Company NameLowwhite Limited
Company StatusDissolved
Company Number00430931
CategoryPrivate Limited Company
Incorporation Date10 March 1947(77 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Kathryn Anne Davenport
StatusClosed
Appointed01 October 2010(63 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed26 September 2011(64 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameDuncan Fraser Davidson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 October 1998)
RoleManaging Director
Correspondence AddressBracken House 1b Field End Lane
Holmbridge
Holmfirth
West Yorkshire
HD9 2NH
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameMr Terence Peter Schofield
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address11 Lytham Drive
Queensbury
Bradford
West Yorkshire
BD13 1HQ
Director NameMr Derek Anthony Howard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address21 Rowley Road
Boston
Lincolnshire
PE21 6JE
Director NameAlan Victor Dodman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1991(44 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence Address113 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameMr Simon Edward Cave
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 June 1992)
RoleExport Manager
Correspondence Address11 Kemps Way
New Mill
Huddersfield
West Yorkshire
HD7 7HZ
Director NameJohn Jeffrey Bowskill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressHolly Tree House Kirkgate
Kildwick
Skipton
North Yorkshire
BD20 9BA
Director NamePeter John Aspinall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Secretary NamePeter John Aspinall
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Director NameNigel Andrew Smailes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(44 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 1995)
RoleSales Director
Correspondence Address57a Manor Road
Ossett
West Yorkshire
WF5 0LD
Director NamePeter Blackburn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(47 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 1998)
RoleProduction Director
Correspondence Address7 Top Meadow
Upper Hopton
Mirfield
West Yorkshire
WF14 8QA
Director NameKeith Hampshaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(47 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 1998)
RoleTechnical Director
Correspondence Address10 Stocks Way
Shepley
Huddersfield
West Yorkshire
HD8 8DL
Director NameRoger Paul Morley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(48 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 October 1997)
RoleSales
Correspondence Address79 Ash Hill Drive
Shadwell
Leeds
LS17 8JR
Director NameMartyn Ian Brereton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(49 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 October 1998)
RoleFinancial Director
Correspondence Address35 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8PX
Secretary NameMartyn Ian Brereton
NationalityBritish
StatusResigned
Appointed14 October 1996(49 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 October 1998)
RoleFinancial Director
Correspondence Address35 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8PX
Director NameMichael Harold Bly
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(50 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2004)
RoleChairman
Correspondence AddressHill Top Farm Hill Top Bank
New Mill
Holmfirth
HD7 7DN
Director NameDavid John Lenham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(51 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressThe Nook
Wall Nooks, Cumberworth
Huddersfield
West Yorkshire
HD8 8YB
Director NameMr Richard James Thornton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(51 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed19 October 1998(51 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(51 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(53 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2002)
RoleFinance Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameChristopher Andrew Williams
NationalityBritish
StatusResigned
Appointed30 September 2001(54 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hall Close, Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZA
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(55 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed13 October 2006(59 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(60 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Palesides Avenue
Ossett
Wakefield
West Yorkshire
WF5 9NL

