Common Road Dunnington
York
North Yorkshire
YO19 5NG
Director Name | Mr Clifford Graham Rowles Nicholson |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1996(76 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Farming |
Country of Residence | United Kingdom |
Correspondence Address | Temple Garth Willoughton Gainsborough Lincs DN21 5RT |
Secretary Name | Mr John Francis Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1999(78 years, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunnington House Common Road Dunnington York North Yorkshire YO19 5NG |
Director Name | Mr Marc William Nelson |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(96 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leicester Racecourse Leicester Racecourse Oadby Leicester Nottinghamshire LE2 4AL |
Director Name | Mr Charles Andrew Warde-Aldam |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(97 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Landowner |
Country of Residence | England |
Correspondence Address | Frickley Hall Frickley Hall Doncaster DN5 7BU |
Director Name | Mr Laurence Patrick Kirkby |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(97 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Racecourse Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaumontcote Beaumontcote Barton-Upon-Humber DN18 6EL |
Director Name | John Hanson |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(70 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tetley Court Hollins Hall Lund Lane Killing Hall Harrogate North Yorkshire HG3 2GP |
Director Name | Charles Nicholas Wilmot-Smith |
---|---|
Date of Birth | September 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1997) |
Role | Farmer |
Correspondence Address | Gunby Hall Bubwith Selby Yorkshire YO8 7DQ |
Director Name | Mr John Patrick Wilmot-Smith |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 1993) |
Role | Retired |
Correspondence Address | Large Lodge Great Fencote North Allerton North Yorkshire DL7 0RX |
Director Name | Mr James William Yates |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(70 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 14 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Rossett Park Road Harrogate North Yorkshire HG2 9NP |
Secretary Name | Mr George Maurice Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(70 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | The Warren 6 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD |
Director Name | Mr Christopher Michael Tetley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(70 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 10 December 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Little Habton Malton North Yorkshire YO17 0UA |
Secretary Name | Alison Margaret Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | Standerton Wetherby Road Long Marston York North Yorkshire YO26 7NE |
Director Name | Mr Clive Richard Buckle |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(84 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 April 2017) |
Role | Racecourse Executive |
Country of Residence | England |
Correspondence Address | Slatters Farm Church Hanborough Witney Oxfordshire OX29 8AB |
Website | www.wetherbyracing.co.uk |
---|---|
Telephone | 01937 581123 |
Telephone region | Wetherby |
Registered Address | The Racecourse York Rd Wetherby West Yorks LS22 5EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Address Matches | 2 other UK companies use this postal address |
31.1k at £1 | D.j.r. Wilmot-smith 9.42% Ordinary |
---|---|
25.8k at £1 | Executors Of Estate Of Mrs M Montagu 7.83% Ordinary |
80.8k at £1 | Leicester Racecourse Holdings LTD 24.48% Ordinary |
53.5k at £1 | C.w. Rowles-nicholson 16.22% Ordinary |
47.5k at £1 | Mr J.w. Yates 14.39% Ordinary |
44.5k at £1 | International Racing Media LTD 13.49% Ordinary |
4.3k at £1 | Mr J.a. Burrell 1.29% Ordinary |
4.3k at £1 | Mr P.w. Burrell 1.29% Ordinary |
4.3k at £1 | Mr R.j. Burrell 1.29% Ordinary |
4.1k at £1 | Mrs H.b. Burrell 1.25% Ordinary |
3.5k at £1 | Mrs M.e. Burrell 1.05% Ordinary |
3.4k at £1 | H.e. Evans 1.03% Ordinary |
3.2k at £1 | Mrs F. Huckle 0.96% Ordinary |
3k at £1 | Mrs P.a. Shaver 0.92% Ordinary |
3k at £1 | Mrs R.b. Mackenzie 0.92% Ordinary |
2.8k at £1 | Mr C.m. Tetley 0.86% Ordinary |
2.8k at £1 | Mr J.f. Sanderson 0.84% Ordinary |
2.5k at £1 | E.m. Lipscomb 0.75% Ordinary |
- | OTHER 0.67% - |
1.8k at £1 | T.w. Lipscomb 0.56% Ordinary |
1.5k at £1 | Mr R.j.c. Wilmot-smith 0.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,104,590 |
Cash | £831,393 |
Current Liabilities | £511,419 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 6 days from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 16 February 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2024 (9 months from now) |
28 November 2016 | Delivered on: 28 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 November 2001 | Delivered on: 6 December 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over all property present and future held by the company, including without limitation the company's rights in respect of any horse racing fixtures granted to the company by the british horse racing board or any other relevant body. Outstanding |
29 August 2000 | Delivered on: 30 August 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being f/h land k/a wetherby racecourse,wetherby,leeds.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 December 2000 | Delivered on: 27 December 2000 Satisfied on: 23 June 2007 Persons entitled: Craven Gilpin & Sons (1982) Limited Classification: Charge of whole Secured details: £150,000 due or to become due from the company to the chargee. Particulars: The racecourse and ancillary land and buildings and boggart house at wetherby west yorkshire. Fully Satisfied |
10 November 1998 | Delivered on: 18 November 1998 Satisfied on: 15 January 2014 Persons entitled: Horserace Betting Levy Board Classification: Legal charge Secured details: All moneys,obligations and liabilities due or to become due from the company to the chargee under the terms of an offer letter dated 29 september 1998 and the legal charge.£2,700,000.00 Loan made under the terms of the offer letter dated 29 september 1998 and any further advances agreed to be made by the chargee to the company. Particulars: Fixed charge over the f/h property k/a land at wetherby racecource and boggart house thorp arch wetherby west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
2 July 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
---|---|
6 April 2021 | Confirmation statement made on 5 April 2021 with updates (7 pages) |
17 June 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
14 April 2020 | Confirmation statement made on 5 April 2020 with updates (6 pages) |
28 May 2019 | Resolutions
|
21 May 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
