Company NameSheffield Theatres Trust
Company StatusActive
Company Number00932254
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 1968(55 years, 11 months ago)
Previous NameCrucible Theatre Trust Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Rosie Elisabeth Neave
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(49 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCommunications Director
Country of ResidenceFrance
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMr Arun Thomas Singh
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(49 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMrs Ruth Elizabeth Bourne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(49 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMr Stephen David Betts
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(49 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(52 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
S10 3TQ
Director NameMr John Pickering
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(53 years after company formation)
Appointment Duration2 years, 11 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMs Kirsten Amanda Major
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed13 May 2021(53 years after company formation)
Appointment Duration2 years, 11 months
RoleCeo, Sheffield Teaching Hospitals NHS Trust
Country of ResidenceEngland
Correspondence AddressChief Executive Office Northern General Hospital
Ground Floor Clock Tower
Sheffield
S5 7AU
Director NameMiss Eleanor Jean Lang
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(53 years after company formation)
Appointment Duration2 years, 11 months
RoleTheatre Administration
Country of ResidenceEngland
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMr James Michael Garnett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(53 years after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of It
Country of ResidenceEngland
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameDr Anni Margaret Domingo
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(53 years after company formation)
Appointment Duration2 years, 11 months
RoleActress/Director/Lecturer
Country of ResidenceEngland
Correspondence Address5 Wimpole Street
Chatteris
Cambridgeshire
PE16 6ND
Director NameMiss Ruth Marie McDonald
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(53 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMr Brian Dean Holmshaw
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(55 years, 3 months after company formation)
Appointment Duration8 months
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMs Ann Doreen Woolhouse
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(55 years, 3 months after company formation)
Appointment Duration8 months
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMr Stuart Anthony Dawson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1994)
RoleCouncillor
Correspondence Address2 Gilleyfield Avenue
Dore
Sheffield
South Yorkshire
S17 3NS
Director NameJohn Calvert Cornwell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 1996)
RoleRetired Teacher
Correspondence Address82 Ashland Road
Sheffield
South Yorkshire
S7 1RJ
Director NameAlan Aikin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressMoorwoods Farm
Moorwoods Lane Owlers Bar
Sheffield
South Yorkshire
S17 5BS
Director NameMr David Brown
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(23 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RolePersonnel Officer
Country of ResidenceEngland
Correspondence Address18 Laurel Court
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3DU
Director NameRoy Bailey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 September 1998)
RoleAcademic/Musician
Correspondence Address32 Nether Green Road
Sheffield
South Yorkshire
S11 7EJ
Secretary NameMr Reginald Brian Wrigley
NationalityBritish
StatusResigned
Appointed26 September 1991(23 years, 4 months after company formation)
Appointment Duration17 years (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameFred Clowery
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address79 Saint Pauls Parade
Barnsley
South Yorkshire
S71 5BX
Director NameMr Roger Noel Davison
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(26 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1995)
RoleLecturer
Country of ResidenceEngland
Correspondence Address61 Charnley Avenue
Sheffield
S11 9FR
Director NameMr Paul Francis Allen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(27 years, 8 months after company formation)
Appointment Duration11 years (resigned 22 January 2007)
RoleFreelance Writer/Broadcaster
Country of ResidenceEngland
Correspondence Address576 Loxley Road
Loxley
Sheffield
South Yorkshire
S6 6RU
Director NameSir William Norman Adsetts
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(28 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 14 December 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Rotherham Road, Eckington
Sheffield
South Yorkshire
S21 4FH
Director NameRoger Graham Chapman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(31 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2005)
RoleAdministrator
Correspondence Address13 Wilton Road
Muswell Hill
London
N10 1LX
Director NameCllr Martin Charles Brelsford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(32 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 September 2002)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address66 Victoria Road
Stocksbridge
Sheffield
South Yorkshire
S36 1FX
Director NameMr Alan Brailey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(33 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2004)
RolePres & PR Advisor
Country of ResidenceEngland
Correspondence Address43 Wyatt Avenue
Sheffield
S11 9FN
Director NameJohn Darwin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(37 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2010)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address115 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
Director NameMr Neil Adleman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(37 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMrs Julie Dore
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(38 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2008)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address20 Seagrave Road
Sheffield
South Yorkshire
S12 2JS
Director NameMr Jamie Andrews
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(39 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2012)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address145a North View Road
London
N8 7ND
Director NameMr Michael Frederick Davis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address68 Old Park Avenue
Sheffield
South Yorkshire
S8 7DR
Director NameMr Benjamin Anthony Curran
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(44 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2013)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMr John Steven Cowling
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(45 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMr Mike Drabble
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(48 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
Director NameMrs Joan Carol Barton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(49 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA

Contact

Websitesheffieldtheatres.co.uk
Email address[email protected]
Telephone0114 2496000
Telephone regionSheffield

Location

Registered AddressThe Crucible Theatre
55 Norfolk Street
Sheffield
S1 1DA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Turnover£10,862,618
Net Worth£9,636,190
Cash£4,603,979
Current Liabilities£4,713,939

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

22 May 1996Delivered on: 31 May 1996
Satisfied on: 1 December 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: An overdraft facility of £200,000 due from the company to the chargee.
