Kuils River 7580
South Africa
Director Name | Mr Craig Allan Hallett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 11 Waterside Business Park Livingstone Road Hessle HU13 0EG |
Director Name | Mr Gabriel Johannes Malan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 November 2022(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Executive |
Country of Residence | South Africa |
Correspondence Address | Barinor Vineyard South 99 Jip De Jager Avenue Cape Town 0007530 |
Director Name | Michael Frank Warrington Williams |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | Bramshaw Colley Lane Reigate Surrey RH2 9DD |
Director Name | Mrs Barbara Anne Matthews |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | Whitegates Oatlands Drive Weybridge Surrey KT13 9LR |
Director Name | Mr Raymond Sidney Matthews |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | White Gates Oatlands Drive Weybridge Surrey KT13 9LR |
Secretary Name | Mr John Geoffrey Bizley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Cinderford Hellingley Hailsham East Sussex BN27 4HL |
Secretary Name | Mr John Richard Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 4 Camden Terrace London NW1 9BP |
Director Name | Roberto Ricatti |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 1997(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 12 Melzi D Eril 20145 Milan Foreign |
Director Name | Roy David Parker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Dancote Cockernhoe Green Luton Bedfordshire LU2 8PY |
Secretary Name | Thomas Armstrong McMurray |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 1997(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1999) |
Role | Corporate Advisor |
Correspondence Address | 2 Dairy Cottages Manor Farm Church Road Great Barton Suffolk IP31 2QR |
Director Name | Robert Nahmani |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1998(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 33 Avenue Georges Mandel Paris 75116 |
Director Name | Mr Peter Albert John Tunnell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(24 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 July 2014) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lymden Gardens Reigate Surrey RH2 7HX |
Director Name | Mr Nigel Peter Cross |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2002) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croft Cottage Birtley Road Bramley Guildford Surrey GU5 0JA |
Director Name | Mr Neil John Wilkinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Szalamandra House 3 Donigers Dell Swanmore Hampshire SO32 2TL |
Director Name | Mr Michael Barber |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(25 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Framingham Lane Bramerton Norfolk NR14 7HF |
Secretary Name | Mr Nigel Peter Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(25 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Cottage Birtley Road Bramley Guildford Surrey GU5 0JA |
Secretary Name | Mr Ian Sidney Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Sutherland Avenue Petts Wood Kent BR5 1QX |
Director Name | Mr Graham Leslie Barnes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Tressillian Road Brockley London SE4 1XX |
Secretary Name | John Eric Smithurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(27 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 30 Woodlands Road Epsom Surrey KT18 7HW |
Director Name | John Eric Smithurst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 1 Oakdene Copleigh Drive Tadworth Surrey KT20 6BN |
Director Name | Mr Richard Michael Cawse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Roof All Saints Lane Clevedon North Somerset BS21 6AU |
Director Name | Mrs Anne Felicity Varney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beirnfels Old Odiham Road Alton Hampshire GU34 4BW |
Secretary Name | Mrs Anne Felicity Varney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beirnfels Old Odiham Road Alton Hampshire GU34 4BW |
Director Name | Mr Timothy Ernest Snook |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(33 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 October 2011) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Lowood Sanctuary Lane Storrington West Sussex RH20 3JE |
Director Name | Mr Nicholas Lance Hudson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(33 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 40 Westville Road Thames Ditton Surrey KT7 0UJ |
Secretary Name | Mr Michael Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Framingham Lane Bramerton Norfolk NR14 7HF |
Director Name | Mr Steve Leggett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(35 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit A Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB |
Director Name | Mr David Dalton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Ground Floor Unit A Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB |
Director Name | Mr George Grieve |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2011(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Secretary Name | Mr Steve Leggett |
