Rochdale
Lancashire
OL11 3HB
Director Name | John Michael Penman |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(112 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Leander Drive Castleton Lancashire OL11 2XD |
Director Name | Mr Sidney Royle |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Knoll Street Castleton Lancashire OL11 3JJ |
Director Name | Mr David Anthony Gibson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 Oldham Road Rochdale Lancashire OL11 2ER |
Director Name | Mr Geoffrey Greensmith |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 January 1996) |
Role | Retired |
Correspondence Address | 23 Woodgate Avenue Rochdale Lancashire OL11 4DW |
Director Name | Mr Walter Hastings |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 October 1992) |
Role | Retired |
Correspondence Address | 13 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Mr Harry Lees |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Harrow Avenue Rochdale Lancashire OL11 4DS |
Director Name | Mr Patrick Gerard Ogden |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 25 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Canon Flynn Court Rochdale OL16 5DP |
Director Name | Mr Fred Hodson Barker |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 24 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hopwood Avenue Heywood Lancashire OL10 2AX |
Secretary Name | Mr Robert Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 183 Manchester Road Rochdale Lancashire OL11 3QY |
Director Name | Jack Whittaker |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 September 2001) |
Role | Retired |
Correspondence Address | 3 Holborn Gardens Rochdale Lancashire OL11 4QG |
Director Name | Francis Michael Joseph Randle |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Edenfield Road Rochdale Lancashire OL11 5AE |
Secretary Name | Mr Patrick Gerard Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Canon Flynn Court Rochdale OL16 5DP |
Telephone | 01706 651791 |
---|---|
Telephone region | Rochdale |
Registered Address | Ashton Street Merefield Rochdale OL11 3RT |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
461 at £1 | Trustees Of Castleton Bowling Club 68.81% Ordinary |
---|---|
16 at £1 | Executors Of Thomas Lawton 2.39% Ordinary |
10 at £1 | Executors Of Isaac L. Scott 1.49% Ordinary |
8 at £1 | Executors Of Thomas Lord 1.19% Ordinary |
7 at £1 | Executors Of James Leeah 1.04% Ordinary |
7 at £1 | Executors Of Joseph Chadwick 1.04% Ordinary |
6 at £1 | Executors Of James Cross Godfery Lord 0.90% Ordinary |
5 at £1 | Executors Of Isaac Scott Jnr 0.75% Ordinary |
5 at £1 | Executors Of Ralph Dodds 0.75% Ordinary |
5 at £1 | Executors Of Robert Turner 0.75% Ordinary |
5 at £1 | Executors Of Tom Scholes 0.75% Ordinary |
3 at £1 | Executors Of C.l. Liversedge 0.45% Ordinary |
3 at £1 | Executors Of Charles Barraclough 0.45% Ordinary |
3 at £1 | Executors Of Edward Woodcock 0.45% Ordinary |
3 at £1 | Executors Of George Harrison 0.45% Ordinary |
3 at £1 | Executors Of Herbert Ashworth 0.45% Ordinary |
3 at £1 | Executors Of J.h. Butterworth 0.45% Ordinary |
3 at £1 | Executors Of James Brady 0.45% Ordinary |
3 at £1 | Executors Of James Leach 0.45% Ordinary |
3 at £1 | Executors Of Joseph Lord 0.45% Ordinary |
3 at £1 | Executors Of Sarah E. Tomlinson 0.45% Ordinary |
3 at £1 | Executors Of William Briggs 0.45% Ordinary |
2 at £1 | C. Whittaker 0.30% Ordinary |
2 at £1 | Executors Of Charles Calow 0.30% Ordinary |
2 at £1 | Executors Of Daniel Archibald 0.30% Ordinary |
2 at £1 | Executors Of Edward Macdougall 0.30% Ordinary |
2 at £1 | Executors Of Edward Milne 0.30% Ordinary |
2 at £1 | Executors Of Ellen Caroline Gertie Bray 0.30% Ordinary |
2 at £1 | Executors Of Ernest Goodwin 0.30% Ordinary |
2 at £1 | Executors Of G. Greensmith 0.30% Ordinary |
2 at £1 | Executors Of Henry Taylor 0.30% Ordinary |
2 at £1 | Executors Of J.t. Milne 0.30% Ordinary |
2 at £1 | Executors Of John Fothergill 0.30% Ordinary |
2 at £1 | Executors Of Leach 0.30% Ordinary |
2 at £1 | Executors Of Luke Schofield 0.30% Ordinary |
2 at £1 | Executors Of P.g. Ogden 0.30% Ordinary |
2 at £1 | Executors Of Richard Rossall 0.30% Ordinary |
2 at £1 | Executors Of Richard Rothwell 0.30% Ordinary |
2 at £1 | Executors Of Robert Taylor 0.30% Ordinary |
2 at £1 | Executors Of S.j. Hardy 0.30% Ordinary |
2 at £1 | Executors Of Samuel Sutcliffe 0.30% Ordinary |
2 at £1 | Executors Of Thomas Magson 0.30% Ordinary |
2 at £1 | Executors Of Thomas Wilkinson 0.30% Ordinary |
2 at £1 | Executors Of W.m. Ashworth 0.30% Ordinary |
