Company NameOWEN Coyle Managements Limited
DirectorsSharon Longman and Graeme Clive Longman
Company StatusActive
Company Number00954725
CategoryPrivate Limited Company
Incorporation Date22 May 1969(54 years, 11 months ago)
Previous NameOWEN Coyle (Anodising) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sharon Longman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
UB8 2FX
Secretary NameMrs Sharon Longman
NationalityBritish
StatusCurrent
Appointed04 October 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Graeme Clive Longman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(46 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Owen Coyle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(22 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Astons Road
Northwood
Middlesex
HA6 2LE
Director NameMrs Eileen Esther Coyle
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(22 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
UB8 2FX

Contact

Websiteowencoyle-anadising.co.uk

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Trustee Of Eileen Coyle Life Interest Trust
30.00%
Ordinary
1.5k at £1Trustee Of Owen Coyle Life Interest Trust
30.00%
Ordinary
1000 at £1Eileen Coyle Discretionary Trust 2007
20.00%
Ordinary
1000 at £1Owen Coyle Discretionary Trust 2007
20.00%
Ordinary

Financials

Year2014
Net Worth£6,063,049
Cash£234,609
Current Liabilities£72,871

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

30 October 1992Delivered on: 7 November 1992
Satisfied on: 16 August 2003
Persons entitled: Midland 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: 134 clayton road, hayes, middlesex with all fixtures and fittings thereon and the benefit of all licences held and the goodwill of the business.
Fully Satisfied
1 March 1983Delivered on: 15 March 1985
Satisfied on: 16 August 2003
Persons entitled: Midland 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: F/H 158/164 clayton road hayes middlesex t/n:- mx 393238.
Fully Satisfied
11 May 1983Delivered on: 27 May 1983
Satisfied on: 16 August 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
7 July 1980Delivered on: 11 July 1980
Satisfied on: 16 August 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
1 November 1978Delivered on: 14 November 1978
Satisfied on: 16 August 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H enterprise house, blyth rd, land on the south side of clayton rd hayes middlesex together with all fixtures.
Fully Satisfied
15 July 1975Delivered on: 29 July 1975
Satisfied on: 16 August 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises next to alpha works, blyth rd, hayes, middlx & all fixtures.
Fully Satisfied
15 July 1975Delivered on: 29 July 1975
Satisfied on: 16 August 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 blyth rd, hayes middlx being unit 113 the ground floor at factory accommodation part of enterprise house, & all fixtures.
Fully Satisfied
15 July 1975Delivered on: 29 July 1975
Satisfied on: 16 August 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 July 2000Delivered on: 20 July 2000
Satisfied on: 16 August 2003
Persons entitled: Hsbc 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: The f/h property at 136 clayton road hayes middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 July 1975Delivered on: 29 July 1975
Satisfied on: 16 August 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alpha works blyth rd hayes, middlx, & all fixtures.
Fully Satisfied

