Edinburgh
EH12 9DS
Scotland
Director Name | Miss Kim Morris |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Park Cheadle Heath Stockport Cheshire SK3 0RB |
Director Name | Mr Gregory David Gould |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Mr Nicholas Andrew Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathside Park Cheadle Heath Stockport Cheshire SK3 0RB |
Director Name | Mr Anish Bipin Ambani |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Current |
Appointed | 19 January 2024(51 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Thomas Charles Cannon |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(19 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 10 May 1993) |
Role | Chartered Secretary |
Correspondence Address | 90 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Director Name | Mr Anthony David Dawson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Hillbrow Richmond Hill Richmond Surrey TW10 6BH |
Director Name | Richard Egerton Christopher Marton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | Capernwray 6 Kier Park Ascot Berkshire SL5 7DS |
Director Name | John Haynes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(23 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 27 Woodfields Drive Lichfield Staffordshire WS14 9HH |
Director Name | Trevor John Jones |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Managing Director |
Correspondence Address | 139 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SW |
Director Name | Kenneth Barry Hall |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | The Downey House 3 Dinmore Grange Hartshorne Swadlincote Derbyshire DE11 7NJ |
Director Name | Mr Anthony Guest |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2000) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Chase House The Orchards Four Oaks Sutton Coldfield West Midlands B74 2PP |
Director Name | John Michael Given |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 22 Risborrow Close Etwall Derby DE65 6HY |
Director Name | Brendan Patrick Paul Blake |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2000) |
Role | Company Director |
Correspondence Address | Woodlands House Devauden Road St Arvens Chepstow Gwent NP6 6EZ Wales |
Secretary Name | David John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 22 Launcelot Crescent Thornhill Cardiff CF14 9AQ Wales |
Director Name | Andrew Charles Petty |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(27 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | Hunters Moon 6 Cwrt Faenor Beddau Pontypridd Mid Glamorgan CF38 2JL Wales |
Director Name | David Stewart Gow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(27 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 54 Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Secretary Name | Paula Frain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(28 years after company formation) |
Appointment Duration | 4 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 16 Woodland Place Penarth South Glamorgan CF64 2EX Wales |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 29 May 2001(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr David James Stanley Oldfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mrs Carol Ann Parkes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(37 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 22 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Heathside Park Road Stockport Cheshire SK3 0RB |
Director Name | Mr Rick Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Secretary Name | Ms Allison Jane Currie |
---|---|
Status | Resigned |
Appointed | 06 March 2012(39 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Dr Jakob Pfaudler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 November 2012(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Tim Revell Porter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lex Autolease Heathside Park Heathside Park Road Stockport SK3 0RB |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 01 July 2013(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2017) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Andrew John Hartley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Heathside Park Road Stockport Cheshire SK3 0RB |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 11 January 2017(44 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Richard Andrew Jones |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ettrick House 37 South Gyle Crescent Edinburgh EH12 9DS Scotland |
Director Name | Mr Raymond John Hildreth Milne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2021) |
Role | Business Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Trinity Road Halifax HX1 2RG |
Director Name | Mr Israel Santos Perez |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 December 2019(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Britax International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 August 1998) |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Website | lloydstsbautolease.co.uk |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6m at £1 | Acl Autolease Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,036,988,000 |
Gross Profit | £219,361,000 |
Net Worth | £154,408,000 |
Cash | £12,937,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
25 August 1996 | Delivered on: 31 August 1996 Satisfied on: 26 May 2007 Persons entitled: Ford Credit Europe PLC Classification: Charge on hiring agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit including the right to receive rents hire charges or instalments of the contracts for the leasing hire or sale of motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 August 1996 | Delivered on: 20 August 1996 Satisfied on: 26 May 2007 Persons entitled: Humberclyde Industrial Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of master lease agreements and schedules thereto (as from time to time varied extended or replaced). Particulars: The lease and/or hire agreements deposited with humberclyde industrial finance limited and the rentals paid by sub-lessees/sub-hirers under those agreements. Fully Satisfied |
26 July 1996 | Delivered on: 31 July 1996 Satisfied on: 26 September 2006 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of specific charge the interest in all goods of a hiring agreement or a hire purchase agreement together with the benefit of all contracts for the sub-hire or sub-hire purchase of the goods all securities guarantees and indemnities all proceeds of sale insurance claims replacements and debts floating security all the interest of the company. See the mortgage charge document for full details. Fully Satisfied |
26 July 1996 | Delivered on: 29 July 1996 Satisfied on: 7 May 2008 Persons entitled: Forward Trust Motor Finance Limited and All the Other Companies (As Defined) Classification: Master agreement & charge Secured details: Each and every sum now due or to become due from the company T0 the chargees under the terms of any lease purchase conditional sale or bailment agreement(s defined) and/or this charge. Particulars: Any agreement made whether before on or after the date of the chargebetween the customer (as defined in the charge ). see the mortgage charge document for full details. Fully Satisfied |
