6 pages) |
20 July 2015 | Annual return made up to 5 July 2015 no member list (6 pages) |
20 July 2015 | Annual return made up to 5 July 2015 no member list (6 pages) |
25 June 2015 | Appointment of Mrs Paromita Konar-Thakkar as a director on 24 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Paromita Konar-Thakkar as a director on 24 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Donald Francis Sharpe as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Donald Francis Sharpe as a secretary on 15 June 2015 (1 page) |
28 February 2015 | Registered office address changed from Flat 1 Ashby Lodge, 134 Hendon Lane, London Flat 1 Ashby Lodge 134 Hendon Lane London N3 3PS England to C/O Hall Gate Management Co. 6 Hall Gate London NW8 9PG on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from Flat 1 Ashby Lodge, 134 Hendon Lane, London Flat 1 Ashby Lodge 134 Hendon Lane London N3 3PS England to C/O Hall Gate Management Co. 6 Hall Gate London NW8 9PG on 28 February 2015 (1 page) |
19 September 2014 | Registered office address changed from 3 Hall Gate Hall Road London NW8 9PG to Flat 1 Ashby Lodge, 134 Hendon Lane, London Flat 1 Ashby Lodge 134 Hendon Lane London N3 3PS on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 3 Hall Gate Hall Road London NW8 9PG to Flat 1 Ashby Lodge, 134 Hendon Lane, London Flat 1 Ashby Lodge 134 Hendon Lane London N3 3PS on 19 September 2014 (1 page) |
8 August 2014 | Termination of appointment of Donald Francis Sharpe as a director on 30 July 2014 (1 page) |
8 August 2014 | Secretary's details changed for Donald Francis Sharpe on 30 July 2014 (1 page) |
8 August 2014 | Secretary's details changed for Donald Francis Sharpe on 30 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Donald Francis Sharpe as a director on 30 July 2014 (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 no member list (7 pages) |
7 July 2014 | Annual return made up to 5 July 2014 no member list (7 pages) |
7 July 2014 | Annual return made up to 5 July 2014 no member list (7 pages) |
16 April 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 April 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Appointment of Mrs Carmine Bollella Najjar as a director (2 pages) |
18 March 2014 | Appointment of Mrs Carmine Bollella Najjar as a director (2 pages) |
17 March 2014 | Termination of appointment of Ian Gibbor as a director (1 page) |
17 March 2014 | Termination of appointment of Ian Gibbor as a director (1 page) |
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
7 July 2013 | Annual return made up to 5 July 2013 no member list (7 pages) |
7 July 2013 | Annual return made up to 5 July 2013 no member list (7 pages) |
7 July 2013 | Annual return made up to 5 July 2013 no member list (7 pages) |
16 July 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
16 July 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
16 July 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
18 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Annual return made up to 5 July 2011 no member list (7 pages) |
7 July 2011 | Annual return made up to 5 July 2011 no member list (7 pages) |
7 July 2011 | Annual return made up to 5 July 2011 no member list (7 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Director's details changed for Donald Francis Sharpe on 5 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 5 July 2010 no member list (7 pages) |
11 August 2010 | Director's details changed for Julie Norma Slater on 5 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 5 July 2010 no member list (7 pages) |
11 August 2010 | Director's details changed for Donald Francis Sharpe on 5 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Julie Norma Slater on 5 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Debra Gerda Ziff on 5 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 5 July 2010 no member list (7 pages) |
11 August 2010 | Director's details changed for Donald Francis Sharpe on 5 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Debra Gerda Ziff on 5 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Julie Norma Slater on 5 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Debra Gerda Ziff on 5 July 2010 (2 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 July 2009 | Annual return made up to 05/07/09 (3 pages) |
10 July 2009 | Annual return made up to 05/07/09 (3 pages) |
24 July 2008 | Annual return made up to 05/07/08 (3 pages) |
24 July 2008 | Annual return made up to 05/07/08 (3 pages) |
19 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Appointment terminated director carmine najjar (1 page) |
16 May 2008 | Appointment terminated director carmine najjar (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | New director appointed (3 pages) |
16 October 2007 | New director appointed (3 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
17 July 2007 | Annual return made up to 05/07/07 (2 pages) |
17 July 2007 | Annual return made up to 05/07/07 (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned;director resigned (1 page) |
24 August 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 July 2006 | Annual return made up to 05/07/06 (2 pages) |
19 July 2006 | Annual return made up to 05/07/06 (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 67-69 george st london W1H 5PJ (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 67-69 george st london W1H 5PJ (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 July 2005 | Annual return made up to 05/07/05 (5 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 July 2005 | Annual return made up to 05/07/05 (5 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
19 July 2004 | Annual return made up to 05/07/04 (5 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 July 2004 | Annual return made up to 05/07/04 (5 pages) |
19 July 2003 | Annual return made up to 05/07/03 (4 pages) |
19 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 July 2003 | Annual return made up to 05/07/03 (4 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 July 2002 | Annual return made up to 05/07/02 (4 pages) |
16 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 July 2002 | Annual return made up to 05/07/02 (4 pages) |
28 July 2001 | Annual return made up to 05/07/01 (4 pages) |
28 July 2001 | Annual return made up to 05/07/01 (4 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (22 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (22 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
4 August 2000 | Annual return made up to 05/07/00
|
4 August 2000 | Annual return made up to 05/07/00
|
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 July 1999 | Annual return made up to 05/07/99 (4 pages) |
27 July 1999 | Annual return made up to 05/07/99 (4 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 July 1998 | Annual return made up to 05/07/98 (4 pages) |
22 July 1998 | Annual return made up to 05/07/98 (4 pages) |
19 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 July 1997 | Annual return made up to 05/07/97 (4 pages) |
22 July 1997 | Annual return made up to 05/07/97 (4 pages) |
13 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 July 1996 | Annual return made up to 05/07/96 (4 pages) |
15 July 1996 | Annual return made up to 05/07/96 (4 pages) |
14 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
15 July 1993 | Director resigned;new director appointed (2 pages) |
15 July 1993 | Director resigned;new director appointed (2 pages) |
17 March 1966 | Articles of association (3 pages) |
17 March 1966 | Articles of association (3 pages) |