Leeds
LS1 5DQ
Director Name | Mr Martin Ian Goforth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2022(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 March 2024) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Resolution House 12 Mill Hill Leeds LS1 5DQ |
Director Name | Sir Peter Shepherd |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(46 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Galtres House Rawcliffe Lane York North Yorkshire YO3 6NP |
Director Name | Donald Welton Shepherd |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(46 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 5 Cherry Lane Dringhouses York North Yorkshire YO2 2QH |
Director Name | Colin Stuart Shepherd |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(46 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 15 St Edwards Close Dringhouses York North Yorkshire YO2 2QB |
Director Name | Mr Jolyon Leonard Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(46 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbine Cottage Wigginton Road York North Yorkshire YO32 2RJ |
Secretary Name | William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(46 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 2 The Old Stables Moor Lane Bilbrough York North Yorkshire YO23 3NT |
Director Name | Mr Dennis Ryder Reaston |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(49 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Old Hall Lane, Kexby York North Yorkshire YO41 5LL |
Director Name | Mr Alastair Mark Shepherd |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(49 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Lodge 20 Sand Hutton York YO41 1LL |
Director Name | Roger Leslie Lidster |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2002) |
Role | Managing Director |
Correspondence Address | Flat 14 Feversham House 15 Jewbury York North Yorkshire YO31 7PL |
Secretary Name | Mr Philip John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(53 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Stephen Jenneson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(53 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2003) |
Role | Architect/Director |
Correspondence Address | 8 Nicholson Court Pocklington York North Yorkshire YO24 2PF |
Director Name | Mr Martin Walker Archer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(55 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Slayleigh Lane Sheffield South Yorkshire S10 3RE |
Director Name | John Edward Raymond Porch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Cottage Askham Penrith Cumbria CA10 2PF |
Director Name | Lilian Ruth Coulson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(56 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Skipwith Road Escrick York North Yorkshire YO19 6JU |
Director Name | Mr Mark Richard Connors |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(56 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 May 2015) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr John David William Carter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Low Field House 24 Low Field Lane, Staveley Knaresborough North Yorkshire HG5 9LB |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(58 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Went View Great North Road Wentbridge West Yorkshire WF8 3JP |
Director Name | Mr Craig Robert Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 West Park Crescent Roundhay Leeds West Yorkshire LS8 2EQ |
Director Name | Timothy James Ellis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(59 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 2005) |
Role | Technical Director |
Correspondence Address | 5 St. Winifreds Avenue Harrogate North Yorkshire HG2 8LT |
Director Name | David Gordon Mackintosh |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(59 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 06 July 2005) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Larch Rise Easingwold North Yorkshire YO61 3RZ |
Director Name | James Howard Mee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(59 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 March 2006) |
Role | Land Director |
Correspondence Address | Chapelfields 17 Chapel Road Burncross Sheffield South Yorkshire S35 1SS |
Director Name | Gordon Thomas Bridge |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2007) |
Role | Personnel Director |
Correspondence Address | 6 Miterdale York YO24 2SX |
Director Name | Mr Anthony Lee |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Green Auckley Doncaster South Yorkshire DN9 3JY |
Director Name | Mr Alistair Ian Hare |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(60 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Rodger Ian Brasington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shrewsbury Close Newcastle Upon Tyne NE7 7YS |
Director Name | Stephen Dobson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loxley House Barnsdale Mews, Campsall Doncaster South Yorkshire DN6 9RH |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(62 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Mark Perkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Michael Porter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mrs Lisa Gabrielle Stevenson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Keven David Parker |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mrs Janet Rose |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(69 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mrs Caroline Scott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(69 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Resolution House 12 Mill Hill Leeds LS1 5DQ |
Director Name | Mr Jonathan Mark Collins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Website | www.shepherdhomes.com |
---|
