Darlington
DL1 4PZ
Director Name | Mr Richard David Podmore |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Martin Ward |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr Nicholas Paul Tilley |
---|---|
Status | Current |
Appointed | 01 June 2020(118 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Redde Limited Pinesgate Lower Bristol Road Bath BA2 3DP |
Secretary Name | Mr James Edward Spencer Kerton |
---|---|
Status | Current |
Appointed | 04 April 2022(120 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | David Henry Taylor |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 1995) |
Role | Accountant |
Correspondence Address | 23 Marle Gardens Waltham Abbey Essex EN9 2DZ |
Director Name | Dudley Stuart Thompson |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | Taleworth House 10 Taleworth Road Ashtead Surrey KT21 2PT |
Director Name | Frank Michael Waring |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | North Springs Bedham Fittleworth Pulborough West Sussex RH20 1JP |
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 21 February 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr David Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(109 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Secretary Name | Mrs Katie Laura Tasker-Wood |
---|---|
Status | Resigned |
Appointed | 11 January 2017(115 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr Nicholas Paul Tilley |
---|---|
Status | Resigned |
Appointed | 01 June 2020(118 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Redde Limited Pinesgate Lower Bristol Road Bath BA2 3DP |
Website | northgatevehiclehire.co.uk |
---|
Registered Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 8 other UK companies use this postal address |
707.5k at £1 | Northgate Vehicle Hire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,156,226 |
Cash | £3,432 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 14 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2023 (1 month, 4 weeks from now) |
12 June 2014 | Delivered on: 28 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 June 2014 | Delivered on: 28 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 April 2013 | Delivered on: 18 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 April 2013 | Delivered on: 18 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2021 | Accounts for a small company made up to 30 April 2021 (17 pages) |
---|---|
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
30 April 2021 | Change of details for Northgate Plc as a person with significant control on 21 February 2020 (2 pages) |
24 November 2020 | Full accounts made up to 30 April 2020 (16 pages) |
2 June 2020 | Appointment of Mr Nicholas Paul Tilley as a secretary on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Katie Laura Tasker-Wood as a secretary on 31 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Mr Martin Ward as a director on 24 February 2020 (2 pages) |
14 October 2019 | Full accounts made up to 30 April 2019 (16 pages) |
20 June 2019 | Appointment of Mr Richard David Podmore as a director on 20 June 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 30 April 2018 (16 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 30 April 2017 (15 pages) |
8 December 2017 | Full accounts made up to 30 April 2017 (15 pages) |
24 October 2017 | Director's details changed for Miss Katie Laura Wood on 14 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Miss Katie Laura Wood on 14 October 2017 (2 pages) |
23 October 2017 | Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page) |
23 October 2017 | Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 February 2017 | Termination of appointment of David Henderson as a director on 21 February 2017 (1 page) |
23 February 2017 | Appointment of Miss Katie Laura Wood as a director on 21 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of David Henderson as a director on 21 February 2017 (1 page) |
23 February 2017 | Appointment of Miss Katie Laura Wood as a director on 21 February 2017 (2 pages) |
13 January 2017 | Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page) |
10 November 2016 | Full accounts made up to 30 April 2016 (15 pages) |
10 November 2016 | Full accounts made up to 30 April 2016 (15 pages) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 November 2015 | Full accounts made up to 30 April 2015 (12 pages) |
28 November 2015 | Full accounts made up to 30 April 2015 (12 pages) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 November 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
18 November 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
28 June 2014 | Registration of charge 000590510003, created on 12 June 2014 (40 pages) |
28 June 2014 | Registration of charge 000590510004, created on 12 June 2014 (39 pages) |
28 June 2014 | Registration of charge 000590510004, created on 12 June 2014 (39 pages) |
28 June 2014 | Registration of charge 000590510003, created on 12 June 2014 (40 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 May 2013 | Registration of charge 000590510002 (33 pages) |
18 May 2013 | Registration of charge 000590510001 (33 pages) |
18 May 2013 | Registration of charge 000590510001 (33 pages) |
18 May 2013 | Registration of charge 000590510002 (33 pages) |
17 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
24 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
24 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
24 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
12 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
12 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
12 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
28 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
5 August 2005 | Return made up to 30/04/05; full list of members (2 pages) |
5 August 2005 | Return made up to 30/04/05; full list of members (2 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
25 January 2005 | Full accounts made up to 30 April 2004 (12 pages) |
25 January 2005 | Full accounts made up to 30 April 2004 (12 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house st augustines way darlington county durham DL1 1XA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house st augustines way darlington county durham DL1 1XA (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: belgrave house station way crawley west sussex RH10 1HP (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: belgrave house station way crawley west sussex RH10 1HP (1 page) |
4 August 1998 | Return made up to 31/07/98; no change of members
|
4 August 1998 | Return made up to 31/07/98; no change of members
|
17 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
17 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
6 August 1997 | Return made up to 31/07/97; no change of members
|
6 August 1997 | Return made up to 31/07/97; no change of members
|
22 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
22 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
7 August 1996 | Return made up to 31/07/96; full list of members
|
7 August 1996 | Return made up to 31/07/96; full list of members
|
22 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
22 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
23 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
23 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (309 pages) |
5 August 1994 | Full accounts made up to 30 April 1994 (12 pages) |
5 August 1994 | Return made up to 31/07/94; no change of members (4 pages) |
5 August 1994 | Full accounts made up to 30 April 1994 (12 pages) |
5 August 1994 | Return made up to 31/07/94; no change of members (4 pages) |
15 December 1993 | Full accounts made up to 30 April 1993 (12 pages) |
15 December 1993 | Full accounts made up to 30 April 1993 (12 pages) |
22 August 1993 | Return made up to 31/07/93; full list of members
|
22 August 1993 | Return made up to 31/07/93; full list of members
|
17 September 1992 | Full accounts made up to 30 April 1992 (14 pages) |
17 September 1992 | Full accounts made up to 30 April 1992 (14 pages) |
4 September 1992 | Return made up to 31/07/92; no change of members (6 pages) |
4 September 1992 | Return made up to 31/07/92; no change of members (6 pages) |
16 July 1992 | Resolutions
|
16 July 1992 | Resolutions
|
9 December 1988 | Company name changed goode, durrant & murray (consoli dated) LIMITED\certificate issued on 12/12/88 (2 pages) |
9 December 1988 | Company name changed goode, durrant & murray (consoli dated) LIMITED\certificate issued on 12/12/88 (2 pages) |
7 September 1988 | Accounts made up to 30 April 1988 (13 pages) |
26 July 1988 | New director appointed (3 pages) |
26 July 1988 | New director appointed (3 pages) |
12 April 1988 | New director appointed (2 pages) |
12 April 1988 | New director appointed (2 pages) |
12 January 1988 | New director appointed (2 pages) |
12 January 1988 | New director appointed (2 pages) |
20 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
29 October 1987 | Director resigned;new director appointed (2 pages) |
29 October 1987 | Director resigned;new director appointed (2 pages) |
3 July 1987 | Accounts made up to 31 October 1986 (21 pages) |
12 August 1986 | Director resigned;new director appointed (2 pages) |
12 August 1986 | Director resigned;new director appointed (2 pages) |
7 September 1955 | Company name changed\certificate issued on 07/09/55 (2 pages) |
7 September 1955 | Company name changed\certificate issued on 07/09/55 (2 pages) |
13 December 1901 | Incorporation (44 pages) |
13 December 1901 | Incorporation (44 pages) |