Company NameNorth East Coast Engineering Trust
Company StatusDissolved
Company Number00137357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 1914(109 years, 9 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous NameNorth-East Coast Institution Of Engineers & Shipbuilders(Incorporated)(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey William Robson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(85 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 02 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoundary House
Roseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameGeorge James Bruce
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(86 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 02 November 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address38 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Director NameJames Ainsworth Knott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(86 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Mitchell Gardens
South Shields
Tyne & Wear
NE34 6EF
Director NameLeonard Stule
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(86 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 02 November 2010)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Cortina Avenue
Sunderland
Tyne & Wear
SR4 8NE
Director NameMr William John McGawley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(88 years, 2 months after company formation)
Appointment Duration8 years (closed 02 November 2010)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address137 Edge Hill
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JT
Secretary NameGeoffrey Peter Ball
NationalityBritish
StatusClosed
Appointed10 October 2002(88 years, 2 months after company formation)
Appointment Duration8 years (closed 02 November 2010)
RoleCompany Director
Correspondence Address2 Chollerford Avenue
Whitley Bay
Tyne & Wear
NE25 8QE
Director NameDr John Woodhouse
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(89 years, 2 months after company formation)
Appointment Duration7 years (closed 02 November 2010)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address2 Highbury
Jesmond
Newcastle Upon Tyne
NE2 3BX
Director NameMr John Widdrington
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(89 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 02 November 2010)
RoleBusiness Manager Alvis Vickers
Country of ResidenceUnited Kingdom
Correspondence Address19 Wellfield Court
Ryton
Tyne & Wear
NE40 4HA
Director NameRobert Coote Gray
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleRetired
Correspondence AddressSouth Hall
Ingoe
Newcastle Upon Tyne
Tyne & Wear
NE20 0SR
Director NameMr Peter David Forrest
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleDirector Strategy Development Swan Hunter Intrnl
Correspondence Address51 Church Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UE
Director NameWilliam Ferguson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleShipbuilder
Correspondence Address2 Conniscliffe Road
Hexham
Northumberland
NE46 2LW
Director NameGeorge Ernest Dodds
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleRetired
Correspondence AddressWhiteoaks Woolsington Park South
Woolsington
Newcastle Upon Tyne
Northumberland
NE13 8BJ
Director NameMr Michael Finlay Craig
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address35 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BJ
Director NameJohn Walford Common
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleRetired
Correspondence AddressStable House
Farnley
Corbridge
Northumberland
NE45 5RP
Director NameOscar Mitchell Clemmetsen
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleRetired
Correspondence Address64 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NJ
Director NameDr Kenneth Ronald Chapman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleCompany Director
Correspondence AddressBeech Hurst 56 Painshawfield Road
Stocksfield
Northumberland
NE43 7QY
Director NameProf John Bernard Caldwell
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleUniversity Professor
Correspondence AddressWhite House Cade Hill Road
Stocksfield
Northumberland
NE43 7PT
Director NameIan Lyon Buxton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleUniversity Lecturer
Correspondence Address12 Grand Parade
Tynemouth
Tyne And Wear
NE30 4JS
Director NameJohn Francis Butler
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 24 March 1992)
RoleRetired
Correspondence AddressThe Hollows Bownham Park
Rodborough Common
Stroud
Gloucestershire
GL5 5BY
Wales
Director NameDennis Brown
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleRetired
Correspondence Address93 Hipsburn Drive
Sunderland
Tyne & Wear
SR3 1UA
Director NameMr Alwyn Keith Alastair Boulby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(77 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 June 1992)
RoleSales Agent
Correspondence Address3 Rosehill Way
Stokesley
Middlesbrough
Cleveland
TS9 5NX
Director NameOscar Mitchell Clemmetsen
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(77 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 1994)
RoleRetired
Correspondence Address64 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NJ
Director NameMr Edmund Porter Crowdy
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(77 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 1996)
RoleRetired
Correspondence Address14 Elgy Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Secretary NameMrs Alexa Judith Rainsford-Gjuzelova
NationalityBritish
StatusResigned
Appointed16 June 1992(77 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address42 Windmill Court
Spital Tongues
Newcastle Upon Tyne
Tyne & Wear
NE2 4BA
Secretary NameOscar Mitchell Clemmetsen
NationalityBritish
StatusResigned
Appointed01 August 1992(78 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address64 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NJ
Director NameMichael David Gardiner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(80 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 March 1998)
RoleLocal Govt Engineer
Correspondence Address41 Westcliffe Road
Roker
Sunderland
Tyne & Wear
SR6 9NP
Director NameRobert Coote Gray
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(80 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 March 1998)
RoleRetired
Correspondence AddressSouth Hall
Ingoe
Newcastle Upon Tyne
Tyne & Wear
NE20 0SR
Director NameMr Alwyn Keith Alastair Boulby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(81 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 April 2001)
RoleSales Agent
Correspondence Address3 Rosehill Way
Stokesley
Middlesbrough
Cleveland
TS9 5NX
Director NameJohn Alfred Eltringham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(81 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address65 Hepscott Terrace
South Shields
Tyne & Wear
NE33 4TJ
Director NameJohn Keith Atkinson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(82 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2000)
RoleConsultant Engineer
Correspondence AddressEast Clere House 2 East Fields