Registered Address | Resolution House 12 Mill Hill Leeds LS1 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £30,648,000 |
Gross Profit | £4,068,000 |
Net Worth | £29,543,000 |
Cash | £5,000 |
Current Liabilities | £21,447,000 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 December 1978 | Delivered on: 7 December 1978 Satisfied on: 6 February 2008 Persons entitled: The Halfiax Building Society Classification: Mortgage Secured details: £200,000. Particulars: All that parcel of f/h land situate on the south west side of easington rd hastlepool cleveland ce 16413. Fully Satisfied |
---|---|
12 November 1978 | Delivered on: 24 April 1978 Satisfied on: 6 February 2008 Persons entitled: The Halifax Building Society Classification: Mortgage Secured details: £200,000. Particulars: Freehold land situate at peterscroft phase 4 peterscroft lane dennington york together with 23 properties in the course of erection thereon at any one time. Fully Satisfied |
25 April 1977 | Delivered on: 16 May 1977 Satisfied on: 6 February 2008 Persons entitled: The Halifax Building Society Classification: Mortgage Secured details: £94,335 and further advancce. Particulars: Piece or parcel of land situated at dunnington n/yorks containing 13 bungalows. Fully Satisfied |
15 September 1975 | Delivered on: 19 September 1975 Satisfied on: 6 February 2008 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: For securing £165,595 and further advances. Particulars: All that piece of land comprising six acres or thereabouts at the rear of the premises k/a 9A marston road, bridlington, north yirkshire. Fully Satisfied |
7 June 1973 | Delivered on: 11 June 1973 Satisfied on: 6 February 2008 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: For securing £28,875 and further advances. Particulars: All that f/h land comprising plots 1-30 situate on the danesmede estate thorpe willoughby nr selby yorkshire. Fully Satisfied |
22 January 1973 | Delivered on: 23 January 1973 Satisfied on: 6 February 2008 Persons entitled: Shepherd Group Pension Trust LTD Classification: Memorandam or deposit Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pound 50000. Particulars: Quaker green, moor lane dringhouses york. Fully Satisfied |
1 June 1972 | Delivered on: 5 June 1972 Satisfied on: 12 March 2008 Persons entitled: The Shepherd Group Pension Trust LTD Classification: Momo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £100,000. Particulars: Stage 1 marton house in county borough of teeside. Fully Satisfied |
28 April 1972 | Delivered on: 9 May 1972 Satisfied on: 12 March 2008 Persons entitled: The Shepherd Group Pension Trust LTD Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £7,000. Particulars: Quaker green moor lane dringhouses york. Fully Satisfied |
22 September 2011 | Delivered on: 7 October 2011 Satisfied on: 4 June 2015 Persons entitled: Martin Hague Jobbings and Katherine Ann Jordan Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of syke lane scarcroft leed t/no WYK911402. Fully Satisfied |
18 April 2005 | Delivered on: 21 April 2005 Satisfied on: 1 May 2008 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: £12,408,912.00 due or to become due from the company to the chargee. Particulars: Former killingbeck hospital site leeds. Fully Satisfied |
17 December 1990 | Delivered on: 24 December 1990 Satisfied on: 6 February 2008 Persons entitled: D E Shaw D J C Shaw A E Shaw Classification: Legal charge Secured details: £569,979. Particulars: All the companys estate and interest in land at belvoir house farm elvington north yorkshire of 4.92 acress approx. Fully Satisfied |
3 September 1990 | Delivered on: 5 September 1990 Satisfied on: 24 June 1994 Persons entitled: Th Hobson Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7/8/90. Particulars: 1)F/h property approx 2.73 at northlane wheldrake york & all buildings fixtures & fittings (2) benefits of all licences consents & authorisations accounting to shepherd homes LTD granted in connection with the said property. Fully Satisfied |
5 December 1989 | Delivered on: 21 December 1989 Satisfied on: 6 February 2008 Persons entitled: The Council of the Borough of East Yorkshire Classification: Mortgage Secured details: £800,000 due from the company to the charge. Particulars: Land at cemetery lane driffield. Fully Satisfied |
22 August 1989 | Delivered on: 25 August 1989 Satisfied on: 6 February 2008 Persons entitled: Hooson Howe (York) Limited Classification: Charge of whole Secured details: For securing £533,500. Particulars: Parcel of land situate on the south side of morrison street stillington in the county of cleveland title no ce 102529. Fully Satisfied |
13 October 1980 | Delivered on: 18 October 1980 Satisfied on: 6 February 2008 Persons entitled: The Halifax Building Society Classification: Mortgage Secured details: £200,000 and further advances. Particulars: Land at bowmans green pendas fields barwick road leeds together with any 20 freehold dwelling house under construction at one time title no wyk 199736. Fully Satisfied |
3 May 1989 | Delivered on: 15 May 1989 Satisfied on: 13 September 1989 Persons entitled: Shirethorn Limited & Sporewell Limited Classification: Legal charge Secured details: Sterling pounds 1252125 due for the company to the charges. Particulars: Land at weston road brough pot t/no HS165248. Fully Satisfied |
30 January 2015 | Delivered on: 20 February 2015 Persons entitled: Consensus Property Limited Classification: A registered charge Particulars: Land on the east side of barnsley road newmillerdam wakefield t/no WYK666945. Outstanding |
9 December 2020 | Termination of appointment of Janet Rose as a director on 9 December 2020 (1 page) |
---|---|
2 December 2020 | Termination of appointment of Jonathan Mark Collins as a director on 2 December 2020 (1 page) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
