Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Joel Roger Mitchell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(102 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(102 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(106 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | John Peter Berkshire |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill Cottage Mill Street Temple Ewell Dover Kent CT16 3DN |
Director Name | Mr Robert Burnell Moon |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | Montana Canterbury Road Selsted Dover Kent CT15 7HJ |
Director Name | Mr Thomas Raymond Pickett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | Park House Gooseberry Hall Lane Nonington Dover Kent CT15 4HJ |
Secretary Name | Mr Thomas Raymond Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | Park House Gooseberry Hall Lane Nonington Dover Kent CT15 4HJ |
Director Name | Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 1998) |
Role | Die |
Correspondence Address | Little Crede Crede Lane Bosham Chichester West Sussex PO18 8NX |
Secretary Name | Forbes Waddington Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(77 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 August 1994) |
Role | Finance Director |
Correspondence Address | 7 Firle Grange Seaford East Sussex BN25 2HD |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(77 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(77 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Secretary Name | Mr Michael John Reeve |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 1994(78 years after company formation) |
Appointment Duration | 3 years (resigned 21 August 1997) |
Role | Fiancial Controller |
Correspondence Address | Yewcroft 28 Hammerwood Road Ashurst Wood East Grinstead West Sussex RH19 3TG |
Director Name | Richard Thomas Alexander |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(79 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 November 2002) |
Role | Engineering Director |
Correspondence Address | 23 Salvington Road Worthing West Sussex BN13 2HW |
Secretary Name | Christopher Michael Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(81 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 12 Delves Close Ringmer Lewes East Sussex BN8 5JW |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Chief Executive |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(81 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(81 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Secretary Name | Mr Martin Herbert Stoggell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Mr Roger William Bowker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(83 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 November 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 43 Leigh Drive Elsenham Bishops Stortford Hertfordshire CM22 6BY |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(84 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(84 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Andrew William Dyer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(85 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Swanwick Lane Swanwick Hampshire SO31 7HA |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(86 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(88 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Philip Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(92 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(92 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(92 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(93 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(96 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Philip Ben Norwell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Rupert Miles Cox |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2022(105 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Telephone | 020 85533420 |
---|---|
Telephone region | London |
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1.6m at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,596,000 |
Gross Profit | £9,304,000 |
Net Worth | £5,685,000 |
Cash | £332,000 |
Current Liabilities | £26,938,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
30 September 1996 | Delivered on: 12 October 1996 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company. Particulars: (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 February 1996 | Delivered on: 17 February 1996 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotlanddraft Bankhalf of the Banks, the Issuing Bank and the Overfor Itself and as Security Trustee for and on Be Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto. Particulars: By way of floating charge all its undertaking property assets and rights present and future. Fully Satisfied |
13 June 1995 | Delivered on: 16 June 1995 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises on the south side of brunswick road cobbs wood industrial estate ashford kent. Fully Satisfied |
7 September 1993 | Delivered on: 17 September 1993 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
30 April 1993 | Delivered on: 17 May 1993 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the bonded coach holiday group for £132,578. Particulars: The sum of £132,578 together with interest accrued now or to be held by the bank on an account numbered 98009036 and earmarked or designated by reference to the company. Fully Satisfied |
6 January 1993 | Delivered on: 14 January 1993 Satisfied on: 31 August 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 1/1/93 for £113,420 in favour of the bonded coach holiday group. Particulars: The sum of £113,420 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 98009036 and earmarked or designated by reference to the company. Fully Satisfied |
5 March 1987 | Delivered on: 19 March 1987 Satisfied on: 1 March 2006 Persons entitled: National Bus Company Classification: Mortgage Secured details: All moneys due or to become due from the company and/or grace form limited now known as east kent travel limited to the chargee under the terms of an agreement dated 5 mar 87 and this charge. Particulars: St georges lane bus station canterbury. Fully Satisfied |
5 March 1987 | Delivered on: 12 March 1987 Satisfied on: 4 September 1993 Persons entitled: National Bus Company. Classification: Debenture Secured details: All monies due or to become due from graceform limited to the chargee pursuant to a share purchase agreement of even date. Particulars: (Including trade fixtures). 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. Fully Satisfied |
19 May 2011 | Delivered on: 31 May 2011 Satisfied on: 29 November 2014 Persons entitled: Sackville Tpen Property Nominee Limited, Sackville Tpen Property Nominee (2) Limited Classification: Rent deposit deed 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: By way of first fixed charge all its interest in the account and all its interest in the deposit balance see image for full details. Fully Satisfied |
5 March 1987 | Delivered on: 11 March 1987 Satisfied on: 31 August 1993 Persons entitled: Hill Samuel & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or graceform limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures) (see form 395 for further details of property charged). 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. Fully Satisfied |
6 September 2023 | Termination of appointment of Rupert Miles Cox as a director on 31 August 2023 (1 page) |
---|---|
3 July 2023 | Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page) |
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
27 January 2023 | Full accounts made up to 30 April 2022 (47 pages) |
17 October 2022 | Director's details changed for Dr Rupert Miles Cox on 14 October 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
9 May 2022 | Appointment of Dr Rupert Miles Cox as a director on 2 May 2022 (2 pages) |
31 January 2022 | Full accounts made up to 1 May 2021 (44 pages) |
28 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (42 pages) |
6 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 24 February 2020 (2 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (34 pages) |
5 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
11 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Michael Watson as a director on 17 May 2019 (1 page) |
20 May 2019 | Appointment of Joel Mitchell as a director on 17 May 2019 (2 pages) |