Filing History

13 November 2020Notification of Amelia Longman as a person with significant control on 10 October 2020 (2 pages)
13 November 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
13 November 2020Change of details for Mrs Sharon Longman as a person with significant control on 10 October 2020 (2 pages)
13 November 2020Change of details for Mr Graeme Clive Longman as a person with significant control on 10 October 2020 (2 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 November 2019Notification of Graeme Clive Longman as a person with significant control on 6 April 2016 (2 pages)
6 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Eileen Esther Coyle as a director on 17 May 2019 (1 page)
21 May 2019Registered office address changed from Alpha Works Blyth Road Hayes Middlesex UB3 1DE to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 21 May 2019 (1 page)
21 May 2019Director's details changed for Mr Graeme Clive Longman on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mrs Sharon Longman on 21 May 2019 (2 pages)
21 May 2019Secretary's details changed for Mrs Sharon Longman on 21 May 2019 (1 page)
21 May 2019Change of details for Mrs Sharon Longman as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mrs Eileen Esther Coyle on 21 May 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
5 July 2017Secretary's details changed for Mrs Sharon Longman on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Owen Coyle as a director on 29 February 2016 (1 page)
5 July 2017Termination of appointment of Owen Coyle as a director on 29 February 2016 (1 page)
5 July 2017Change of details for Mrs Sharon Longman as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Change of details for Mrs Sharon Longman as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Secretary's details changed for Mrs Sharon Longman on 5 July 2017 (1 page)
6 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
15 December 2015Appointment of Mr Graeme Clive Longman as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr Graeme Clive Longman as a director on 15 December 2015 (2 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000
(7 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000
(7 pages)
20 October 2015Registered office address changed from 144 Blyth Road Hayes Middlesex to Alpha Works Blyth Road Hayes Middlesex UB3 1DE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 144 Blyth Road Hayes Middlesex to Alpha Works Blyth Road Hayes Middlesex UB3 1DE on 20 October 2015 (1 page)
6 October 2015Director's details changed for Mrs Sharon Longman on 5 February 2015 (2 pages)
6 October 2015Director's details changed for Mrs Sharon Longman on 5 February 2015 (2 pages)
6 October 2015Director's details changed for Mrs Sharon Longman on 5 February 2015 (2 pages)
22 February 2015Accounts for a small company made up to 30 June 2014 (9 pages)
22 February 2015Accounts for a small company made up to 30 June 2014 (9 pages)
17 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000
(6 pages)
17 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000
(6 pages)
7 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(6 pages)
7 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(6 pages)
7 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(6 pages)
25 November 2013Accounts for a small company made up to 30 June 2013 (8 pages)
25 November 2013Accounts for a small company made up to 30 June 2013 (8 pages)
15 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
15 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
5 November 2010Accounts for a small company made up to 30 June 2010 (8 pages)
5 November 2010Accounts for a small company made up to 30 June 2010 (8 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mrs Sharon Longman on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mrs Sharon Longman on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Sharon Longman on 1 October 2009 (2 pages)
13 October 2009Accounts for a small company made up to 30 June 2009 (8 pages)
13 October 2009Accounts for a small company made up to 30 June 2009 (8 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
22 December 2008Return made up to 04/10/08; full list of members (7 pages)
22 December 2008Return made up to 04/10/08; full list of members (7 pages)
5 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
5 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
6 December 2007Return made up to 04/10/07; no change of members (7 pages)
6 December 2007Return made up to 04/10/07; no change of members (7 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
9 November 2006Return made up to 04/10/06; full list of members (8 pages)
9 November 2006Return made up to 04/10/06; full list of members (8 pages)
4 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
12 December 2005Return made up to 04/10/05; full list of members (8 pages)
12 December 2005Return made up to 04/10/05; full list of members (8 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
21 January 2005Return made up to 04/10/04; full list of members (8 pages)
21 January 2005Return made up to 04/10/04; full list of members (8 pages)