---|---|
Status | Resigned |
Appointed | 28 February 2011(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 October 2015) |
Role | Company Director |
Correspondence Address | Ground Floor Unit A Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB |
Director Name | Mr Ray John Myers |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(38 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor Unit A Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB |
Director Name | Mr Leslie Richard Baillon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(42 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mrs Katherine Mary Nash |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 January 2017(43 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2017) |
Role | Chief Operating Officer |
Country of Residence | South Africa |
Correspondence Address | Vital Health Foods Vital Health Foods Lavender Lane Kuils River Western Cape South Africa |
Director Name | Mr Andrew Justin Williamson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 August 2017(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2022) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | Vital Health Foods Lavender Lane Kuils River 7580 South Africa |
Website | www.wassen.com |
---|---|
Email address | [email protected] |
Telephone | 0800 4725593 |
Telephone region | Freephone |
Registered Address | 11 Waterside Business Park Livingstone Road Hessle HU13 0EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,861,451 |
Gross Profit | £2,512,350 |
Net Worth | £5,271,671 |
Cash | £205,119 |
Current Liabilities | £4,515,012 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
24 July 2007 | Delivered on: 31 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 2006 | Delivered on: 12 April 2006 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company, wassen holdings limited and oval (2077) limited to the chargee on any account whatsoever. Particulars: All stocks shares dividends allotments accretions all stocks shares rights money or property by way of conversion redemption bonus preference and all cash debentures or other obligations. See the mortgage charge document for full details. Outstanding |
4 April 2006 | Delivered on: 6 April 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 March 2006 | Delivered on: 1 April 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
30 March 2006 | Delivered on: 1 April 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
23 December 2002 | Delivered on: 10 January 2003 Satisfied on: 18 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All moneys and liabilities due or to become due from the company and whl to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 2000 | Delivered on: 7 August 2000 Satisfied on: 18 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 1986 | Delivered on: 21 February 1986 Satisfied on: 11 February 1997 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blistermachine model blisterpac bp 100-serial no: s cartoning machine model cartopac cp 40-serial no: 250 and charge by way of legal mortgage insofar as such goods are fixtures. Fully Satisfied |
16 March 1978 | Delivered on: 23 March 1978 Satisfied on: 11 February 1997 Persons entitled: Barclays Bank LTD Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Goodwill and book debts with all buildings fixtures fixed plant and machinery. Fixed and floating charge (please see doc. M20). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 December 2023 | Total exemption full accounts made up to 28 February 2023 (15 pages) |
---|---|
9 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
3 November 2022 | Cessation of Greg James Heron as a person with significant control on 28 October 2022 (1 page) |
3 November 2022 | Appointment of Mr Gabriel Johannes Malan as a director on 2 November 2022 (2 pages) |
3 November 2022 | Cessation of Paul Leaf-Wright as a person with significant control on 28 October 2022 (1 page) |
8 September 2022 | Change of details for Wassen Group Holdings Limited as a person with significant control on 1 December 2016 (2 pages) |
23 August 2022 | Full accounts made up to 28 February 2022 (27 pages) |
28 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
28 July 2022 | Notification of Paul Leaf-Wright as a person with significant control on 6 April 2016 (2 pages) |
28 July 2022 | Notification of Greg James Heron as a person with significant control on 25 July 2018 (2 pages) |
14 April 2022 | Termination of appointment of Andrew Justin Williamson as a director on 28 February 2022 (1 page) |
19 January 2022 | Registered office address changed from , 10 Aldersgate Street, London, EC1A 4HJ, England to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 19 January 2022 (1 page) |
17 December 2021 | Full accounts made up to 28 February 2021 (28 pages) |
30 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
17 September 2020 | Full accounts made up to 29 February 2020 (28 pages) |
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
