Company NamePlanetwide Limited
Company StatusDissolved
Company Number01305869
CategoryPrivate Limited Company
Incorporation Date30 March 1977(47 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(40 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 05 February 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed17 November 2017(40 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 05 February 2019)
RoleCompany Director
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5HR
Director NameJames Thomas Hughes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(14 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address20 Eastwood Rise
Eastwood
Leigh On Sea
Essex
SS9 5BS
Director NameJoan Grace Hughes
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(14 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 May 1998)
RoleSecretary
Correspondence Address20 Eastwood Rise
Eastwood
Leigh On Sea
Essex
SS9 5BS
Director NameRonald Harry Sayers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(14 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address151a Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameValerie Joan Sayers
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(14 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 02 November 2005)
RoleSecretary
Correspondence Address151a Noak Hill Road
Billericay
Essex
CM12 9UJ
Secretary NameRonald Harry Sayers
NationalityBritish
StatusResigned
Appointed22 May 1991(14 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address151a Noak Hill Road
Billericay
Essex
CM12 9UJ
Secretary NameValerie Joan Sayers
NationalityBritish
StatusResigned
Appointed30 April 1999(22 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 May 2004)
RoleSecretary
Correspondence Address151a Noak Hill Road
Billericay
Essex
CM12 9UJ
Secretary NameLouise Sayers
NationalityBritish
StatusResigned
Appointed01 May 2004(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address3 Grey Lady Place
Billericay
Essex
CM11 1LU
Director NameMr John David Van Bergen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed02 November 2005(28 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2014)
RoleLiner Director
Country of ResidenceEngland
Correspondence AddressCory House 21 Berth Tilbury Docks
Tilbury
Essex
RM18 7JT
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(28 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Secretary NameMr Christopher Raine
NationalityBritish
StatusResigned
Appointed02 November 2005(28 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Director NameMrs Tracy Ann Harman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(37 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed27 January 2017(39 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2017)
RoleCompany Director
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(40 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(40 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5HR

Contact

Websitecory.co.uk
Email address[email protected]
Telephone01394 674822
Telephone regionFelixstowe

Location

Registered AddressOne Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Planetwide Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

8 February 1996Delivered on: 12 February 1996
Satisfied on: 23 March 2002
Persons entitled: James Thomas Hughes

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Unit 4, the capricorn centre and parking space no. 4, cranes farm road, basildon.
Fully Satisfied
8 February 1996Delivered on: 12 February 1996
Satisfied on: 4 November 2003
Persons entitled: Ronald Harry Sayers

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Unit 4, the capricorn centre and parking space no. 4, cranes farm road, basildon.
Fully Satisfied
16 July 1984Delivered on: 20 July 1984
Satisfied on: 7 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity & charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £4166.85 standing in or to be credited to a designated account with lloyds bank PLC plus all interest now due or to become due.
Fully Satisfied
12 February 1979Delivered on: 15 February 1979
Satisfied on: 7 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £2,500 standing in or to be credited to a designated account with lloyds bank limited and all interest now due or to become due by way of a fixed charge.
Fully Satisfied

