Weybridge
Surrey
KT13 0AH
Director Name | Mr David Anthony Thornton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(15 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Harrison |
---|---|
Status | Current |
Appointed | 29 September 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Jason Antony Zemmel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 131 Elms Crescent London SW4 8QS |
Director Name | Mr Peter Harry Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dabernon Drive Cobham Surrey KT11 3JD |
Director Name | Robert Ian Menzies Gow |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | Ashwell Cottage Church Close Ashwell Oakham Leicestershire LE15 7LP |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 25 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mrs Sarah Elizabeth Leach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mrs Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | newship.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 858044 |
Telephone region | Weybridge |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £110,572,000 |
Gross Profit | £26,158,000 |
Net Worth | £30,240,000 |
Cash | £129,000 |
Current Liabilities | £31,310,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
18 September 2019 | Delivered on: 19 September 2019 Persons entitled: Commercial Development Projects Limited Classification: A registered charge Particulars: The freehold land (together with all buildings, structures and other works from time to time erected on the same) to be known as unit 2 northbank industrial estate, cadishead way, irlam forming part of the land comprised in title number MAN315758. Please see instrument further. Outstanding |
---|---|
2 June 2011 | Delivered on: 4 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of old farm road woolsbridge industrial estate three legged cross wimbourne t/no:DT182663 DT130019,DT102975 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (53 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of John Watson Newman as a director on 25 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page) |
30 November 2022 | Appointment of Mr John Watson Newman as a director on 25 November 2022 (2 pages) |
3 October 2022 | Appointment of Mr Andrew Harrison as a secretary on 29 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Andrew Paul Bale as a secretary on 29 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page) |
21 September 2022 | Group of companies' accounts made up to 31 December 2021 (55 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (55 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (6 pages) |
19 May 2020 | Group of companies' accounts made up to 31 December 2019 (54 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 September 2019 | Registration of charge 041513890002, created on 18 September 2019 (16 pages) |
28 June 2019 | Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page) |
29 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (7 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (53 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (7 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (56 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
31 March 2016 | Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Amanda Jane Parker as a director on 30 March 2016 (1 page) |
31 March 2016 | Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Amanda Jane Parker as a director on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Sarah Elizabeth Leach as a director on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Sarah Elizabeth Leach as a director on 30 March 2016 (1 page) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (48 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (48 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 April 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
4 April 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 May 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
7 May 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (13 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (13 pages) |
20 July 2012 | Amended group of companies' accounts made up to 31 December 2011 (42 pages) |
20 July 2012 | Amended group of companies' accounts made up to 31 December 2011 (42 pages) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
25 February 2011 | Director's details changed for Mr Richard John Newman on 1 November 2010 (2 pages) |
25 February 2011 | Director's details changed for Mr Richard John Newman on 1 November 2010 (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Director's details changed for Mr Richard John Newman on 1 November 2010 (2 pages) |
25 March 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
25 March 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
17 March 2010 | Appointment of Mrs Amanda Jane Parker as a director (2 pages) |
17 March 2010 | Appointment of Mrs Amanda Jane Parker as a director (2 pages) |
17 March 2010 | Appointment of Mrs Sarah Elizabeth Leach as a director (2 pages) |
17 March 2010 | Appointment of Mrs Sarah Elizabeth Leach as a director (2 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (27 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (27 pages) |
3 April 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
3 April 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
19 March 2009 | Director appointed mr richard newman (1 page) |
19 March 2009 | Director appointed mr richard newman (1 page) |
4 February 2009 | Return made up to 31/01/09; full list of members (30 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (30 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of register of members (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 8XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 8XB (1 page) |
