The Crescent
Sicklinghall
North Yorkshire
LS22 4AX
Director Name | Mr Peter Sutton |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(107 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 24 January 2023) |
Role | Finance Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 4 Calder View Court Cock Hill Lane Shelf Halifax West Yorkshire HX3 7UA |
Secretary Name | Mr Peter Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(107 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 24 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Calder View Court Cock Hill Lane Shelf Halifax West Yorkshire HX3 7UA |
Director Name | Marjorie Bradley |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | Secretary |
Correspondence Address | 29 Leith Court Dewsbury West Yorkshire WF12 0QP |
Director Name | Grace Graham |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | Gelden Huis Drury Lane Pannal Harrogate North Yorkshire HG3 1ET |
Director Name | Patricia Woodhouse |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 25 April 2003) |
Role | Administrator |
Correspondence Address | 201 Liley Lane Mirfield West Yorkshire WF14 8EB |
Director Name | Mr John Stewart Graham |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 08 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Walton Station Lane Sandal Wakefield Yorkshire WF2 6HP |
Secretary Name | Marjorie Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 29 Leith Court Dewsbury West Yorkshire WF12 0QP |
Secretary Name | Patricia Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 201 Liley Lane Mirfield West Yorkshire WF14 8EB |
Secretary Name | Mr Nigel Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage The Crescent Sicklinghall North Yorkshire LS22 4AX |
Website | www.fredlawton.com |
---|---|
Telephone | 01924 462456 |
Telephone region | Wakefield |
Registered Address | 33 Park Place Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 May 2011 | Delivered on: 5 May 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
31 March 2011 | Delivered on: 1 April 2011 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: Raven ing mills dewsbury west yorkshire t/nos WYK409791,WYK342352 and WYK361562 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 March 2011 | Delivered on: 16 March 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 June 2007 | Delivered on: 14 June 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
29 December 1967 | Delivered on: 16 January 1968 Satisfied on: 2 October 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Floating charge on the (for full details see doc 104 please). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 January 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
---|---|
25 January 2022 | Previous accounting period extended from 29 April 2021 to 30 September 2021 (1 page) |
5 July 2021 | Statement by Directors (1 page) |
5 July 2021 | Statement of capital on 5 July 2021
|
5 July 2021 | Solvency Statement dated 21/06/21 (1 page) |
5 July 2021 | Resolutions
|
30 April 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
28 April 2021 | Notification of Wsg Property (Holdings) Limited as a person with significant control on 22 April 2021 (2 pages) |
28 April 2021 | Cessation of William S Graham & Sons (Dewsbury) Ltd as a person with significant control on 22 April 2021 (1 page) |
20 April 2021 | Total exemption full accounts made up to 29 April 2020 (12 pages) |
15 April 2021 | Statement of capital on 15 April 2021
|
18 March 2021 | Memorandum and Articles of Association (8 pages) |
18 March 2021 | Resolutions
|
18 March 2021 | Statement of company's objects (2 pages) |
16 March 2021 | Statement by Directors (1 page) |
16 March 2021 | Solvency Statement dated 08/03/21 (1 page) |
26 February 2021 | Registered office address changed from Tenterfields Thornhill Road Thornhill Road Business Park Dewsbury West Yorkshire WF12 9QF to 33 Park Place Leeds LS1 2RY on 26 February 2021 (1 page) |
20 February 2021 | Resolutions
|
18 February 2021 | Memorandum and Articles of Association (18 pages) |
9 February 2021 | Termination of appointment of John Stewart Graham as a director on 8 February 2021 (1 page) |
18 November 2020 | Satisfaction of charge 4 in full (2 pages) |
18 November 2020 | Satisfaction of charge 5 in full (1 page) |
18 November 2020 | Satisfaction of charge 2 in full (2 pages) |
18 November 2020 | Satisfaction of charge 3 in full (1 page) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 29 April 2019 (12 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
23 April 2019 | Register inspection address has been changed from Suite a 2nd Floor 33 Park Place Leeds LS1 2RY England to 33 Park Place Leeds LS1 2RY (1 page) |
22 January 2019 | Total exemption full accounts made up to 29 April 2018 (14 pages) |
21 June 2018 | Director's details changed for Mr Peter Sutton on 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 29 April 2017 (12 pages) |
25 January 2018 | Total exemption full accounts made up to 29 April 2017 (12 pages) |
25 April 2017 | Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Suite a 2nd Floor 33 Park Place Leeds LS1 2RY (1 page) |
25 April 2017 | Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Suite a 2nd Floor 33 Park Place Leeds LS1 2RY (1 page) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 29 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 29 April 2016 (5 pages) |
29 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 May 2016 | Total exemption full accounts made up to 30 April 2015 (18 pages) |
6 May 2016 | Total exemption full accounts made up to 30 April 2015 (18 pages) |
27 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
21 July 2015 | Total exemption full accounts made up to 30 April 2014 (19 pages) |