Particulars: All the undertaking and property of the company present and future and a first floating charge over the company's undertaking and other assets present and future.
Fully Satisfied
21 March 1991Delivered on: 27 March 1991
Satisfied on: 29 May 1996
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking property and assets whatever and wherever present and future.
Fully Satisfied
8 October 1982Delivered on: 12 October 1982
Satisfied on: 29 May 1996
Persons entitled: South Yorkshire County Council

Classification: Legal charge
Secured details: £100,000 & all monies due or to become due from the company to the chargee.
Particulars: All that plot of land situate adjoining or near to norfolk street tudor street & arundel gate, sheffield containing 3,769 sq yds. Approx held under a lease dated 3.7.73.
Fully Satisfied
4 March 1982Delivered on: 10 March 1982
Satisfied on: 27 March 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 October 1982Delivered on: 8 October 1982
Persons entitled: The Sheffield City Council

Classification: Legal charge
Secured details: £100,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that plot of land situate adjoining or near to norfolk street tudor street & arundel gate, sheffield containing 3,769 sq yds. Approx held under a le ase dated 3.7.73.
Outstanding

Filing History

12 January 2021Group of companies' accounts made up to 31 July 2020 (42 pages)
3 December 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
19 October 2020Termination of appointment of Joan Carol Barton as a director on 27 May 2020 (1 page)
30 January 2020Group of companies' accounts made up to 31 July 2019 (41 pages)
18 October 2019Director's details changed for Ms Mojisola Adesola Elufowoju on 25 July 2019 (2 pages)
18 October 2019Director's details changed for Ms Mojisola Adesola Kareem on 25 August 2019 (2 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 January 2019Group of companies' accounts made up to 31 July 2018 (39 pages)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 June 2018Termination of appointment of Patricia Anne Midgley as a director on 21 May 2018 (1 page)
18 June 2018Appointment of Ms Anne Marie Murphy as a director on 19 May 2018 (2 pages)
9 February 2018Group of companies' accounts made up to 31 July 2017 (38 pages)
19 October 2017Appointment of Mrs Ruth Elizabeth Bourne as a director on 22 September 2017 (2 pages)
19 October 2017Appointment of Mrs Ruth Elizabeth Bourne as a director on 22 September 2017 (2 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Appointment of Mr Stephen David Betts as a director on 22 September 2017 (2 pages)
27 September 2017Appointment of Mr Stephen David Betts as a director on 22 September 2017 (2 pages)
27 September 2017Appointment of Ms Mary Heyler as a director on 22 September 2017 (2 pages)
27 September 2017Termination of appointment of Holly Gayle Kendrick as a director on 22 September 2017 (1 page)
27 September 2017Termination of appointment of Holly Gayle Kendrick as a director on 22 September 2017 (1 page)
27 September 2017Appointment of Ms Mary Heyler as a director on 22 September 2017 (2 pages)
27 September 2017Termination of appointment of Claire Pender as a director on 14 July 2017 (1 page)
27 September 2017Appointment of Ms Mojisola Adesola Kareem as a director on 22 September 2017 (2 pages)
27 September 2017Termination of appointment of Carol Evelyn Pickering as a director on 22 September 2017 (1 page)
27 September 2017Appointment of Mrs Joan Carol Barton as a director on 22 September 2017 (2 pages)
27 September 2017Termination of appointment of Jacqueline Marie Labbe as a director on 22 September 2017 (1 page)
27 September 2017Appointment of Ms Rosie Elisabeth Neave as a director on 22 September 2017 (2 pages)
27 September 2017Appointment of Ms Mojisola Adesola Kareem as a director on 22 September 2017 (2 pages)
27 September 2017Termination of appointment of Carol Evelyn Pickering as a director on 22 September 2017 (1 page)
27 September 2017Termination of appointment of Jacqueline Marie Labbe as a director on 22 September 2017 (1 page)
27 September 2017Appointment of Mr Arun Thomas Singh as a director on 22 September 2017 (2 pages)
27 September 2017Termination of appointment of Claire Pender as a director on 14 July 2017 (1 page)
27 September 2017Appointment of Ms Rosie Elisabeth Neave as a director on 22 September 2017 (2 pages)
27 September 2017Appointment of Mr Arun Thomas Singh as a director on 22 September 2017 (2 pages)
27 September 2017Appointment of Mrs Joan Carol Barton as a director on 22 September 2017 (2 pages)
8 June 2017Termination of appointment of Neil Andrew Macdonald as a director on 17 March 2017 (1 page)