2 at £1 | Executors Of William Fielding 0.30% Ordinary |
2 at £1 | F. Barker 0.30% Ordinary |
2 at £1 | John Penman 0.30% Ordinary |
2 at £1 | S. Gibson 0.30% Ordinary |
1 at £1 | Executors Of Alfred Tattersall 0.15% Ordinary |
1 at £1 | Executors Of Arthur Bower 0.15% Ordinary |
1 at £1 | Executors Of Arthur Hutchinson 0.15% Ordinary |
1 at £1 | Executors Of Charles Clegg 0.15% Ordinary |
1 at £1 | Executors Of Charles Owen 0.15% Ordinary |
1 at £1 | Executors Of Edmund Rothwell 0.15% Ordinary |
1 at £1 | Executors Of Frank Herbert Gregory 0.15% Ordinary |
1 at £1 | Executors Of George Butterworth 0.15% Ordinary |
1 at £1 | Executors Of H. Sunderland 0.15% Ordinary |
1 at £1 | Executors Of Isaac Rendshaw 0.15% Ordinary |
1 at £1 | Executors Of J. Worth 0.15% Ordinary |
1 at £1 | Executors Of James Brierley 0.15% Ordinary |
1 at £1 | Executors Of James H. Carr 0.15% Ordinary |
1 at £1 | Executors Of James Manock 0.15% Ordinary |
1 at £1 | Executors Of James R. Lees 0.15% Ordinary |
1 at £1 | Executors Of Joe Iredale 0.15% Ordinary |
1 at £1 | Executors Of John Brindle 0.15% Ordinary |
1 at £1 | Executors Of John Clegg 0.15% Ordinary |
1 at £1 | Executors Of John Joseph Moore 0.15% Ordinary |
1 at £1 | Executors Of John Mitchell 0.15% Ordinary |
1 at £1 | Executors Of John Taylor 0.15% Ordinary |
1 at £1 | Executors Of John Varty 0.15% Ordinary |
1 at £1 | Executors Of John W. Webster 0.15% Ordinary |
1 at £1 | Executors Of Joseph Kershaw 0.15% Ordinary |
1 at £1 | Executors Of Joseph Zeardley 0.15% Ordinary |
1 at £1 | Executors Of Morgan Brierley 0.15% Ordinary |
1 at £1 | Executors Of Richard Ozden 0.15% Ordinary |
1 at £1 | Executors Of Robert Brooks 0.15% Ordinary |
1 at £1 | Executors Of Robert Collinge 0.15% Ordinary |
1 at £1 | Executors Of Robert Herbert 0.15% Ordinary |
1 at £1 | Executors Of Robert Woolfenden 0.15% Ordinary |
1 at £1 | Executors Of Robert Young 0.15% Ordinary |
1 at £1 | Executors Of Samuel Brierley 0.15% Ordinary |
1 at £1 | Executors Of Samuel Rothwell 0.15% Ordinary |
1 at £1 | Executors Of Thomas Cheetham 0.15% Ordinary |
1 at £1 | Executors Of Thomas Crabtree 0.15% Ordinary |
1 at £1 | Executors Of Thomas Holt 0.15% Ordinary |
1 at £1 | Executors Of Thomas Kershaw 0.15% Ordinary |
1 at £1 | Executors Of Thomas Webster 0.15% Ordinary |
1 at £1 | Executors Of Tom Mills Peacock 0.15% Ordinary |
1 at £1 | Executors Of Vernor Potts 0.15% Ordinary |
1 at £1 | Executors Of W.h. Ormerod 0.15% Ordinary |
1 at £1 | Executors Of Walter B. Brook 0.15% Ordinary |
1 at £1 | Executors Of William Brierley 0.15% Ordinary |
1 at £1 | Executors Of William Carves 0.15% Ordinary |
1 at £1 | Executors Of William Holt 0.15% Ordinary |
1 at £1 | Executors Of William Kershaw 0.15% Ordinary |
1 at £1 | Executors Of William Nelson 0.15% Ordinary |
1 at £1 | Executors Of William Ruddy 0.15% Ordinary |
1 at £1 | Executors Of Wm J. Parker 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £796 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2023 (5 months from now) |
5 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
---|---|
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
21 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 20 October 2019 with updates (10 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 May 2019 | Appointment of Mr Sidney Royle as a director on 24 April 2019 (2 pages) |
13 May 2019 | Appointment of Mr David Anthony Gibson as a director on 24 April 2019 (2 pages) |
13 May 2019 | Termination of appointment of Fred Hodson Barker as a director on 24 April 2019 (1 page) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Francis Michael Joseph Randle as a director on 20 October 2014 (1 page) |
21 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Francis Michael Joseph Randle as a director on 20 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Appointment of John Michael Penman as a director (3 pages) |
19 May 2014 | Appointment of John Michael Penman as a director (3 pages) |
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Termination of appointment of Harry Lees as a director (1 page) |
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Termination of appointment of Harry Lees as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (13 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (13 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (13 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (13 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Termination of appointment of Patrick Ogden as a director (2 pages) |
