Company NameCasper Douglas Solutions Limited
DirectorRupert Christopher Harding
Company StatusActive
Company Number00706614
CategoryPrivate Limited Company
Incorporation Date27 October 1961(62 years, 6 months ago)
Previous NamesClarence Mill Developments Limited and Casper Douglas Properties Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rupert Christopher Harding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(34 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameMrs Clare Harding
StatusCurrent
Appointed25 July 2011(49 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMr John Douglas Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Director NameMr Richard Douglas Ward
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 1996)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address1 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Secretary NameMr Ronald Brooks
NationalityBritish
StatusResigned
Appointed02 August 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1996)
RoleCompany Director
Correspondence Address3 Hill View
Matley
Stalybridge
Cheshire
SK15 2TH
Director NameMr Terence Joseph Lord
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(30 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 1996)
RoleCompany Director
Correspondence Address4 Noon Sun Close
Greenfield
Oldham
Lancashire
OL3 7JA
Director NameJames Douglas Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(34 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameJames Douglas Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(34 years, 11 months after company formation)
Appointment Duration1 month (resigned 26 October 1996)
RoleCompany Director
Correspondence AddressLeena Cottage
28-29 Stanton Harcourt
Witney
Oxfordshire
OX8 1RP
Secretary NameJames Douglas Ward
NationalityBritish
StatusResigned
Appointed20 September 1996(34 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ

Location

Registered AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Clare Helen Harding
50.00%
Ordinary
20k at £1Rupert Christopher Harding
50.00%
Ordinary

Financials

Year2014
Net Worth£83,140
Cash£83
Current Liabilities£98,886

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

25 November 2005Delivered on: 7 December 2005
Persons entitled: Abbey National PLC

Classification: Assigment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned rights being all the rights titles benefits and interest to all monies under the leases. See the mortgage charge document for full details.
Outstanding
14 July 2004Delivered on: 21 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 537 old york road, london t/no. SGL360597. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 July 2004Delivered on: 6 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 September 2002Delivered on: 18 September 2002
Persons entitled: Northern Rock PLC

Classification: Legal charge and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 160 columbia rd,london E2 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 2001Delivered on: 9 January 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 18 castlegate york all fixtures all the income all insurance and compensation monies fixed charge the equipment and goods all other fixtures fittings plant and machinery floating charge all other moveable plant machinery implements building materials of all kings utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
29 September 2000Delivered on: 16 October 2000
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 537, old york road wandsworth title number SGL360597, 149 st john's hill batersea title number SGL369413 and 11 market place thirsk title number NYK228401 together with all buildings and all fixtures. See the mortgage charge document for full details.
Outstanding
23 October 1997Delivered on: 5 November 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 149 st john's hill battersea title number SGL369413 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Outstanding
25 November 2005Delivered on: 7 December 2005
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises t/no nyk 246343 together with all buildings fixtures fittings and all moveable plant machinery all rights licences guarantees rent deposits any shares or membership rights any goodwill all uncalled capital book and other debts undertaking, floating charge and any assets, property. See the mortgage charge document for full details.
Outstanding
20 September 1996Delivered on: 5 October 1996
Satisfied on: 29 June 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all properties and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 September 1996Delivered on: 5 October 1996
Satisfied on: 29 June 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 537 old york road in the L.B. of wandsworth together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