7 November 2019 | Full accounts made up to 28 February 2019 (29 pages) |
18 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
12 November 2018 | Full accounts made up to 28 February 2018 (27 pages) |
25 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
11 June 2018 | Satisfaction of charge 5 in full (2 pages) |
11 June 2018 | Satisfaction of charge 8 in full (1 page) |
11 June 2018 | Satisfaction of charge 9 in full (1 page) |
11 June 2018 | Satisfaction of charge 6 in full (2 pages) |
11 June 2018 | Satisfaction of charge 7 in full (1 page) |
1 June 2018 | Registration of charge 011541160010, created on 31 May 2018 (25 pages) |
15 May 2018 | Appointment of Mr Craig Allan Hallett as a director on 14 May 2018 (2 pages) |
24 October 2017 | Accounts for a small company made up to 28 February 2017 (26 pages) |
24 October 2017 | Accounts for a small company made up to 28 February 2017 (26 pages) |
24 October 2017 | Director's details changed for Mr Andrew Justin Williamson on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Andrew Justin Williamson on 24 October 2017 (2 pages) |
1 September 2017 | Appointment of Mr Wilhelm Johannes Liebenberg Loubser as a director on 30 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Andrew Justin Williamson as a director on 30 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of George Grieve as a director on 30 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Katherine Mary Nash as a director on 30 August 2017 (1 page) |
1 September 2017 | Termination of appointment of George Grieve as a director on 30 August 2017 (1 page) |
1 September 2017 | Appointment of Mr Andrew Justin Williamson as a director on 30 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Katherine Mary Nash as a director on 30 August 2017 (1 page) |
1 September 2017 | Appointment of Mr Wilhelm Johannes Liebenberg Loubser as a director on 30 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
10 March 2017 | Termination of appointment of Leslie Richard Baillon as a director on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Leslie Richard Baillon as a director on 28 February 2017 (1 page) |
24 January 2017 | Appointment of Mrs Katherine Mary Nash as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Katherine Mary Nash as a director on 24 January 2017 (2 pages) |
1 December 2016 | Registered office address changed from , Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3DB to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016 (1 page) |
19 October 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
11 August 2016 | Full accounts made up to 29 February 2016 (25 pages) |
11 August 2016 | Full accounts made up to 29 February 2016 (25 pages) |
11 April 2016 | Statement of capital on 11 April 2016
|
11 April 2016 | Resolutions
|
11 April 2016 | Statement by Directors (1 page) |
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital on 11 April 2016
|
11 April 2016 | Statement by Directors (1 page) |
11 April 2016 | Solvency Statement dated 24/02/16 (1 page) |
11 April 2016 | Solvency Statement dated 24/02/16 (1 page) |
25 February 2016 | Appointment of Mr Leslie Richard Baillon as a director on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Leslie Richard Baillon as a director on 24 February 2016 (2 pages) |
8 December 2015 | Termination of appointment of Nicholas Lance Hudson as a director on 30 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Nicholas Lance Hudson as a director on 30 September 2015 (1 page) |
7 December 2015 | Termination of appointment of Steve Leggett as a secretary on 16 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Steve Leggett as a director on 16 October 2015 (1 page) |
7 December 2015 | Full accounts made up to 28 February 2015 (19 pages) |
7 December 2015 | Termination of appointment of Steve Leggett as a secretary on 16 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Steve Leggett as a director on 16 October 2015 (1 page) |
7 December 2015 | Full accounts made up to 28 February 2015 (19 pages) |
9 November 2015 | Termination of appointment of David Dalton as a director on 31 August 2015 (1 page) |
9 November 2015 | Termination of appointment of David Dalton as a director on 31 August 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 May 2015 | Termination of appointment of Ray John Myers as a director on 29 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Ray John Myers as a director on 29 April 2015 (1 page) |
28 April 2015 | Registered office address changed from , Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3QZ, England to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ England to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ England to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB on 28 April 2015 (1 page) |
17 September 2014 | Full accounts made up to 28 February 2014 (18 pages) |
17 September 2014 | Full accounts made up to 28 February 2014 (18 pages) |
