Hale
Altrincham
Cheshire
WA14 3NG
Director Name | Mrs Sarah Louise Nichols |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(55 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Lodge 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Mrs Judith Anne Patterson |
---|---|
Status | Current |
Appointed | 22 October 2021(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Courtyard Lodge 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Director Name | Mr Harry Jackson |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 December 2006) |
Role | Retired |
Correspondence Address | 11 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | Mrs Sybil Marjorie Jackson |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 1995) |
Role | Fruiterer And Poulterer |
Correspondence Address | 11 Knutsford Road Wilmslow Cheshire SK9 6JB |
Secretary Name | Mr Harry Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 December 2006) |
Role | Company Director |
Correspondence Address | 11 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | Philip Barry Jackson |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | Lower Flat Haven Crescent Longfield Avenue Route De Benets St Brevade JE3 8EB |
Director Name | Gillian Jane Slater |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 July 2009) |
Role | Customer Service Consultant |
Correspondence Address | 4 Ashdene Road Wilmslow Cheshire SK9 6LH |
Director Name | Mr Roger Harry Jackson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(48 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Knutsford Road Alderley Edge Cheshire SK9 7SF |
Director Name | Mrs Judith Marjorie Obrien |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(48 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage 5 Church Walk Wilmslow Cheshire SK9 5JF |
Secretary Name | Mrs Judith Marjorie Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 5 Church Walk Wilmslow Cheshire SK9 5JF |
Secretary Name | Mr Alan William Jackson |
---|---|
Status | Resigned |
Appointed | 18 March 2014(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | Courtyard Lodge 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 14 December 2017(59 years after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2009) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Website | mmiltd.com |
---|
Registered Address | Courtyard Lodge 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1000 at £1 | Shareshare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £758,584 |
Current Liabilities | £61,511 |
Latest Accounts | 16 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 16 June 2024 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 16 September |
Latest Return | 31 July 2022 (8 months ago) |
---|---|
Next Return Due | 14 August 2023 (4 months, 2 weeks from now) |
12 August 2009 | Delivered on: 18 August 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £20,000 credited to account designation number 85344192 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
30 July 2009 | Delivered on: 1 August 2009 Persons entitled: National Westminster 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: Wilmslow royal mail sorting office, 6 hawthorn lane wilmslow cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 May 1971 | Delivered on: 19 May 1971 Satisfied on: 21 July 2009 Persons entitled: National Westminster 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: Wilmslow post office and land adjoining. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1963 | Delivered on: 28 January 1963 Satisfied on: 21 July 2009 Persons entitled: District Bank LTD. Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land in alderley road, wilmslow, cheshire, and premises erected thereon. Fully Satisfied |
11 November 2021 | Micro company accounts made up to 16 September 2021 (3 pages) |
---|---|
22 October 2021 | Appointment of Mrs Judith Anne Patterson as a secretary on 22 October 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 16 September 2020 (5 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 16 September 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 16 September 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page) |
9 April 2018 | Accounts for a dormant company made up to 16 September 2017 (3 pages) |
14 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 14 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 14 December 2017 (1 page) |
14 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 14 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 14 December 2017 (1 page) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 June 2017 | Total exemption small company accounts made up to 16 September 2016 (2 pages) |
18 June 2017 | Total exemption small company accounts made up to 16 September 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 May 2016 | Accounts for a small company made up to 16 September 2015 (6 pages) |
11 May 2016 | Accounts for a small company made up to 16 September 2015 (6 pages) |
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 July 2015 | Current accounting period extended from 16 March 2015 to 16 September 2015 (1 page) |
28 July 2015 | Current accounting period extended from 16 March 2015 to 16 September 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 16 March 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 16 March 2014 (5 pages) |
20 January 2015 | Previous accounting period shortened from 17 March 2014 to 16 March 2014 (1 page) |
20 January 2015 | Previous accounting period shortened from 17 March 2014 to 16 March 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 31 March 2014 to 17 March 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 31 March 2014 to 17 March 2014 (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 June 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
4 June 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
23 April 2014 | Registered office address changed from Cherry Tree Cottage 5 Church Walk Wilmslow Cheshire SK9 5JF on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Cherry Tree Cottage 5 Church Walk Wilmslow Cheshire SK9 5JF on 23 April 2014 (1 page) |
22 April 2014 | Appointment of Mr Michael John Bracegirdle as a director (2 pages) |
22 April 2014 | Appointment of Mr Alan William Jackson as a secretary (2 pages) |
22 April 2014 | Appointment of Mrs Sarah Louise Nichols as a director (2 pages) |