8 June 2017Termination of appointment of Neil Andrew Macdonald as a director on 17 March 2017 (1 page)
23 May 2017Termination of appointment of Tim Rippon as a director on 19 May 2017 (1 page)
23 May 2017Termination of appointment of Tim Rippon as a director on 19 May 2017 (1 page)
12 January 2017Group of companies' accounts made up to 31 July 2016 (36 pages)
12 January 2017Group of companies' accounts made up to 31 July 2016 (36 pages)
21 November 2016Termination of appointment of Michael John Rooney as a director on 20 May 2016 (1 page)
21 November 2016Termination of appointment of Michael John Rooney as a director on 20 May 2016 (1 page)
4 October 2016Appointment of Mr Mike Drabble as a director on 20 May 2016 (2 pages)
4 October 2016Appointment of Mr Mike Drabble as a director on 20 May 2016 (2 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
4 October 2016Termination of appointment of Clive Anthony Skelton as a director on 20 May 2016 (1 page)
4 October 2016Appointment of Mr Tim Rippon as a director on 15 July 2016 (2 pages)
4 October 2016Appointment of Mr Tim Rippon as a director on 15 July 2016 (2 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
4 October 2016Termination of appointment of Clive Anthony Skelton as a director on 20 May 2016 (1 page)
25 April 2016Termination of appointment of Neil Adleman as a director on 16 December 2015 (1 page)
25 April 2016Termination of appointment of Neil Adleman as a director on 16 December 2015 (1 page)
5 January 2016Group of companies' accounts made up to 31 July 2015 (34 pages)
5 January 2016Group of companies' accounts made up to 31 July 2015 (34 pages)
16 December 2015Appointment of Lord Robert Walker Kerslake as a director on 11 November 2015 (2 pages)
16 December 2015Appointment of Lord Robert Walker Kerslake as a director on 11 November 2015 (2 pages)
20 October 2015Annual return made up to 26 September 2015 no member list (11 pages)
20 October 2015Annual return made up to 26 September 2015 no member list (11 pages)
19 October 2015Termination of appointment of Suzanne Claire Liversidge as a director on 4 November 2014 (1 page)
19 October 2015Termination of appointment of Suzanne Claire Liversidge as a director on 4 November 2014 (1 page)
19 October 2015Termination of appointment of Angela Morrison as a director on 22 September 2015 (1 page)
19 October 2015Termination of appointment of Angela Morrison as a director on 22 September 2015 (1 page)
7 January 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
7 January 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
31 October 2014Appointment of Mrs Julie Ann Kenny as a director on 23 September 2014 (2 pages)
31 October 2014Appointment of Mrs Julie Ann Kenny as a director on 23 September 2014 (2 pages)
30 October 2014Termination of appointment of Camilla Jordan as a director on 16 July 2014 (1 page)
30 October 2014Termination of appointment of Camilla Jordan as a director on 16 July 2014 (1 page)
30 October 2014Appointment of Professor Jacqueline Marie Labbe as a director on 23 September 2014 (2 pages)
30 October 2014Appointment of Professor Jacqueline Marie Labbe as a director on 23 September 2014 (2 pages)
27 October 2014Appointment of Councillor Michael John Rooney as a director on 16 July 2014 (2 pages)
27 October 2014Appointment of Councillor Michael John Rooney as a director on 16 July 2014 (2 pages)
29 September 2014Annual return made up to 26 September 2014 no member list (9 pages)
29 September 2014Annual return made up to 26 September 2014 no member list (9 pages)
30 May 2014Director's details changed for Mr Neil Adleman on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Adleman on 30 May 2014 (2 pages)
19 March 2014Appointment of Mr John Steven Cowling as a director (2 pages)
19 March 2014Appointment of Mr John Steven Cowling as a director (2 pages)
18 March 2014Director's details changed for Mr Giles Dominic Searby on 4 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Clive Anthony Skelton on 4 March 2014 (2 pages)
18 March 2014Appointment of Mrs Surriya Falconer as a director (2 pages)
18 March 2014Director's details changed for Mr Giles Dominic Searby on 4 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Clive Anthony Skelton on 4 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Clive Anthony Skelton on 4 March 2014 (2 pages)
18 March 2014Appointment of Mrs Surriya Falconer as a director (2 pages)
18 March 2014Director's details changed for Mr Giles Dominic Searby on 4 March 2014 (2 pages)
10 March 2014Termination of appointment of Clare Morrow as a director (1 page)
10 March 2014Appointment of Mr Giles Dominic Searby as a director (2 pages)
10 March 2014Termination of appointment of Clare Morrow as a director (1 page)