12 August 2014 | Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 14 the Mole Business Park Leatherhead Surrey KT22 7BA to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from , 14 the Mole Business Park, Leatherhead, Surrey, KT22 7BA to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from 14 the Mole Business Park Leatherhead Surrey KT22 7BA to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from , Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3QZ to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page) |
20 November 2013 | Full accounts made up to 28 February 2013 (18 pages) |
20 November 2013 | Full accounts made up to 28 February 2013 (18 pages) |
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 October 2012 | Full accounts made up to 29 February 2012 (19 pages) |
16 October 2012 | Full accounts made up to 29 February 2012 (19 pages) |
17 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Director's details changed for Mr Steve Leggett on 8 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Director's details changed for Mr Steve Leggett on 8 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Steve Leggett on 8 August 2012 (2 pages) |
13 January 2012 | Appointment of Mr Ray Myers as a director (2 pages) |
13 January 2012 | Appointment of Mr Ray Myers as a director (2 pages) |
1 November 2011 | Termination of appointment of Timothy Snook as a director (1 page) |
1 November 2011 | Termination of appointment of Timothy Snook as a director (1 page) |
21 September 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
21 September 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
4 April 2011 | Appointment of Mr Steve Leggett as a secretary (1 page) |
4 April 2011 | Termination of appointment of Michael Barber as a director (1 page) |
4 April 2011 | Termination of appointment of Michael Barber as a secretary (1 page) |
4 April 2011 | Termination of appointment of Michael Barber as a director (1 page) |
4 April 2011 | Appointment of Mr David Dalton as a director (2 pages) |
4 April 2011 | Appointment of Mr Steve Leggett as a secretary (1 page) |
4 April 2011 | Appointment of Mr George Grieve as a director (2 pages) |
4 April 2011 | Termination of appointment of Michael Barber as a secretary (1 page) |
4 April 2011 | Appointment of Mr David Dalton as a director (2 pages) |
4 April 2011 | Appointment of Mr George Grieve as a director (2 pages) |
20 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (21 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (21 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
11 August 2009 | Director appointed mr steve leggett (1 page) |
11 August 2009 | Director appointed mr steve leggett (1 page) |
28 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
28 March 2009 | Full accounts made up to 30 September 2007 (23 pages) |
28 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
28 March 2009 | Full accounts made up to 30 September 2007 (23 pages) |
4 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
21 April 2008 | Director appointed mr timothy ernest snook (2 pages) |
21 April 2008 | Director appointed mr nicholas lance hudson (1 page) |
21 April 2008 | Director appointed mr nicholas lance hudson (1 page) |
21 April 2008 | Director appointed mr timothy ernest snook (2 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
14 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
2 April 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
1 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
1 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 30 June 2004 (23 pages) |
2 November 2004 | Full accounts made up to 30 June 2004 (23 pages) |
19 August 2004 | Return made up to 12/07/04; full list of members
|
19 August 2004 | Return made up to 12/07/04; full list of members
|
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | Full accounts made up to 30 June 2003 (24 pages) |
23 January 2004 | Full accounts made up to 30 June 2003 (24 pages) |
19 August 2003 | Return made up to 12/07/03; full list of members (9 pages) |
19 August 2003 | Return made up to 12/07/03; full list of members (9 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (26 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (26 pages) |
28 January 2003 | S-div 23/12/02 (1 page) |
28 January 2003 | Notice of assignment of name or new name to shares (2 pages) |
28 January 2003 | S-div 23/12/02 (1 page) |
28 January 2003 | Notice of assignment of name or new name to shares (2 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
7 January 2003 | Director resigned (2 pages) |
7 January 2003 | Director resigned (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Director resigned (2 pages) |
7 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Director resigned (2 pages) |
7 January 2003 | Director resigned (2 pages) |
7 January 2003 | Director resigned (2 pages) |
4 November 2002 | Return made up to 12/07/02; full list of members (10 pages) |
4 November 2002 | Return made up to 12/07/02; full list of members (10 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (26 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (26 pages) |
31 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
31 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
