Company NameA.W. (Europe) Limited
Company StatusActive
Company Number01517140
CategoryPrivate Limited Company
Incorporation Date12 September 1980(43 years, 7 months ago)
Previous NameTrushelfco (No. 334) Limited

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs

Directors

Director NameMr Erik Lucien Judith Deporte
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed24 November 2008(28 years, 2 months after company formation)
Appointment Duration15 years, 5 months
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressF Mill 2nd Floor East
Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameMr Michel Georges Van Waeyenberge
Date of BirthMay 1963 (Born 61 years ago)
NationalityBelgian
StatusCurrent
Appointed24 November 2008(28 years, 2 months after company formation)
Appointment Duration15 years, 5 months
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence AddressF Mill 2nd Floor East
Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen John Kaye
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(37 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleRetail Sales Director
Country of ResidenceEngland
Correspondence AddressF Mill 2nd Floor East
Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameMr Simon Lee Lewyckyj
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(37 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressF Mill 2nd Floor East
Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameMr Gavin Pugh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(37 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressF Mill 2nd Floor East
Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameMichel Denys
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed25 July 1992(11 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address69 Bruyere
Ellezelles 7890
Foreign
Director NameHenri Van Dierdonck
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed25 July 1992(11 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address11a Herbertstraat
Kortrijk 8500
Foreign
Director NameMartin Neil Lewis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1998)
RoleSales Manager
Correspondence Address5 Windermere Drive
Alwoodly
Leeds
LS17 7UZ
Director NameAlistair John Scott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1997)
RoleDevelopment Manager
Correspondence Address3 Korte Keer
9681 Maarkedal
Foreign
Director NameMr James Joseph Taylor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(11 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 October 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
Coldwells Hill Stainland
Halifax
West Yorkshire
HX4 9PG
Director NameMr Stephen Ronald Elliott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(15 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressF Mill 2nd Floor East
Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameNorbert Verfaillie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed30 January 1998(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressThomas Edisonlaan 10
Wemmel
1780
Director NameDries Bossuyt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 2003(22 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2008)
RoleCo Director
Correspondence Address54 Beeklaan
Kortrijk
B-85oo
Belgium
Director NameGuy Vanderhaegen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 2003(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2008)
RoleCo Director
Correspondence Address99 Rozendreef
Aalst
B-9300
Belgium
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed25 July 1992(11 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 18 January 2013)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websiteassociatedweavers.net
Telephone01422 431100
Telephone regionHalifax

Location

Registered AddressF Mill 2nd Floor East
Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1.000k at £1Associated Weavers International Nv
100.00%
Ordinary
1 at £1Associated Weavers Europe Nv
0.00%
Ordinary

Financials

Year2014
Turnover£55,460,000
Gross Profit£4,361,000
Net Worth£350,000
Cash£49,000
Current Liabilities£11,115,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

8 December 2001Delivered on: 28 December 2001
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
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