10 March 2014Appointment of Mr Clive Anthony Skelton as a director (2 pages)
10 March 2014Termination of appointment of Patricia Stubbs as a director (1 page)
10 March 2014Termination of appointment of Robert Noble as a director (1 page)
10 March 2014Termination of appointment of Anthony Pedder as a director (1 page)
10 March 2014Termination of appointment of Benjamin Curran as a director (1 page)
10 March 2014Termination of appointment of Robert Noble as a director (1 page)
10 March 2014Appointment of Mr Clive Anthony Skelton as a director (2 pages)
10 March 2014Termination of appointment of Anthony Pedder as a director (1 page)
10 March 2014Termination of appointment of Benjamin Curran as a director (1 page)
10 March 2014Termination of appointment of Patricia Stubbs as a director (1 page)
10 March 2014Appointment of Mr Giles Dominic Searby as a director (2 pages)
8 January 2014Group of companies' accounts made up to 31 July 2013 (32 pages)
8 January 2014Group of companies' accounts made up to 31 July 2013 (32 pages)
1 October 2013Annual return made up to 26 September 2013 no member list (12 pages)
1 October 2013Annual return made up to 26 September 2013 no member list (12 pages)
11 January 2013Group of companies' accounts made up to 31 July 2012 (31 pages)
11 January 2013Group of companies' accounts made up to 31 July 2012 (31 pages)
28 September 2012Termination of appointment of Steven Wilson as a director (1 page)
28 September 2012Annual return made up to 26 September 2012 no member list (12 pages)
28 September 2012Annual return made up to 26 September 2012 no member list (12 pages)
28 September 2012Termination of appointment of Steven Wilson as a director (1 page)
10 August 2012Appointment of Mrs Angela Morrison as a director (2 pages)
10 August 2012Appointment of Mrs Angela Morrison as a director (2 pages)
30 July 2012Appointment of Mr Ben Curran as a director (2 pages)
30 July 2012Termination of appointment of Pauline Naylor as a director (1 page)
30 July 2012Appointment of Mr Ben Curran as a director (2 pages)
30 July 2012Termination of appointment of Jamie Andrews as a director (1 page)
30 July 2012Termination of appointment of Jamie Andrews as a director (1 page)
30 July 2012Termination of appointment of Pauline Naylor as a director (1 page)
13 March 2012Group of companies' accounts made up to 31 July 2011 (31 pages)
13 March 2012Group of companies' accounts made up to 31 July 2011 (31 pages)
12 January 2012Resolutions
  • RES13 ‐ Company business 21/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 January 2012Resolutions
  • RES13 ‐ Company business 21/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 September 2011Appointment of Mr Steven Wilson as a director (2 pages)
29 September 2011Appointment of Mrs Patricia Anne Midgley as a director (2 pages)
29 September 2011Appointment of Mr Steven Wilson as a director (2 pages)
29 September 2011Annual return made up to 26 September 2011 no member list (14 pages)
29 September 2011Appointment of Mrs Patricia Anne Midgley as a director (2 pages)
29 September 2011Annual return made up to 26 September 2011 no member list (14 pages)
28 March 2011Appointment of Ms Holly Gayle Kendrick as a director (2 pages)
28 March 2011Appointment of Ms Holly Gayle Kendrick as a director (2 pages)
25 March 2011Appointment of Mr Robert Frederick Strang Noble as a director (2 pages)
25 March 2011Appointment of Ms Carol Evelyn Pickering as a director (2 pages)
25 March 2011Appointment of Ms Carol Evelyn Pickering as a director (2 pages)
25 March 2011Appointment of Mrs Clare Morrow as a director (2 pages)
25 March 2011Appointment of Mrs Clare Morrow as a director (2 pages)
25 March 2011Appointment of Mr Robert Frederick Strang Noble as a director (2 pages)
25 March 2011Appointment of Ms Claire Pender as a director (2 pages)
25 March 2011Appointment of Ms Claire Pender as a director (2 pages)
11 March 2011Termination of appointment of Michael Davis as a director (1 page)
11 March 2011Termination of appointment of Sylvia Dunkley as a director (1 page)
11 March 2011Termination of appointment of Sylvia Dunkley as a director (1 page)
11 March 2011Termination of appointment of Michael Davis as a director (1 page)
27 January 2011Group of companies' accounts made up to 31 July 2010 (40 pages)
27 January 2011Group of companies' accounts made up to 31 July 2010 (40 pages)
4 November 2010Termination of appointment of John Darwin as a director (1 page)
4 November 2010Appointment of Dr Camilla Jordan as a director (2 pages)
4 November 2010Termination of appointment of John Darwin as a director (1 page)
4 November 2010Appointment of Dr Camilla Jordan as a director (2 pages)
