Trafford Park
Manchester
M17 1AF
Secretary Name | Mr Peter Robert Gosnold |
---|---|
Status | Closed |
Appointed | 13 February 2012(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Stephen John Mayo |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Douglas Frank Haslam |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 September 1992(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1993) |
Role | Vice President |
Correspondence Address | 1526 Dunsden Avenue Mississavea Missessavea Ontario L5h 2b4 Foreign |
Director Name | Maximilian Werhahn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 1992(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1993) |
Role | Executive |
Correspondence Address | 515 Forest Mews Drive Oak Brook Illinois 60521 Foreign |
Secretary Name | Curtis David Summers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 September 1992(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 July 2005) |
Role | Company Director |
Correspondence Address | 2509 White Oak Lane Lisle Illinois Il 65032 United States |
Director Name | James Lee Castle |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1994(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 2000) |
Role | President |
Correspondence Address | 24 Stirrup Cup Ct St Charles Illinois Il 65032 United States |
Director Name | Curtis David Summers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 September 1994(33 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 July 2005) |
Role | Vice President |
Correspondence Address | 2509 White Oak Lane Lisle Illinois Il 65032 United States |
Director Name | Val Anthony Pakis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2000(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2002) |
Role | Executive |
Correspondence Address | 4580 Weaver Parkway Warrenvale Illinois 60555 United States |
Director Name | Frederick Howard Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(39 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2002) |
Role | Sales Director |
Correspondence Address | 20 Suckling Green Lane Codsall Wolverhampton WV8 2BL |
Director Name | Mr David Edward Jukes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Wombourne Close Sedgley West Midlands DY3 3SB |
Director Name | Peter Ladleif |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2002(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2009) |
Role | Engineer |
Correspondence Address | Ammerweg 25 Kuerten 51515 Germany |
Secretary Name | Linda R Radtke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 July 2005(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2009) |
Role | Accountant |
Correspondence Address | 156 Herrick Road Illinois 60546 United States |
Director Name | Christopher John Dutton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2009) |
Role | Sales Director |
Correspondence Address | 14 Pinders Green Drive Methley Leeds West Yorkshire LS26 9BA |
Director Name | Mr Mark Anthony Bishop |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(47 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Windfall Cottage Pumphouse Lane Hanbury Droitwich Worcestershire WR9 7EB |
Secretary Name | Hilary Markwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 2015) |
Role | European Ceo |
Country of Residence | England |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
Secretary Name | Mr Jonathan Robert Lake |
---|---|
Status | Resigned |
Appointed | 18 April 2011(49 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
Website | dastuart.com |
---|
Registered Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
3.1m at £1 | Houghton Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 May 2003 | Delivered on: 9 May 2003 Satisfied on: 3 April 2009 Persons entitled: Lloyds Tsb Bank PLC 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 |
---|---|
15 December 2000 | Delivered on: 3 January 2001 Satisfied on: 3 April 2009 Persons entitled: National Westminster 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: Property k/a land at tremont street,wolverhampton.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 January 1996 | Delivered on: 10 February 1996 Satisfied on: 3 April 2009 Persons entitled: National Westminster 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: A strip of land at lincoln street wolverhampton wets midlands t/no.WM574339. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 June 1994 | Delivered on: 5 July 1994 Satisfied on: 3 April 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 July 1984 | Delivered on: 9 July 1984 Satisfied on: 3 April 2009 Persons entitled: National Westminster 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: F/H factory buildings and land at lincoln street wednesfield road wolverhampton and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
17 November 2015 | Termination of appointment of Steven Michael Taylor as a director on 30 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Steven Michael Taylor as a director on 30 October 2015 (1 page) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 December 2012 | Appointment of Ms Eileen Frances Brotherton as a director (2 pages) |
17 December 2012 | Appointment of Mr Stephen John Mayo as a director (2 pages) |
17 December 2012 | Appointment of Ms Eileen Frances Brotherton as a director (2 pages) |
17 December 2012 | Appointment of Mr Stephen John Mayo as a director (2 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 February 2012 | Appointment of Mr Peter Robert Gosnold as a secretary (1 page) |
13 February 2012 | Appointment of Mr Peter Robert Gosnold as a secretary (1 page) |