22 April 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
22 April 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
3 March 2008 | Return made up to 31/01/08; full list of members (9 pages) |
3 March 2008 | Return made up to 31/01/08; full list of members (9 pages) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
13 November 2007 | Ad 30/10/07-08/11/07 £ si 28655@100=2865500 £ ic 3155200/6020700 (3 pages) |
13 November 2007 | Memorandum and Articles of Association (22 pages) |
13 November 2007 | Memorandum and Articles of Association (22 pages) |
13 November 2007 | Ad 30/10/07-08/11/07 £ si 28655@100=2865500 £ ic 3155200/6020700 (3 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (10 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (10 pages) |
27 September 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
27 September 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
7 March 2006 | Return made up to 31/01/06; no change of members (8 pages) |
7 March 2006 | Return made up to 31/01/06; no change of members (8 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (32 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (32 pages) |
22 September 2004 | £ ic 3171542/3155200 23/08/04 £ sr [email protected]=16342 (1 page) |
22 September 2004 | £ ic 3171542/3155200 23/08/04 £ sr [email protected]=16342 (1 page) |
26 August 2004 | Company name changed send group LIMITED\certificate issued on 26/08/04 (2 pages) |
26 August 2004 | Company name changed send group LIMITED\certificate issued on 26/08/04 (2 pages) |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
4 March 2004 | Return made up to 31/01/04; no change of members
|
4 March 2004 | Return made up to 31/01/04; no change of members
|
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
24 February 2004 | Re-registration of Memorandum and Articles (22 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
24 February 2004 | Application for reregistration from PLC to private (1 page) |
24 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
24 February 2004 | Application for reregistration from PLC to private (1 page) |
24 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Re-registration of Memorandum and Articles (22 pages) |
24 February 2004 | Resolutions
|
7 August 2003 | Group of companies' accounts made up to 28 December 2002 (35 pages) |
7 August 2003 | Group of companies' accounts made up to 28 December 2002 (35 pages) |
12 March 2003 | New director appointed (4 pages) |
12 March 2003 | New director appointed (4 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: priory house 106 high street ripley woking surrey GU23 6AN (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: priory house 106 high street ripley woking surrey GU23 6AN (1 page) |
10 March 2003 | Return made up to 31/01/03; bulk list available separately (8 pages) |
10 March 2003 | Return made up to 31/01/03; bulk list available separately (8 pages) |
17 January 2003 | New director appointed (4 pages) |
17 January 2003 | New director appointed (4 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
1 June 2002 | Group of companies' accounts made up to 29 December 2001 (52 pages) |
1 June 2002 | Group of companies' accounts made up to 29 December 2001 (52 pages) |
8 March 2002 | Statement of affairs (45 pages) |
8 March 2002 | Ad 14/05/01--------- £ si [email protected] (2 pages) |
8 March 2002 | Statement of affairs (42 pages) |
8 March 2002 | Ad 14/05/01--------- £ si [email protected] (2 pages) |
8 March 2002 | Statement of affairs (45 pages) |
8 March 2002 | Statement of affairs (42 pages) |
20 February 2002 | Return made up to 31/01/02; bulk list available separately (8 pages) |
20 February 2002 | Return made up to 31/01/02; bulk list available separately (8 pages) |
5 February 2002 | Location of register of members (non legible) (1 page) |
5 February 2002 | Location of register of members (non legible) (1 page) |
14 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
14 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: the glassworks greasbrough road rotherham south yorkshire S60 1TZ (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: the glassworks greasbrough road rotherham south yorkshire S60 1TZ (1 page) |
12 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Memorandum and Articles of Association (5 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Memorandum and Articles of Association (5 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
1 May 2001 | Ad 26/04/01--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
1 May 2001 | Conso div 26/04/01 (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Ad 26/04/01--------- £ si [email protected] £ ic 2/2 (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (6 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New secretary appointed;new director appointed (4 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
1 May 2001 | Ad 26/04/01--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
1 May 2001 | Ad 26/04/01--------- £ si [email protected] £ ic 2/2 (2 pages) |
1 May 2001 | Conso div 26/04/01 (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed;new director appointed (4 pages) |
1 May 2001 | New director appointed (6 pages) |
26 April 2001 | Certificate of authorisation to commence business and borrow (1 page) |
26 April 2001 | Certificate of authorisation to commence business and borrow (1 page) |
26 April 2001 | Application to commence business (2 pages) |
26 April 2001 | Application to commence business (2 pages) |
31 January 2001 | Incorporation (20 pages) |
31 January 2001 | Incorporation (20 pages) |