4 November 2010Termination of appointment of Dominic Shellard as a director (1 page)
4 November 2010Director's details changed for Pauline Naylor on 26 September 2010 (2 pages)
4 November 2010Director's details changed for Pauline Naylor on 26 September 2010 (2 pages)
4 November 2010Termination of appointment of Dominic Shellard as a director (1 page)
29 September 2010Annual return made up to 26 September 2010 no member list (11 pages)
29 September 2010Annual return made up to 26 September 2010 no member list (11 pages)
28 September 2010Termination of appointment of Dominic Shellard as a director (1 page)
28 September 2010Director's details changed for John Darwin on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Pauline Naylor on 25 September 2010 (2 pages)
28 September 2010Termination of appointment of Dominic Shellard as a director (1 page)
28 September 2010Director's details changed for John Darwin on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Pauline Naylor on 25 September 2010 (2 pages)
28 January 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
28 January 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
1 October 2009Annual return made up to 26/09/09 (5 pages)
1 October 2009Annual return made up to 26/09/09 (5 pages)
23 September 2009Appointment terminated director christine jackson (1 page)
23 September 2009Appointment terminated director christine jackson (1 page)
12 May 2009Group of companies' accounts made up to 31 July 2008 (29 pages)
12 May 2009Group of companies' accounts made up to 31 July 2008 (29 pages)
4 February 2009Director appointed cllr/dr sylvia dunkley (2 pages)
4 February 2009Director appointed miss suzanne claire liversidge (2 pages)
4 February 2009Annual return made up to 26/09/08 (5 pages)
4 February 2009Director appointed cllr/dr sylvia dunkley (2 pages)
4 February 2009Annual return made up to 26/09/08 (5 pages)
4 February 2009Director appointed miss suzanne claire liversidge (2 pages)
3 February 2009Director appointed cllr michael frederick davis (1 page)
3 February 2009Director appointed cllr michael frederick davis (1 page)
10 December 2008Director's change of particulars / patricia stubbs / 15/10/2008 (1 page)
10 December 2008Director's change of particulars / patricia stubbs / 15/10/2008 (1 page)
12 November 2008Director appointed mr jamie andrews (1 page)
12 November 2008Director appointed ms patricia jane elizabeth stubbs (1 page)
12 November 2008Appointment terminated director peter hayes (1 page)
12 November 2008Appointment terminated director peter hayes (1 page)
12 November 2008Director appointed ms patricia jane elizabeth stubbs (1 page)
12 November 2008Director appointed mr anthony paul pedder (1 page)
12 November 2008Appointment terminated director julie dore (1 page)
12 November 2008Appointment terminated director martin havenhand (1 page)
12 November 2008Appointment terminated director julie dore (1 page)
12 November 2008Appointment terminated secretary reginald wrigley (1 page)
12 November 2008Director appointed mr anthony paul pedder (1 page)
12 November 2008Director appointed mr jamie andrews (1 page)
12 November 2008Appointment terminated director philip roberts (1 page)
12 November 2008Appointment terminated director martin havenhand (1 page)
12 November 2008Appointment terminated director philip roberts (1 page)
12 November 2008Director's change of particulars / neil adleman / 03/10/2008 (2 pages)
12 November 2008Director's change of particulars / neil adleman / 03/10/2008 (2 pages)
12 November 2008Appointment terminated secretary reginald wrigley (1 page)
23 May 2008Group of companies' accounts made up to 31 July 2007 (24 pages)
23 May 2008Group of companies' accounts made up to 31 July 2007 (24 pages)
13 March 2008Annual return made up to 26/09/07 (5 pages)
13 March 2008Annual return made up to 26/09/07 (5 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
3 April 2007Group of companies' accounts made up to 31 July 2006 (25 pages)
3 April 2007Group of companies' accounts made up to 31 July 2006 (25 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Annual return made up to 26/09/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2006Annual return made up to 26/09/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
25 April 2006Group of companies' accounts made up to 31 July 2005 (25 pages)
25 April 2006Group of companies' accounts made up to 31 July 2005 (25 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
28 March 2006Memorandum and Articles of Association (15 pages)
28 March 2006Memorandum and Articles of Association (15 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
19 October 2005Annual return made up to 26/09/05
  • 363(288) ‐ Director resigned