22 April 2014 | Termination of appointment of Roger Jackson as a director (1 page) |
22 April 2014 | Termination of appointment of Judith Obrien as a secretary (1 page) |
22 April 2014 | Termination of appointment of Judith Obrien as a director (1 page) |
22 April 2014 | Appointment of Mr Michael John Bracegirdle as a director (2 pages) |
22 April 2014 | Appointment of Mr Alan William Jackson as a secretary (2 pages) |
22 April 2014 | Appointment of Mrs Sarah Louise Nichols as a director (2 pages) |
22 April 2014 | Termination of appointment of Roger Jackson as a director (1 page) |
22 April 2014 | Termination of appointment of Judith Obrien as a secretary (1 page) |
22 April 2014 | Termination of appointment of Judith Obrien as a director (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Judith Marjorie Obrien on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Roger Harry Jackson on 31 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Judith Marjorie Obrien on 31 July 2010 (1 page) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Judith Marjorie Obrien on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Roger Harry Jackson on 31 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Judith Marjorie Obrien on 31 July 2010 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Appointment terminated secretary george davies (nominees) LIMITED (1 page) |
16 September 2009 | Secretary appointed judith marjorie obrien (1 page) |
16 September 2009 | Appointment terminated secretary george davies (nominees) LIMITED (1 page) |
16 September 2009 | Secretary appointed judith marjorie obrien (1 page) |
19 August 2009 | Return made up to 31/07/09; full list of members (8 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (8 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 August 2009 | Appointment terminated director gillian slater (1 page) |
14 August 2009 | Appointment terminated director gillian slater (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from george davies solicitors fountain court 68 fountain street manchester greater manchester M2 2FB (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from george davies solicitors fountain court 68 fountain street manchester greater manchester M2 2FB (1 page) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 August 2008 | Return made up to 31/07/08; no change of members (6 pages) |
18 August 2008 | Return made up to 31/07/08; no change of members (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
30 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 11 knutsford road wilmslow cheshire SK9 6JB (1 page) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 11 knutsford road wilmslow cheshire SK9 6JB (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
26 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
26 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Return made up to 31/07/04; full list of members
|
20 July 2004 | Return made up to 31/07/04; full list of members
|
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
15 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
15 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 July 2002 | Return made up to 31/07/02; full list of members
|
27 July 2002 | Return made up to 31/07/02; full list of members
|
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 June 2002 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
7 June 2002 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
26 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members
|
3 August 2000 | Return made up to 31/07/00; full list of members
|
19 June 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
19 June 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
19 June 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
3 November 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
3 November 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
3 November 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
26 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
26 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
25 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
25 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
25 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
25 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
19 September 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
19 September 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
19 September 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
2 February 1997 | Memorandum and Articles of Association (21 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Accounts for a small company made up to 5 April 1996 (3 pages) |
2 February 1997 | Accounts for a small company made up to 5 April 1996 (3 pages) |
2 February 1997 | Memorandum and Articles of Association (21 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Accounts for a small company made up to 5 April 1996 (3 pages) |
15 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
15 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
7 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
7 September 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
7 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 November 1994 | Accounts for a small company made up to 5 April 1994 (5 pages) |
1 November 1994 | Accounts for a small company made up to 5 April 1994 (5 pages) |
1 November 1994 | Accounts for a small company made up to 5 April 1994 (5 pages) |
25 July 1994 | Return made up to 31/07/94; full list of members (5 pages) |
25 July 1994 | Return made up to 31/07/94; full list of members (5 pages) |
1 September 1993 | Return made up to 31/07/93; no change of members (4 pages) |
1 September 1993 | Return made up to 31/07/93; no change of members (4 pages) |
14 August 1992 | Return made up to 31/07/92; no change of members (4 pages) |
14 August 1992 | Return made up to 31/07/92; no change of members (4 pages) |
16 September 1991 | Return made up to 31/07/91; full list of members (8 pages) |
16 September 1991 | Return made up to 31/07/91; full list of members (8 pages) |
9 October 1986 | Return made up to 10/09/86; full list of members (4 pages) |
9 October 1986 | Return made up to 10/09/86; full list of members (4 pages) |
9 December 1958 | Certificate of incorporation (2 pages) |
9 December 1958 | Certificate of incorporation (2 pages) |