Wynyard Park
Stockton On Tees
TS22 5FD
Secretary Name | Richard Justin James Phillipson |
---|---|
Status | Current |
Appointed | 02 October 2014(84 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | John Jeffrey Pehrson |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2017(86 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Cpa |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Kurt David Ogden |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2017(86 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Kurt David Ogden |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2017(86 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 10003 Woodloch Forest Drive The Woodlands Texas Tx 77380 |
Director Name | Stephen Duncan Julian Ibbotson |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(88 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Bertrand Maurice Andre Defoort |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 September 2022(92 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | Mr John Anthony Collingwood |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(61 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Apartment 3402 The Parkshore 195 N Harbor Drive Chicago Illinois 60601 |
Director Name | Mr Claude Lenglen |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1992(61 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 2 Rue De Rome Calais 62102 Foreign |
Director Name | Robert John Margetts |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(61 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 1992) |
Role | Chairman & Chief Executive |
Correspondence Address | 14 Hurst Park Midhurst West Sussex GU29 0BP |
Secretary Name | David John Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(61 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 5 Nightingale Square London SW12 8QJ |
Director Name | Alan Edward Pedder |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Craggy Storrs Park Windermere Cumbria LA23 3LT |
Director Name | John Henry Russell |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 1999) |
Role | Commercial Director |
Correspondence Address | Blackhills Crosby Northallerton North Yorkshire DL6 3RS |
Director Name | Mr Frederick Philp Gray |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Torran 22 The Ridings East Horsley Surrey KT24 5BN |
Director Name | Alexander Beveridge Anderson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(64 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Carperby Lodge 39 Abbey Road Darlington County Durham DL3 8LR |
Director Name | Mr Douglas Alan Lloyd Coombs |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 1996(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 1999) |
Role | Chief Executive |
Correspondence Address | 9 Admiral Court Admiral Square London SW10 0UU |
Director Name | Dr Stephen Ward |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 1999) |
Role | Business Manager |
Correspondence Address | 36 Howden Dyke Yarm Cleveland TS15 9UP |
Director Name | Russell Healy |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1999(68 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 February 2012) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | 500 Huntsman Way Salt Lake City Utah 84108 United States |
Director Name | Kimo Esplin |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1999(68 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 500 Huntsman Way Salt Lake City Utah 84108 Utah |
Director Name | Mr Peter Riley Huntsman |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1999(68 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 September 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 10003 Woodloch Forest Drive The Woodlands Texas 77380 United States |
Director Name | Thomas Guy Fisher |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1999(69 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 February 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 10003 Woodloch Forest Drive The Woodlands Texas 77380 United States |
Director Name | Kevin John Ninow |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(69 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 May 2009) |
Role | Business Executive |
Correspondence Address | 2 Peony Springs Court The Woodlands Tx 77382 United States |
Director Name | Mr Duncan Emerson |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(69 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Huntsman 10003 Woodloch Forest Drive The Woodlands Texas 77380 United States |
Secretary Name | Michael Andrew James Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(70 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haverton Hill Road Billingham TS23 1PS |
Director Name | Thomas James Keenan |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2004(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | PO Box 670 Exeter New Hampshire Nh 03833 United States |
Director Name | John Ellison O'Neill |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 70a The High Street Swainby Northallerton North Yorkshire DL6 3DG |
Director Name | Michael Andrew James Maughan |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(76 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2012) |
Role | Vp Legal |
Country of Residence | England |
Correspondence Address | Haverton Hill Road Billingham TS23 1PS |