(9 pages)
19 October 2005Annual return made up to 26/09/05
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
7 March 2005Group of companies' accounts made up to 31 July 2004 (28 pages)
7 March 2005Group of companies' accounts made up to 31 July 2004 (28 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
26 October 2004Annual return made up to 26/09/04
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2004Annual return made up to 26/09/04
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
31 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
8 December 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
8 December 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
3 October 2003Annual return made up to 26/09/03 (8 pages)
3 October 2003Annual return made up to 26/09/03 (8 pages)
3 December 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
3 December 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
29 October 2002Memorandum and Articles of Association (16 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Memorandum and Articles of Association (16 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Annual return made up to 26/09/02
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2002Annual return made up to 26/09/02
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
27 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
23 October 2001Annual return made up to 26/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 October 2001Annual return made up to 26/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
7 November 2000Full group accounts made up to 31 March 2000 (21 pages)
7 November 2000Full group accounts made up to 31 March 2000 (21 pages)
19 October 2000Annual return made up to 26/09/00 (6 pages)
19 October 2000Annual return made up to 26/09/00 (6 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
13 October 1999Annual return made up to 26/09/99
  • 363(288) ‐ Director resigned
(12 pages)
13 October 1999Annual return made up to 26/09/99
  • 363(288) ‐ Director resigned
(12 pages)
12 October 1999Full group accounts made up to 31 March 1999 (21 pages)
12 October 1999Full group accounts made up to 31 March 1999 (21 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
12 October 1998Annual return made up to 26/09/98
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Annual return made up to 26/09/98
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1998Full group accounts made up to 31 March 1998 (21 pages)
25 September 1998Full group accounts made up to 31 March 1998 (21 pages)
23 October 1997New director appointed (3 pages)
23 October 1997Full group accounts made up to 31 March 1997 (21 pages)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Full group accounts made up to 31 March 1997 (21 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (3 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
20 October 1997Annual return made up to 26/09/97 (11 pages)
20 October 1997Annual return made up to 26/09/97 (11 pages)
25 July 1997Memorandum and Articles of Association (12 pages)
25 July 1997Memorandum and Articles of Association (12 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 October 1996Annual return made up to 26/09/96
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 October 1996Annual return made up to 26/09/96
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 September 1996Full accounts made up to 31 March 1996 (18 pages)
30 September 1996Full accounts made up to 31 March 1996 (18 pages)
21 August 1996New director appointed (3 pages)
21 August 1996New director appointed (3 pages)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (18 pages)
30 January 1996Full accounts made up to 31 March 1995 (18 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Annual return made up to 26/09/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Annual return made up to 26/09/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Memorandum and Articles of Association (36 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Memorandum and Articles of Association (36 pages)
3 April 1995Company name changed crucible theatre trust LIMITED\certificate issued on 03/04/95 (6 pages)
3 April 1995Company name changed crucible theatre trust LIMITED\certificate issued on 03/04/95 (6 pages)
29 March 1995Full accounts made up to 31 March 1994 (19 pages)
29 March 1995Full accounts made up to 31 March 1994 (19 pages)
8 October 1982Particulars of mortgage/charge (3 pages)
8 October 1982Particulars of mortgage/charge (3 pages)
17 May 1968Certificate of incorporation (1 page)
17 May 1968Incorporation (22 pages)
17 May 1968Incorporation (22 pages)
17 May 1968Certificate of incorporation (1 page)