31 January 2019 | Full accounts made up to 28 April 2018 (32 pages) |
30 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
23 July 2018 | Appointment of Michael Watson as a director on 20 July 2018 (2 pages) |
9 April 2018 | Termination of appointment of Philip Ben Norwell as a director on 12 March 2018 (1 page) |
13 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages) |
11 January 2018 | Full accounts made up to 29 April 2017 (31 pages) |
17 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 17 November 2017 (1 page) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of Michael Watson as a director on 28 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Michael Watson as a director on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (35 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (35 pages) |
30 December 2016 | Appointment of Michael Watson as a director on 28 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
30 December 2016 | Appointment of Michael Watson as a director on 28 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 May 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
30 November 2015 | Full accounts made up to 30 April 2015 (24 pages) |
30 November 2015 | Full accounts made up to 30 April 2015 (24 pages) |
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 November 2014 | Satisfaction of charge 10 in full (5 pages) |
29 November 2014 | Satisfaction of charge 10 in full (5 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
1 May 2014 | Director's details changed for Philip Ben Norwell on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Philip Ben Norwell on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Philip Ben Norwell on 1 May 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
9 October 2013 | Termination of appointment of Paul Southgate as a director (1 page) |
9 October 2013 | Termination of appointment of Paul Southgate as a director (1 page) |
27 September 2013 | Full accounts made up to 30 April 2013 (24 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (24 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (11 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (11 pages) |
9 July 2013 | Appointment of Philip Ben Norwell as a director (2 pages) |
9 July 2013 | Appointment of Philip Ben Norwell as a director (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
13 September 2012 | Full accounts made up to 30 April 2012 (26 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (26 pages) |
16 July 2012 | Appointment of Mr Paul Michael Southgate as a director (2 pages) |
16 July 2012 | Termination of appointment of Philip Medlicott as a director (1 page) |
16 July 2012 | Termination of appointment of Philip Medlicott as a director (1 page) |
16 July 2012 | Appointment of Mr Paul Michael Southgate as a director (2 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (25 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (25 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Statement of company's objects (2 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (10 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
20 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (24 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (24 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Philip Medlicott on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Philip Medlicott on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Philip Medlicott on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (25 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (25 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
7 September 2009 | Director's change of particulars / philip medlicott / 07/09/2009 (1 page) |
7 September 2009 | Director's change of particulars / philip medlicott / 07/09/2009 (1 page) |
13 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
31 March 2009 | Director appointed robert montgomery (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
3 February 2009 | Director appointed philip medlicott (1 page) |
3 February 2009 | Director appointed philip medlicott (1 page) |
2 February 2009 | Appointment terminated director paul southgate (1 page) |
2 February 2009 | Appointment terminated director paul southgate (1 page) |
25 November 2008 | Full accounts made up to 30 April 2008 (25 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (25 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
5 February 2008 | Full accounts made up to 30 April 2007 (27 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (27 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
13 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (20 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (20 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (1 page) |
8 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
4 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
24 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
16 May 2003 | Full accounts made up to 30 April 2002 (19 pages) |
16 May 2003 | Full accounts made up to 30 April 2002 (19 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New director appointed (1 page) |
17 August 2002 | New director appointed (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
30 July 2002 | Return made up to 10/07/02; full list of members
|
30 July 2002 | Return made up to 10/07/02; full list of members
|
28 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
7 August 2001 | New director appointed (2 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
12 July 2000 | Return made up to 10/07/00; full list of members
|
12 July 2000 | Return made up to 10/07/00; full list of members
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
10 August 1999 | Return made up to 10/07/99; no change of members (8 pages) |
10 August 1999 | Return made up to 10/07/99; no change of members (8 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: lewes enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: lewes enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
24 August 1998 | Secretary's particulars changed (1 page) |
24 August 1998 | Secretary's particulars changed (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
22 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
22 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
8 August 1997 | Return made up to 10/07/97; full list of members (8 pages) |
8 August 1997 | Return made up to 10/07/97; full list of members (8 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (38 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (38 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (38 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (38 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (38 pages) |
11 April 1996 | Declaration of assistance for shares acquisition (38 pages) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
5 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
5 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
16 June 1995 | Particulars of mortgage/charge (6 pages) |
16 June 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (198 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |
14 September 1993 | Resolutions
|
4 August 1988 | Return made up to 14/07/88; full list of members (4 pages) |
4 August 1988 | Full accounts made up to 31 December 1987 (17 pages) |
4 August 1988 | Full accounts made up to 31 December 1987 (17 pages) |
4 August 1988 | Return made up to 14/07/88; full list of members (4 pages) |
16 July 1987 | Return made up to 12/05/87; full list of members (4 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (16 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (16 pages) |
16 July 1987 | Return made up to 12/05/87; full list of members (4 pages) |
4 July 1986 | Full accounts made up to 31 December 1985 (18 pages) |
4 July 1986 | Full accounts made up to 31 December 1985 (18 pages) |
4 July 1986 | Return made up to 28/04/86; full list of members (6 pages) |
4 July 1986 | Return made up to 28/04/86; full list of members (6 pages) |
25 January 1973 | Memorandum of association (9 pages) |
25 January 1973 | Memorandum of association (9 pages) |
23 September 1969 | Articles of association (5 pages) |
23 September 1969 | Articles of association (7 pages) |
23 September 1969 | Articles of association (7 pages) |
23 September 1969 | Articles of association (5 pages) |
11 August 1916 | Certificate of incorporation (1 page) |
11 August 1916 | Certificate of incorporation (1 page) |