25 July 1996 | Delivered on: 27 July 1996 Satisfied on: 26 September 2006 Persons entitled: Lloyds Bowmaker Leasing Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All sub hiring agreements which may be entered into at any time by the company with its customers all monies payable the full benefit and advantage of indemnities and guarantees. See the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
6 April 2023 | Appointment of Mr Anish Bipin Ambani as a director on 8 March 2023 (2 pages) |
3 March 2023 | Termination of appointment of Israel Santos Perez as a director on 24 February 2023 (1 page) |
21 February 2023 | Director's details changed for Nicholas Andrew Williams on 21 December 2022 (2 pages) |
17 November 2022 | Appointment of Nicholas Andrew Williams as a director on 29 October 2022 (2 pages) |
2 November 2022 | Termination of appointment of Richard Andrew Jones as a director on 28 October 2022 (1 page) |
1 September 2022 | Full accounts made up to 31 December 2021 (38 pages) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
11 February 2022 | Appointment of Mr Gregory David Gould as a director on 10 February 2022 (2 pages) |
28 September 2021 | Statement of company's objects (2 pages) |
13 August 2021 | Appointment of Miss Kim Morris as a director on 6 August 2021 (2 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (38 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Raymond John Hildreth Milne as a director on 14 March 2021 (1 page) |
8 October 2020 | Full accounts made up to 31 December 2019 (37 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for Mr Israel Santos Perez on 11 March 2020 (2 pages) |
6 January 2020 | Appointment of Mr Israel Santos Perez as a director on 9 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr James Mccaffrey as a director on 9 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Raymond John Hildreth Milne as a director on 9 December 2019 (2 pages) |
22 November 2019 | Termination of appointment of Andrew John Hartley as a director on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Carol Ann Parkes as a director on 22 November 2019 (1 page) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
8 August 2019 | Appointment of Mr Richard Andrew Jones as a director on 5 August 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 March 2019 | Director's details changed for Mrs Carol Ann Parkes on 26 March 2019 (2 pages) |
26 October 2018 | Termination of appointment of Timothy Revell Porter as a director on 19 October 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 January 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Paul Gittins as a secretary on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Paul Gittins as a secretary on 11 January 2017 (1 page) |
12 January 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
11 August 2015 | Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 December 2014 | Appointment of Mr Andrew John Hartley as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Andrew John Hartley as a director on 16 December 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 March 2014 | Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages) |
3 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
3 July 2013 | Appointment of Mr. Timothy Revell Porter as a director (2 pages) |
3 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
3 July 2013 | Appointment of Mr. Timothy Revell Porter as a director (2 pages) |
17 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
17 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages) |
29 January 2013 | Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages) |
22 November 2012 | Appointment of Dr Jakob Pfaudler as a director (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Dr Jakob Pfaudler as a director (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
15 October 2012 | Statement of company's objects (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
13 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
23 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
9 August 2011 | Appointment of Mr Richard Francis as a director (2 pages) |
9 August 2011 | Appointment of Mr Richard Francis as a director (2 pages) |
7 July 2011 | Termination of appointment of Nigel Stead as a director (1 page) |
7 July 2011 | Termination of appointment of Nigel Stead as a director (1 page) |
1 July 2011 | Full accounts made up to 31 December 2010 (32 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (32 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Termination of appointment of Timothy Blackwell as a director (1 page) |
12 November 2010 | Termination of appointment of Timothy Blackwell as a director (1 page) |
2 November 2010 | Appointment of Ms Carol Ann Parkes as a director (2 pages) |
2 November 2010 | Appointment of Ms Carol Ann Parkes as a director (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (30 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (30 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 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) |
18 November 2009 | Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
14 October 2009 | Memorandum and Articles of Association (14 pages) |
14 October 2009 | Memorandum and Articles of Association (14 pages) |
6 October 2009 | Change of name notice (2 pages) |
6 October 2009 | Company name changed lloyds tsb autolease LIMITED\certificate issued on 06/10/09
|
6 October 2009 | Change of name notice (2 pages) |
6 October 2009 | Company name changed lloyds tsb autolease LIMITED\certificate issued on 06/10/09
|
6 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 September 2008 | Secretary's change of particulars nigel cleator stead logged form (2 pages) |
8 September 2008 | Secretary's change of particulars nigel cleator stead logged form (2 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
9 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
31 January 2008 | Director's particulars changed (2 pages) |
31 January 2008 | Director's particulars changed (2 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Director's particulars changed (2 pages) |
30 January 2007 | Director's particulars changed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (2 pages) |
12 January 2007 | Director's particulars changed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Return made up to 30/05/06; full list of members (6 pages) |
4 July 2006 | Return made up to 30/05/06; full list of members (6 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 June 2004 | Director's particulars changed (2 pages) |
23 June 2004 | Director's particulars changed (2 pages) |
9 June 2004 | Location of register of members (1 page) |
