Company NameF-M Trademarks Limited
DirectorFarkrah Shujaat
Company StatusActive
Company Number00305253
CategoryPrivate Limited Company
Incorporation Date23 September 1935(88 years, 7 months ago)
Previous NameT&N Trade Marks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(74 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMrs Farkrah Shujaat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(86 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(57 years, 2 months after company formation)
Appointment Duration6 years (resigned 09 December 1998)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(57 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(57 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed30 November 1992(57 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(58 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1998)
RoleFinance Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(58 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleSecretary
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameJohn Anthony Crux
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(58 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1998)
RolePatent & Trade Mark Agent
Correspondence Address4 Sandiway
Prestwich
Manchester
M25 9PG
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(60 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(60 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 2000)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(62 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(63 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 December 2000)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameMr Neil Anthony Graham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(63 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northover Drive
Crimchard
Somerset
TA20 1LQ
Director NameMr Kevin Patrick Thomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(63 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 December 2000)
RoleManager
Correspondence Address35 Avenue Road
Staines
Middlesex
TW18 3AW
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(65 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(65 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(65 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2003)
RoleSenior Vice President & Genera
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(72 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(73 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(82 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5TN

Contact

Websitefederalmogul.com

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24k at £1Federal-mogul LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
29 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
22 August 2018Appointment of Miss Elaine Janet Milner as a director on 10 August 2018 (2 pages)
22 August 2018Termination of appointment of Andrew Gary Holmes as a director on 10 August 2018 (1 page)
8 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 24,000
(4 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 24,000
(4 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 24,000
(4 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 24,000
(4 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 24,000
(4 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 24,000
(4 pages)
5 June 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Full accounts made up to 31 December 2012 (12 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
31 May 2012Full accounts made up to 31 December 2011 (12 pages)
31 May 2012Full accounts made up to 31 December 2011 (12 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
7 June 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Full accounts made up to 31 December 2010 (12 pages)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
26 January 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 26 January 2010 (1 page)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 January 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 26 January 2010 (1 page)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 July 2009Full accounts made up to 31 December 2008 (13 pages)
27 July 2009Full accounts made up to 31 December 2008 (13 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
23 January 2009Memorandum and Articles of Association (4 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2009Memorandum and Articles of Association (4 pages)
16 January 2009Company name changed t&n trade marks LIMITED\certificate issued on 19/01/09 (2 pages)
16 January 2009Company name changed t&n trade marks LIMITED\certificate issued on 19/01/09 (2 pages)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
8 January 2009Full accounts made up to 31 December 2007 (13 pages)
8 January 2009Full accounts made up to 31 December 2007 (13 pages)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
30 October 2006Full accounts made up to 31 December 2002 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
30 October 2006Full accounts made up to 31 December 2004 (11 pages)
30 October 2006Full accounts made up to 31 December 2004 (11 pages)
30 October 2006Full accounts made up to 31 December 2003 (11 pages)
30 October 2006Full accounts made up to 31 December 2003 (11 pages)
30 October 2006Full accounts made up to 31 December 2002 (12 pages)
24 May 2006Administrator's abstract of receipts and payments (3 pages)
24 May 2006Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
12 July 2005Administrator's abstract of receipts and payments (4 pages)
12 July 2005Administrator's abstract of receipts and payments (4 pages)
20 June 2005Administrator's abstract of receipts and payments (4 pages)
20 June 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (4 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (4 pages)
9 December 2003Administrator's abstract of receipts and payments (4 pages)
9 December 2003Director resigned (1 page)
9 December 2003Administrator's abstract of receipts and payments (4 pages)
9 December 2003Director resigned (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
18 April 2003Full accounts made up to 31 December 2001 (11 pages)
18 April 2003Full accounts made up to 31 December 2001 (11 pages)
4 December 2002Full accounts made up to 31 December 2000 (10 pages)
4 December 2002Full accounts made up to 31 December 2000 (10 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
29 May 2002Administrator's abstract of receipts and payments (3 pages)
29 May 2002Administrator's abstract of receipts and payments (3 pages)
18 January 2002Notice of result of meeting of creditors (3 pages)
18 January 2002Notice of result of meeting of creditors (3 pages)
4 January 2002Statement of administrator's proposal (57 pages)
4 January 2002Statement of administrator's proposal (57 pages)
2 January 2002Return made up to 30/11/01; full list of members (6 pages)
2 January 2002Return made up to 30/11/01; full list of members (6 pages)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2001Full accounts made up to 31 December 1999 (8 pages)
28 January 2001Full accounts made up to 31 December 1999 (8 pages)
19 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 March 2000Full accounts made up to 31 December 1998 (6 pages)
31 March 2000Full accounts made up to 31 December 1998 (6 pages)
14 December 1999Return made up to 30/11/99; full list of members (7 pages)
14 December 1999Return made up to 30/11/99; full list of members (7 pages)
20 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: bowdon house, ashburton road west, trafford park, manchester, M17 1RA (1 page)
15 December 1998Registered office changed on 15/12/98 from: bowdon house, ashburton road west, trafford park, manchester, M17 1RA (1 page)
30 November 1998Return made up to 30/11/98; full list of members (6 pages)
30 November 1998Return made up to 30/11/98; full list of members (6 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
18 December 1997Return made up to 30/11/97; full list of members (9 pages)
18 December 1997Return made up to 30/11/97; full list of members (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 January 1997Auditor's resignation (2 pages)
29 January 1997Auditor's resignation (2 pages)
6 December 1996Return made up to 30/11/96; full list of members (9 pages)
6 December 1996Return made up to 30/11/96; full list of members (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
8 March 1996Director resigned;new director appointed (2 pages)
8 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Director's particulars changed (2 pages)
9 January 1996Return made up to 30/11/95; full list of members (6 pages)
9 January 1996Return made up to 30/11/95; full list of members (6 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 November 1993Company name changed british aero components LIMITED\certificate issued on 12/11/93 (2 pages)
11 November 1993Company name changed british aero components LIMITED\certificate issued on 12/11/93 (2 pages)
14 January 1991Registered office changed on 14/01/91 from: st johns works, bradford BD4 8TU (1 page)
14 January 1991Registered office changed on 14/01/91 from: st johns works, bradford BD4 8TU (1 page)
2 October 1935Registered office changed (4 pages)
2 October 1935Registered office changed (4 pages)
23 September 1935Certificate of incorporation (1 page)
23 September 1935Incorporation (15 pages)
23 September 1935Incorporation (15 pages)
23 September 1935Certificate of incorporation (1 page)