Director Name | Mr Michael Christopher Dixon |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(76 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Director Name | David Jeremy Gilliland |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Huntsman Pigments Titanium House Hanzard Drive Wynyard Billingham Cleveland TS22 5FD |
Secretary Name | David Jeremy Gilliland |
---|---|
Status | Resigned |
Appointed | 31 October 2012(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Huntsman Pigments Titanium House Hanzard Drive Wynyard Billingham Cleveland TS22 5FD |
Director Name | Russell Robert Stolle |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2017(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10003 Woodloch Forest Drive The Woodlands Texas Tx 77380 |
Director Name | Stephen Duncan Julian Ibbotson |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
Website | huntsman.com |
---|
Registered Address | Titanium House Hanzard Drive Wynyard Park Stockton On Tees TS22 5FD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Address Matches | Over 10 other UK companies use this postal address |
30.8m at £1 | Tioxide Americas (Holdings) Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2023 (2 months, 1 week from now) |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge) except that the following shall be excluded (the “excluded land”): (a) any unregistered real property which, if subject to any such security would be required to be registered under the relevant land registry laws (provided that such real property shall only be excluded for so long as it remains unregistered); and (b) any leasehold real property that has 25 years or less to run on the lease or has a rack rent payable.. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please submit only a short description if there are a number of plots of land, aircraft and/or ships, you should simply describe some of them in the text field and add a statement along the lines of, "for more details please refer to the instrument". Outstanding |
---|---|
8 August 2017 | Delivered on: 9 August 2017 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge).. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
18 October 2006 | Delivered on: 25 October 2006 Persons entitled: These Charge Details Have Been Removed Pursuant to an Order of Court Classification: These charge details have been removed pursuant to an order of court Secured details: These charge details have been removed pursuant to an order of court. Particulars: These charge details have been removed pursuant to an order of court. Outstanding |
16 August 2005 | Delivered on: 1 September 2005 Persons entitled: Deutsche Bank Ag New York Branch Classification: Collateral security agreement Secured details: All monies due or to become due from the assignors and/or huntsman international llc or any of its subsidiaries to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All cash accounts deposits deposit accounts investment property (including (a) all securities whether certificated or uncertificated stocks bonds interests in limited liability companies partnership interests treasury securities treasury securities certificates of depoist and mutual fund shares. See the mortgage charge document for full details. Outstanding |
16 August 2005 | Delivered on: 1 September 2005 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All monies due or to become due from the assignors and/or huntsman international llc or any of its subsidiaries 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. See the mortgage charge document for full details. Outstanding |
16 August 2005 | Delivered on: 1 September 2005 Persons entitled: Deutsche Bank Ag New York Branch Classification: Charge over shares Secured details: All monies due or to become due from huntsman international llc or any other pledgor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the derivative assets. Outstanding |
30 June 1999 | Delivered on: 14 July 1999 Persons entitled: Bankers Trust Company, (As Collateral Agent) Classification: Collateral security agreement Secured details: All monies due or to become due from the company to the chargee under a subsidiary guaranty as described in the credit agreement dated 30 june 1999 (as defined) all obligations of the borrower with respect to its overdraft facilities and guarantees thereof. Particulars: All cash accounts, deposits, securities and insurance policies and all contracts arising thereunder. All machinery equipment moveable trade fixtures and all other assets of the company. See the mortgage charge document for full details. Outstanding |
30 June 1999 | Delivered on: 5 July 1999 Satisfied on: 17 November 2010 Persons entitled: Bankers Trust Company (As Collateral Agent) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (except for any monies, obligation or liability which, if it were so included, would result in the company or any of its holding companies contravening sections 151 to 158 of the companies act 1985). Particulars: By way of fixed charge 1,575,029 class 1 ordinary shares in hutsman ici (holdings) UK. Fully Satisfied |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
---|---|
23 June 2021 | Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
26 May 2020 | Registration of charge 002497590009, created on 22 May 2020 (40 pages) |
18 May 2020 | Cessation of Huntsman Corporation as a person with significant control on 8 August 2017 (1 page) |