12 January 2005Accounts for a small company made up to 31 December 2003 (9 pages)
12 January 2005Accounts for a small company made up to 31 December 2003 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
16 October 2003Return made up to 04/10/03; full list of members (8 pages)
16 October 2003Return made up to 04/10/03; full list of members (8 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(8 pages)
28 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(8 pages)
9 September 2002Full accounts made up to 31 December 2001 (16 pages)
9 September 2002Full accounts made up to 31 December 2001 (16 pages)
7 November 2001Return made up to 04/10/01; full list of members (8 pages)
7 November 2001Return made up to 04/10/01; full list of members (8 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/09/00
(1 page)
6 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/09/00
(1 page)
6 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
21 January 2000Auditor's resignation (1 page)
21 January 2000Auditor's resignation (1 page)
18 October 1999Return made up to 04/10/99; full list of members (8 pages)
18 October 1999Return made up to 04/10/99; full list of members (8 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1998Return made up to 04/10/98; full list of members (5 pages)
19 October 1998Return made up to 04/10/98; full list of members (5 pages)
5 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 December 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 January 1997Return made up to 04/10/96; no change of members (4 pages)
3 January 1997Return made up to 04/10/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 November 1995Return made up to 04/10/95; full list of members (8 pages)
16 November 1995Return made up to 04/10/95; full list of members (8 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 January 1995Return made up to 04/10/94; no change of members (4 pages)
19 January 1995Return made up to 04/10/94; no change of members (4 pages)
17 December 1993Return made up to 04/10/93; no change of members (4 pages)
17 December 1993Return made up to 04/10/93; no change of members (4 pages)
15 October 1992Return made up to 04/10/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1992Return made up to 04/10/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1992Return made up to 04/10/91; no change of members (6 pages)
15 September 1992Return made up to 04/10/91; no change of members (6 pages)
19 March 1991Return made up to 30/09/90; no change of members (6 pages)
19 March 1991Return made up to 30/09/90; no change of members (6 pages)
11 January 1990Return made up to 04/10/89; full list of members (4 pages)
11 January 1990Return made up to 04/10/89; full list of members (4 pages)
16 February 1989Return made up to 14/09/88; full list of members (4 pages)
16 February 1989Return made up to 14/09/88; full list of members (4 pages)
18 April 1988Return made up to 09/09/87; full list of members (4 pages)
18 April 1988Return made up to 09/09/87; full list of members (4 pages)
15 April 1987Return made up to 24/10/86; full list of members (4 pages)
15 April 1987Return made up to 24/10/86; full list of members (4 pages)
2 July 1986Return made up to 18/10/85; full list of members (4 pages)
2 July 1986Return made up to 18/10/85; full list of members (4 pages)
26 January 1985Annual return made up to 12/10/84 (3 pages)
26 January 1985Annual return made up to 12/10/84 (3 pages)
17 May 1984Annual return made up to 21/09/83 (3 pages)
17 May 1984Annual return made up to 21/09/83 (3 pages)
3 May 1983Annual return made up to 08/10/82 (4 pages)
3 May 1983Annual return made up to 08/10/82 (4 pages)
11 December 1981Annual return made up to 13/10/81 (4 pages)
11 December 1981Annual return made up to 13/10/81 (4 pages)
30 December 1980Annual return made up to 29/09/80 (4 pages)
30 December 1980Annual return made up to 29/09/80 (4 pages)
24 June 1980Company name changed\certificate issued on 24/06/80 (2 pages)
24 June 1980Company name changed\certificate issued on 24/06/80 (2 pages)
28 November 1979Annual return made up to 30/06/79 (4 pages)
28 November 1979Annual return made up to 30/06/79 (4 pages)
11 May 1978Annual return made up to 31/12/77 (4 pages)
11 May 1978Annual return made up to 31/12/77 (4 pages)
3 April 1978Annual return made up to 14/03/78 (4 pages)
3 April 1978Annual return made up to 14/03/78 (4 pages)
30 December 1976Annual return made up to 04/11/76 (4 pages)
30 December 1976Annual return made up to 04/11/76 (4 pages)
29 November 1975Annual return made up to 23/10/75 (4 pages)
29 November 1975Annual return made up to 23/10/75 (4 pages)
13 August 1974Annual return made up to 29/10/73 (8 pages)
13 August 1974Annual return made up to 29/10/73 (8 pages)
7 February 1973Annual return made up to 20/10/71 (8 pages)
7 February 1973Annual return made up to 20/10/71 (8 pages)
15 January 1973Allotment of shares (2 pages)
15 January 1973Allotment of shares (2 pages)
30 July 1970Company name changed\certificate issued on 30/07/70 (2 pages)
30 July 1970Company name changed\certificate issued on 30/07/70 (2 pages)
22 May 1969Incorporation (17 pages)
22 May 1969Incorporation (17 pages)