10 September 2020 | Full accounts made up to 31 December 2019 (13 pages) |
18 August 2020 | Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages) |
18 August 2020 | Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Statement of capital on 30 October 2017
|
3 October 2017 | Resolutions
|
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Solvency Statement dated 15/09/17 (1 page) |
3 October 2017 | Solvency Statement dated 15/09/17 (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
21 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 July 2017 | Termination of appointment of Keven David Parker as a director on 17 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Jonathan Mark Collins as a director on 17 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Keven David Parker as a director on 17 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Jonathan Mark Collins as a director on 17 July 2017 (2 pages) |
2 February 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 July 2016 | Satisfaction of charge 004001820017 in full (1 page) |
28 July 2016 | Satisfaction of charge 004001820017 in full (1 page) |
29 February 2016 | Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages) |
8 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael Porter as a director on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Lisa Gabrielle Stevenson as a director on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Mark Perkins as a director on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Lisa Gabrielle Stevenson as a director on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael Porter as a director on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Mark Perkins as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Neil Graham Wilkinson as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mrs Janet Rose as a director on 27 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Neil Graham Wilkinson as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Mark Richard Connors as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mrs Janet Rose as a director on 27 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Caroline Scott as a director on 27 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Mark Richard Connors as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mrs Caroline Scott as a director on 27 May 2015 (2 pages) |
4 June 2015 | Satisfaction of charge 16 in full (1 page) |
4 June 2015 | Satisfaction of charge 16 in full (1 page) |
11 May 2015 | Appointment of Mr Keven David Parker as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Keven David Parker as a director on 11 May 2015 (2 pages) |
20 February 2015 | Registration of charge 004001820017, created on 30 January 2015 (37 pages) |
20 February 2015 | Registration of charge 004001820017, created on 30 January 2015 (37 pages) |
20 January 2015 | Director's details changed for Mr Neil Graham Wilkinson on 17 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Neil Graham Wilkinson on 17 December 2014 (2 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 July 2014 | Termination of appointment of Alan Thomas Fletcher as a director on 30 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Alan Thomas Fletcher as a director on 30 June 2014 (1 page) |
12 March 2014 | Director's details changed for Mr Mark Richard Connors on 6 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Mark Richard Connors on 6 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Mark Richard Connors on 6 March 2014 (2 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
13 December 2013 | Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages) |
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
7 September 2013 | Appointment of Mr Michael Porter as a director on 15 August 2013 (2 pages) |
7 September 2013 | Appointment of Mr Michael Porter as a director on 15 August 2013 (2 pages) |
6 September 2013 | Appointment of Mrs Lisa Gabrielle Stevenson as a director on 15 August 2013 (2 pages) |
6 September 2013 | Appointment of Mrs Lisa Gabrielle Stevenson as a director on 15 August 2013 (2 pages) |
3 July 2013 | Appointment of Mr Mark Perkins as a director on 1 July 2013 (2 pages) |
3 July 2013 | Appointment of Mr Mark Perkins as a director on 1 July 2013 (2 pages) |
3 July 2013 | Appointment of Mr Mark Perkins as a director on 1 July 2013 (2 pages) |
12 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
15 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
15 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
30 April 2012 | Termination of appointment of Alistair Ian Hare as a director on 29 February 2012 (1 page) |
30 April 2012 | Termination of appointment of Alistair Ian Hare as a director on 29 February 2012 (1 page) |
16 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
16 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 April 2011 | Termination of appointment of David Smith as a director (1 page) |
1 April 2011 | Termination of appointment of David Smith as a director (1 page) |
10 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
10 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
2 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Alistair Ian Hare on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alistair Ian Hare on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Neil Graham Wilkinson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Mark Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Richard Connors on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Neil Graham Wilkinson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Richard Connors on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Neil Graham Wilkinson on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for David Mark Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alistair Ian Hare on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for David Mark Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Richard Connors on 1 October 2009 (2 pages) |