19 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
16 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
6 June 2018Change of details for Mr Rupert Christopher Harding as a person with significant control on 10 January 2018 (2 pages)
6 June 2018Director's details changed for Mr Rupert Christopher Harding on 10 January 2018 (2 pages)
6 June 2018Change of details for Mrs Clare Helen Harding as a person with significant control on 10 January 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,002
(4 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,002
(4 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,002
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 September 2014Annual return made up to 2 August 2014
Statement of capital on 2014-09-03
  • GBP 40,002
(4 pages)
3 September 2014Annual return made up to 2 August 2014
Statement of capital on 2014-09-03
  • GBP 40,002
(4 pages)
3 September 2014Annual return made up to 2 August 2014
Statement of capital on 2014-09-03
  • GBP 40,002
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 August 2013Annual return made up to 2 August 2013
Statement of capital on 2013-08-06
  • GBP 40,002
(4 pages)
6 August 2013Annual return made up to 2 August 2013
Statement of capital on 2013-08-06
  • GBP 40,002
(4 pages)
6 August 2013Annual return made up to 2 August 2013
Statement of capital on 2013-08-06
  • GBP 40,002
(4 pages)
23 May 2013Company name changed casper douglas properties LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Company name changed casper douglas properties LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 October 2012Annual return made up to 2 August 2012 (4 pages)
12 October 2012Annual return made up to 2 August 2012 (4 pages)
12 October 2012Annual return made up to 2 August 2012 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 September 2011Appointment of Mrs Clare Harding as a secretary (1 page)
12 September 2011Appointment of Mrs Clare Harding as a secretary (1 page)
12 September 2011Appointment of Mrs Clare Harding as a secretary (1 page)
12 September 2011Appointment of Mrs Clare Harding as a secretary (1 page)
8 September 2011Termination of appointment of James Ward as a secretary (1 page)
8 September 2011Termination of appointment of James Ward as a director (1 page)
8 September 2011Termination of appointment of James Ward as a director (1 page)
8 September 2011Termination of appointment of James Ward as a secretary (1 page)
31 August 2011Secretary's details changed for James Douglas Ward on 1 January 2011 (1 page)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr Rupert Christopher Harding on 25 July 2011 (2 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for James Douglas Ward on 1 January 2011 (2 pages)
31 August 2011Director's details changed for James Douglas Ward on 1 January 2011 (2 pages)
31 August 2011Director's details changed for Mr Rupert Christopher Harding on 25 July 2011 (2 pages)
31 August 2011Secretary's details changed for James Douglas Ward on 1 January 2011 (1 page)
31 August 2011Secretary's details changed for James Douglas Ward on 1 January 2011 (1 page)
31 August 2011Director's details changed for James Douglas Ward on 1 January 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
21 August 2009Director and secretary's change of particulars / james ward / 01/01/2009 (1 page)
21 August 2009Director and secretary's change of particulars / james ward / 01/01/2009 (1 page)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 02/08/08; full list of members (4 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 02/08/08; full list of members (4 pages)
30 September 2008Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ (1 page)
30 September 2008Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ (1 page)
10 September 2007Return made up to 02/08/07; no change of members (7 pages)
10 September 2007Return made up to 02/08/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 February 2007Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
7 February 2007Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
10 October 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2006Registered office changed on 31/07/06 from: 11 stamford street stalybridge cheshire SK15 1JP (1 page)
31 July 2006Registered office changed on 31/07/06 from: 11 stamford street stalybridge cheshire SK15 1JP (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Particulars of mortgage/charge (11 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (11 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
2 September 2005Return made up to 02/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 2005Return made up to 02/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2005Company name changed clarence mill developments limit ed\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed clarence mill developments limit ed\certificate issued on 21/06/05 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2004Return made up to 02/08/04; full list of members (8 pages)
17 August 2004Return made up to 02/08/04; full list of members (8 pages)
21 July 2004Particulars of mortgage/charge (4 pages)
21 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (6 pages)
6 July 2004Particulars of mortgage/charge (6 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 September 2003Return made up to 02/08/03; full list of members (7 pages)
19 September 2003Return made up to 02/08/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 September 2002Particulars of mortgage/charge (5 pages)
18 September 2002Particulars of mortgage/charge (5 pages)
23 August 2002Return made up to 02/08/02; full list of members (7 pages)
23 August 2002Return made up to 02/08/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
16 October 2001Return made up to 02/08/01; full list of members (6 pages)
16 October 2001Return made up to 02/08/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
16 October 2000Particulars of mortgage/charge (6 pages)
16 October 2000Particulars of mortgage/charge (6 pages)
19 September 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Ad 18/10/99--------- £ si 2@1=2 £ ic 40000/40002 (2 pages)
23 December 1999Ad 18/10/99--------- £ si 2@1=2 £ ic 40000/40002 (2 pages)
24 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 September 1998Return made up to 02/08/98; full list of members (6 pages)
16 September 1998Return made up to 02/08/98; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 November 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
15 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 October 1997£ nc 100/100000 05/09/97 (1 page)
15 October 1997Ad 06/09/97--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
15 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 October 1997£ nc 100/100000 05/09/97 (1 page)
15 October 1997Ad 06/09/97--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Return made up to 02/08/96; full list of members (6 pages)
4 October 1996Return made up to 02/08/96; full list of members (6 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (2 pages)
25 September 1996Director resigned (2 pages)
25 September 1996New director appointed (2 pages)
28 November 1995Full accounts made up to 31 March 1995 (12 pages)
28 November 1995Full accounts made up to 31 March 1995 (12 pages)
16 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 March 1962Company name changed\certificate issued on 01/03/62 (3 pages)
1 March 1962Company name changed\certificate issued on 01/03/62 (3 pages)
27 October 1961Certificate of incorporation (1 page)
27 October 1961Certificate of incorporation (1 page)