St Albans
Hertfordshire
AL4 9YB
Director Name | Mr Stephen John Barber |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Geoffrey Maurice Buchanan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr William Edwin Buchanan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Stephen Andrew Harley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Secretary Name | Mr Geoffrey Maurice Buchanan |
---|---|
Status | Current |
Appointed | 27 May 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Edward George Whiffin |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Peter Bernard Thompson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | The Garden House Bentfield Place Stansted Mountfitchet Essex CM24 8HL |
Director Name | Mr John Stanley Wells |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 January 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Quernmore Road Sunridge Park Bromley Kent BR1 4EH |
Director Name | Mr Stuart Peter James Thompson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 27 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham E Sussex TN19 7DD |
Secretary Name | Mr Stuart Peter James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham E Sussex TN19 7DD |
Secretary Name | Cheuk Kee Joseph Cheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(11 years after company formation) |
Appointment Duration | 13 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 2a Rollswood Road Welwyn Hertfordshire AL6 9TX |
Director Name | Cheuk Kee Joseph Cheng |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(19 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 2a Rollswood Road Welwyn Hertfordshire AL6 9TX |
Secretary Name | Linda Elizabeth Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(24 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham East Sussex TN19 7DD |
Director Name | Mr Ian Clement Robson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(24 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hollingsworth Road Croydon Surrey CR0 5RP |
Director Name | Mr Peter Cecil Salter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Street Marlborough Wiltshire SN8 1HF |
Website | www.ptgplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 72460000 |
Telephone region | London |
Registered Address | 1 London Central Markets London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
31 July 2007 | Delivered on: 4 August 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 June 2001 | Delivered on: 5 July 2001 Persons entitled: The Mayor & Commonalty & Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 29TH june 2001. Particulars: The company with full guarantee charges £23,455.00 to the chargee (rent deposit deed). Outstanding |
26 June 1995 | Delivered on: 4 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See charge particulars form for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 September 1990 | Delivered on: 17 September 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 October 1982 | Delivered on: 26 October 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or hawkvance limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 2005 | Delivered on: 29 October 2005 Satisfied on: 13 November 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 July 2023 | Confirmation statement made on 9 July 2023 with updates (5 pages) |
---|---|
8 July 2023 | Second filing for the appointment of Mr Stephen Andrew Harley as a director (3 pages) |
5 July 2023 | Notification of Peter Thompson Group Ltd as a person with significant control on 27 May 2022 (2 pages) |
5 July 2023 | Cessation of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (13 pages) |
25 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
20 July 2022 | Memorandum and Articles of Association (27 pages) |
20 July 2022 | Resolutions
|
14 July 2022 | Statement of company's objects (2 pages) |
21 June 2022 | Appointment of Mr Edward George Whiffin as a director on 20 June 2022 (2 pages) |
6 June 2022 | Cessation of Stuart Peter James Thompson as a person with significant control on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a director on 27 May 2022 (2 pages) |
1 June 2022 | Notification of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Stephen John Barber as a director on 27 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Linda Elizabeth Thompson as a secretary on 27 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Stuart Peter James Thompson as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr William Edwin Buchanan as a director on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Ian Clement Robson as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Stephen Andrew Buchanan as a director on 27 May 2022
|
12 September 2021 | Full accounts made up to 31 December 2020 (13 pages) |
19 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (12 pages) |
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
19 July 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6PN to 1 London Central Markets London EC1A 9PQ on 19 July 2019 (1 page) |
27 March 2019 | Full accounts made up to 31 December 2018 (11 pages) |
29 January 2019 | Termination of appointment of Peter Cecil Salter as a director on 1 January 2019 (1 page) |
11 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
11 September 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
17 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
11 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
2 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
31 December 2010 | Company name changed peter thompson group PLC\certificate issued on 31/12/10
|
31 December 2010 | Company name changed peter thompson group PLC\certificate issued on 31/12/10
|
3 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
23 July 2010 | Director's details changed for Mr Peter Cecil Salter on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Ian Clement Robson on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Ian Clement Robson on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Kevin Moran on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Mr Kevin Moran on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Peter Cecil Salter on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Ian Clement Robson on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Peter Cecil Salter on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Mr Kevin Moran on 1 July 2010 (2 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 January 2009 | Appointment terminated director john wells (2 pages) |
6 January 2009 | Appointment terminated director john wells (2 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
4 August 2007 | Particulars of mortgage/charge (9 pages) |
4 August 2007 | Particulars of mortgage/charge (9 pages) |
30 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (3 pages) |
29 March 2007 | New director appointed (3 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
3 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
29 October 2005 | Particulars of mortgage/charge (5 pages) |
29 October 2005 | Particulars of mortgage/charge (5 pages) |
29 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Location of debenture register (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
1 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members
|
20 July 2004 | Return made up to 09/07/04; full list of members
|
3 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
31 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
17 July 2001 | Return made up to 09/07/01; full list of members
|
17 July 2001 | Return made up to 09/07/01; full list of members
|
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
18 September 2000 | Return made up to 09/07/00; full list of members (7 pages) |
18 September 2000 | Return made up to 09/07/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
9 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
9 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
14 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
14 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: st bartholomew chambers 61 west london EC1A 9EA (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: st bartholomew chambers 61 west london EC1A 9EA (1 page) |
30 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Return made up to 09/07/95; full list of members
|
3 July 1995 | Return made up to 09/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
16 May 1991 | Memorandum and Articles of Association (7 pages) |
16 May 1991 | Memorandum and Articles of Association (7 pages) |
13 December 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 December 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 September 1990 | Particulars of mortgage/charge (3 pages) |
17 September 1990 | Particulars of mortgage/charge (3 pages) |
10 August 1990 | Accounts made up to 31 December 1989 (11 pages) |
10 August 1990 | Accounts made up to 31 December 1989 (11 pages) |
16 March 1982 | Certificate of incorporation (1 page) |
16 March 1982 | Certificate of incorporation (1 page) |
16 March 1982 | Incorporation (16 pages) |
16 March 1982 | Incorporation (16 pages) |