London
EC2V 7AE
Director Name | Mr Prasad Nagnath Pitale |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faryners House 25 Monument Street London EC3R 8BQ |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2014(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 February 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 16 July 1993) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | George Richard Parris |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1997) |
Role | Chartered Secretary |
Correspondence Address | 121 Pollards Hill South Norbury London SW16 4LS |
Director Name | Ian Thomas Bradley Sproule |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 13 Cicada Road Wandsworth London SW18 2NN |
Director Name | Warwick Richard Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of England Threadneedle Street London EC2R 8AH |
Director Name | Mr Stephen Derek Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(27 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 Allen House Park Hook Heath Road Woking Surrey GU22 0DE |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 27 March 1997(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | John Peter Gillbe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 5 Maori Road Guildford Surrey GU1 2EG |
Director Name | Stephen Michael Hoy |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(28 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 1998) |
Role | Accountant |
Correspondence Address | Layters Cottage Layters Way Gerrards Cross Buckinghamshire SL9 7QX |
Director Name | David John Joyce |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2002) |
Role | Accountant |
Correspondence Address | Flat 8 8 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Mr Jonathan Scott Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(29 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | David Brealey |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(33 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 2003) |
Role | Bank Official |
Correspondence Address | 12 The Courtyard Sheffield Park East Sussex TN22 3QW |
Director Name | Roger Russell Seggins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(33 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 July 2003) |
Role | Banker |
Correspondence Address | Marronwood 4 Kelvedon Avenue Walton On Thames Surrey KT12 5ED |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 02 October 2013(44 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1997) |
Correspondence Address | 100 Wood Street London EC2P 2AJ |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2013) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50k at £1 | Lloyds Bank Subsidiaries LTD 50.00% Ordinary A |
---|---|
50k at £1 | Lloyds Bank Subsidiaries LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £145,570,000 |
Cash | £2,699,000 |
Current Liabilities | £1,238,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2016 | Final Gazette dissolved following liquidation (1 page) |
10 February 2016 | Final Gazette dissolved following liquidation (1 page) |
10 November 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 November 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
16 September 2014 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN (2 pages) |
16 September 2014 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 16 September 2014 (2 pages) |
16 September 2014 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN (2 pages) |
16 September 2014 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 16 September 2014 (2 pages) |
15 September 2014 | Declaration of solvency (3 pages) |
15 September 2014 | Declaration of solvency (3 pages) |
15 September 2014 | Appointment of a voluntary liquidator (1 page) |
15 September 2014 | Appointment of a voluntary liquidator (1 page) |
18 August 2014 | Appointment of Lloyds Secretaries Limited as a secretary on 4 August 2014 (2 pages) |
18 August 2014 | Appointment of Lloyds Secretaries Limited as a secretary on 4 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Paul Gittins as a secretary on 4 August 2014 (1 page) |
18 August 2014 | Appointment of Lloyds Secretaries Limited as a secretary on 4 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Paul Gittins as a secretary on 4 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Paul Gittins as a secretary on 4 August 2014 (1 page) |
12 August 2014 | Resolutions
|
12 August 2014 | Statement by directors (1 page) |
12 August 2014 | Solvency statement dated 12/08/14 (1 page) |
12 August 2014 | Resolutions
|
12 August 2014 | Statement of capital on 12 August 2014
|
12 August 2014 | Solvency statement dated 12/08/14 (1 page) |
12 August 2014 | Statement of capital on 12 August 2014
|
12 August 2014 | Statement by directors (1 page) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (7 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (7 pages) |
26 June 2014 | Register inspection address has been changed (1 page) |
26 June 2014 | Register inspection address has been changed (1 page) |
14 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
14 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
11 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
2 October 2013 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 2 October 2013 (1 page) |