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
9 June 2004 | Location of register of members (1 page) |
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
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) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
13 June 2001 | Location of register of members (1 page) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
13 June 2001 | Location of register of members (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
25 April 2001 | Director's particulars changed (2 pages) |
25 April 2001 | Director's particulars changed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
10 January 2001 | Memorandum and Articles of Association (22 pages) |
10 January 2001 | Memorandum and Articles of Association (22 pages) |
29 December 2000 | Company name changed acl autolease LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed acl autolease LIMITED\certificate issued on 29/12/00 (2 pages) |
13 December 2000 | Auditor's resignation (2 pages) |
13 December 2000 | Auditor's resignation (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (4 pages) |
18 September 2000 | New director appointed (4 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (3 pages) |
7 September 2000 | Auditor's resignation (2 pages) |
7 September 2000 | Auditor's resignation (2 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members
|
8 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members
|
5 May 2000 | Company name changed autolease LIMITED\certificate issued on 05/05/00 (2 pages) |
5 May 2000 | Company name changed autolease LIMITED\certificate issued on 05/05/00 (2 pages) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
9 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
3 August 1999 | Return made up to 10/07/99; full list of members
|
3 August 1999 | Return made up to 10/07/99; full list of members
|
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
5 January 1999 | Company name changed britax autolease LIMITED\certificate issued on 06/01/99 (3 pages) |
5 January 1999 | Company name changed britax autolease LIMITED\certificate issued on 06/01/99 (3 pages) |
16 November 1998 | Certificate of reduction of issued capital (1 page) |
16 November 1998 | Certificate of reduction of issued capital (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
10 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: burgess house po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: burgess house po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page) |
27 August 1998 | Secretary resigned (1 page) |
30 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 July 1998 | Return made up to 10/07/98; full list of members (10 pages) |
30 July 1998 | Return made up to 10/07/98; full list of members (10 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
13 February 1998 | Secretary's particulars changed (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Ad 18/12/97--------- £ si 40000000@1=40000000 £ ic 10001050/50001050 (2 pages) |
23 January 1998 | £ nc 10002000/50002000 18/12/97 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | £ nc 10002000/50002000 18/12/97 (1 page) |
23 January 1998 | Ad 18/12/97--------- £ si 40000000@1=40000000 £ ic 10001050/50001050 (2 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
31 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Return made up to 10/07/97; full list of members (10 pages) |
5 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Return made up to 10/07/97; full list of members (10 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
22 July 1997 | Company name changed autolease finance LIMITED\certificate issued on 22/07/97 (2 pages) |
22 July 1997 | Company name changed autolease finance LIMITED\certificate issued on 22/07/97 (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
17 December 1996 | Auditor's resignation (3 pages) |
17 December 1996 | Auditor's resignation (3 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page) |
31 August 1996 | Particulars of mortgage/charge (4 pages) |
31 August 1996 | Particulars of mortgage/charge (4 pages) |
28 August 1996 | £ nc 2000/10002000 25/07/96 (1 page) |
28 August 1996 | £ nc 2000/10002000 25/07/96 (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Ad 25/07/96--------- £ si 10000000@1=10000000 £ ic 1050/10001050 (2 pages) |
28 August 1996 | Ad 25/07/96--------- £ si 10000000@1=10000000 £ ic 1050/10001050 (2 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (5 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (5 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
31 July 1996 | Particulars of mortgage/charge (1 page) |
31 July 1996 | Particulars of mortgage/charge (1 page) |
29 July 1996 | Particulars of mortgage/charge (4 pages) |
29 July 1996 | Particulars of mortgage/charge (4 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road yardley birmingham B25 8BS (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road yardley birmingham B25 8BS (1 page) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (6 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (6 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (5 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (5 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (5 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (5 pages) |
16 July 1992 | Resolutions
|
16 July 1992 | Resolutions
|
20 November 1991 | Full accounts made up to 31 December 1990 (4 pages) |
20 November 1991 | Full accounts made up to 31 December 1990 (4 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (4 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (4 pages) |
22 October 1990 | Company name changed\certificate issued on 22/10/90 (2 pages) |
22 October 1990 | Company name changed\certificate issued on 22/10/90 (2 pages) |
25 November 1986 | Full accounts made up to 31 December 1985 (5 pages) |
25 November 1986 | Full accounts made up to 31 December 1985 (5 pages) |
31 October 1985 | Accounts made up to 31 December 1984 (5 pages) |
31 October 1985 | Accounts made up to 31 December 1984 (5 pages) |
13 November 1984 | Accounts made up to 31 December 1983 (4 pages) |
13 November 1984 | Accounts made up to 31 December 1983 (4 pages) |
23 December 1983 | Accounts made up to 31 December 1982 (3 pages) |
23 December 1983 | Accounts made up to 31 December 1982 (3 pages) |
11 November 1982 | Accounts made up to 31 December 1981 (2 pages) |
11 November 1982 | Accounts made up to 31 December 1981 (2 pages) |
30 December 1981 | Accounts made up to 31 December 1980 (7 pages) |
30 December 1981 | Accounts made up to 31 December 1980 (7 pages) |
10 November 1980 | Accounts made up to 31 December 1979 (8 pages) |
10 November 1980 | Accounts made up to 31 December 1979 (8 pages) |
6 January 1978 | Company name changed\certificate issued on 06/01/78 (2 pages) |
6 January 1978 | Company name changed\certificate issued on 06/01/78 (2 pages) |
12 January 1973 | Certificate of incorporation (1 page) |
12 January 1973 | Certificate of incorporation (1 page) |