18 May 2020 | Notification of Venator Materials Plc as a person with significant control on 8 August 2017 (2 pages) |
29 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Russell Robert Stolle as a director on 15 March 2019 (1 page) |
21 March 2019 | Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019 (2 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
24 May 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 May 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
19 March 2018 | Resolutions
|
14 September 2017 | Memorandum and Articles of Association (9 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Memorandum and Articles of Association (9 pages) |
14 September 2017 | Resolutions
|
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (15 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (15 pages) |
9 August 2017 | Registration of charge 002497590008, created on 8 August 2017 (41 pages) |
9 August 2017 | Registration of charge 002497590008, created on 8 August 2017 (41 pages) |
8 August 2017 | Satisfaction of charge 1 in full (4 pages) |
8 August 2017 | Satisfaction of charge 4 in full (4 pages) |
8 August 2017 | Satisfaction of charge 5 in full (4 pages) |
8 August 2017 | Satisfaction of charge 3 in full (4 pages) |
8 August 2017 | Satisfaction of charge 1 in full (4 pages) |
8 August 2017 | Satisfaction of charge 3 in full (4 pages) |
8 August 2017 | Satisfaction of charge 4 in full (4 pages) |
8 August 2017 | Satisfaction of charge 5 in full (4 pages) |
14 July 2017 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page) |
12 July 2017 | Appointment of Kurt D Ogden as a director on 9 June 2017 (2 pages) |
12 July 2017 | Appointment of John Jeffrey Pehrson as a director on 9 June 2017 (2 pages) |
12 July 2017 | Appointment of Russell Robert Stolle as a director on 9 June 2017 (2 pages) |
12 July 2017 | Appointment of Kurt D Ogden as a director on 9 June 2017 (2 pages) |
12 July 2017 | Appointment of John Jeffrey Pehrson as a director on 9 June 2017 (2 pages) |
12 July 2017 | Appointment of Russell Robert Stolle as a director on 9 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Kimo Esplin as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Kimo Esplin as a director on 31 December 2016 (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 February 2016 | Termination of appointment of Thomas Guy Fisher as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Thomas Guy Fisher as a director on 29 February 2016 (1 page) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page) |
13 October 2014 | Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page) |
13 October 2014 | Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page) |
13 October 2014 | Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Richard Justin James Phillipson as a director on 30 September 2014
|
6 October 2014 | Appointment of Richard Justin James Phillipson as a director on 30 September 2014 (3 pages) |
6 October 2014 | Appointment of Richard Justin James Phillipson as a director on 30 September 2014
|
6 October 2014 | Appointment of Richard Justin James Phillipson as a director on 30 September 2014 (3 pages) |
12 September 2014 | Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 July 2014 | Registered office address changed from Haverton Hill Road Billingham TS23 1PS to Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Haverton Hill Road Billingham TS23 1PS to Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD on 23 July 2014 (1 page) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 December 2013 | Director's details changed for Duncan Emerson on 12 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Duncan Emerson on 12 December 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page) |
4 June 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page) |
1 November 2012 | Appointment of David Jeremy Gilliland as a director (2 pages) |
1 November 2012 | Appointment of David Jeremy Gilliland as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Michael Maughan as a director (1 page) |
1 November 2012 | Termination of appointment of Michael Maughan as a secretary (1 page) |
1 November 2012 | Appointment of David Jeremy Gilliland as a director (2 pages) |
1 November 2012 | Appointment of David Jeremy Gilliland as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Michael Maughan as a director (1 page) |
1 November 2012 | Termination of appointment of Michael Maughan as a secretary (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Termination of appointment of Russell Healy as a director (1 page) |
28 February 2012 | Termination of appointment of Russell Healy as a director (1 page) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
22 February 2012 | Register inspection address has been changed (1 page) |
22 February 2012 | Register(s) moved to registered inspection location (1 page) |
22 February 2012 | Register inspection address has been changed (1 page) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 July 2010 | Director's details changed for Duncan Emerson on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Duncan Emerson on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Duncan Emerson on 2 July 2010 (2 pages) |
23 June 2010 | Annual return made up to 28 May 2010 (19 pages) |
23 June 2010 | Annual return made up to 28 May 2010 (19 pages) |
