79199 Kirchzarten
Germany
Director Name | Carla Johanna Washbourne |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 October 2002(48 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Marketing Manager |
Country of Residence | Germany |
Correspondence Address | Talvogtteistrasse 16 79199 Kirchzarten Germany |
Director Name | Stanley Dennis Eaves |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Butt Lane Allesley Coventry West Midlands CV5 9FB |
Director Name | Mrs Yvonne Eaves |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 July 2005) |
Role | Company Director |
Correspondence Address | 49 Butt Lane Allesley Coventry West Midlands CV5 9FB |
Director Name | Ronald George Washbourne |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 68 Howes Lane Coventry West Midlands CV3 6PJ |
Secretary Name | Stanley Dennis Eaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Butt Lane Allesley Coventry West Midlands CV5 9FB |
Director Name | Jessie Elizabeth Washbourne |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(42 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | 11 Northmoor Road Oxford Oxfordshire OX2 6UW |
Director Name | Michael Eaves |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(48 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 April 2010) |
Role | Practitioner (Gp) |
Country of Residence | England |
Correspondence Address | 1 Windsor Drive Oakham Leicestershire LE15 6SN |
Registered Address | Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £173,928 |
Latest Accounts | 31 October 2022 (7 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 September 2022 (8 months ago) |
---|---|
Next Return Due | 14 October 2023 (4 months, 2 weeks from now) |
1 March 2001 | Delivered on: 2 March 2001 Satisfied on: 11 November 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to be become due from the company and albion heat treatment limited to the chargee on any account whatsoever. Particulars: The property at albion heat treatment building kingfield road coventry CV1 4NG title number WM108110. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
1 March 2001 | Delivered on: 2 March 2001 Satisfied on: 11 November 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at albion heat treatment building kingfield road coventry CV1 4NG title number WM108110. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 August 1985 | Delivered on: 27 August 1985 Satisfied on: 11 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as land and premises on the east side of deedmore road coventry. Fully Satisfied |
5 April 1983 | Delivered on: 8 April 1983 Satisfied on: 11 November 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on the south west side of cross rod, coventry, west midlands. Title no. Wk 50049. Fully Satisfied |
5 April 1983 | Delivered on: 8 April 1983 Satisfied on: 11 November 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
8 January 1976 | Delivered on: 15 January 1976 Satisfied on: 11 November 2009 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south west side of cross road, coventry together with all fixtures. Fully Satisfied |
8 January 1976 | Delivered on: 15 January 1976 Satisfied on: 11 November 2009 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over all together with book and other debts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 November 1972 | Delivered on: 6 March 1973 Satisfied on: 11 November 2009 Persons entitled: Coventry Economic Building Society Classification: Mortgage pursuant on o/c dated 22-2-73 Secured details: Securing £56,000. Particulars: Land & buildings S.W. side cross road coventry. Fully Satisfied |
25 January 1973 | Delivered on: 30 January 1973 Satisfied on: 11 November 2009 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south west side of cross road, coventry, warwickshire together with all fixtures. Fully Satisfied |
4 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
---|---|
5 January 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
2 December 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 October 2016 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 19 October 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 15 December 2015 (1 page) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Registered office address changed from Albion Heat Treatment Building Kingfield Road Coventry West Midlands CV1 4NG on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Albion Heat Treatment Building Kingfield Road Coventry West Midlands CV1 4NG on 11 July 2013 (1 page) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 February 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Termination of appointment of Stanley Eaves as a director (1 page) |
7 October 2011 | Termination of appointment of Stanley Eaves as a secretary (1 page) |
7 October 2011 | Termination of appointment of Stanley Eaves as a director (1 page) |
7 October 2011 | Termination of appointment of Stanley Eaves as a secretary (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 February 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
28 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
28 December 2010 | Director's details changed for Carla Johanna Washbourne on 30 September 2010 (2 pages) |
28 December 2010 | Director's details changed for Paul Arthur Washbourne on 30 September 2010 (2 pages) |
28 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
28 December 2010 | Director's details changed for Carla Johanna Washbourne on 30 September 2010 (2 pages) |
28 December 2010 | Director's details changed for Paul Arthur Washbourne on 30 September 2010 (2 pages) |
3 December 2010 | Termination of appointment of Michael Eaves as a director (1 page) |
3 December 2010 | Termination of appointment of Michael Eaves as a director (1 page) |
3 November 2010 | Company name changed eaves & washbourne LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Company name changed eaves & washbourne LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Change of name notice (2 pages) |
6 May 2010 | Memorandum and Articles of Association (12 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Memorandum and Articles of Association (12 pages) |
6 May 2010 | Resolutions
|
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
30 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: unit 2 boston place holbrooks coventry CV5 6NN (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: unit 2 boston place holbrooks coventry CV5 6NN (1 page) |
15 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 August 2006 | Return made up to 30/09/05; full list of members (3 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Return made up to 30/09/05; full list of members (3 pages) |
22 August 2006 | Director resigned (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 November 2003 | Return made up to 30/09/03; full list of members (9 pages) |
5 November 2003 | Return made up to 30/09/03; full list of members (9 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
23 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members
|
13 October 2000 | Registered office changed on 13/10/00 from: unit 2 boston place holbrooks coventry CV1 6NN (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: unit 2 boston place holbrooks coventry CV1 6NN (2 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 October 1999 | Return made up to 30/09/99; full list of members
|
11 October 1999 | Return made up to 30/09/99; full list of members
|
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 December 1997 | Return made up to 30/09/97; no change of members (4 pages) |
8 December 1997 | Return made up to 30/09/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 December 1996 | Return made up to 30/09/96; no change of members (4 pages) |
5 December 1996 | Return made up to 30/09/96; no change of members (4 pages) |
25 February 1996 | Return made up to 30/09/95; full list of members (6 pages) |
25 February 1996 | Return made up to 30/09/95; full list of members (6 pages) |
29 December 1995 | Director's particulars changed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director's particulars changed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | Director resigned (2 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 October 1953 | Incorporation (16 pages) |
21 October 1953 | Incorporation (16 pages) |