25 September 2009 | Appointment terminated director stephen dobson (1 page) |
25 September 2009 | Appointment terminated director stephen dobson (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
21 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
13 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
13 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
7 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
21 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
7 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
30 November 2005 | Return made up to 24/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 24/11/05; full list of members (3 pages) |
10 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
10 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
10 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
10 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
6 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
6 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | New director appointed (3 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
31 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
11 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
24 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
9 December 2002 | Return made up to 24/11/02; full list of members
|
9 December 2002 | Return made up to 24/11/02; full list of members
|
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
18 August 2002 | Director's particulars changed (1 page) |
18 August 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
21 March 2002 | Auditor's resignation (1 page) |
21 March 2002 | Auditor's resignation (1 page) |
21 March 2002 | Auditor's resignation (1 page) |
21 March 2002 | Auditor's resignation (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
30 November 2001 | Return made up to 24/11/01; full list of members (8 pages) |
30 November 2001 | Return made up to 24/11/01; full list of members (8 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
10 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New director appointed (2 pages) |
11 January 2001 | Full accounts made up to 30 June 1999 (11 pages) |
11 January 2001 | Full accounts made up to 30 June 1999 (11 pages) |
20 December 2000 | Return made up to 24/11/00; full list of members
|
20 December 2000 | Return made up to 24/11/00; full list of members
|
20 October 2000 | Secretary's particulars changed (1 page) |
20 October 2000 | Secretary's particulars changed (1 page) |
31 May 2000 | Return made up to 24/11/99; full list of members; amend (7 pages) |
31 May 2000 | Return made up to 24/11/98; no change of members; amend (4 pages) |
31 May 2000 | Return made up to 24/11/99; full list of members; amend (7 pages) |
31 May 2000 | Return made up to 24/11/98; no change of members; amend (4 pages) |
21 December 1999 | Return made up to 24/11/99; full list of members
|
21 December 1999 | Return made up to 24/11/99; full list of members
|
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
2 September 1999 | Secretary's particulars changed (1 page) |
2 September 1999 | Secretary's particulars changed (1 page) |
1 July 1999 | Auditor's resignation (1 page) |
1 July 1999 | Auditor's resignation (1 page) |
25 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
20 December 1998 | Return made up to 24/11/98; no change of members
|
20 December 1998 | Return made up to 24/11/98; no change of members
|
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
16 November 1998 | Nc inc already adjusted 30/10/98 (1 page) |
16 November 1998 | Ad 30/10/98--------- £ si 2000000@1=2000000 £ ic 350000/2350000 (2 pages) |
16 November 1998 | Ad 30/10/98--------- £ si 2000000@1=2000000 £ ic 350000/2350000 (2 pages) |
16 November 1998 | Nc inc already adjusted 30/10/98 (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
20 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
22 December 1997 | Return made up to 24/11/97; full list of members (9 pages) |
22 December 1997 | Return made up to 24/11/97; full list of members (9 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
23 December 1996 | Return made up to 24/11/96; no change of members (7 pages) |
23 December 1996 | Return made up to 24/11/96; no change of members (7 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
22 December 1995 | Return made up to 24/11/95; full list of members (8 pages) |
22 December 1995 | Return made up to 24/11/95; full list of members (8 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (521 pages) |
24 December 1990 | Particulars of mortgage/charge (3 pages) |
24 December 1990 | Particulars of mortgage/charge (3 pages) |
5 September 1990 | Particulars of mortgage/charge (3 pages) |
5 September 1990 | Particulars of mortgage/charge (3 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
25 August 1989 | Particulars of mortgage/charge (3 pages) |
25 August 1989 | Particulars of mortgage/charge (3 pages) |
15 May 1989 | Particulars of mortgage/charge (3 pages) |
15 May 1989 | Particulars of mortgage/charge (3 pages) |
24 April 1978 | Particulars of mortgage/charge (4 pages) |
24 April 1978 | Particulars of mortgage/charge (4 pages) |
16 May 1977 | Particulars of mortgage/charge (3 pages) |
16 May 1977 | Particulars of mortgage/charge (3 pages) |
3 June 1972 | Particulars of mortgage/charge (4 pages) |
3 June 1972 | Particulars of mortgage/charge (4 pages) |
1 October 1962 | Company name changed\certificate issued on 01/10/62 (2 pages) |
1 October 1962 | Company name changed\certificate issued on 01/10/62 (2 pages) |
27 April 1956 | Memorandum of association (5 pages) |
27 April 1956 | Memorandum of association (5 pages) |
7 November 1945 | Incorporation (14 pages) |
7 November 1945 | Incorporation (14 pages) |