19 August 2011 | Termination of appointment of Patrick Ogden as a director (2 pages) |
18 August 2011 | Termination of appointment of Patrick Ogden as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Patrick Ogden as a secretary (2 pages) |
12 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (15 pages) |
12 November 2010 | Director's details changed for Francis Michael Joseph Randle on 20 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Fred Hodson Barker on 20 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Patrick Gerard Ogden on 20 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Harry Lees on 20 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Stanley Gibson on 20 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (15 pages) |
12 November 2010 | Director's details changed for Francis Michael Joseph Randle on 20 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Fred Hodson Barker on 20 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Patrick Gerard Ogden on 20 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Harry Lees on 20 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Stanley Gibson on 20 October 2010 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (19 pages) |
18 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (19 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 December 2008 | Return made up to 20/10/08; no change of members (6 pages) |
30 December 2008 | Return made up to 20/10/08; no change of members (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 December 2007 | Return made up to 20/10/07; no change of members (8 pages) |
27 December 2007 | Return made up to 20/10/07; no change of members (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 December 2006 | Return made up to 20/10/06; full list of members (10 pages) |
8 December 2006 | Return made up to 20/10/06; full list of members (10 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 December 2005 | Return made up to 20/10/05; no change of members (8 pages) |
16 December 2005 | Return made up to 20/10/05; no change of members (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 October 2004 | Return made up to 20/10/04; no change of members (8 pages) |
29 October 2004 | Return made up to 20/10/04; no change of members (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (12 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (12 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 November 2002 | Return made up to 25/10/02; full list of members
|
14 November 2002 | Return made up to 25/10/02; full list of members
|
1 October 2002 | Resolutions
|
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
3 November 2001 | Return made up to 25/10/01; no change of members
|
3 November 2001 | Return made up to 25/10/01; no change of members
|
12 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
30 October 2000 | Return made up to 25/10/00; no change of members
|
30 October 2000 | Return made up to 25/10/00; no change of members
|
18 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
20 January 2000 | Return made up to 25/10/99; full list of members (11 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 25/10/99; full list of members (11 pages) |
20 January 2000 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 November 1998 | Return made up to 25/10/98; no change of members (6 pages) |
6 November 1998 | Return made up to 25/10/98; no change of members (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 November 1997 | Return made up to 25/10/97; no change of members (6 pages) |
24 November 1997 | Return made up to 25/10/97; no change of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 October 1996 | Return made up to 25/10/96; full list of members (10 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 October 1996 | Return made up to 25/10/96; full list of members (10 pages) |
4 January 1996 | Return made up to 30/10/95; no change of members (6 pages) |
4 January 1996 | Return made up to 30/10/95; no change of members (6 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 December 1994 | Return made up to 30/10/94; no change of members (6 pages) |
1 December 1994 | Return made up to 30/10/94; no change of members (6 pages) |
6 December 1988 | New director appointed (2 pages) |
6 December 1988 | New director appointed (2 pages) |
29 May 1986 | Director resigned;new director appointed (1 page) |
29 May 1986 | Director resigned;new director appointed (1 page) |
13 December 1901 | Incorporation (3 pages) |
13 December 1901 | Incorporation (3 pages) |