30 April 2001 | Accounts for a medium company made up to 30 June 2000 (25 pages) |
30 April 2001 | Accounts for a medium company made up to 30 June 2000 (25 pages) |
26 March 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
26 March 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 12/07/00; full list of members (12 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (12 pages) |
7 August 2000 | Particulars of mortgage/charge (4 pages) |
7 August 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
3 March 2000 | Accounts for a medium company made up to 30 June 1999 (22 pages) |
3 March 2000 | Accounts for a medium company made up to 30 June 1999 (22 pages) |
17 February 2000 | New director appointed (4 pages) |
17 February 2000 | New director appointed (4 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
14 September 1999 | Return made up to 12/07/99; full list of members (8 pages) |
14 September 1999 | Return made up to 12/07/99; full list of members (8 pages) |
21 June 1999 | New secretary appointed (1 page) |
21 June 1999 | New secretary appointed (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
19 May 1999 | Memorandum and Articles of Association (28 pages) |
19 May 1999 | £ ic 1161250/1156250 21/04/99 £ sr [email protected]=5000 (1 page) |
19 May 1999 | £ nc 1211250/1156250 21/04/99 (1 page) |
19 May 1999 | £ ic 1161250/1156250 21/04/99 £ sr [email protected]=5000 (1 page) |
19 May 1999 | £ nc 1211250/1156250 21/04/99 (1 page) |
19 May 1999 | Memorandum and Articles of Association (28 pages) |
16 April 1999 | £ nc 1200000/1211250 08/03/99 (1 page) |
16 April 1999 | £ nc 1200000/1211250 08/03/99 (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
12 April 1999 | Conve 22/12/97 (1 page) |
12 April 1999 | Conve 22/12/97 (1 page) |
31 March 1999 | Full accounts made up to 30 June 1998 (22 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (22 pages) |
13 March 1999 | Ad 08/03/99--------- £ si 11250@1=11250 £ ic 1150000/1161250 (2 pages) |
13 March 1999 | Ad 08/03/99--------- £ si 11250@1=11250 £ ic 1150000/1161250 (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
2 December 1998 | New director appointed (1 page) |
2 December 1998 | New director appointed (1 page) |
7 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
7 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
7 January 1998 | £ ic 1312900/1150000 22/12/97 £ sr [email protected]=162900 (1 page) |
7 January 1998 | Memorandum and Articles of Association (6 pages) |
7 January 1998 | £ ic 1312900/1150000 22/12/97 £ sr [email protected]=162900 (1 page) |
7 January 1998 | Memorandum and Articles of Association (6 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Commission payable relating to shares (1 page) |
6 January 1998 | Commission payable relating to shares (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | £ nc 2000000/2287900 22/12/97 (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | £ nc 2000000/2287900 22/12/97 (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
17 December 1997 | £ sr 50000@1 18/05/95 (1 page) |
17 December 1997 | £ sr 50000@1 18/05/95 (1 page) |
8 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
21 February 1997 | New director appointed (1 page) |
21 February 1997 | New director appointed (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
18 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
20 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
29 April 1996 | Accounts for a medium company made up to 30 June 1995 (24 pages) |
29 April 1996 | Accounts for a medium company made up to 30 June 1995 (24 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | New secretary appointed (2 pages) |
9 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Ad 05/05/95--------- £ si [email protected]=999900 £ ic 50100/1050000 (2 pages) |
19 May 1995 | Ad 05/05/95--------- £ si [email protected]=999900 £ ic 50100/1050000 (2 pages) |
18 May 1995 | £ nc 50100/2000000 11/04/95 (1 page) |
18 May 1995 | £ nc 50100/2000000 11/04/95 (1 page) |
18 May 1995 | S-div 11/04/95 (1 page) |
18 May 1995 | S-div 11/04/95 (1 page) |
10 February 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
10 February 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
16 April 1993 | Full accounts made up to 30 June 1992 (14 pages) |
16 April 1993 | Full accounts made up to 30 June 1992 (14 pages) |
25 July 1990 | Memorandum and Articles of Association (13 pages) |
25 July 1990 | Resolutions
|
25 July 1990 | Memorandum and Articles of Association (13 pages) |
25 July 1990 | Resolutions
|
27 October 1981 | Company name changed\certificate issued on 27/10/81 (2 pages) |
27 October 1981 | Company name changed\certificate issued on 27/10/81 (2 pages) |
28 April 1977 | Company name changed\certificate issued on 28/04/77 (2 pages) |
28 April 1977 | Company name changed\certificate issued on 28/04/77 (2 pages) |
2 January 1974 | Certificate of incorporation (1 page) |
2 January 1974 | Certificate of incorporation (1 page) |
2 January 1974 | Incorporation (12 pages) |
2 January 1974 | Incorporation (12 pages) |