Whitburn
Sunderland
Tyne & Wear
SR6 7DA
Secretary NameAlexa Rainsford
NationalityBritish
StatusResigned
Appointed11 April 1997(82 years, 8 months after company formation)
Appointment Duration5 years (resigned 25 April 2002)
RoleAdministrator
Correspondence Address42 Windmill Court
Spital Tongues
Newcastle Upon Tyne
NE2 4BA
Director NameMr Edmund Porter Crowdy
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(83 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 April 2001)
RoleRetired
Correspondence Address14 Elgy Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director NameMr David Byrne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(84 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2002)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address48 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NJ

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£20,329

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
12 July 2010Application to strike the company off the register (2 pages)
12 July 2010Application to strike the company off the register (2 pages)
17 June 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
17 June 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
31 March 2010Director's details changed for George James Bruce on 13 March 2010 (2 pages)
31 March 2010Director's details changed for John Widdrington on 13 March 2010 (2 pages)
31 March 2010Director's details changed for George James Bruce on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Dr John Woodhouse on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Leonard Stule on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Geoffrey William Robson on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Leonard Stule on 13 March 2010 (2 pages)
31 March 2010Annual return made up to 14 March 2010 no member list (6 pages)
31 March 2010Director's details changed for Geoffrey William Robson on 13 March 2010 (2 pages)
31 March 2010Director's details changed for John Widdrington on 13 March 2010 (2 pages)
31 March 2010Director's details changed for James Ainsworth Knott on 13 March 2010 (2 pages)
31 March 2010Annual return made up to 14 March 2010 no member list (6 pages)
31 March 2010Director's details changed for Dr John Woodhouse on 13 March 2010 (2 pages)
31 March 2010Director's details changed for James Ainsworth Knott on 13 March 2010 (2 pages)
2 June 2009Full accounts made up to 30 June 2008 (15 pages)
2 June 2009Full accounts made up to 30 June 2008 (15 pages)
23 April 2009Annual return made up to 14/03/09 (4 pages)
23 April 2009Annual return made up to 14/03/09 (4 pages)
20 May 2008Annual return made up to 14/03/08 (4 pages)
20 May 2008Annual return made up to 14/03/08 (4 pages)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
17 May 2007Annual return made up to 14/03/07 (3 pages)
17 May 2007Annual return made up to 14/03/07 (3 pages)
28 April 2007Full accounts made up to 30 June 2006 (13 pages)
28 April 2007Full accounts made up to 30 June 2006 (13 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
5 May 2006Full accounts made up to 30 June 2005 (14 pages)
5 May 2006Full accounts made up to 30 June 2005 (14 pages)
24 March 2006Annual return made up to 14/03/06 (3 pages)
24 March 2006Annual return made up to 14/03/06 (3 pages)
20 March 2006Registered office changed on 20/03/06 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
20 March 2006Registered office changed on 20/03/06 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
6 May 2005Full accounts made up to 30 June 2004 (15 pages)
6 May 2005Annual return made up to 14/03/05 (8 pages)
6 May 2005Annual return made up to 14/03/05 (8 pages)
6 May 2005Full accounts made up to 30 June 2004 (15 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
13 May 2004Annual return made up to 14/03/04 (7 pages)
13 May 2004Annual return made up to 14/03/04 (7 pages)
30 April 2004Full accounts made up to 30 June 2003 (14 pages)
30 April 2004Full accounts made up to 30 June 2003 (14 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
29 April 2003Full accounts made up to 30 June 2002 (13 pages)
29 April 2003Full accounts made up to 30 June 2002 (13 pages)
26 April 2003Annual return made up to 14/03/03 (7 pages)
26 April 2003Annual return made up to 14/03/03 (7 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
17 May 2002Full accounts made up to 30 June 2001 (13 pages)
17 May 2002Full accounts made up to 30 June 2001 (13 pages)
18 April 2002Annual return made up to 14/03/02 (6 pages)
18 April 2002Annual return made up to 14/03/02 (6 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
5 April 2001Annual return made up to 14/03/01 (6 pages)
5 April 2001Annual return made up to 14/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
11 April 2000Annual return made up to 14/03/00 (6 pages)
11 April 2000Annual return made up to 14/03/00 (6 pages)
14 March 2000Full accounts made up to 30 June 1999 (15 pages)
14 March 2000Full accounts made up to 30 June 1999 (15 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
29 March 1999Full accounts made up to 30 June 1998 (13 pages)
29 March 1999Annual return made up to 14/03/99 (6 pages)
29 March 1999Full accounts made up to 30 June 1998 (13 pages)
29 March 1999Annual return made up to 14/03/99 (6 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
11 April 1998Full accounts made up to 30 June 1997 (13 pages)
11 April 1998Full accounts made up to 30 June 1997 (13 pages)
31 March 1998Annual return made up to 14/03/98 (6 pages)
31 March 1998Annual return made up to 14/03/98
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1997Annual return made up to 14/03/97 (6 pages)
14 July 1997Annual return made up to 14/03/97 (6 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
7 February 1997Registered office changed on 07/02/97 from: great north house sandyford road newcastle upon tyne NE1 8ND (1 page)
7 February 1997Registered office changed on 07/02/97 from: great north house sandyford road newcastle upon tyne NE1 8ND (1 page)
19 April 1996Full accounts made up to 30 June 1995 (15 pages)
19 April 1996Full accounts made up to 30 June 1995 (15 pages)
3 April 1996Annual return made up to 14/03/96
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Annual return made up to 14/03/96 (6 pages)
25 April 1995Full accounts made up to 30 June 1994 (17 pages)
25 April 1995Full accounts made up to 30 June 1994 (17 pages)
30 March 1995Annual return made up to 14/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 March 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Annual return made up to 14/03/95 (8 pages)
30 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (250 pages)
7 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
7 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
2 July 1992Company name changed\certificate issued on 02/07/92 (3 pages)
2 July 1992Company name changed\certificate issued on 02/07/92 (3 pages)
12 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 August 1914Certificate of incorporation (1 page)
7 August 1914Certificate of incorporation (1 page)