13 February 2012 | Termination of appointment of Jonathan Lake as a secretary (1 page) |
13 February 2012 | Termination of appointment of Jonathan Lake as a secretary (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 September 2011 | Registered office address changed from Da Stuart Ltd Beacon Road Trafford Park Manchester M17 1AF Britain on 13 September 2011 (1 page) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Registered office address changed from Da Stuart Ltd Beacon Road Trafford Park Manchester M17 1AF Britain on 13 September 2011 (1 page) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
25 July 2011 | Termination of appointment of Hilary Markwick as a secretary (1 page) |
25 July 2011 | Termination of appointment of Hilary Markwick as a secretary (1 page) |
25 July 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
4 December 2009 | Appointment of Mr Steven Michael Taylor as a director (2 pages) |
4 December 2009 | Appointment of Mr Steven Michael Taylor as a director (2 pages) |
3 December 2009 | Termination of appointment of Peter Ladleif as a director (1 page) |
3 December 2009 | Termination of appointment of Mark Bishop as a director (1 page) |
3 December 2009 | Termination of appointment of Peter Ladleif as a director (1 page) |
3 December 2009 | Termination of appointment of Mark Bishop as a director (1 page) |
3 December 2009 | Appointment of Mr Daniel Stephen Paul Little as a director (2 pages) |
3 December 2009 | Appointment of Mr Daniel Stephen Paul Little as a director (2 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
23 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Secretary appointed hilary markwick (1 page) |
23 June 2009 | Appointment terminated director christopher dutton (1 page) |
23 June 2009 | Appointment terminated director christopher dutton (1 page) |
23 June 2009 | Secretary appointed hilary markwick (1 page) |
23 June 2009 | Appointment terminated secretary linda radtke (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from lincoln street wolverhampton staffs WV10 0DZ (1 page) |
23 June 2009 | Appointment terminated secretary linda radtke (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from lincoln street wolverhampton staffs WV10 0DZ (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 February 2009 | Director appointed mark anthony bishop (2 pages) |
12 February 2009 | Director appointed mark anthony bishop (2 pages) |
22 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
23 April 2008 | Director appointed christopher john dutton (1 page) |
23 April 2008 | Director appointed christopher john dutton (1 page) |
28 March 2008 | Appointment terminated director david jukes (1 page) |
28 March 2008 | Appointment terminated director david jukes (1 page) |
29 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
10 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Secretary resigned (1 page) |
3 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
17 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
9 May 2003 | Particulars of mortgage/charge (7 pages) |
9 May 2003 | Particulars of mortgage/charge (7 pages) |
22 January 2003 | Return made up to 12/09/02; full list of members (7 pages) |
22 January 2003 | Return made up to 12/09/02; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
4 April 2002 | Nc inc already adjusted 01/08/00 (1 page) |
4 April 2002 | Nc inc already adjusted 01/08/00 (1 page) |
10 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
10 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
7 December 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 December 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 November 2001 | Return made up to 12/09/01; full list of members (7 pages) |
7 November 2001 | Return made up to 12/09/01; full list of members (7 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
3 January 2001 | Particulars of mortgage/charge (7 pages) |
3 January 2001 | Particulars of mortgage/charge (7 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
27 October 2000 | Company name changed D.A.stuart oil co.LIMITED\certificate issued on 30/10/00 (2 pages) |
27 October 2000 | Company name changed D.A.stuart oil co.LIMITED\certificate issued on 30/10/00 (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
23 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 November 1998 | Return made up to 12/09/98; no change of members (4 pages) |
20 November 1998 | Return made up to 12/09/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
23 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
29 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
29 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
25 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
5 July 1994 | Particulars of mortgage/charge (3 pages) |
5 July 1994 | Particulars of mortgage/charge (3 pages) |
8 November 1993 | Return made up to 12/09/93; full list of members
|
8 November 1993 | Return made up to 12/09/93; full list of members
|
27 September 1989 | Return made up to 12/09/89; full list of members (5 pages) |
27 September 1989 | Return made up to 12/09/89; full list of members (5 pages) |
16 September 1964 | Memorandum of association (5 pages) |
16 September 1964 | Memorandum of association (5 pages) |
26 August 1964 | Memorandum and Articles of Association (10 pages) |
26 August 1964 | Memorandum and Articles of Association (10 pages) |
29 June 1964 | Company name changed\certificate issued on 29/06/64 (3 pages) |
29 June 1964 | Company name changed\certificate issued on 29/06/64 (3 pages) |
9 August 1961 | Certificate of incorporation (1 page) |
9 August 1961 | Certificate of incorporation (1 page) |