Company NameLondon Lotus Centre Limited
Company StatusDissolved
Company Number00882448
CategoryPrivate Limited Company
Incorporation Date29 June 1966(57 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NamesL.S.C.Service Centre Limited and London Lotus Service Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Mehmet Dalman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(48 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(49 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 26 July 2022)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusClosed
Appointed16 January 2017(50 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 26 July 2022)
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMrs Denise Grimston
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2022(55 years, 9 months after company formation)
Appointment Duration4 months (closed 26 July 2022)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Wan Chan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityMalaysian
StatusClosed
Appointed23 March 2022(55 years, 9 months after company formation)
Appointment Duration4 months (closed 26 July 2022)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameAlan Townsend Foster
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(24 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1994)
RoleCompany Director
Correspondence AddressPotton Hall
Dunwich
Suffolk
IP17 3EF
Director NamePeter John Harrington Rudge
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(24 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1994)
RoleChartered Accountant
Correspondence AddressRatcliffe House
Essex Court
London
SW13 0ER
Secretary NamePeter John Harrington Rudge
NationalityBritish
StatusResigned
Appointed18 June 1991(24 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1994)
RoleCompany Director
Correspondence AddressRatcliffe House
Essex Court
London
SW13 0ER
Director NameBrian Patrick McKenna
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address22 Neptune Drive
Hemel Hempstead
Hertfordshire
HP2 5QE
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(27 years, 10 months after company formation)
Appointment Duration16 years (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(27 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(27 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameMr Trevor Charles Martin Dodwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Secretary NameMr Trevor Charles Martin Dodwell
NationalityBritish
StatusResigned
Appointed03 May 1994(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed04 May 1995(28 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(33 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(34 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(40 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Andrew John Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(44 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Director NameMr Joseph Andrew Doyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(45 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(48 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitehrowen.co.uk
Telephone01242 501069
Telephone regionCheltenham

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1H.r. Owen PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

11 November 1994Delivered on: 14 November 1994
Satisfied on: 10 June 2013
Persons entitled: Lloyds Bowmaker Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present & future stock of used motor vehicles & all the companys right title & interest therein, all moneys payable under any insurance, all goods given in exchange. See the mortgage charge document for full details.
Fully Satisfied
14 July 1994Delivered on: 20 July 1994
Satisfied on: 10 June 2013
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time owing to the company by lotus cars limited. See the mortgage charge document for full details.
Fully Satisfied
3 June 1994Delivered on: 9 June 1994
Satisfied on: 10 June 2013
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
3 May 2022Application to strike the company off the register (2 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
23 March 2022Appointment of Mrs Denise Grimston as a director on 23 March 2022 (2 pages)
23 March 2022Appointment of Mr Wan Chan as a director on 23 March 2022 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
3 October 2018Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
15 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
26 June 2017Notification of Hr Owen Plc as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Hr Owen Plc as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
10 June 2013Satisfaction of charge 2 in full (1 page)
10 June 2013Satisfaction of charge 3 in full (1 page)
10 June 2013Satisfaction of charge 1 in full (1 page)
10 June 2013Satisfaction of charge 2 in full (1 page)
10 June 2013Satisfaction of charge 1 in full (1 page)
10 June 2013Satisfaction of charge 3 in full (1 page)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
6 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
6 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
6 December 2006Return made up to 18/06/06; full list of members (2 pages)
6 December 2006Return made up to 18/06/06; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 July 2005Return made up to 18/06/05; full list of members (2 pages)
12 July 2005Return made up to 18/06/05; full list of members (2 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 July 2004Return made up to 18/06/04; full list of members (7 pages)
12 July 2004Return made up to 18/06/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Return made up to 18/06/03; full list of members (7 pages)
21 July 2003Return made up to 18/06/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 July 2002Return made up to 18/06/02; full list of members (8 pages)
10 July 2002Return made up to 18/06/02; full list of members (8 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 July 2001Return made up to 18/06/01; full list of members (7 pages)
13 July 2001Return made up to 18/06/01; full list of members (7 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
7 July 2000Return made up to 18/06/00; full list of members (7 pages)
7 July 2000Return made up to 18/06/00; full list of members (7 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
7 July 1999Return made up to 18/06/99; no change of members (4 pages)
7 July 1999Return made up to 18/06/99; no change of members (4 pages)
27 April 1999Full accounts made up to 31 December 1998 (18 pages)
27 April 1999Full accounts made up to 31 December 1998 (18 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
23 June 1998Return made up to 18/06/98; no change of members (4 pages)
23 June 1998Return made up to 18/06/98; no change of members (4 pages)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
24 June 1997Return made up to 18/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 June 1997Return made up to 18/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 May 1997Full accounts made up to 31 December 1996 (16 pages)
16 May 1997Full accounts made up to 31 December 1996 (16 pages)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
1 May 1997Company name changed london lotus service centre limi ted\certificate issued on 01/05/97 (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
1 May 1997Company name changed london lotus service centre limi ted\certificate issued on 01/05/97 (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
21 June 1996Return made up to 18/06/96; no change of members (4 pages)
21 June 1996Return made up to 18/06/96; no change of members (4 pages)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
23 April 1996Full accounts made up to 31 December 1995 (17 pages)
23 April 1996Full accounts made up to 31 December 1995 (17 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (17 pages)
2 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
14 November 1994Particulars of mortgage/charge (3 pages)
14 November 1994Particulars of mortgage/charge (3 pages)
20 July 1994Particulars of mortgage/charge (3 pages)
20 July 1994Particulars of mortgage/charge (3 pages)
9 June 1994Particulars of mortgage/charge (3 pages)
9 June 1994Particulars of mortgage/charge (3 pages)
5 June 1994Director resigned;new director appointed (3 pages)
5 June 1994Director resigned;new director appointed (3 pages)
29 June 1966Incorporation (17 pages)
29 June 1966Incorporation (17 pages)