8 June 2010 | Director's details changed for Russell Healy on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Kimo Esplin on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas Guy Fisher on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Riley Huntsman on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Kimo Esplin on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Andrew James Maughan on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Duncan Emerson on 28 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Michael Andrew James Maughan on 28 May 2010 (1 page) |
8 June 2010 | Director's details changed for Michael Christopher Dixon on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Russell Healy on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Kimo Esplin on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas Guy Fisher on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Riley Huntsman on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Kimo Esplin on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Andrew James Maughan on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Duncan Emerson on 28 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Michael Andrew James Maughan on 28 May 2010 (1 page) |
8 June 2010 | Director's details changed for Michael Christopher Dixon on 28 May 2010 (2 pages) |
8 December 2009 | Director's details changed for Duncan Emerson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Duncan Emerson on 8 December 2009 (2 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 June 2009 | Return made up to 28/05/09; full list of members (12 pages) |
23 June 2009 | Return made up to 28/05/09; full list of members (12 pages) |
6 June 2009 | Appointment terminated director kevin ninow (1 page) |
6 June 2009 | Appointment terminated director kevin ninow (1 page) |
5 June 2009 | Appointment terminated director thomas keenan (1 page) |
5 June 2009 | Appointment terminated director thomas keenan (1 page) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
11 November 2008 | Director's change of particulars / thomas keenan / 06/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / thomas keenan / 06/11/2008 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 June 2008 | Return made up to 28/05/08; full list of members (7 pages) |
17 June 2008 | Return made up to 28/05/08; full list of members (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 June 2007 | Return made up to 28/05/07; no change of members (10 pages) |
26 June 2007 | Return made up to 28/05/07; no change of members (10 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | Particulars of mortgage/charge (5 pages) |
27 July 2006 | Return made up to 28/05/06; full list of members (10 pages) |
27 July 2006 | Return made up to 28/05/06; full list of members (10 pages) |
6 March 2006 | Nc inc already adjusted 13/01/06 (1 page) |
6 March 2006 | Nc inc already adjusted 13/01/06 (1 page) |
7 September 2005 | Nc inc already adjusted 12/08/05 (2 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Nc inc already adjusted 12/08/05 (2 pages) |
7 September 2005 | Resolutions
|
2 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
10 June 2005 | Return made up to 28/05/05; full list of members (10 pages) |
10 June 2005 | Return made up to 28/05/05; full list of members (10 pages) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
4 August 2004 | Nc inc already adjusted 09/07/04 (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Nc inc already adjusted 09/07/04 (1 page) |
4 August 2004 | Resolutions
|
30 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 June 2004 | Return made up to 28/05/04; full list of members
|
4 June 2004 | Return made up to 28/05/04; full list of members
|
12 March 2004 | Resolutions
|
12 March 2004 | £ nc 478477900/566477900 29/12/03 (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | £ nc 478477900/566477900 29/12/03 (1 page) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
23 September 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
23 September 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
26 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
26 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
3 February 2003 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
3 February 2003 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
28 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 June 2002 | Return made up to 01/06/02; full list of members
|
24 June 2002 | Return made up to 01/06/02; full list of members
|
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
16 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
16 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | £ nc 449477900/478477900 28/03/01 (2 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | £ nc 449477900/478477900 28/03/01 (2 pages) |
13 March 2001 | Nc inc already adjusted 28/12/00 (1 page) |
13 March 2001 | Resolutions
|
13 March 2001 | Nc inc already adjusted 28/12/00 (1 page) |
13 March 2001 | Resolutions
|
2 March 2001 | Full group accounts made up to 31 December 1999 (33 pages) |
2 March 2001 | Full group accounts made up to 31 December 1999 (33 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: lincoln house 137-143 hammermith road london W14 0QL (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: lincoln house 137-143 hammermith road london W14 0QL (1 page) |