Filing History

10 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
9 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
3 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages)
23 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 June 2019Cessation of Simon Lee Lewyckyj as a person with significant control on 10 September 2018 (1 page)
24 September 2018Notification of Gavin Pugh as a person with significant control on 10 September 2018 (2 pages)
24 September 2018Director's details changed for Mr Gavin Pugh on 11 September 2018 (2 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
4 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 June 2018Satisfaction of charge 1 in full (1 page)
3 January 2018Appointment of Mr Stephen John Kaye as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr Simon Lee Lewyckyj as a director on 1 January 2018 (2 pages)
3 January 2018Notification of Simon Lee Lewyckyj as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Stephen Ronald Elliott as a director on 31 December 2017 (1 page)
3 January 2018Cessation of Stephen Ronald Elliott as a person with significant control on 31 December 2017 (1 page)
3 January 2018Appointment of Mr Gavin Pugh as a director on 1 January 2018 (2 pages)
8 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
8 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 September 2017Notification of Erik Lucien Judith Deporte as a person with significant control on 27 July 2016 (2 pages)
8 September 2017Notification of Erik Lucien Judith Deporte as a person with significant control on 27 July 2016 (2 pages)
10 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Director's details changed for Mr Stephen Ronald Elliott on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Michel Georges Van Waeyenberge on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Michel Georges Van Waeyenberge on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Erik Lucien Judith Deporte on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Ronald Elliott on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Erik Lucien Judith Deporte on 4 July 2017 (2 pages)
16 January 2017Registered office address changed from Fletchers Mill, Dean Clough Mills, Halifax West Yorkshire HX3 5AX to F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Fletchers Mill, Dean Clough Mills, Halifax West Yorkshire HX3 5AX to F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX on 16 January 2017 (1 page)
11 August 2016Full accounts made up to 31 December 2015 (26 pages)
11 August 2016Full accounts made up to 31 December 2015 (26 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000,000
(6 pages)
8 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000,000
(6 pages)
28 September 2015Full accounts made up to 31 December 2014 (22 pages)
28 September 2015Full accounts made up to 31 December 2014 (22 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000,000
(6 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000,000
(6 pages)
5 June 2014Full accounts made up to 31 December 2013 (21 pages)
5 June 2014Full accounts made up to 31 December 2013 (21 pages)
30 July 2013Register inspection address has been changed from 2 Lambs Passage London EC1Y 8BB (1 page)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Register inspection address has been changed from 2 Lambs Passage London EC1Y 8BB (1 page)
1 July 2013Full accounts made up to 31 December 2012 (20 pages)
1 July 2013Full accounts made up to 31 December 2012 (20 pages)
23 January 2013Termination of appointment of Trusec Limited as a secretary (2 pages)
23 January 2013Termination of appointment of Trusec Limited as a secretary (2 pages)
21 January 2013Register(s) moved to registered office address (2 pages)
21 January 2013Register(s) moved to registered office address (2 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
2 August 2012Full accounts made up to 31 December 2011 (20 pages)
2 August 2012Full accounts made up to 31 December 2011 (20 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
21 June 2011Full accounts made up to 31 December 2010 (20 pages)
21 June 2011Full accounts made up to 31 December 2010 (20 pages)
16 August 2010Director's details changed for Erik Lucien Judith Deporte on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Michel Georges Van Waeyenberge on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Erik Lucien Judith Deporte on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Michel Georges Van Waeyenberge on 25 July 2010 (2 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
16 August 2010Secretary's details changed for Trusec Limited on 25 July 2010 (2 pages)
16 August 2010Secretary's details changed for Trusec Limited on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Stephen Ronald Elliott on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Stephen Ronald Elliott on 25 July 2010 (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (19 pages)
23 June 2010Full accounts made up to 31 December 2009 (19 pages)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Director's details changed for Erik Lucien Judith Deporte on 29 October 2009 (3 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Stephen Ronald Elliott on 29 October 2009 (3 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Michel Georges Van Waeyenberge on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Erik Lucien Judith Deporte on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Stephen Ronald Elliott on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Michel Georges Van Waeyenberge on 29 October 2009 (3 pages)
6 August 2009Return made up to 25/07/09; full list of members (4 pages)
6 August 2009Director's change of particulars / michael van waeyenberge / 24/11/2008 (1 page)