2 October 2013 | Appointment of Mr Paul Gittins as a secretary on 2 October 2013 (2 pages) |
2 October 2013 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 2 October 2013 (1 page) |
2 October 2013 | Appointment of Mr Paul Gittins as a secretary on 2 October 2013 (2 pages) |
2 October 2013 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 2 October 2013 (1 page) |
2 October 2013 | Appointment of Mr Paul Gittins as a secretary on 2 October 2013 (2 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Appointment of Lloyds Secretaries Limited as a secretary on 16 January 2012 (2 pages) |
26 January 2012 | Appointment of Lloyds Secretaries Limited as a secretary on 16 January 2012 (2 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Appointment of Mr Prasad Nagnath Pitale as a director (2 pages) |
14 March 2011 | Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 (2 pages) |
14 March 2011 | Appointment of Mr Prasad Nagnath Pitale as a director (2 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
3 November 2009 | Director's details changed for Jonathan Scott Foster on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jonathan Scott Foster on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jonathan Scott Foster on 1 October 2009 (2 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
14 October 2009 | Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
6 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
6 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
30 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
30 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
22 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 June 2004 | Director's particulars changed (2 pages) |
25 June 2004 | Director's particulars changed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
29 July 2003 | Return made up to 11/07/03; full list of members (5 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS (1 page) |
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (5 pages) |
2 January 2003 | New director appointed (5 pages) |
2 January 2003 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
13 December 2002 | Director's particulars changed (2 pages) |
13 December 2002 | Director's particulars changed (2 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
19 July 1999 | Return made up to 11/07/99; full list of members (8 pages) |
19 July 1999 | Return made up to 11/07/99; full list of members (8 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 July 1998 | Return made up to 11/07/98; full list of members (10 pages) |
23 July 1998 | Return made up to 11/07/98; full list of members (10 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
16 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
1 April 1997 | New secretary appointed (1 page) |
1 April 1997 | New secretary appointed (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 100 wood st,, london EC2P 2AJ (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 100 wood st,, london EC2P 2AJ (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
19 January 1997 | Auditor's resignation (2 pages) |
19 January 1997 | Auditor's resignation (2 pages) |
16 July 1996 | Return made up to 11/07/96; full list of members (9 pages) |
16 July 1996 | Return made up to 11/07/96; full list of members (9 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
3 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
3 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
17 October 1995 | Notice of assignment of name or new name to shares (2 pages) |
17 October 1995 | Nc inc already adjusted 02/10/95 (1 page) |
17 October 1995 | Ad 10/10/95--------- £ si 50000@1=50000 £ ic 50000/100000 (4 pages) |
17 October 1995 | Notice of assignment of name or new name to shares (2 pages) |
17 October 1995 | Ad 10/10/95--------- £ si 50000@1=50000 £ ic 50000/100000 (4 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Notice of assignment of name or new name to shares (2 pages) |
17 October 1995 | Nc inc already adjusted 02/10/95 (1 page) |
17 October 1995 | Notice of assignment of name or new name to shares (2 pages) |
9 October 1995 | New director appointed (6 pages) |
9 October 1995 | New director appointed (6 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
15 September 1995 | Amended accounts made up to 31 October 1994 (1 page) |
15 September 1995 | Amended accounts made up to 31 October 1994 (1 page) |
18 August 1995 | Company name changed hill samuel development finance LIMITED\certificate issued on 21/08/95 (4 pages) |
18 August 1995 | Company name changed hill samuel development finance LIMITED\certificate issued on 21/08/95 (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
17 July 1995 | Return made up to 13/07/95; change of members (14 pages) |
17 July 1995 | Return made up to 13/07/95; change of members (14 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
19 June 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
29 January 1987 | Return made up to 11/07/86; full list of members (7 pages) |
29 January 1987 | Return made up to 11/07/86; full list of members (7 pages) |
31 July 1974 | Allotment of shares (2 pages) |
31 July 1974 | Allotment of shares (2 pages) |
25 August 1969 | Certificate of incorporation (1 page) |
25 August 1969 | Certificate of incorporation (1 page) |