Location

Registered AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

8.2k at £1International Fibres Group (Holdings) Limited
99.98%
Ordinary
2 at £1Terry Holdings (Horbury) LTD
0.02%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
31 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 8,250
(3 pages)
31 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 8,250
(3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
17 November 2011Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
16 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
16 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Return made up to 24/05/09; full list of members (4 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Return made up to 24/05/09; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts made up to 31 March 2008 (1 page)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page)
26 June 2008Return made up to 24/05/08; full list of members (4 pages)
26 June 2008Return made up to 24/05/08; full list of members (4 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts made up to 31 March 2007 (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
17 July 2007Return made up to 24/05/07; full list of members (3 pages)
17 July 2007Return made up to 24/05/07; full list of members (3 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
16 August 2006Accounts made up to 31 March 2006 (1 page)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 June 2006Return made up to 24/05/06; full list of members (3 pages)
23 June 2006Return made up to 24/05/06; full list of members (3 pages)
2 December 2005Accounts made up to 31 March 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 24/05/05; full list of members (3 pages)
7 October 2004Full accounts made up to 31 March 2004 (12 pages)
7 October 2004Full accounts made up to 31 March 2004 (12 pages)
23 June 2004Return made up to 24/05/04; full list of members (7 pages)
23 June 2004Return made up to 24/05/04; full list of members (7 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
26 January 2004Full accounts made up to 31 March 2003 (11 pages)
26 January 2004Full accounts made up to 31 March 2003 (11 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
26 June 2003Return made up to 24/05/03; full list of members (7 pages)
26 June 2003Return made up to 24/05/03; full list of members (7 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (3 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (3 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director's particulars changed (1 page)
20 June 2001Return made up to 24/05/01; full list of members (7 pages)
20 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
6 September 2000Full accounts made up to 31 March 2000 (13 pages)
6 September 2000Full accounts made up to 31 March 2000 (13 pages)
22 June 2000Return made up to 24/05/00; full list of members (7 pages)
22 June 2000Return made up to 24/05/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
30 June 1999Registered office changed on 30/06/99 from: carlton building clifton street bradford west yorkshire BD8 7DA (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Return made up to 24/05/99; full list of members (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: carlton building clifton street bradford west yorkshire BD8 7DA (1 page)
30 June 1999Return made up to 24/05/99; full list of members (6 pages)
30 June 1999New director appointed (2 pages)
3 June 1999Memorandum and Articles of Association (10 pages)
3 June 1999Memorandum and Articles of Association (10 pages)
24 December 1998Full accounts made up to 31 March 1998 (14 pages)
24 December 1998Full accounts made up to 31 March 1998 (14 pages)
27 October 1998Auditor's resignation (1 page)
26 October 1998Registered office changed on 26/10/98 from: whitley willows mill, lepton, huddersfield HD8 0NH (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Company name changed whitley willows LIMITED\certificate issued on 19/10/98 (2 pages)
19 October 1998Company name changed whitley willows LIMITED\certificate issued on 19/10/98 (2 pages)
23 June 1998Return made up to 19/05/98; no change of members (6 pages)
23 June 1998Return made up to 19/05/98; no change of members (6 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
19 December 1997Full accounts made up to 31 March 1997 (14 pages)
19 December 1997Full accounts made up to 31 March 1997 (14 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
26 June 1997Return made up to 21/05/97; no change of members (6 pages)
26 June 1997Return made up to 21/05/97; no change of members (6 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
2 January 1997Full accounts made up to 31 March 1996 (14 pages)
2 January 1997Full accounts made up to 31 March 1996 (14 pages)
15 October 1996Memorandum and Articles of Association (15 pages)
15 October 1996Memorandum and Articles of Association (15 pages)
14 August 1996Particulars of mortgage/charge (55 pages)
14 August 1996Particulars of mortgage/charge (55 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 June 1996Return made up to 24/05/96; full list of members (7 pages)
21 June 1996Return made up to 24/05/96; full list of members (7 pages)
8 December 1995Full accounts made up to 31 March 1995 (13 pages)
8 December 1995Full accounts made up to 31 March 1995 (13 pages)
5 September 1995Director resigned (2 pages)
5 January 1994Full accounts made up to 31 March 1993 (13 pages)
5 January 1994Full accounts made up to 31 March 1993 (13 pages)
27 November 1992Full accounts made up to 31 March 1992 (13 pages)
27 November 1992Full accounts made up to 31 March 1992 (13 pages)
22 June 1992Return made up to 27/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1991Company name changed whitley willows mill LIMITED\certificate issued on 03/04/91 (2 pages)
25 January 1983Company name changed\certificate issued on 25/01/83 (2 pages)
25 January 1983Company name changed\certificate issued on 25/01/83 (2 pages)
10 March 1947Incorporation (19 pages)
10 March 1947Incorporation (19 pages)