6 August 2009Return made up to 25/07/09; full list of members (4 pages)
6 August 2009Director's change of particulars / michael van waeyenberge / 24/11/2008 (1 page)
24 June 2009Full accounts made up to 31 December 2008 (20 pages)
24 June 2009Full accounts made up to 31 December 2008 (20 pages)
27 December 2008Director appointed michael george van waeyenberge (2 pages)
27 December 2008Director appointed erik lucien judith deporte (2 pages)
27 December 2008Director appointed michael george van waeyenberge (2 pages)
27 December 2008Director appointed erik lucien judith deporte (2 pages)
15 December 2008Appointment terminated director dries bossuyt (1 page)
15 December 2008Appointment terminated director dries bossuyt (1 page)
11 November 2008Full accounts made up to 31 December 2007 (19 pages)
11 November 2008Full accounts made up to 31 December 2007 (19 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
6 August 2007Return made up to 25/07/07; full list of members (3 pages)
6 August 2007Return made up to 25/07/07; full list of members (3 pages)
28 December 2006Director resigned (2 pages)
28 December 2006Director resigned (2 pages)
4 December 2006Full accounts made up to 30 November 2005 (18 pages)
4 December 2006Full accounts made up to 30 November 2005 (18 pages)
27 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
27 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
2 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
4 August 2006Registered office changed on 04/08/06 from: po box 17 fletchers mill dean clough industrial park halifax west yorkshire HX3 5AW (1 page)
4 August 2006Return made up to 25/07/06; full list of members (3 pages)
4 August 2006Registered office changed on 04/08/06 from: po box 17 fletchers mill dean clough industrial park halifax west yorkshire HX3 5AW (1 page)
4 August 2006Return made up to 25/07/06; full list of members (3 pages)
6 January 2006Full accounts made up to 30 November 2004 (18 pages)
6 January 2006Full accounts made up to 30 November 2004 (18 pages)
4 October 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
4 October 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
24 August 2005Return made up to 25/07/05; full list of members (8 pages)
24 August 2005Return made up to 25/07/05; full list of members (8 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
4 October 2004Full accounts made up to 30 November 2003 (17 pages)
4 October 2004Full accounts made up to 30 November 2003 (17 pages)
2 August 2004Return made up to 25/07/04; full list of members (8 pages)
2 August 2004Return made up to 25/07/04; full list of members (8 pages)
28 September 2003Full accounts made up to 30 November 2002 (17 pages)
28 September 2003Full accounts made up to 30 November 2002 (17 pages)
9 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
22 August 2002Auditor's resignation (2 pages)
22 August 2002Auditor's resignation (2 pages)
21 August 2002Return made up to 25/07/02; full list of members (8 pages)
21 August 2002Return made up to 25/07/02; full list of members (8 pages)
18 July 2002Full accounts made up to 30 November 2001 (16 pages)
18 July 2002Full accounts made up to 30 November 2001 (16 pages)
12 March 2002Location of register of members (1 page)
12 March 2002Location of register of members (1 page)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
28 December 2001Particulars of mortgage/charge (4 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
7 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Full accounts made up to 30 November 2000 (14 pages)
22 June 2001Full accounts made up to 30 November 2000 (14 pages)
22 September 2000Full accounts made up to 30 November 1999 (14 pages)
22 September 2000Full accounts made up to 30 November 1999 (14 pages)
19 July 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
2 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1999Full accounts made up to 30 November 1998 (13 pages)
22 July 1999Full accounts made up to 30 November 1998 (13 pages)
13 October 1998Amended full accounts made up to 30 November 1997 (13 pages)
13 October 1998Amended full accounts made up to 30 November 1997 (13 pages)
6 October 1998Return made up to 25/07/98; no change of members (6 pages)
6 October 1998Return made up to 25/07/98; no change of members (6 pages)
18 August 1998Full accounts made up to 30 November 1997 (13 pages)
18 August 1998Full accounts made up to 30 November 1997 (13 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
22 August 1997Full accounts made up to 30 November 1996 (14 pages)
22 August 1997Full accounts made up to 30 November 1996 (14 pages)
19 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1996Full accounts made up to 30 November 1995 (15 pages)
8 September 1996Full accounts made up to 30 November 1995 (15 pages)
30 July 1996Return made up to 25/07/96; full list of members (8 pages)
30 July 1996Return made up to 25/07/96; full list of members (8 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
13 September 1995Full accounts made up to 30 November 1994 (15 pages)
13 September 1995Full accounts made up to 30 November 1994 (15 pages)
17 August 1993Registered office changed on 17/08/93 from: unit G4-g block dean clough industrial park halifax west yorkshire HX3 5AW (1 page)
17 August 1993Registered office changed on 17/08/93 from: unit G4-g block dean clough industrial park halifax west yorkshire HX3 5AW (1 page)
26 September 1989Memorandum and Articles of Association (6 pages)
26 September 1989Memorandum and Articles of Association (6 pages)
14 October 1980Company name changed\certificate issued on 14/10/80 (3 pages)
12 September 1980Certificate of incorporation (1 page)
12 September 1980Certificate of incorporation (1 page)