11 December 2000 | Director's particulars changed (1 page) |
11 December 2000 | Director's particulars changed (1 page) |
14 September 2000 | Nc inc already adjusted 29/08/00 (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Nc inc already adjusted 29/08/00 (1 page) |
14 September 2000 | Resolutions
|
6 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 June 2000 | Return made up to 01/06/00; full list of members
|
20 June 2000 | Return made up to 01/06/00; full list of members
|
13 March 2000 | Resolutions
|
13 March 2000 | £ nc 413000000/415495900 25/02/00 (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | £ nc 413000000/415495900 25/02/00 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | £ nc 373000000/413000000 20/12/99 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | £ nc 373000000/413000000 20/12/99 (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Nc inc already adjusted 29/06/99 (1 page) |
20 July 1999 | Conve 25/06/99 (1 page) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Memorandum and Articles of Association (18 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Nc inc already adjusted 29/06/99 (1 page) |
20 July 1999 | Conve 25/06/99 (1 page) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Memorandum and Articles of Association (18 pages) |
20 July 1999 | Resolutions
|
19 July 1999 | Auditor's resignation (2 pages) |
19 July 1999 | Auditor's resignation (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
14 July 1999 | Particulars of mortgage/charge (5 pages) |
14 July 1999 | Particulars of mortgage/charge (5 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (8 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 July 1999 | Particulars of mortgage/charge (4 pages) |
5 July 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Director resigned (2 pages) |
30 June 1999 | Director resigned (2 pages) |
30 June 1999 | Director resigned (2 pages) |
30 June 1999 | Director resigned (2 pages) |
29 June 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 June 1999 | Re-registration of Memorandum and Articles (18 pages) |
29 June 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
29 June 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 June 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 June 1999 | Re-registration of Memorandum and Articles (18 pages) |
29 June 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
29 June 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 June 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
28 June 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
22 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
7 November 1997 | Amended full accounts made up to 31 December 1996 (20 pages) |
7 November 1997 | Amended full accounts made up to 31 December 1996 (20 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
26 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
2 July 1996 | Return made up to 01/06/96; no change of members (7 pages) |
2 July 1996 | Return made up to 01/06/96; no change of members (7 pages) |
17 May 1996 | Auditor's resignation (2 pages) |
17 May 1996 | Auditor's resignation (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 July 1995 | Return made up to 01/06/95; full list of members (10 pages) |
3 July 1995 | Return made up to 01/06/95; full list of members (10 pages) |
27 February 1995 | Ad 10/02/95--------- £ si [email protected]=250000000 £ ic 31000000/281000000 (2 pages) |
27 February 1995 | Ad 10/02/95--------- £ si [email protected]=250000000 £ ic 31000000/281000000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (592 pages) |
9 November 1994 | Memorandum and Articles of Association (14 pages) |
9 November 1994 | Resolutions
|
9 November 1994 | Memorandum and Articles of Association (14 pages) |
9 November 1994 | Resolutions
|
13 June 1994 | Return made up to 01/06/94; no change of members (4 pages) |
13 June 1994 | Return made up to 01/06/94; no change of members (4 pages) |
16 June 1992 | Return made up to 01/06/92; no change of members (6 pages) |
16 June 1992 | Return made up to 01/06/92; no change of members (6 pages) |
1 October 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 1991 | Resolutions
|
1 October 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 1991 | Resolutions
|
7 July 1991 | Return made up to 01/06/91; full list of members (11 pages) |
7 July 1991 | Return made up to 01/06/91; full list of members (11 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (22 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (22 pages) |
3 August 1987 | Return made up to 19/06/87; full list of members (24 pages) |
3 August 1987 | Return made up to 19/06/87; full list of members (24 pages) |
15 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 October 1981 | Memorandum and Articles of Association (45 pages) |
8 October 1981 | Memorandum and Articles of Association (45 pages) |
29 December 1975 | Company name changed\certificate issued on 29/12/75 (2 pages) |
29 December 1975 | Company name changed\certificate issued on 29/12/75 (2 pages) |
1 January 1971 | Company name changed\certificate issued on 01/01/71 (5 pages) |
1 January 1971 | Company name changed\certificate issued on 01/01/71 (5 pages) |
26 July 1930 | Certificate of incorporation (1 page) |
26 July 1930 | Incorporation (48 pages) |
26 July 1930 | Incorporation (48 pages) |
26 July 1930 | Certificate of incorporation (1 page) |