16 May 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Christopher Michael Tetley as a director on 10 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Christopher Michael Tetley as a director on 10 December 2017 (1 page) |
29 November 2017 | Change of details for Mr John Francis Sanderson as a person with significant control on 1 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr John Francis Sanderson as a person with significant control on 1 November 2017 (2 pages) |
5 October 2017 | Appointment of Mr Charles Andrew Warde-Aldam as a director on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Laurence Kirkby as a director on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Charles Andrew Warde-Aldam as a director on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Laurence Kirkby as a director on 1 October 2017 (2 pages) |
21 June 2017 | Termination of appointment of James William Yates as a director on 14 June 2017 (1 page) |
21 June 2017 | Termination of appointment of James William Yates as a director on 14 June 2017 (1 page) |
17 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
17 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
25 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
25 April 2017 | Appointment of Mr Marc William Nelson as a director on 18 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
25 April 2017 | Appointment of Mr Marc William Nelson as a director on 18 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Clive Richard Buckle as a director on 18 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Clive Richard Buckle as a director on 18 April 2017 (1 page) |
28 November 2016 | Registration of charge 001693770005, created on 28 November 2016 (23 pages) |
28 November 2016 | Registration of charge 001693770005, created on 28 November 2016 (23 pages) |
25 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
25 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
15 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
24 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
15 January 2014 | Satisfaction of charge 1 in full (4 pages) |
15 January 2014 | Satisfaction of charge 1 in full (4 pages) |
13 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
13 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
28 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
29 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (13 pages) |
13 April 2010 | Director's details changed for Christopher Michael Tetley on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr James William Yates on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Clive Richard Buckle on 5 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (13 pages) |
13 April 2010 | Director's details changed for Christopher Michael Tetley on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr James William Yates on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Clive Richard Buckle on 5 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (13 pages) |
13 April 2010 | Director's details changed for Christopher Michael Tetley on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr James William Yates on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Clive Richard Buckle on 5 April 2010 (2 pages) |
16 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
16 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (12 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (12 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (13 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (13 pages) |
27 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Return made up to 05/04/07; full list of members (9 pages) |
25 May 2007 | Return made up to 05/04/07; full list of members (9 pages) |
10 May 2007 | Resolutions
|
10 May 2007 | Resolutions
|
22 May 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
22 May 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (9 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (9 pages) |
20 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 May 2005 | Ad 05/05/05--------- £ si [email protected]=80000 £ ic 250000/330000 (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Ad 05/05/05--------- £ si [email protected]=80000 £ ic 250000/330000 (2 pages) |
25 May 2005 | New director appointed (2 pages) |
28 April 2005 | Return made up to 05/04/05; change of members (8 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 05/04/05; change of members (8 pages) |
28 April 2005 | Director resigned (1 page) |
4 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 April 2004 | Return made up to 05/04/04; full list of members
|
1 April 2004 | Return made up to 05/04/04; full list of members
|
2 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
14 April 2003 | Return made up to 05/04/03; full list of members (13 pages) |
14 April 2003 | Return made up to 05/04/03; full list of members (13 pages) |
17 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Ad 10/04/02--------- £ si [email protected]=50000 £ ic 200000/250000 (4 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Ad 10/04/02--------- £ si [email protected]=50000 £ ic 200000/250000 (4 pages) |
17 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 April 2001 | Return made up to 05/04/01; change of members (7 pages) |
17 April 2001 | Return made up to 05/04/01; change of members (7 pages) |
27 December 2000 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 April 1999 | Return made up to 10/04/99; no change of members
|
22 April 1999 | Return made up to 10/04/99; no change of members
|
26 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 November 1998 | Particulars of mortgage/charge (4 pages) |
18 November 1998 | Particulars of mortgage/charge (4 pages) |
28 April 1998 | Return made up to 10/04/98; no change of members (7 pages) |
28 April 1998 | Return made up to 10/04/98; no change of members (7 pages) |
18 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 10/04/97; full list of members
|
20 May 1997 | Return made up to 10/04/97; full list of members
|
11 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
21 April 1996 | Return made up to 10/04/96; no change of members (6 pages) |
21 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 April 1996 | Return made up to 10/04/96; no change of members (6 pages) |
21 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
27 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 April 1995 | Return made up to 10/04/95; no change of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 April 1995 | Return made up to 10/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
3 May 1991 | Resolutions
|
3 May 1991 | Resolutions
|
26 April 1989 | Resolutions
|
26 April 1989 | Resolutions
|
9 December 1960 | Articles of association (25 pages) |
9 December 1960 | Memorandum of association (7 pages) |
9 December 1960 | Memorandum of association (7 pages) |
9 December 1960 | Articles of association (25 pages) |
30 July 1920 | Incorporation (28 pages) |
30 July 1920 | Incorporation (28 pages) |