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (1 page)
22 October 2018Statement of capital on 22 October 2018
  • GBP 1
(5 pages)
22 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2018Solvency Statement dated 17/10/18 (1 page)
22 October 2018Statement by Directors (1 page)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
15 June 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
27 November 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 15 November 2017 (2 pages)
27 November 2017Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 27 November 2017 (1 page)
27 November 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Miss Louise Margaret Evans as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages)
27 November 2017Appointment of Miss Louise Margaret Evans as a director on 15 November 2017 (2 pages)
27 November 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 17 November 2017 (1 page)
27 November 2017Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages)
27 November 2017Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 17 November 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Appointment of Mr Alexander Chandos Tempest Vane as a director on 9 May 2017 (2 pages)
22 May 2017Termination of appointment of Tracy Ann Harman as a director on 9 May 2017 (1 page)
22 May 2017Appointment of Mr Alexander Chandos Tempest Vane as a director on 9 May 2017 (2 pages)
22 May 2017Termination of appointment of Tracy Ann Harman as a director on 9 May 2017 (1 page)
30 January 2017Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages)
30 January 2017Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page)
30 January 2017Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page)
30 January 2017Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(3 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(3 pages)
15 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(3 pages)
28 February 2015Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page)
28 February 2015Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages)
28 February 2015Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages)
28 February 2015Registered office address changed from C/O C/O Cory Brothers Shipping Agency Ltd Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB on 28 February 2015 (1 page)
28 February 2015Registered office address changed from C/O C/O Cory Brothers Shipping Agency Ltd Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB on 28 February 2015 (1 page)
28 February 2015Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 May 2014Termination of appointment of John Van Bergen as a director (1 page)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(3 pages)
23 May 2014Termination of appointment of John Van Bergen as a director (1 page)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(3 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
20 January 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
20 January 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
20 January 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
20 January 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
20 January 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
27 May 2011Director's details changed for Mr John David Van Bergen on 8 May 2010 (2 pages)
27 May 2011Director's details changed for Mr John David Van Bergen on 8 May 2010 (2 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
27 May 2011Director's details changed for Mr John David Van Bergen on 8 May 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 May 2010Registered office address changed from 4 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 4 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 May 2010 (1 page)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 July 2009Return made up to 22/05/09; full list of members (3 pages)
9 July 2009Return made up to 22/05/09; full list of members (3 pages)
16 October 2008Full accounts made up to 29 February 2008 (23 pages)
16 October 2008Full accounts made up to 29 February 2008 (23 pages)
16 June 2008Return made up to 22/05/08; full list of members (3 pages)
16 June 2008Return made up to 22/05/08; full list of members (3 pages)
23 December 2007Full accounts made up to 28 February 2007 (46 pages)
23 December 2007Full accounts made up to 28 February 2007 (46 pages)
25 June 2007Return made up to 22/05/07; full list of members (2 pages)
25 June 2007Return made up to 22/05/07; full list of members (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
24 May 2006Location of debenture register (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Return made up to 22/05/06; full list of members (3 pages)
24 May 2006Return made up to 22/05/06; full list of members (3 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Location of register of members (1 page)
17 May 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
17 May 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 January 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
11 January 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New secretary appointed (1 page)
7 December 2005New director appointed (3 pages)
7 December 2005New director appointed (3 pages)
7 December 2005New secretary appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
9 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Return made up to 22/05/05; full list of members (3 pages)
13 June 2005Return made up to 22/05/05; full list of members (3 pages)
7 June 2004Return made up to 22/05/04; no change of members (7 pages)
7 June 2004Return made up to 22/05/04; no change of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 June 2003Return made up to 22/05/03; full list of members (7 pages)
5 June 2003Return made up to 22/05/03; full list of members (7 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 22/05/02; full list of members (8 pages)
12 June 2002Return made up to 22/05/02; full list of members (8 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Return made up to 22/05/00; full list of members (7 pages)
1 June 2000Return made up to 22/05/00; full list of members (7 pages)
19 July 1999Return made up to 22/05/99; full list of members (6 pages)
19 July 1999Return made up to 22/05/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
3 September 1998Amended accounts made up to 31 March 1998 (6 pages)
3 September 1998Amended accounts made up to 31 March 1998 (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (9 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (9 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 June 1997Return made up to 22/05/97; no change of members (4 pages)
9 June 1997Return made up to 22/05/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 22/05/96; full list of members (6 pages)
4 July 1996Return made up to 22/05/96; full list of members (6 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Registered office changed on 06/02/96 from: 112-114 high street billericay essex CM12 9BY (1 page)
6 February 1996Registered office changed on 06/02/96 from: 112-114 high street billericay essex CM12 9BY (1 page)
22 January 1996£ nc 3000/20000 15/01/96 (1 page)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1996Ad 15/01/96--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1996£ nc 3000/20000 15/01/96 (1 page)
22 January 1996Ad 15/01/96--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 June 1995Return made up to 22/05/95; no change of members (4 pages)
12 June 1995Return made up to 22/05/95; no change of members (4 pages)
30 March 1977Incorporation (13 pages)
30 March 1977Certificate of incorporation (1 page)
30 March 1977Certificate of incorporation (1 page)