21 July 2015 | Total exemption full accounts made up to 30 April 2014 (19 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2014 | Full accounts made up to 30 April 2013 (24 pages) |
16 August 2014 | Full accounts made up to 30 April 2013 (24 pages) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 May 2014 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
15 May 2014 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Full accounts made up to 1 May 2012 (28 pages) |
31 July 2013 | Full accounts made up to 1 May 2012 (28 pages) |
31 July 2013 | Full accounts made up to 1 May 2012 (28 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Registered office address changed from Ravens Ing Mills Ravensthorpe Dewsbury Yorks. WF13 3JF on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Ravens Ing Mills Ravensthorpe Dewsbury Yorks. WF13 3JF on 23 January 2013 (1 page) |
31 August 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
31 August 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
13 May 2011 | Director's details changed for Mr Peter Sutton on 25 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr John Stewart Graham on 25 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Nigel Graham on 25 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Director's details changed for John Stewart Graham on 23 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Nigel Graham on 23 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Peter Sutton on 23 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Peter Sutton on 25 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr John Stewart Graham on 25 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Nigel Graham on 25 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Director's details changed for John Stewart Graham on 23 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Nigel Graham on 23 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Peter Sutton on 23 April 2011 (2 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (16 pages) |
15 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (16 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (17 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (17 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 June 2009 | Appointment terminated secretary nigel graham (1 page) |
3 June 2009 | Director and secretary appointed peter sutton (2 pages) |
3 June 2009 | Appointment terminated secretary nigel graham (1 page) |
3 June 2009 | Director and secretary appointed peter sutton (2 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (6 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (6 pages) |
19 March 2009 | Location of register of members (non legible) (1 page) |
19 March 2009 | Location of debenture register (non legible) (1 page) |
19 March 2009 | Location of register of members (non legible) (1 page) |
19 March 2009 | Location of debenture register (non legible) (1 page) |
23 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (26 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (26 pages) |
15 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
15 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
15 March 2007 | Location - directors interests register: non legible (1 page) |
15 March 2007 | Location of register of members (non legible) (1 page) |
15 March 2007 | Location of debenture register (non legible) (2 pages) |
15 March 2007 | Location - directors interests register: non legible (1 page) |
15 March 2007 | Location of register of members (non legible) (1 page) |
15 March 2007 | Location of debenture register (non legible) (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
23 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 May 2002 | Return made up to 23/04/02; no change of members (6 pages) |
1 May 2002 | Return made up to 23/04/02; no change of members (6 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
1 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
12 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
18 April 2000 | Secretary's particulars changed (1 page) |
18 April 2000 | Secretary's particulars changed (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 April 1999 | Return made up to 23/04/99; no change of members (6 pages) |
27 April 1999 | Return made up to 23/04/99; no change of members (6 pages) |
10 March 1999 | Location of register of members (non legible) (1 page) |
10 March 1999 | Location - directors interests register: non legible (1 page) |
10 March 1999 | Location of debenture register (non legible) (1 page) |
10 March 1999 | Location of register of members (non legible) (1 page) |
10 March 1999 | Location - directors interests register: non legible (1 page) |
10 March 1999 | Location of debenture register (non legible) (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
30 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
12 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
12 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
24 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
24 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
16 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
24 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
24 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
1 January 1987 | Company name changed newsome and spedding LIMITED\certificate issued on 01/01/87 (2 pages) |
1 January 1987 | Company name changed newsome and spedding LIMITED\certificate issued on 01/01/87 (2 pages) |
15 December 1986 | Memorandum and Articles of Association (36 pages) |
15 December 1986 | Memorandum and Articles of Association (36 pages) |
25 October 1979 | New secretary appointed (1 page) |
25 October 1979 | New secretary appointed (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |